LONGMEAD HOMES LIMITED

Lake House Lake House, Royston, SG8 9JN, Hertfordshire, England
StatusACTIVE
Company No.03642573
CategoryPrivate Limited Company
Incorporated01 Oct 1998
Age25 years, 7 months, 21 days
JurisdictionEngland Wales

SUMMARY

LONGMEAD HOMES LIMITED is an active private limited company with number 03642573. It was incorporated 25 years, 7 months, 21 days ago, on 01 October 1998. The company address is Lake House Lake House, Royston, SG8 9JN, Hertfordshire, England.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 29 Feb 2024

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2023

Action Date: 04 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jun 2023

Action Date: 06 Jun 2023

Category: Address

Type: AD01

Old address: Lake House Market Hill Royston Hertfordshire SG9 8JN England

Change date: 2023-06-06

New address: Lake House Market Hill Royston Hertfordshire SG8 9JN

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2022

Action Date: 04 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-04

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2021

Action Date: 04 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-04

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Apr 2021

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2020

Action Date: 05 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-05

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Change to a person with significant control

Date: 17 Feb 2020

Action Date: 01 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Charlotte Jane Ruth Hutley

Change date: 2020-02-01

Documents

View document PDF

Change to a person with significant control

Date: 17 Feb 2020

Action Date: 01 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Paul William Hutley

Change date: 2020-02-01

Documents

View document PDF

Change to a person with significant control

Date: 14 Feb 2020

Action Date: 01 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Paul William Hutley

Change date: 2020-02-01

Documents

View document PDF

Change to a person with significant control

Date: 14 Feb 2020

Action Date: 01 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-02-01

Psc name: Mrs Charlotte Jane Ruth Hutley

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2020

Action Date: 14 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-14

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2019

Action Date: 28 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-28

Documents

View document PDF

Change to a person with significant control

Date: 01 Oct 2019

Action Date: 01 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Paul William Hutley

Change date: 2019-09-01

Documents

View document PDF

Change to a person with significant control

Date: 01 Oct 2019

Action Date: 01 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-09-01

Psc name: Mr Charlotte Jane Ruth Hutley

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Feb 2019

Action Date: 28 Feb 2019

Category: Address

Type: AD01

New address: Lake House Market Hill Royston Hertfordshire SG9 8JN

Change date: 2019-02-28

Old address: Pond Park Felsted Dunmow Essex CM6 3LY

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Feb 2019

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2018

Action Date: 28 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Jun 2018

Action Date: 24 May 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 036425730011

Charge creation date: 2018-05-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Jun 2018

Action Date: 24 May 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-05-24

Charge number: 036425730012

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 May 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 036425730008

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 May 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 036425730009

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 May 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 036425730007

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 May 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 036425730006

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 03 Apr 2018

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2017

Action Date: 01 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Jun 2017

Action Date: 21 Jun 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-06-21

Charge number: 036425730010

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Apr 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2016

Action Date: 01 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Jul 2016

Action Date: 24 Jun 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-06-24

Charge number: 036425730006

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Jul 2016

Action Date: 24 Jun 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-06-24

Charge number: 036425730009

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Jul 2016

Action Date: 24 Jun 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 036425730007

Charge creation date: 2016-06-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Jul 2016

Action Date: 24 Jun 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-06-24

Charge number: 036425730008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2015

Action Date: 01 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Mar 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2014

Action Date: 01 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2013

Action Date: 01 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jan 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2012

Action Date: 01 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2011

Action Date: 01 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2011

Action Date: 01 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2010

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Legacy

Date: 08 Oct 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2009

Action Date: 01 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2009

Action Date: 14 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul William Hutley

Change date: 2009-12-14

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2009

Action Date: 14 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-14

Officer name: Charlotte Jane Ruth Hutley

Documents

View document PDF

Legacy

Date: 01 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/10/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 29 Jan 2008

Category: Annual-return

Type: 363s

Description: Return made up to 01/10/07; no change of members

Documents

View document PDF

Legacy

Date: 11 Jan 2008

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2008

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 03 Nov 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Nov 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Nov 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2007

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 17 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 01/10/06; full list of members

Documents

View document PDF

Legacy

Date: 14 Jul 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Feb 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/06 to 31/05/06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 28 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 01/10/04; full list of members

Documents

View document PDF

Legacy

Date: 23 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 01/10/05; full list of members

Documents

View document PDF

Legacy

Date: 12 Mar 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Feb 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 22 Oct 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 07 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 01/10/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 03 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 01/10/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 17 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 01/10/01; full list of members

Documents

View document PDF

Legacy

Date: 07 Jun 2001

Category: Address

Type: 287

Description: Registered office changed on 07/06/01 from: edmund carr chartered accountant 146 new london road chelmsford essex

Documents

View document PDF

Legacy

Date: 06 Mar 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Mar 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 25 Jan 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 04 Oct 2000

Category: Annual-return

Type: 363a

Description: Return made up to 01/10/00; full list of members

Documents

View document PDF

Legacy

Date: 15 Aug 2000

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 15 Aug 2000

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 25 Jul 2000

Category: Capital

Type: 88(2)R

Description: Ad 31/10/98--------- £ si 4998@1

Documents

View document PDF

Legacy

Date: 04 Feb 2000

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/99 to 31/03/00

Documents

View document PDF

Legacy

Date: 01 Feb 2000

Category: Annual-return

Type: 363a

Description: Return made up to 01/10/99; full list of members

Documents

View document PDF

Legacy

Date: 30 Nov 1999

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 30 Nov 1999

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Resolution

Date: 27 Apr 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Apr 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 27 Apr 1999

Category: Capital

Type: 123

Description: £ nc 100/100000 02/10/98

Documents

View document PDF

Legacy

Date: 04 Mar 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Nov 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Nov 1998

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 13 Nov 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Nov 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Nov 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Nov 1998

Category: Address

Type: 287

Description: Registered office changed on 11/11/98 from: 84 temple chambers temple avenue london EC4Y 0HP

Documents

View document PDF


Some Companies

1 CUBE LIMITED

44 G6 EUROPA BUSINESS PARK,STOCKPORT,SK3 0XA

Number:10964804
Status:ACTIVE
Category:Private Limited Company

DIGITAL WEB DIRECT LIMITED

35 LITTLE LULLAWAY,BASILDON,SS15 5HT

Number:11520790
Status:ACTIVE
Category:Private Limited Company

DZ PARTS LTD

368 WELFORD ROAD,LEICESTER,LE2 6EJ

Number:10951408
Status:ACTIVE
Category:Private Limited Company

LONDON POPS ORCHESTRA AND NORTHERN POPS ORCHESTRA LIMITED

MELLOR HOUSE C/O BAILEY OSTER, MELLOR HOUSE,STOCKPORT,SK1 1DS

Number:01800052
Status:ACTIVE
Category:Private Limited Company

RECORD SHOP DAY UK LIMITED

3 SOHO SQUARE,LONDON,W1D 3HD

Number:08321069
Status:ACTIVE
Category:Private Limited Company

SYCAMORE ORIGINATION LIMITED

BADGERS END,COLEFORD,GL16 8QT

Number:03502777
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source