Background WavePink WaveYellow Wave

LONSDALE MILLER LIMITED (08336597)

LONSDALE MILLER LIMITED (08336597) is a dissolved UK company. incorporated on 19 December 2012. with registered office in Crawley. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. LONSDALE MILLER LIMITED has been registered for 13 years. Current directors include HAUCK, Jonathan Ellis.

Company Number
08336597
Status
dissolved
Type
ltd
Incorporated
19 December 2012
Age
13 years
Address
Arundel House 1 Amberley Court, Crawley, RH11 7XL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HAUCK, Jonathan Ellis
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONSDALE MILLER LIMITED

LONSDALE MILLER LIMITED is an dissolved company incorporated on 19 December 2012 with the registered office located in Crawley. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. LONSDALE MILLER LIMITED was registered 13 years ago.(SIC: 64209)

Status

dissolved

Active since 13 years ago

Company No

08336597

LTD Company

Age

13 Years

Incorporated 19 December 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 27 September 2024 (1 year ago)
Type: Small Company

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 14 October 2024 (1 year ago)

Next Due

Due by N/A
Contact
Address

Arundel House 1 Amberley Court Whitworth Road Crawley, RH11 7XL,

Previous Addresses

4th Floor, 110 High Holborn London WC1V 6JS England
From: 10 February 2023To: 5 December 2024
1st Floor 39 Earlham Street London WC2H 9LT United Kingdom
From: 21 February 2022To: 10 February 2023
201 Temple Chambers 3-7 Temple Avenue London EC4Y 0DT United Kingdom
From: 19 January 2021To: 21 February 2022
C/- Indigo Pearl Ltd 130 Railway Arches Macfarlane Road London W12 7LA United Kingdom
From: 23 July 2018To: 19 January 2021
C/- Indigo Pearl Ltd Unit 15, Block a, Ugli Campus 56 Wood Lane London W12 7SB United Kingdom
From: 4 March 2016To: 23 July 2018
8a Lonsdale Road London NW6 6rd
From: 19 December 2012To: 4 March 2016
Timeline

10 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Dec 12
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Owner Exit
Feb 21
Capital Update
Sept 24
Funding Round
Sept 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
2
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

HAUCK, Jonathan Ellis

Active
Whitworth Road, CrawleyRH11 7XL
Born April 1973
Director
Appointed 15 Dec 2020

DURANTI, Giacomo

Resigned
110 High Holborn, LondonWC1V 6JS
Born June 1975
Director
Appointed 15 Dec 2020
Resigned 24 Oct 2024

MILLER, Caroline

Resigned
Monson Road, LondonNW10 5UR
Born June 1967
Director
Appointed 19 Dec 2012
Resigned 24 Oct 2024

SIOLI, Fulvio

Resigned
110 High Holborn, LondonWC1V 6JS
Born June 1963
Director
Appointed 15 Dec 2020
Resigned 24 Oct 2024

Persons with significant control

2

1 Active
1 Ceased
110 High Holborn, LondonWC1V 6JS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Dec 2020

Mrs Caroline Miller

Ceased
Temple Chambers, LondonEC4Y 0DT
Born June 1967

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Dec 2016
Ceased 15 Feb 2021
Fundings
Financials
Latest Activities

Filing History

55

Gazette Dissolved Liquidation
14 April 2026
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
14 January 2026
LIQ13LIQ13
Change Registered Office Address Company With Date Old Address New Address
5 December 2024
AD01Change of Registered Office Address
Liquidation Voluntary Declaration Of Solvency
5 December 2024
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
5 December 2024
600600
Resolution
5 December 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
25 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2024
TM01Termination of Director
Confirmation Statement With Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2024
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
27 September 2024
SH19Statement of Capital
Legacy
27 September 2024
SH20SH20
Legacy
27 September 2024
CAP-SSCAP-SS
Resolution
27 September 2024
RESOLUTIONSResolutions
Capital Allotment Shares
27 September 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Change To A Person With Significant Control
27 February 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
10 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
28 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2022
CS01Confirmation Statement
Change To A Person With Significant Control
21 February 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
21 February 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
18 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
18 February 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
28 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
19 January 2021
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
19 January 2021
AD01Change of Registered Office Address
Memorandum Articles
12 January 2021
MAMA
Resolution
12 January 2021
RESOLUTIONSResolutions
Resolution
12 January 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
18 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 July 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 July 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 March 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Second Filing Of Form With Form Type Made Up Date
22 January 2015
RP04RP04
Accounts With Accounts Type Total Exemption Small
17 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Incorporation Company
19 December 2012
NEWINCIncorporation