Company NameLonsto (International) Limited
DirectorsJacqueline Caron Ancell and Rodger Ian Dudding
Company StatusActive
Company Number04982028
CategoryPrivate Limited Company
Incorporation Date2 December 2003(20 years, 4 months ago)
Previous NameLonsto Investment Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJacqueline Caron Ancell
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2003(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLonsto House
276 Chase Road
London
N14 6HA
Director NameMr Rodger Ian Dudding
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLonsto House
276 Chase Road
London
N14 6HA
Secretary NameJacqueline Caron Ancell
NationalityBritish
StatusCurrent
Appointed02 December 2003(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLonsto House
276 Chase Road
London
N14 6HA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed02 December 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed02 December 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Websitelockupgarages.co.uk
Telephone020 88828575
Telephone regionLondon

Location

Registered AddressLonsto House
276 Chase Road
London
N14 6HA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

950 at £1Mr Rodger Ian Dudding
95.00%
Ordinary
50 at £1Trustees Of Rafflewood Trust
5.00%
Ordinary

Financials

Year2014
Net Worth£67,217
Cash£26,367
Current Liabilities£1,415,902

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 February 2024 (2 months, 2 weeks ago)
Next Return Due17 February 2025 (10 months from now)

Filing History

29 June 2023Confirmation statement made on 3 February 2023 with no updates (3 pages)
15 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
6 July 2022Confirmation statement made on 24 June 2022 with no updates (3 pages)
8 November 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
25 June 2021Confirmation statement made on 24 June 2021 with no updates (3 pages)
18 November 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
3 July 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
10 October 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
5 July 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
19 October 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
29 June 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
8 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
8 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
7 July 2017Notification of Rodger Ian Dudding as a person with significant control on 7 July 2017 (2 pages)
7 July 2017Notification of Rodger Ian Dudding as a person with significant control on 7 July 2017 (2 pages)
28 June 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
28 June 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
27 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
27 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
4 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 1,000
(6 pages)
4 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 1,000
(6 pages)
14 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1,000
(4 pages)
14 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1,000
(4 pages)
14 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1,000
(4 pages)
6 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
6 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
2 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1,000
(4 pages)
2 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1,000
(4 pages)
2 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1,000
(4 pages)
31 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
20 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1,000
(4 pages)
20 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1,000
(4 pages)
20 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1,000
(4 pages)
13 November 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
13 November 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
20 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
20 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
20 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
5 November 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
5 November 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
7 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (4 pages)
7 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (4 pages)
7 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (4 pages)
8 November 2011Total exemption full accounts made up to 31 March 2011 (14 pages)
8 November 2011Total exemption full accounts made up to 31 March 2011 (14 pages)
8 December 2010Director's details changed for Jacqueline Caron Ancell on 2 December 2010 (2 pages)
8 December 2010Director's details changed for Rodger Ian Dudding on 2 December 2010 (2 pages)
8 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (4 pages)
8 December 2010Director's details changed for Jacqueline Caron Ancell on 2 December 2010 (2 pages)
8 December 2010Secretary's details changed for Jacqueline Caron Ancell on 2 December 2010 (1 page)
8 December 2010Director's details changed for Rodger Ian Dudding on 2 December 2010 (2 pages)
8 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (4 pages)
8 December 2010Secretary's details changed for Jacqueline Caron Ancell on 2 December 2010 (1 page)
8 December 2010Director's details changed for Jacqueline Caron Ancell on 2 December 2010 (2 pages)
8 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (4 pages)
8 December 2010Director's details changed for Rodger Ian Dudding on 2 December 2010 (2 pages)
8 December 2010Secretary's details changed for Jacqueline Caron Ancell on 2 December 2010 (1 page)
10 September 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
10 September 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
3 December 2009Register inspection address has been changed (1 page)
3 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (5 pages)
3 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (5 pages)
3 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (5 pages)
3 December 2009Register inspection address has been changed (1 page)
30 September 2009Total exemption full accounts made up to 31 March 2009 (13 pages)
30 September 2009Total exemption full accounts made up to 31 March 2009 (13 pages)
14 January 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
14 January 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
3 December 2008Return made up to 02/12/08; full list of members (4 pages)
3 December 2008Return made up to 02/12/08; full list of members (4 pages)
21 February 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
21 February 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
19 December 2007Return made up to 02/12/07; full list of members (2 pages)
19 December 2007Return made up to 02/12/07; full list of members (2 pages)
3 October 2007Secretary's particulars changed;director's particulars changed (1 page)
3 October 2007Secretary's particulars changed;director's particulars changed (1 page)
3 October 2007Secretary's particulars changed;director's particulars changed (1 page)
3 October 2007Secretary's particulars changed;director's particulars changed (1 page)
5 December 2006Return made up to 02/12/06; full list of members (2 pages)
5 December 2006Return made up to 02/12/06; full list of members (2 pages)
18 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
18 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
20 December 2005Return made up to 02/12/05; full list of members (7 pages)
20 December 2005Return made up to 02/12/05; full list of members (7 pages)
21 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
21 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
12 January 2005Return made up to 02/12/04; full list of members (7 pages)
12 January 2005Return made up to 02/12/04; full list of members (7 pages)
23 April 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
23 April 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
5 April 2004Company name changed lonsto investment LIMITED\certificate issued on 05/04/04 (2 pages)
5 April 2004Company name changed lonsto investment LIMITED\certificate issued on 05/04/04 (2 pages)
14 February 2004Ad 04/12/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
14 February 2004Ad 04/12/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
14 February 2004Statement of affairs (11 pages)
14 February 2004Statement of affairs (11 pages)
12 December 2003New director appointed (1 page)
12 December 2003Registered office changed on 12/12/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
12 December 2003Registered office changed on 12/12/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
12 December 2003New secretary appointed;new director appointed (1 page)
12 December 2003New director appointed (1 page)
12 December 2003Director resigned (1 page)
12 December 2003New secretary appointed;new director appointed (1 page)
12 December 2003Secretary resigned (1 page)
12 December 2003Director resigned (1 page)
12 December 2003Secretary resigned (1 page)
2 December 2003Incorporation (14 pages)
2 December 2003Incorporation (14 pages)