LONG & PARTNERS LIMITED
Status | ACTIVE |
Company No. | 03369998 |
Category | Private Limited Company |
Incorporated | 13 May 1997 |
Age | 27 years, 17 days |
Jurisdiction | England Wales |
SUMMARY
LONG & PARTNERS LIMITED is an active private limited company with number 03369998. It was incorporated 27 years, 17 days ago, on 13 May 1997. The company address is 1 Kings Avenue, London, N21 3NA, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 29 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with updates
Date: 22 May 2023
Action Date: 13 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-13
Documents
Change person director company with change date
Date: 30 Sep 2022
Action Date: 30 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-09-30
Officer name: Mr Neil Blundy
Documents
Accounts with accounts type total exemption full
Date: 30 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with updates
Date: 29 May 2022
Action Date: 13 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-13
Documents
Confirmation statement with updates
Date: 04 Jun 2021
Action Date: 13 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-13
Documents
Accounts with accounts type total exemption full
Date: 31 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with updates
Date: 07 Jul 2020
Action Date: 13 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-13
Documents
Accounts with accounts type total exemption full
Date: 31 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with updates
Date: 08 Jul 2019
Action Date: 13 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-13
Documents
Cessation of a person with significant control
Date: 25 Jun 2019
Action Date: 11 Apr 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-04-11
Psc name: David Christopher Long
Documents
Change to a person with significant control
Date: 25 Jun 2019
Action Date: 11 Apr 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Long and Partners Group Ltd
Change date: 2019-04-11
Documents
Termination director company with name termination date
Date: 25 Jun 2019
Action Date: 11 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Christopher Long
Termination date: 2019-04-11
Documents
Notification of a person with significant control
Date: 25 Jun 2019
Action Date: 28 Feb 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Long and Partners Group Ltd
Notification date: 2019-02-28
Documents
Cessation of a person with significant control
Date: 25 Jun 2019
Action Date: 28 Feb 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Peter Edward Crowhurst
Cessation date: 2019-02-28
Documents
Accounts with accounts type total exemption full
Date: 24 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Change person director company with change date
Date: 30 Apr 2019
Action Date: 06 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Neil Blundy
Change date: 2019-02-06
Documents
Change person director company with change date
Date: 05 Mar 2019
Action Date: 06 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ian Watts
Change date: 2019-02-06
Documents
Change to a person with significant control
Date: 01 Mar 2019
Action Date: 06 Feb 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-02-06
Psc name: Mr David Christopher Long
Documents
Change to a person with significant control
Date: 01 Mar 2019
Action Date: 06 Feb 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Peter Edward Crowhurst
Change date: 2019-02-06
Documents
Change person secretary company with change date
Date: 01 Mar 2019
Action Date: 06 Feb 2019
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2019-02-06
Officer name: Mr Peter Edward Crowhurst
Documents
Change person director company with change date
Date: 01 Mar 2019
Action Date: 06 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-02-06
Officer name: Mr Peter Edward Crowhurst
Documents
Change person director company with change date
Date: 01 Mar 2019
Action Date: 06 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Christopher Long
Change date: 2019-02-06
Documents
Change registered office address company with date old address new address
Date: 20 Feb 2019
Action Date: 20 Feb 2019
Category: Address
Type: AD01
New address: 1 Kings Avenue London N21 3NA
Old address: 1386 London Road Leigh on Sea Essex SS9 2UJ
Change date: 2019-02-20
Documents
Confirmation statement with updates
Date: 18 May 2018
Action Date: 13 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-13
Documents
Accounts with accounts type total exemption full
Date: 20 Jan 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Accounts with accounts type total exemption small
Date: 26 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 19 May 2017
Action Date: 13 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-13
Documents
Annual return company with made up date full list shareholders
Date: 18 Jul 2016
Action Date: 13 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-13
Documents
Accounts with accounts type total exemption small
Date: 26 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2015
Action Date: 13 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-13
Documents
Accounts with accounts type total exemption small
Date: 08 Apr 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2014
Action Date: 13 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-13
Documents
Change person director company with change date
Date: 16 May 2014
Action Date: 08 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-05-08
Officer name: Mr David Christopher Long
Documents
Accounts with accounts type total exemption small
Date: 21 Feb 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2013
Action Date: 13 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-13
Documents
Change person director company with change date
Date: 28 Jun 2013
Action Date: 01 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Christopher Long
Change date: 2012-01-01
Documents
Accounts with accounts type total exemption small
Date: 07 Feb 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2012
Action Date: 13 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-13
Documents
Change person director company with change date
Date: 24 May 2012
Action Date: 20 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-04-20
Officer name: Ian Watts
Documents
Change person director company with change date
Date: 24 May 2012
Action Date: 20 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-04-20
Officer name: Mr David Christopher Long
Documents
Change person secretary company with change date
Date: 24 May 2012
Action Date: 20 Apr 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Peter Edward Crowhurst
Change date: 2011-04-20
Documents
Change person director company with change date
Date: 24 May 2012
Action Date: 20 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Peter Edward Crowhurst
Change date: 2011-04-20
Documents
Accounts with accounts type total exemption small
Date: 07 Nov 2011
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Appoint person director company with name
Date: 14 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Neil Blundy
Documents
Capital allotment shares
Date: 12 Oct 2011
Action Date: 01 Sep 2011
Category: Capital
Type: SH01
Capital : 10 GBP
Date: 2011-09-01
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2011
Action Date: 13 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-13
Documents
Accounts with accounts type total exemption small
Date: 04 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Legacy
Date: 15 Mar 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2010
Action Date: 13 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-13
Documents
Accounts with accounts type total exemption small
Date: 24 May 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Change registered office address company with date old address
Date: 16 Dec 2009
Action Date: 16 Dec 2009
Category: Address
Type: AD01
Old address: Turnpike House 1208/1210 London Road Leigh on Sea Essex SS9 2UA
Change date: 2009-12-16
Documents
Legacy
Date: 10 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/05/09; full list of members
Documents
Legacy
Date: 09 Sep 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / ian watts / 06/10/2008
Documents
Legacy
Date: 09 Sep 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / david long / 16/12/2008
Documents
Legacy
Date: 09 Sep 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / peter crowhurst / 16/06/2009
Documents
Legacy
Date: 09 Sep 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / david long / 16/12/2008
Documents
Legacy
Date: 09 Sep 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / ian watts / 06/10/2008
Documents
Legacy
Date: 09 Sep 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / peter crowhurst / 19/06/2009
Documents
Accounts with accounts type small
Date: 03 Aug 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 09 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/05/08; full list of members
Documents
Accounts with accounts type small
Date: 03 Apr 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 26 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 13/05/07; full list of members
Documents
Accounts with accounts type small
Date: 25 Mar 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 03 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 13/05/06; full list of members
Documents
Accounts with accounts type small
Date: 16 Mar 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 01 Mar 2006
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 01 Mar 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Feb 2006
Category: Capital
Type: 169
Description: £ ic 4/3 03/10/05 £ sr 1@1=1
Documents
Legacy
Date: 13 Feb 2006
Category: Capital
Type: 173
Description: Declaration of shares redemption:auditor's report
Documents
Resolution
Date: 03 Jan 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 11 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 13/05/05; full list of members
Documents
Legacy
Date: 08 Feb 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 08 Feb 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 08 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 13/05/04; full list of members
Documents
Legacy
Date: 09 Mar 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type small
Date: 12 Feb 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 30 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 13/05/03; full list of members
Documents
Accounts with accounts type small
Date: 06 Mar 2003
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Legacy
Date: 29 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 13/05/02; full list of members
Documents
Accounts with accounts type small
Date: 28 Jan 2002
Action Date: 31 Aug 2001
Category: Accounts
Type: AA
Made up date: 2001-08-31
Documents
Legacy
Date: 28 Jan 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 05 Dec 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/05/01 to 31/08/01
Documents
Legacy
Date: 19 Sep 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 06 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 13/05/01; full list of members
Documents
Accounts with accounts type small
Date: 31 Oct 2000
Action Date: 31 May 2000
Category: Accounts
Type: AA
Made up date: 2000-05-31
Documents
Legacy
Date: 21 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 13/05/00; full list of members
Documents
Accounts with accounts type small
Date: 31 Jan 2000
Action Date: 31 May 1999
Category: Accounts
Type: AA
Made up date: 1999-05-31
Documents
Legacy
Date: 24 May 1999
Category: Annual-return
Type: 363s
Description: Return made up to 13/05/99; no change of members
Documents
Accounts with accounts type small
Date: 13 Mar 1999
Action Date: 31 May 1998
Category: Accounts
Type: AA
Made up date: 1998-05-31
Documents
Legacy
Date: 20 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 13/05/98; full list of members
Documents
Legacy
Date: 10 Feb 1998
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 24 Nov 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Nov 1997
Category: Capital
Type: 88(2)R
Description: Ad 06/11/97--------- £ si 1@1=1 £ ic 5/6
Documents
Legacy
Date: 28 Oct 1997
Category: Capital
Type: 88(2)R
Description: Ad 06/08/97--------- £ si 1@1=1 £ ic 4/5
Documents
Legacy
Date: 20 Aug 1997
Category: Capital
Type: 88(2)R
Description: Ad 13/05/97--------- £ si 2@1=2 £ ic 2/4
Documents
Legacy
Date: 14 Aug 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Aug 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Aug 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Aug 1997
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Some Companies
CAPA BUILDING SERVICES LIMITED
27 SCORGUIE TERRACE,INVERNESS,IV3 8SE
Number: | SC572736 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 6,SHERINGHAM,NR26 8AF
Number: | 10779127 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST. GEORGE'S FIELDS (NO. 2) LIMITED
THE ESTATE OFFICE ST. GEORGE'S FIELDS,LONDON,W2 2YE
Number: | 01975373 |
Status: | ACTIVE |
Category: | Private Limited Company |
CROFTDOWN,COULSDON,CR5 3EN
Number: | 08776504 |
Status: | ACTIVE |
Category: | Private Limited Company |
RHYDYCHEN HOUSE,CARMARTHEN,SA33 5DG
Number: | 11001283 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GAINSBOROUGH RESIDENTS ASSOCIATION (BOURNEMOUTH) LTD.
SANDBOURNE CHAMBERS,BOURNEMOUTH,BH9 2HH
Number: | 03789984 |
Status: | ACTIVE |
Category: | Private Limited Company |