Active
Company Information for LONSDALE UNIVERSAL LIMITED
MW1 BUILDING 557 SHOREHAM ROAD, HEATHROW AIRPORT, LONDON, TW6 3RT,
|
Company Registration Number
00093401
Private Limited Company
Active |
Company Name | |
---|---|
LONSDALE UNIVERSAL LIMITED | |
Legal Registered Office | |
MW1 BUILDING 557 SHOREHAM ROAD HEATHROW AIRPORT LONDON TW6 3RT Other companies in TW14 | |
Company Number | 00093401 | |
---|---|---|
Company ID Number | 00093401 | |
Date formed | 1907-05-16 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 31/05/2016 | |
Return next due | 28/06/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-05-05 08:53:58 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
LONSDALE UNIVERSAL TRUSTEES LIMITED | MW1 BUILDING 557 SHOREHAM ROAD HEATHROW AIRPORT LONDON TW6 3RT | Active | Company formed on the 1953-12-10 | |
LONSDALE UNIVERSAL S.A. | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JOHN FRANCIS ALEXANDER GEDDES |
||
JOHN FRANCIS ALEXANDER GEDDES |
||
GILES ROBERT BRYANT WILSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAULA BELL |
Director | ||
MICHAEL JOHN ENNIS |
Director | ||
PAUL BERNARD DOLLMAN |
Director | ||
J M SECRETARIES LIMITED |
Company Secretary | ||
J M NOMINEES LIMITED |
Director | ||
J M SECRETARIES LIMITED |
Director | ||
CHARLES ADAIR ANDERSON |
Company Secretary | ||
JAMES DOUGLAS SCOTT BENNETT |
Director | ||
FREDERICK RANALD NOEL-PATON |
Director | ||
IAN DAVID WILSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE MENZIES GROUP LIMITED | Company Secretary | 2008-07-01 | CURRENT | 1998-05-29 | Active | |
LONSDALE UNIVERSAL TRUSTEES LIMITED | Company Secretary | 2008-07-01 | CURRENT | 1953-12-10 | Active | |
JONES YARRELL LEADENHALL LIMITED | Company Secretary | 2008-07-01 | CURRENT | 1990-06-22 | Active - Proposal to Strike off | |
JOHN MENZIES (108) LIMITED | Company Secretary | 2008-07-01 | CURRENT | 1994-11-10 | Active | |
JOHN MENZIES DISTRIBUTION LIMITED | Company Secretary | 2008-07-01 | CURRENT | 1998-05-29 | Active - Proposal to Strike off | |
JOHN MENZIES (EDINBURGH) LIMITED | Company Secretary | 2008-07-01 | CURRENT | 1906-06-11 | Active | |
JAMES WADDELL & COMPANY LIMITED | Company Secretary | 2008-07-01 | CURRENT | 1973-06-11 | Active - Proposal to Strike off | |
MENZIES WHOLESALE LIMITED | Company Secretary | 2008-07-01 | CURRENT | 1987-01-23 | Active | |
JOHN MENZIES (GB) LIMITED | Company Secretary | 2008-07-01 | CURRENT | 1989-11-30 | Active - Proposal to Strike off | |
MENZIES WORLDWIDE DISTRIBUTION LIMITED | Company Secretary | 2008-07-01 | CURRENT | 1992-02-25 | Active | |
JOHN MENZIES (BIRMINGHAM) LIMITED | Company Secretary | 2008-07-01 | CURRENT | 1919-07-21 | Active | |
JONES,YARRELL & CO.LIMITED | Company Secretary | 2008-07-01 | CURRENT | 1946-09-26 | Active | |
JOHN MENZIES FINANCE LIMITED | Company Secretary | 2007-06-11 | CURRENT | 2007-06-11 | Active | |
ROSE STREET NOMINEES LIMITED | Company Secretary | 2006-10-20 | CURRENT | 1957-09-30 | Active | |
DNDS LIMITED | Company Secretary | 2006-10-20 | CURRENT | 1995-07-20 | Active | |
JOHN MENZIES LIMITED | Company Secretary | 2006-10-20 | CURRENT | 1960-03-09 | Active | |
JOHN MENZIES INTERNATIONAL LIMITED | Company Secretary | 2006-10-20 | CURRENT | 1985-03-27 | Active | |
MENZIES DISTRIBUTION LIMITED | Company Secretary | 2006-10-20 | CURRENT | 1979-06-15 | Active | |
JOHN MENZIES LIMITED | Director | 2016-11-23 | CURRENT | 1960-03-09 | Active | |
ROSE STREET NOMINEES LIMITED | Director | 2015-05-15 | CURRENT | 1957-09-30 | Active | |
MENZIES AVIATION LIMITED | Director | 2015-03-27 | CURRENT | 1994-08-23 | Active | |
MENZIES AVIATION HOLDINGS LIMITED | Director | 2015-03-27 | CURRENT | 2000-08-17 | Active | |
THE MENZIES GROUP LIMITED | Director | 2008-07-01 | CURRENT | 1998-05-29 | Active | |
LONSDALE UNIVERSAL TRUSTEES LIMITED | Director | 2008-07-01 | CURRENT | 1953-12-10 | Active | |
JONES YARRELL LEADENHALL LIMITED | Director | 2008-07-01 | CURRENT | 1990-06-22 | Active - Proposal to Strike off | |
JOHN MENZIES DISTRIBUTION LIMITED | Director | 2008-07-01 | CURRENT | 1998-05-29 | Active - Proposal to Strike off | |
JOHN MENZIES (EDINBURGH) LIMITED | Director | 2008-07-01 | CURRENT | 1906-06-11 | Active | |
JAMES WADDELL & COMPANY LIMITED | Director | 2008-07-01 | CURRENT | 1973-06-11 | Active - Proposal to Strike off | |
MENZIES WHOLESALE LIMITED | Director | 2008-07-01 | CURRENT | 1987-01-23 | Active | |
JOHN MENZIES (GB) LIMITED | Director | 2008-07-01 | CURRENT | 1989-11-30 | Active - Proposal to Strike off | |
MENZIES WORLDWIDE DISTRIBUTION LIMITED | Director | 2008-07-01 | CURRENT | 1992-02-25 | Active | |
JOHN MENZIES (BIRMINGHAM) LIMITED | Director | 2008-07-01 | CURRENT | 1919-07-21 | Active | |
JONES,YARRELL & CO.LIMITED | Director | 2008-07-01 | CURRENT | 1946-09-26 | Active | |
JOHN MENZIES FINANCE LIMITED | Director | 2007-06-11 | CURRENT | 2007-06-11 | Active | |
JOHN MENZIES CORPORATE SERVICES LIMITED | Director | 2006-11-23 | CURRENT | 1992-04-07 | Active | |
J M NOMINEES LIMITED | Director | 2006-10-20 | CURRENT | 1998-06-01 | Active - Proposal to Strike off | |
MENZIES SERVICES LIMITED | Director | 2006-10-20 | CURRENT | 2001-03-26 | Active | |
JOHN MENZIES (108) LIMITED | Director | 2006-10-20 | CURRENT | 1994-11-10 | Active | |
J M SECRETARIES LIMITED | Director | 2006-10-20 | CURRENT | 1998-06-01 | Active - Proposal to Strike off | |
JOHN MENZIES INTERNATIONAL LIMITED | Director | 2006-10-20 | CURRENT | 1985-03-27 | Active | |
MENZIES GROUP HOLDINGS LIMITED | Director | 2006-10-20 | CURRENT | 1963-01-31 | Active | |
JOHN MENZIES LIMITED | Director | 2016-06-01 | CURRENT | 1960-03-09 | Active | |
JOHN MENZIES (108) LIMITED | Director | 2016-05-27 | CURRENT | 1994-11-10 | Active | |
J M NOMINEES LIMITED | Director | 2016-05-20 | CURRENT | 1998-06-01 | Active - Proposal to Strike off | |
JOHN MENZIES FINANCE LIMITED | Director | 2016-05-20 | CURRENT | 2007-06-11 | Active | |
THE MENZIES GROUP LIMITED | Director | 2016-05-20 | CURRENT | 1998-05-29 | Active | |
MENZIES SERVICES LIMITED | Director | 2016-05-20 | CURRENT | 2001-03-26 | Active | |
LONSDALE UNIVERSAL TRUSTEES LIMITED | Director | 2016-05-20 | CURRENT | 1953-12-10 | Active | |
JONES YARRELL LEADENHALL LIMITED | Director | 2016-05-20 | CURRENT | 1990-06-22 | Active - Proposal to Strike off | |
MENZIES AVIATION LIMITED | Director | 2016-05-20 | CURRENT | 1994-08-23 | Active | |
JOHN MENZIES DISTRIBUTION LIMITED | Director | 2016-05-20 | CURRENT | 1998-05-29 | Active - Proposal to Strike off | |
J M SECRETARIES LIMITED | Director | 2016-05-20 | CURRENT | 1998-06-01 | Active - Proposal to Strike off | |
JOHN MENZIES (EDINBURGH) LIMITED | Director | 2016-05-20 | CURRENT | 1906-06-11 | Active | |
JAMES WADDELL & COMPANY LIMITED | Director | 2016-05-20 | CURRENT | 1973-06-11 | Active - Proposal to Strike off | |
JOHN MENZIES INTERNATIONAL LIMITED | Director | 2016-05-20 | CURRENT | 1985-03-27 | Active | |
MENZIES WHOLESALE LIMITED | Director | 2016-05-20 | CURRENT | 1987-01-23 | Active | |
JOHN MENZIES (GB) LIMITED | Director | 2016-05-20 | CURRENT | 1989-11-30 | Active - Proposal to Strike off | |
MENZIES WORLDWIDE DISTRIBUTION LIMITED | Director | 2016-05-20 | CURRENT | 1992-02-25 | Active | |
MENZIES GROUP HOLDINGS LIMITED | Director | 2016-05-20 | CURRENT | 1963-01-31 | Active | |
MENZIES SELECT LIMITED | Director | 2016-05-20 | CURRENT | 1978-06-30 | Active - Proposal to Strike off | |
MENZIES DISTRIBUTION LIMITED | Director | 2016-05-20 | CURRENT | 1979-06-15 | Active | |
JOHN MENZIES (BIRMINGHAM) LIMITED | Director | 2016-05-20 | CURRENT | 1919-07-21 | Active | |
JONES,YARRELL & CO.LIMITED | Director | 2016-05-20 | CURRENT | 1946-09-26 | Active | |
MENZIES AVIATION HOLDINGS LIMITED | Director | 2016-05-20 | CURRENT | 2000-08-17 | Active | |
MPF TRUSTEE LIMITED | Director | 2014-10-01 | CURRENT | 2010-09-15 | Active - Proposal to Strike off | |
MCS TRUSTEE LIMITED | Director | 2014-10-01 | CURRENT | 2010-11-01 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 26/04/24, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 26/04/24, WITH NO UPDATES | |
APPOINTMENT TERMINATED, DIRECTOR DAVID ALASTAIR TROLLOPE | ||
DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL DEVANEY | ||
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL DEVANEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID ALASTAIR TROLLOPE | |
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23 | |
PSC05 | Change of details for Menzies Group Holdings Limited as a person with significant control on 2023-11-13 | |
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | |
Director's details changed for Mr David Alastair Trollope on 2023-07-27 | ||
CH01 | Director's details changed for Mr David Alastair Trollope on 2023-07-27 | |
SECRETARY'S DETAILS CHNAGED FOR JOHN FRANCIS ALEXANDER GEDDES on 2023-07-27 | ||
Director's details changed for Mr John Francis Alexander Geddes on 2023-07-27 | ||
CH03 | SECRETARY'S DETAILS CHNAGED FOR JOHN FRANCIS ALEXANDER GEDDES on 2023-07-27 | |
CH01 | Director's details changed for Mr John Francis Alexander Geddes on 2023-07-27 | |
CONFIRMATION STATEMENT MADE ON 10/05/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 10/05/23, WITH NO UPDATES | |
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/05/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
CH01 | Director's details changed for Mr David Alastair Trollope on 2021-08-12 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/05/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
AP01 | DIRECTOR APPOINTED MR DAVID ALASTAIR TROLLOPE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GILES ROBERT BRYANT WILSON | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/05/20, WITH UPDATES | |
PSC05 | Change of details for Menzies Group Holdings Limited as a person with significant control on 2019-12-09 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/12/19 FROM 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CH01 | Director's details changed for Mr John Francis Alexander Geddes on 2019-08-07 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/05/19, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
LATEST SOC | 24/05/18 STATEMENT OF CAPITAL;GBP 2805123 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
CH01 | Director's details changed for Mr Giles Robert Bryant Wilson on 2017-05-19 | |
LATEST SOC | 12/05/17 STATEMENT OF CAPITAL;GBP 2805123 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES | |
CH01 | Director's details changed for Mr Giles Robert Bryant Wilson on 2016-08-25 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 30/06/16 STATEMENT OF CAPITAL;GBP 2805123 | |
AR01 | 31/05/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAULA BELL | |
AP01 | DIRECTOR APPOINTED MR GILES ROBERT BRYANT WILSON | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 05/06/15 STATEMENT OF CAPITAL;GBP 2805123 | |
AR01 | 31/05/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 09/02/15 FROM 4 New Square Bedfont Lakes Middlesex England TW14 8HA | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 17/06/14 STATEMENT OF CAPITAL;GBP 2805123 | |
AR01 | 31/05/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL ENNIS | |
CH01 | Director's details changed for Paula Bell on 2013-08-09 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12 | |
AP01 | DIRECTOR APPOINTED PAULA BELL | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2013-05-31 | |
ANNOTATION | Clarification | |
AR01 | 31/05/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL DOLLMAN | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN ENNIS / 01/08/2012 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 31/05/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 31/05/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRANCIS ALEXANDER GEDDES / 24/09/2010 | |
RES13 | SECTION 175 01/06/2010 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AR01 | 31/05/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/05/2010 FROM AVIATION HOUSE 923 SOUTHERN PERIMETER ROAD LONDON HEATHROW AIRPORT, HOUNSLOW, MIDDLESEX TW6 3AE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN ENNIS / 10/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRANCIS ALEXANDER GEDDES / 09/11/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JOHN FRANCIS ALEXANDER GEDDES / 09/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL BERNARD DOLLMAN / 06/11/2009 | |
363a | RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR AND SECRETARY APPOINTED JOHN FRANCIS ALEXANDER GEDDES | |
288a | DIRECTOR APPOINTED MICHAEL JOHN ENNIS | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY J M SECRETARIES LIMITED | |
288a | DIRECTOR APPOINTED PAUL BERNARD DOLLMAN | |
288b | APPOINTMENT TERMINATED DIRECTOR J M NOMINEES LIMITED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/07 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 06/09/07 FROM: 34 ELY PLACE LONDON EC1N 6TD | |
363a | RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/06 | |
363a | RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 29/08/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/04 | |
363a | RETURN MADE UP TO 29/08/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/12/03 | |
363a | RETURN MADE UP TO 29/08/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/12/02 | |
363a | RETURN MADE UP TO 29/08/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 29/12/01 | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/12/01 | |
363a | RETURN MADE UP TO 29/08/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 05/05/01 | |
AA | FULL ACCOUNTS MADE UP TO 06/05/00 | |
363a | RETURN MADE UP TO 29/08/00; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 29/08/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 01/05/99 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LONSDALE UNIVERSAL LIMITED
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as LONSDALE UNIVERSAL LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |