Lonfest Management Company Limited


Founded in 1997, Lonfest Management Company, classified under reg no. 03400191 is an active company. Currently registered at 338 Kingsland Road E8 4DA, the company has been in the business for 27 years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

Currently there are 3 directors in the the company, namely Ferdinand C., Angus L. and Emily T.. In addition one secretary - Kay M. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Lonfest Management Company Limited Address / Contact

Office Address 338 Kingsland Road
Office Address2 London
Town
Post code E8 4DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03400191
Date of Incorporation Wed, 2nd Jul 1997
Industry Undifferentiated goods-producing activities of private households for own use
End of financial Year 31st March
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 16th Jul 2024 (2024-07-16)
Last confirmation statement dated Sun, 2nd Jul 2023

Company staff

Kay M.

Position: Secretary

Appointed: 25 October 2006

Ferdinand C.

Position: Director

Appointed: 12 May 2004

Angus L.

Position: Director

Appointed: 16 July 2003

Emily T.

Position: Director

Appointed: 23 April 1999

Clive P.

Position: Director

Appointed: 11 November 2004

Resigned: 25 October 2006

Clive P.

Position: Secretary

Appointed: 11 November 2004

Resigned: 01 January 2009

Bertrand F.

Position: Director

Appointed: 23 April 1999

Resigned: 12 May 2004

Geraldine P.

Position: Director

Appointed: 23 April 1999

Resigned: 16 July 2003

Carole S.

Position: Secretary

Appointed: 23 April 1999

Resigned: 11 November 2004

Carole S.

Position: Director

Appointed: 23 April 1999

Resigned: 11 November 2004

Colin C.

Position: Director

Appointed: 02 July 1997

Resigned: 23 April 1999

Paul C.

Position: Secretary

Appointed: 02 July 1997

Resigned: 23 April 1999

Martin L.

Position: Director

Appointed: 02 July 1997

Resigned: 23 April 1999

Paul E.

Position: Director

Appointed: 02 July 1997

Resigned: 23 April 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand52 97025 667275 157160 702151 942238 530
Current Assets63 02337 911281 771168 619167 236253 824
Debtors10 05312 2446 6147 91715 29415 294
Net Assets Liabilities39 53324 054158 128158 128158 128229 117
Other Debtors1515    
Other
Administrative Expenses5 24918 950    
Comprehensive Income Expense15 998-15 479484 074  70 989
Corporation Tax Payable9 633-3 631    
Creditors23 49013 857123 64310 4919 10824 707
Dividends Paid  350 000   
Income Expense Recognised Directly In Equity  -350 000   
Interest Payable Similar Charges Finance Costs 160    
Net Current Assets Liabilities39 53324 054158 128158 128158 128229 117
Operating Profit Loss19 751-18 950    
Other Creditors13 85713 857    
Other Operating Income Format125 000     
Profit Loss15 998-15 479484 074  70 989
Profit Loss On Ordinary Activities Before Tax19 751-19 110    
Tax Tax Credit On Profit Or Loss On Ordinary Activities3 753-3 631    
Total Assets Less Current Liabilities39 53324 054158 128158 128158 128229 117
Trade Debtors Trade Receivables10 0388 598    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 19th, December 2019
Free Download (12 pages)

Company search

Advertisements