Lonres.com Limited LONDON


Lonres started in year 2000 as Private Limited Company with registration number 03945780. The Lonres company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in London at 37 Battersea Square. Postal code: SW11 3RA.

The company has 8 directors, namely Stuart B., James F. and Emma H. and others. Of them, Anthony P., William C. have been with the company the longest, being appointed on 13 March 2000 and Stuart B. has been with the company for the least time - from 4 July 2023. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Lionel A. who worked with the the company until 15 February 2013.

Lonres.com Limited Address / Contact

Office Address 37 Battersea Square
Office Address2 Ground Floor
Town London
Post code SW11 3RA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03945780
Date of Incorporation Mon, 13th Mar 2000
Industry Other information technology service activities
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 27th Mar 2024 (2024-03-27)
Last confirmation statement dated Mon, 13th Mar 2023

Company staff

Stuart B.

Position: Director

Appointed: 04 July 2023

James F.

Position: Director

Appointed: 08 February 2021

Emma H.

Position: Director

Appointed: 16 May 2018

James G.

Position: Director

Appointed: 01 November 2014

Peter W.

Position: Director

Appointed: 01 October 2014

Lucy M.

Position: Director

Appointed: 01 April 2010

Anthony P.

Position: Director

Appointed: 13 March 2000

William C.

Position: Director

Appointed: 13 March 2000

Tim H.

Position: Director

Appointed: 04 August 2016

Resigned: 04 July 2023

Michael H.

Position: Director

Appointed: 01 April 2010

Resigned: 04 May 2016

Piers C.

Position: Director

Appointed: 01 November 2006

Resigned: 30 April 2008

James G.

Position: Director

Appointed: 01 August 2002

Resigned: 18 January 2004

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 13 March 2000

Resigned: 13 March 2000

Lionel A.

Position: Secretary

Appointed: 13 March 2000

Resigned: 15 February 2013

Lionel A.

Position: Director

Appointed: 13 March 2000

Resigned: 15 February 2013

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 13 March 2000

Resigned: 13 March 2000

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As we researched, there is William C. This PSC has significiant influence or control over this company,.

William C.

Notified on 15 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand635 353678 9971 521 4342 075 6491 795 195
Current Assets751 319952 1711 728 9732 205 9582 324 730
Debtors115 966273 174207 539130 309529 535
Net Assets Liabilities437 812620 3311 244 5941 783 5581 945 743
Other Debtors73 377155 410100 10479 399339 740
Property Plant Equipment71 32470 355162 100192 024180 522
Other
Accumulated Depreciation Impairment Property Plant Equipment623 233674 990715 375746 602798 099
Amounts Owed By Related Parties    91 542
Average Number Employees During Period4343454442
Bank Borrowings Overdrafts  50 000 647
Corporation Tax Payable83 93194 049167 291196 774128 500
Corporation Tax Recoverable 3 9923 9923 9921 628
Creditors378 578405 188633 428598 939525 437
Dividends Paid   300 000349 227
Fixed Assets71 66981 414173 159203 083191 581
Future Minimum Lease Payments Under Non-cancellable Operating Leases78 341562 203534 600475 200415 800
Increase From Depreciation Charge For Year Property Plant Equipment 51 75740 38541 25951 497
Investments Fixed Assets34511 05911 05911 05911 059
Net Current Assets Liabilities372 741546 9831 095 5451 607 0191 799 293
Other Creditors33 87546 83584 958101 955107 772
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   10 032 
Other Disposals Property Plant Equipment   11 745 
Other Investments Other Than Loans34511 05911 05911 05911 059
Other Taxation Social Security Payable255 443219 309300 782281 594269 216
Payments To Acquire Own Shares    -30 000
Profit Loss   838 964541 412
Property Plant Equipment Gross Cost694 557745 345877 475938 626978 621
Provisions For Liabilities Balance Sheet Subtotal6 5988 06624 11026 54445 131
Redemption Shares Decrease In Equity    9
Total Additions Including From Business Combinations Property Plant Equipment 50 788132 13072 89639 995
Total Assets Less Current Liabilities444 410628 3971 268 7041 810 1021 990 874
Trade Creditors Trade Payables5 32944 99530 39718 61619 302
Trade Debtors Trade Receivables42 589113 772103 44346 91896 625

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Resolution
Accounts for a small company made up to March 31, 2023
filed on: 22nd, December 2023
Free Download (11 pages)

Company search