Lonap Limited LONDON


Founded in 1998, Lonap, classified under reg no. 03537698 is an active company. Currently registered at The Scalpel, 18th Floor EC3M 7AF, London the company has been in the business for twenty six years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

The company has 5 directors, namely Jamie L., Andrew R. and David C. and others. Of them, Richard I. has been with the company the longest, being appointed on 24 September 2008 and Jamie L. has been with the company for the least time - from 2 February 2022. As of 28 April 2024, there were 16 ex directors - Jody B., Martin L. and others listed below. There were no ex secretaries.

Lonap Limited Address / Contact

Office Address The Scalpel, 18th Floor
Office Address2 52 Lime Street
Town London
Post code EC3M 7AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03537698
Date of Incorporation Wed, 25th Mar 1998
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 8th Apr 2024 (2024-04-08)
Last confirmation statement dated Sat, 25th Mar 2023

Company staff

Jtc (uk) Limited

Position: Corporate Secretary

Appointed: 13 April 2023

Jamie L.

Position: Director

Appointed: 02 February 2022

Andrew R.

Position: Director

Appointed: 28 April 2021

David C.

Position: Director

Appointed: 15 January 2020

Peter T.

Position: Director

Appointed: 11 October 2017

Richard I.

Position: Director

Appointed: 24 September 2008

Jody B.

Position: Director

Appointed: 26 September 2016

Resigned: 30 December 2019

Martin L.

Position: Director

Appointed: 15 September 2015

Resigned: 02 February 2022

Huw D.

Position: Director

Appointed: 10 January 2013

Resigned: 28 April 2021

Andrew D.

Position: Director

Appointed: 12 September 2007

Resigned: 11 October 2017

William H.

Position: Director

Appointed: 24 May 2006

Resigned: 26 September 2016

Thomas L.

Position: Director

Appointed: 20 April 2004

Resigned: 10 January 2013

Denesh B.

Position: Director

Appointed: 20 April 2004

Resigned: 24 May 2006

Timothy L.

Position: Director

Appointed: 27 February 2002

Resigned: 20 April 2004

James R.

Position: Director

Appointed: 27 February 2002

Resigned: 12 September 2007

Mark S.

Position: Director

Appointed: 27 February 2002

Resigned: 02 April 2003

Ian R.

Position: Director

Appointed: 23 March 2001

Resigned: 24 September 2008

Justin C.

Position: Director

Appointed: 23 March 2001

Resigned: 08 April 2003

Alexandre K.

Position: Director

Appointed: 25 February 2000

Resigned: 23 March 2001

Justin K.

Position: Director

Appointed: 25 March 1998

Resigned: 27 February 2002

Elliott A.

Position: Director

Appointed: 25 March 1998

Resigned: 25 February 2000

Adrian M.

Position: Director

Appointed: 25 March 1998

Resigned: 23 March 2001

Halco Secretaries Limited

Position: Corporate Secretary

Appointed: 25 March 1998

Resigned: 13 April 2023

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand598 277551 261810 033881 798
Current Assets913 045865 7131 038 1701 164 334
Debtors314 768314 452228 137282 536
Net Assets Liabilities764 468879 075856 3271 175 531
Other Debtors91 493145 34169 667112 495
Property Plant Equipment255 311457 814417 242432 510
Other
Accumulated Depreciation Impairment Property Plant Equipment446 248549 161675 305789 461
Average Number Employees During Period9999
Capital Commitments99 722   
Creditors399 718435 502590 665417 493
Increase From Depreciation Charge For Year Property Plant Equipment 102 913126 144114 156
Net Current Assets Liabilities513 327430 211447 505746 841
Other Creditors301 994337 906353 925355 955
Other Taxation Social Security Payable75 96870 27478 95940 014
Property Plant Equipment Gross Cost701 5591 006 9751 092 5471 221 971
Provisions For Liabilities Balance Sheet Subtotal4 1708 9508 4203 820
Total Additions Including From Business Combinations Property Plant Equipment 305 41685 572129 424
Total Assets Less Current Liabilities768 638888 025864 7471 179 351
Trade Creditors Trade Payables21 75627 32218 96821 524
Trade Debtors Trade Receivables223 275169 111158 470170 041

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 15th, December 2023
Free Download (10 pages)

Company search