Lonsdale House Limited OXFORD


Founded in 1996, Lonsdale House, classified under reg no. 03219139 is an active company. Currently registered at Lonsdale House OX2 7ED, Oxford the company has been in the business for 28 years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on Sunday 31st July 2022.

Currently there are 3 directors in the the company, namely Anna M., John P. and Emma H.. In addition one secretary - John P. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Amanda G. who worked with the the company until 11 February 1999.

Lonsdale House Limited Address / Contact

Office Address Lonsdale House
Office Address2 304 Banbury Road
Town Oxford
Post code OX2 7ED
Country of origin United Kingdom

Company Information / Profile

Registration Number 03219139
Date of Incorporation Tue, 2nd Jul 1996
Industry Other letting and operating of own or leased real estate
End of financial Year 31st July
Company age 28 years old
Account next due date Tue, 30th Apr 2024 (21 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Tue, 16th Jul 2024 (2024-07-16)
Last confirmation statement dated Sun, 2nd Jul 2023

Company staff

Anna M.

Position: Director

Appointed: 31 October 2017

John P.

Position: Secretary

Appointed: 11 February 1999

John P.

Position: Director

Appointed: 11 February 1999

Emma H.

Position: Director

Appointed: 11 February 1999

Julia M.

Position: Director

Appointed: 11 February 1999

Resigned: 15 December 2017

Key Legal Services (secretarial) Limited

Position: Corporate Nominee Secretary

Appointed: 02 July 1996

Resigned: 02 July 1996

Amanda G.

Position: Secretary

Appointed: 02 July 1996

Resigned: 11 February 1999

Key Legal Services (nominees) Limited

Position: Nominee Director

Appointed: 02 July 1996

Resigned: 02 July 1996

Geoffrey L.

Position: Director

Appointed: 02 July 1996

Resigned: 11 February 1999

People with significant control

The list of persons with significant control who own or control the company consists of 4 names. As BizStats established, there is John P. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Emma H. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Anna M., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

John P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Emma H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Anna M.

Notified on 31 October 2017
Nature of control: 25-50% voting rights
25-50% shares

Julia M.

Notified on 6 April 2016
Ceased on 4 April 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Current Assets479329410101392790201487
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal240300      
Creditors131431491491441441441441
Net Current Assets Liabilities348-102-81-390-49349-24046
Total Assets Less Current Liabilities348-102-81-390-49349-24046

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on Monday 31st July 2023
filed on: 18th, December 2023
Free Download (6 pages)

Company search

Advertisements