active Qynn Score: 31
Formed in 2007, LONEBAY LIMITED has 2 directors and 3 shareholders. The longest serving directors have been in place for 14 years, however the shortest director appointment lasted for 0 months.
The registered office of the company is currently based at 26 High Street, Battle, East Sussex, TN33 0EA.
STATUS
ACTIVEUPDATED
QYNN SCORE
INCORPORATED
ACCOUNTS DUE
LATEST ACCOUNTS
DIRECTORS
SECRETARIES
SHAREHOLDERS
RESIGNED DIRECTORS
RESIGNED SECRETARIES
26 High Street, Battle, East Sussex, TN33 0EA
01/03/2007
Current
Shares
Corporate
Financial
Address
Mortgage
Risk
Officers
Miscellaneous
Jan 2011 | Feb 2011 | Mar 2011 | Apr 2011 | May 2011 | Jun 2011 | Jul 2011 | Aug 2011 | Sep 2011 | Oct 2011 | Nov 2011 | Dec 2011 | Jan 2012 | Feb 2012 | Mar 2012 | Apr 2012 | May 2012 | Jun 2012 | Jul 2012 | Aug 2012 | Sep 2012 | Oct 2012 | Nov 2012 | Dec 2012 | Jan 2013 | Feb 2013 | Mar 2013 | Apr 2013 | May 2013 | Jun 2013 | Jul 2013 | Aug 2013 | Sep 2013 | Oct 2013 | Nov 2013 | Dec 2013 | Jan 2014 | Feb 2014 | Mar 2014 | Apr 2014 | May 2014 | Jun 2014 | Jul 2014 | Aug 2014 | Sep 2014 | Oct 2014 | Nov 2014 | Dec 2014 | Jan 2015 | Feb 2015 | Mar 2015 | Apr 2015 | May 2015 | Jun 2015 | Jul 2015 | Aug 2015 | Sep 2015 | Oct 2015 | Nov 2015 | Dec 2015 | Jan 2016 | Feb 2016 | Mar 2016 | Apr 2016 | May 2016 | Jun 2016 | Jul 2016 | Aug 2016 | Sep 2016 | Oct 2016 | Nov 2016 | Dec 2016 | Jan 2017 | Feb 2017 | Mar 2017 | Apr 2017 | May 2017 | Jun 2017 | Jul 2017 | Aug 2017 | Sep 2017 | Oct 2017 | Nov 2017 | Dec 2017 | Jan 2018 | Feb 2018 | Mar 2018 | Apr 2018 | May 2018 | Jun 2018 | Jul 2018 | Aug 2018 | Sep 2018 | Oct 2018 | Nov 2018 | Dec 2018 | Jan 2019 | Feb 2019 | Mar 2019 | Apr 2019 | May 2019 | Jun 2019 | Jul 2019 | Aug 2019 | Sep 2019 | Oct 2019 | Nov 2019 | Dec 2019 | Jan 2020 | Feb 2020 | Mar 2020 | Apr 2020 | May 2020 | Jun 2020 | Jul 2020 | Aug 2020 | Sep 2020 | Oct 2020 | Nov 2020 | Dec 2020 | Jan 2021 | Feb 2021 |
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1
0
2
0
0
0
2
0
1
0
0
0
0
0
2
0
Accounts
Total exemption full accounts made up to 31/03/2020
21/02/2021
31/03/2020
Confirmation Statement
Confirmation statement made on 01/02/2021 with no updates
15/02/2021
01/02/2021
Confirmation Statement
Confirmation statement made on 01/02/2020 with no updates
07/02/2020
01/02/2020
Accounts
Total exemption full accounts made up to 31/03/2019
18/12/2019
31/03/2019
Confirmation Statement
Confirmation statement made on 01/02/2019 with no updates
08/02/2019
01/02/2019
Accounts
Total exemption full accounts made up to 31/03/2018
18/12/2018
31/03/2018
Mortgage
Registration of charge 060784440001, created on 26/04/2018
26/04/2018
26/04/2018
Confirmation Statement
Confirmation statement made on 01/02/2018 with no updates
13/02/2018
01/02/2018
Accounts
Total exemption full accounts made up to 31/03/2017
18/12/2017
31/03/2017
Confirmation Statement
Confirmation statement made on 01/02/2017 with updates
09/02/2017
01/02/2017
Accounts
Total exemption small company accounts made up to 31/03/2016
19/12/2016
31/03/2016
Annual Return
Annual return made up to 01/02/2016 with full list of shareholders
08/02/2016
01/02/2016
Accounts
Total exemption small company accounts made up to 31/03/2015
21/12/2015
31/03/2015
Officers
Directors details changed for James Parker on 01/01/2015
06/02/2015
01/01/2015
Officers
Directors details changed for Christopher John Parker on 01/01/2015
06/02/2015
01/01/2015
Annual Return
Annual return made up to 01/02/2015 with full list of shareholders
06/02/2015
01/02/2015
Accounts
Total exemption small company accounts made up to 31/03/2014
04/09/2014
31/03/2014
Annual Return
Annual return made up to 01/02/2014 with full list of shareholders
14/02/2014
01/02/2014
Accounts
Total exemption small company accounts made up to 31/03/2013
31/10/2013
31/03/2013
Annual Return
Annual return made up to 01/02/2013 with full list of shareholders
22/03/2013
01/02/2013
Accounts
Total exemption small company accounts made up to 31/03/2012
20/11/2012
31/03/2012
Annual Return
Annual return made up to 01/02/2012 with full list of shareholders
14/02/2012
01/02/2012
Accounts
Total exemption small company accounts made up to 31/03/2011
29/12/2011
31/03/2011
Annual Return
Annual return made up to 01/02/2011 with full list of shareholders
04/02/2011
01/02/2011
Officers
Directors details changed for Christopher John Parker on 01/03/2010
04/02/2011
01/03/2010
Officers
Secretarys details changed for Jackie Annette Parker on 01/03/2010
04/02/2011
01/03/2010
Accounts
Total exemption small company accounts made up to 31/03/2010
17/01/2011
31/03/2010
Listed below are any appointments within the last two years.
LONEBAY LIMITED has had no new appointments within the last 2 years.
Please note the following conditions:
All charts are fully interactive, data can be selected in the EDIT menu or be selecting or deselecting key information within the legend by clicking the field on/off.
outstanding
26/04/2018
n/a
A registered charge
Lloyds Bank PLC
Qynn provides data and insight on all directors, officers and shareholders. Use the drop down below to choose which category you want to know more about. For more information on the directors, simply click their name to be taken to their profile page.
15/02/2007
14 Yrs
40
December 1952
01/01/2010
11 Yrs 1 Mth
40
May 1982
15/02/2007
14 Yrs
Director
01/02/2007
15/02/2007
Secretary
01/02/2007
15/02/2007
Director
15/02/2007
2 Yrs 10 Mths
01/01/2010
Individual Person
n/a
01/02/2017
Ownership of shares – More than 25% but not more than 50%
Individual Person
n/a
01/02/2017
Ownership of shares – More than 25% but not more than 50%