Background WavePink WaveYellow Wave

LONBRIDGE LIMITED (03408297)

LONBRIDGE LIMITED (03408297) is an active UK company. incorporated on 24 July 1997. with registered office in Watford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. LONBRIDGE LIMITED has been registered for 28 years. Current directors include DUCKWORTH, Guy Richard.

Company Number
03408297
Status
active
Type
ltd
Incorporated
24 July 1997
Age
28 years
Address
First Floor Radius House, Watford, WD17 1HP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
DUCKWORTH, Guy Richard
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONBRIDGE LIMITED

LONBRIDGE LIMITED is an active company incorporated on 24 July 1997 with the registered office located in Watford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. LONBRIDGE LIMITED was registered 28 years ago.(SIC: 70229)

Status

active

Active since 28 years ago

Company No

03408297

LTD Company

Age

28 Years

Incorporated 24 July 1997

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 28 January 2026 (3 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 24 July 2025 (9 months ago)
Submitted on 28 July 2025 (9 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026
Contact
Address

First Floor Radius House 51 Clarendon Road Watford, WD17 1HP,

Previous Addresses

C/O Hillier Hopkins Llp 64 Clarendon Road Watford Hertfordshire WD17 1DA
From: 24 July 1997To: 15 August 2013
Timeline

5 key events • 1997 - 2017

Funding Officers Ownership
Company Founded
Jul 97
New Owner
Aug 17
New Owner
Aug 17
Owner Exit
Sept 17
Owner Exit
Nov 17
0
Funding
0
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

DUCKWORTH, Julie Caroline

Active
First Floor, Radius House, WatfordWD17 1HP
Secretary
Appointed 16 Jan 2003

DUCKWORTH, Guy Richard

Active
First Floor, Radius House, WatfordWD17 1HP
Born June 1956
Director
Appointed 16 Jan 2003

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 24 Jul 1997
Resigned 16 Jan 2003

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 24 Jul 1997
Resigned 16 Jan 2003

Persons with significant control

4

2 Active
2 Ceased

Mr Guy Richard Duckworth

Ceased
Bell Vale Lane, HaslemereGU27 3DJ
Born June 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2017
Ceased 06 Apr 2017

Mrs Julie Caroline Duckworth

Ceased
Bell Vale Lane, HaslemereGU27 3DJ
Born September 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mrs Julie Caroline Duckworth

Active
First Floor, Radius House, WatfordWD17 1HP
Born September 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Guy Richard Duckworth

Active
First Floor, Radius House, WatfordWD17 1HP
Born June 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

78

Accounts With Accounts Type Dormant
28 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
23 July 2024
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
30 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2017
AAAnnual Accounts
Cessation Of A Person With Significant Control
2 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
6 October 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
6 October 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 October 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 October 2017
CH03Change of Secretary Details
Cessation Of A Person With Significant Control
29 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
30 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 August 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
16 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Accounts With Accounts Type Dormant
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Accounts With Accounts Type Dormant
7 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
15 August 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
19 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Accounts With Accounts Type Dormant
14 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2010
AR01AR01
Accounts With Accounts Type Dormant
17 November 2009
AAAnnual Accounts
Legacy
29 July 2009
363aAnnual Return
Legacy
29 July 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
15 May 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 August 2008
AAAnnual Accounts
Legacy
5 August 2008
363aAnnual Return
Legacy
9 August 2007
363aAnnual Return
Legacy
8 August 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
5 April 2007
AAAnnual Accounts
Legacy
7 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
17 May 2006
AAAnnual Accounts
Legacy
22 September 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
26 January 2005
AAAnnual Accounts
Legacy
19 October 2004
403aParticulars of Charge Subject to s859A
Legacy
19 October 2004
403aParticulars of Charge Subject to s859A
Legacy
13 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 February 2004
AAAnnual Accounts
Legacy
31 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 March 2003
AAAnnual Accounts
Legacy
5 February 2003
288bResignation of Director or Secretary
Legacy
5 February 2003
288bResignation of Director or Secretary
Legacy
25 January 2003
288aAppointment of Director or Secretary
Legacy
25 January 2003
288aAppointment of Director or Secretary
Legacy
26 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 May 2002
AAAnnual Accounts
Legacy
24 August 2001
363sAnnual Return (shuttle)
Legacy
5 June 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
2 April 2001
AAAnnual Accounts
Legacy
8 September 2000
395Particulars of Mortgage or Charge
Legacy
14 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 March 2000
AAAnnual Accounts
Legacy
27 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 March 1999
AAAnnual Accounts
Legacy
23 September 1998
363sAnnual Return (shuttle)
Legacy
4 August 1997
287Change of Registered Office
Incorporation Company
24 July 1997
NEWINCIncorporation