Background WavePink WaveYellow Wave

LONOBO LTD (10489653)

LONOBO LTD (10489653) is an active UK company. incorporated on 21 November 2016. with registered office in Peterborough. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of clothing and footwear. LONOBO LTD has been registered for 9 years. Current directors include YARTREE, Thomas.

Company Number
10489653
Status
active
Type
ltd
Incorporated
21 November 2016
Age
9 years
Address
Stuart House, Peterborough, PE1 5DD
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of clothing and footwear
Directors
YARTREE, Thomas
SIC Codes
46420

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONOBO LTD

LONOBO LTD is an active company incorporated on 21 November 2016 with the registered office located in Peterborough. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of clothing and footwear. LONOBO LTD was registered 9 years ago.(SIC: 46420)

Status

active

Active since 9 years ago

Company No

10489653

LTD Company

Age

9 Years

Incorporated 21 November 2016

Size

N/A

Accounts

ARD: 30/11

Overdue

4 years overdue

Last Filed

Made up to 30 November 2019 (6 years ago)
Submitted on 12 June 2020 (5 years ago)
Period: 1 December 2018 - 30 November 2019(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2021
Period: 1 December 2019 - 30 November 2020

Confirmation Statement

Overdue

3 years overdue

Last Filed

Made up to 1 June 2021 (4 years ago)
Submitted on 24 August 2021 (4 years ago)

Next Due

Due by 15 June 2022
For period ending 1 June 2022
Contact
Address

Stuart House St. Johns Street Peterborough, PE1 5DD,

Previous Addresses

20-22 Wenlock Road London N1 7GU England
From: 10 February 2021To: 10 July 2021
20-22 Wenlock London N1 7GU England
From: 10 February 2021To: 10 February 2021
Express Building 9 Great Ancoats Street Manchester M4 5AD England
From: 12 May 2020To: 10 February 2021
20-22 Wenlock Road London N1 7GU England
From: 21 November 2016To: 12 May 2020
Timeline

15 key events • 2016 - 2021

Funding Officers Ownership
Company Founded
Nov 16
Director Left
Feb 20
Director Joined
Feb 20
New Owner
May 20
Director Joined
May 20
Owner Exit
May 20
Director Left
May 20
New Owner
May 20
Owner Exit
May 20
Director Joined
May 20
Director Left
May 20
Director Left
Jul 21
Owner Exit
Jul 21
New Owner
Jul 21
Director Joined
Jul 21
0
Funding
8
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

YARTREE, Thomas

Active
St. Johns Street, PeterboroughPE1 5DD
Born March 1973
Director
Appointed 21 Nov 2016

BLAGA, Mladen

Resigned
Wenlock Road, LondonN1 7GU
Born October 1984
Director
Appointed 04 Feb 2020
Resigned 12 May 2020

COETZER, Samantha

Resigned
Wenlock Road, LondonN1 7GU
Born July 1984
Director
Appointed 21 Nov 2016
Resigned 04 Feb 2020

LADWA, Miraj

Resigned
9 Great Ancoats Street, ManchesterM4 5AD
Born August 1987
Director
Appointed 12 May 2020
Resigned 12 May 2020

LADWA, Miraj

Resigned
Wenlock Road, LomdonN1 7GU
Born August 1987
Director
Appointed 21 Nov 2016
Resigned 21 Nov 2016

Persons with significant control

4

1 Active
3 Ceased

Mr Miraj Ladwa

Ceased
9 Great Ancoats Street, ManchesterM4 5AD
Born August 1987

Nature of Control

Significant influence or control
Notified 12 May 2020
Ceased 12 May 2020
Wenlock Road, LondonN1 7GU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Nov 2016
Ceased 12 May 2020

Mr Miraj Ladwa

Ceased
Wenlock Road, LondonN1 7GU
Born August 1987

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Notified 21 Nov 2016
Ceased 21 Nov 2016

Mr Thomas Yartree

Active
St. Johns Street, PeterboroughPE1 5DD
Born March 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Nov 2016
Fundings
Financials
Latest Activities

Filing History

34

Dissolved Compulsory Strike Off Suspended
9 December 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
2 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
25 August 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
24 August 2021
CS01Confirmation Statement
Gazette Notice Compulsory
24 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
10 July 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 July 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
10 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 July 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
10 July 2021
AP01Appointment of Director
Change Person Director Company With Change Date
10 February 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 February 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 February 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 July 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
12 June 2020
AAMDAAMD
Confirmation Statement With Updates
13 May 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 May 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2020
TM01Termination of Director
Notification Of A Person With Significant Control
12 May 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
12 May 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 May 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
12 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2017
CS01Confirmation Statement
Incorporation Company
21 November 2016
NEWINCIncorporation