General information

Name:

Lonobo Limited

Office Address:

Stuart House St. Johns Street PE1 5DD Peterborough

Number: 10489653

Incorporation date: 2016-11-21

End of financial year: 30 November

Category: Private Limited Company

Description

Data updated on:

Lonobo came into being in 2016 as a company enlisted under no 10489653, located at PE1 5DD Peterborough at Stuart House. It has been in business for eight years and its current status is active - proposal to strike off. This firm's SIC and NACE codes are 46420 which stands for Wholesale of clothing and footwear. Its latest financial reports describe the period up to 2019-11-30 and the latest annual confirmation statement was released on 2021-06-01.

Regarding this firm, the full extent of director's tasks have so far been done by Thomas Y. who was appointed in 2016 in November. For almost one year Miraj L., had performed assigned duties for the firm up to the moment of the resignation in 2020. What is more another director, including Mladen B. gave up the position in 2020.

Thomas Y. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Thomas Y.

Role: Director

Appointed: 21 November 2016

Latest update: 23 October 2023

People with significant control

Thomas Y.
Notified on 21 November 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Miraj L.
Notified on 12 May 2020
Ceased on 12 May 2020
Nature of control:
substantial control or influence
Nominee Solutions Limited
Address: 20-22 Wenlock Road, London, N1 7GU, England
Legal authority England & Wales
Legal form Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 09090984
Notified on 21 November 2016
Ceased on 12 May 2020
Nature of control:
over 3/4 of shares
Miraj L.
Notified on 21 November 2016
Ceased on 21 November 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 August 2021
Account last made up date 30 November 2019
Confirmation statement next due date 15 June 2022
Confirmation statement last made up date 01 June 2021
Annual Accounts 6 December 2017
Start Date For Period Covered By Report 2016-11-21
End Date For Period Covered By Report 2017-11-30
Date Approval Accounts 6 December 2017
Annual Accounts
Start Date For Period Covered By Report 2017-12-01
End Date For Period Covered By Report 2018-11-30
Annual Accounts
Start Date For Period Covered By Report 2018-12-01
End Date For Period Covered By Report 2019-11-30

Company filings

Filing category

Hide filing type
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
1st Gazette notice for compulsory strike-off (GAZ1)
filed on: 2nd, November 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 46420 : Wholesale of clothing and footwear
7
Company Age

Closest Companies - by postcode