You are here: bizstats.co.uk > a-z index > L list > LO list

Lohneis Developments Limited LONDON


Founded in 2002, Lohneis Developments, classified under reg no. 04548723 is an active company. Currently registered at 6th Floor NW1 3BG, London the company has been in the business for 22 years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 2022/09/30.

The firm has one director. Edward M., appointed on 15 January 2014. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Lohneis Developments Limited Address / Contact

Office Address 6th Floor
Office Address2 338 Euston Road
Town London
Post code NW1 3BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04548723
Date of Incorporation Mon, 30th Sep 2002
Industry Development of building projects
End of financial Year 30th September
Company age 22 years old
Account next due date Sun, 30th Jun 2024 (46 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Ctc Directorships Ltd

Position: Corporate Director

Appointed: 22 October 2020

Edward M.

Position: Director

Appointed: 15 January 2014

Capital Trading Companies Secretaries Limited

Position: Corporate Secretary

Appointed: 20 March 2006

Dean B.

Position: Director

Appointed: 23 August 2013

Resigned: 15 January 2014

Timothy J.

Position: Director

Appointed: 12 September 2011

Resigned: 22 October 2020

Christopher T.

Position: Director

Appointed: 04 January 2010

Resigned: 23 August 2013

Nicholas J.

Position: Director

Appointed: 05 September 2008

Resigned: 04 January 2010

Gwynne F.

Position: Director

Appointed: 18 August 2006

Resigned: 05 September 2008

Gary L.

Position: Director

Appointed: 31 January 2006

Resigned: 18 August 2006

William O.

Position: Secretary

Appointed: 26 April 2005

Resigned: 20 March 2006

David W.

Position: Director

Appointed: 01 October 2004

Resigned: 09 July 2008

Grant T.

Position: Director

Appointed: 19 April 2004

Resigned: 31 January 2006

Bruce M.

Position: Secretary

Appointed: 16 December 2003

Resigned: 26 April 2005

Jonathan G.

Position: Secretary

Appointed: 30 December 2002

Resigned: 16 December 2003

Peter R.

Position: Director

Appointed: 30 September 2002

Resigned: 19 April 2004

Chalfen Nominees Limited

Position: Corporate Nominee Director

Appointed: 30 September 2002

Resigned: 30 September 2002

Martin T.

Position: Secretary

Appointed: 30 September 2002

Resigned: 30 December 2002

Edward P.

Position: Director

Appointed: 30 September 2002

Resigned: 12 September 2011

Chalfen Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 30 September 2002

Resigned: 30 September 2002

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As BizStats identified, there is Guinevere L. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Guinevere L.

Notified on 30 September 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 17th, June 2023
Free Download (8 pages)

Company search

Advertisements