LONSDALE HOUSE LIMITED - OXFORD
Company Profile | Company Filings |
Overview
LONSDALE HOUSE LIMITED is a Private Limited Company from OXFORD and has the status: Active.
LONSDALE HOUSE LIMITED was incorporated 27 years ago on 02/07/1996 and has the registered number: 03219139. The accounts status is MICRO ENTITY and accounts are next due on 30/04/2025.
LONSDALE HOUSE LIMITED was incorporated 27 years ago on 02/07/1996 and has the registered number: 03219139. The accounts status is MICRO ENTITY and accounts are next due on 30/04/2025.
LONSDALE HOUSE LIMITED - OXFORD
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 7 | 31/07/2023 | 30/04/2025 |
Registered Office
LONSDALE HOUSE
OXFORD
OX2 7ED
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
02/07/2023 | 16/07/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
JOHN PATRICK JAMES PRIDEAUX-BRUNE | Aug 1970 | British | Director | 1999-02-11 | CURRENT |
MS ANNA MARMODORO | Jun 1975 | British,Italian | Director | 2017-10-31 | CURRENT |
EMMA HARDIE | Apr 1963 | British | Director | 1999-02-11 | CURRENT |
JOHN PATRICK JAMES PRIDEAUX-BRUNE | Aug 1970 | British | Secretary | 1999-02-11 | CURRENT |
JULIA MEASURES | Dec 1938 | British | Director | 1999-02-11 UNTIL 2017-12-15 | RESIGNED |
GEOFFREY BRIAN LYE | Oct 1949 | British | Director | 1996-07-02 UNTIL 1999-02-11 | RESIGNED |
AMANDA SUSAN GOOD | Secretary | 1996-07-02 UNTIL 1999-02-11 | RESIGNED | ||
KEY LEGAL SERVICES (SECRETARIAL) LIMITED | Corporate Nominee Secretary | 1996-07-02 UNTIL 1996-07-02 | RESIGNED | ||
KEY LEGAL SERVICES (NOMINEES) LIMITED | Corporate Nominee Director | 1996-07-02 UNTIL 1996-07-02 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ms Anna Marmodoro | 2017-10-31 | 6/1975 | Oxford |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Miss Julia Measures | 2016-04-06 - 2018-04-04 | 12/1938 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Mr John Patrick James Prideaux-Brune | 2016-04-06 | 8/1970 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Ms Emma Hardie | 2016-04-06 | 4/1963 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Lonsdale House Limited - Accounts to registrar (filleted) - small 23.2.5 | 2023-12-20 | 31-07-2023 | £46 equity |
Lonsdale House Limited - Accounts to registrar (filleted) - small 22.3 | 2022-12-20 | 31-07-2022 | £-240 equity |
Lonsdale House Limited - Accounts to registrar (filleted) - small 18.2 | 2022-03-12 | 31-07-2021 | £349 equity |
Lonsdale House Limited - Accounts to registrar (filleted) - small 18.2 | 2020-11-27 | 31-07-2020 | £-49 equity |
Lonsdale House Limited - Accounts to registrar (filleted) - small 18.2 | 2019-11-01 | 31-07-2019 | £-390 equity |
Lonsdale House Ltd Micro-entity accounts | 2018-12-11 | 31-07-2018 | £-81 equity |
Lonsdale House Ltd Micro-entity accounts | 2017-09-01 | 31-07-2017 | £-102 equity |