Company NameLonsyd Limited
Company StatusDissolved
Company Number09263403
CategoryPrivate Limited Company
Incorporation Date14 October 2014(9 years, 6 months ago)
Dissolution Date28 January 2020 (4 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMs Gayle Dunne
Date of BirthMay 1975 (Born 49 years ago)
NationalityIrish
StatusClosed
Appointed21 January 2019(4 years, 3 months after company formation)
Appointment Duration1 year (closed 28 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 3 207 Regent Street
London
W1B 3HH
Director NameMr John Weatherall
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2014(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressC/O Solomon Taylor & Shaw 3 Coach House Yard
Hampstead High Street
London
NW3 1QD
Director NameEdward Weatherall
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2017(3 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 27 January 2019)
RoleStrategy Lead
Country of ResidenceUnited Kingdom
Correspondence Address3 Coach House Yard
Hampstead High Street
London
NW3 1QF

Location

Registered AddressLevel 3 207 Regent Street
London
W1B 3HH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1John Weatherall
100.00%
Ordinary

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Charges

25 February 2015Delivered on: 27 February 2015
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Outstanding
25 February 2015Delivered on: 27 February 2015
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: Belgravia house bishopsgate road englefield green egham surrey.
Outstanding

Filing History

19 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
3 August 2017Registered office address changed from C/O Solomon Taylor & Shaw 3 Coach House Yard Hampstead High Street London NW3 1QD to Level 3 207 Regent Street London W1B 3HH on 3 August 2017 (1 page)
20 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
17 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
6 July 2016Micro company accounts made up to 31 October 2015 (2 pages)
3 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
(3 pages)
27 February 2015Registration of charge 092634030002, created on 25 February 2015 (14 pages)
27 February 2015Registration of charge 092634030001, created on 25 February 2015 (8 pages)
14 October 2014Incorporation
Statement of capital on 2014-10-14
  • GBP 1
(46 pages)