LONGSAND LIMITED

The Lawn The Lawn, Newbury, RG14 1QN, Berkshire, England
StatusACTIVE
Company No.04598955
CategoryPrivate Limited Company
Incorporated22 Nov 2002
Age21 years, 5 months, 24 days
JurisdictionEngland Wales

SUMMARY

LONGSAND LIMITED is an active private limited company with number 04598955. It was incorporated 21 years, 5 months, 24 days ago, on 22 November 2002. The company address is The Lawn The Lawn, Newbury, RG14 1QN, Berkshire, England.



Company Fillings

Change account reference date company previous shortened

Date: 07 Oct 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA01

Made up date: 2023-10-31

New date: 2023-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2023

Action Date: 31 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-31

Documents

View document PDF

Notification of a person with significant control

Date: 17 Mar 2023

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Autonomy Systems Limited

Notification date: 2016-04-06

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Mar 2023

Action Date: 01 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-09-01

Psc name: Micro Focus International Plc

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2023

Action Date: 31 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-31

Officer name: Michael Fernando Acedo

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2023

Action Date: 31 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Kenneth Wilkinson

Appointment date: 2023-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2023

Action Date: 31 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-31

Officer name: Madhu Ranganathan

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2023

Action Date: 31 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-31

Officer name: Richard Paul Rodgers

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2023

Action Date: 31 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-31

Officer name: Stephen Edward Murdoch

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2023

Action Date: 31 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Edward Ashley

Termination date: 2023-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2023

Action Date: 31 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-31

Officer name: Mr Christian Waida

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Feb 2023

Action Date: 30 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-01-30

Officer name: Candice Tiffany Chisholm

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Jan 2023

Action Date: 16 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Candice Tiffany Chisholm

Appointment date: 2023-01-16

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2022

Action Date: 20 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-20

Documents

View document PDF

Accounts with accounts type full

Date: 14 Oct 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2021

Action Date: 22 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-22

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2021

Action Date: 29 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Edward Ashley

Appointment date: 2021-10-29

Documents

View document PDF

Accounts with accounts type full

Date: 07 Aug 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2020

Action Date: 22 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Dec 2020

Action Date: 01 Dec 2020

Category: Address

Type: AD01

Old address: Cain Road Amen Corner Bracknell Berkshire RG12 1HN England

Change date: 2020-12-01

New address: The Lawn 22 - 30 Old Bath Road Newbury Berkshire RG14 1QN

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2020

Action Date: 08 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-08

Officer name: Ian Cumming Fraser

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2019

Action Date: 22 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-22

Documents

View document PDF

Accounts with accounts type full

Date: 05 Aug 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Mar 2019

Action Date: 21 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher John Kennedy

Termination date: 2019-02-21

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2018

Action Date: 22 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-22

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2018

Action Date: 15 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian Cumming Fraser

Change date: 2018-10-15

Documents

View document PDF

Appoint person director company with name date

Date: 24 Oct 2018

Action Date: 15 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Fraser

Appointment date: 2018-10-15

Documents

View document PDF

Appoint person director company with name date

Date: 24 Oct 2018

Action Date: 15 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-15

Officer name: Mr Stephen Edward Murdoch

Documents

View document PDF

Appoint person director company with name date

Date: 24 Oct 2018

Action Date: 15 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-15

Officer name: Mr Richard Paul Rodgers

Documents

View document PDF

Termination director company with name termination date

Date: 24 Oct 2018

Action Date: 15 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-15

Officer name: Christopher Henry Yelland

Documents

View document PDF

Termination director company with name termination date

Date: 24 Oct 2018

Action Date: 15 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barry Gareth Cashman

Termination date: 2018-10-15

Documents

View document PDF

Termination director company with name termination date

Date: 24 Oct 2018

Action Date: 15 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-15

Officer name: Sean Mark Blanchflower

Documents

View document PDF

Appoint person director company with name date

Date: 24 Oct 2018

Action Date: 15 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher John Kennedy

Appointment date: 2018-10-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Oct 2018

Action Date: 17 Oct 2018

Category: Address

Type: AD01

New address: Cain Road Amen Corner Bracknell Berkshire RG12 1HN

Change date: 2018-10-17

Old address: C/O C/O Hewlett-Packard Limited Amen Corner Cain Road Bracknell Berkshire RG12 1HN England

Documents

View document PDF

Legacy

Date: 18 Sep 2018

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 18 Sep 2018

Action Date: 18 Sep 2018

Category: Capital

Type: SH19

Date: 2018-09-18

Capital : 1,001 GBP

Documents

View document PDF

Legacy

Date: 18 Sep 2018

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 18/09/18

Documents

View document PDF

Resolution

Date: 18 Sep 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 03 Aug 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Jun 2018

Action Date: 01 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-09-01

Psc name: Autonomy Systems Limited

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jun 2018

Action Date: 01 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Micro Focus International Plc

Notification date: 2017-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 31 May 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael John Garrett

Termination date: 2018-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 31 May 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-01

Officer name: Mr Barry Gareth Cashman

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2018

Action Date: 22 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-22

Documents

View document PDF

Accounts with accounts type full

Date: 16 Oct 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jun 2017

Action Date: 15 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-15

Officer name: Mr Michael John Garrett

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Jun 2017

Action Date: 15 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Tara Trower

Termination date: 2017-06-15

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2016

Action Date: 22 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-22

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jul 2016

Action Date: 13 Jul 2016

Category: Address

Type: AD01

New address: C/O C/O Hewlett-Packard Limited Amen Corner Cain Road Bracknell Berkshire RG12 1HN

Old address: Autonomy House Cambridge Business Park Cowley Road Cambridge Cambridgeshire CB4 0WZ

Change date: 2016-07-13

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2016

Action Date: 12 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-12

Officer name: Sergio Erik Letelier

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2015

Action Date: 22 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-22

Documents

View document PDF

Accounts with accounts type full

Date: 14 Nov 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 11 Mar 2015

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Jan 2015

Action Date: 17 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Tara Trower

Appointment date: 2014-12-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2014

Action Date: 22 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-22

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jul 2014

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Termination secretary company with name

Date: 29 May 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Roberto Putland

Documents

View document PDF

Accounts with accounts type full

Date: 11 Feb 2014

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2013

Action Date: 22 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-22

Documents

View document PDF

Move registers to registered office company

Date: 06 Dec 2013

Category: Address

Type: AD04

Documents

View document PDF

Auditors resignation company

Date: 14 Jan 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Move registers to sail company

Date: 10 Jan 2013

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 10 Jan 2013

Category: Address

Type: AD02

Documents

View document PDF

Annual return company with made up date

Date: 20 Dec 2012

Action Date: 22 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-22

Documents

View document PDF

Appoint person director company with name

Date: 24 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sean Mark Blanchflower

Documents

View document PDF

Appoint person director company with name

Date: 24 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Henry Yelland

Documents

View document PDF

Termination director company with name

Date: 24 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Juzer Shaikhali

Documents

View document PDF

Statement of companys objects

Date: 20 Sep 2012

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 20 Sep 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name

Date: 15 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Roberto Adriano Putland

Documents

View document PDF

Appoint person director company with name

Date: 15 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Juzer Shaikhali

Documents

View document PDF

Appoint person director company with name

Date: 15 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sergio Letelier

Documents

View document PDF

Termination secretary company with name

Date: 15 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Kanter

Documents

View document PDF

Termination director company with name

Date: 15 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sushovan Hussain

Documents

View document PDF

Capital allotment shares

Date: 08 May 2012

Action Date: 25 Apr 2012

Category: Capital

Type: SH01

Capital : 1,001.00 GBP

Date: 2012-04-25

Documents

View document PDF

Capital allotment shares

Date: 25 Apr 2012

Action Date: 28 Sep 2011

Category: Capital

Type: SH01

Date: 2011-09-28

Capital : 1,001 GBP

Documents

View document PDF

Capital allotment shares

Date: 25 Apr 2012

Action Date: 28 Sep 2011

Category: Capital

Type: SH01

Capital : 1,001 GBP

Date: 2011-09-28

Documents

Annual return company with made up date full list shareholders

Date: 26 Jan 2012

Action Date: 22 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-22

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Nov 2011

Action Date: 31 Oct 2011

Category: Accounts

Type: AA01

New date: 2011-10-31

Made up date: 2011-12-31

Documents

View document PDF

Resolution

Date: 04 Nov 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 04 Nov 2011

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2010

Action Date: 22 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2009

Action Date: 22 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-22

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2009

Action Date: 25 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Sushovan Hussain

Change date: 2009-11-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 25 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/11/08; full list of members

Documents

View document PDF

Legacy

Date: 22 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/11/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 May 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Sep 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 26 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 22/11/06; full list of members

Documents

View document PDF

Legacy

Date: 20 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 22/11/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 06 Dec 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/05 to 31/12/05

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Oct 2005

Action Date: 30 Nov 2004

Category: Accounts

Type: AA

Made up date: 2004-11-30

Documents

View document PDF

Legacy

Date: 03 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 22/11/04; full list of members

Documents

View document PDF


Some Companies

DERMA STUDIOS LTD

54 WOOD STREET,LYTHAM ST. ANNES,FY8 1QG

Number:06811984
Status:ACTIVE
Category:Private Limited Company

GUN SMOKE CAMBRIDGE LTD

102 MILL ROAD,CAMBRIDGE,CB1 2BD

Number:10759068
Status:ACTIVE
Category:Private Limited Company

PINE MEDIA BUSINESS LTD

BELGRAVIA HOUSE,SHEFFIELD,S1 4EB

Number:09978868
Status:ACTIVE
Category:Private Limited Company

RFPG ENGINEERING LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11051353
Status:ACTIVE
Category:Private Limited Company

SAMUEL & CO HOLDINGS LIMITED

17 ROEBUCK LANE,WEST BROMWICH,B70 6QP

Number:10744356
Status:ACTIVE
Category:Private Limited Company

SPACIFIC MUSIC LIMITED

49 MASKELYNE CLOSE,LONDON,SW11 4AE

Number:05826368
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