LONGSTAFF INVESTMENTS LIMITED

13 Chaucer Road, Bedford, MK40 2AJ
StatusACTIVE
Company No.06331765
CategoryPrivate Limited Company
Incorporated02 Aug 2007
Age16 years, 10 months, 3 days
JurisdictionEngland Wales

SUMMARY

LONGSTAFF INVESTMENTS LIMITED is an active private limited company with number 06331765. It was incorporated 16 years, 10 months, 3 days ago, on 02 August 2007. The company address is 13 Chaucer Road, Bedford, MK40 2AJ.



Company Fillings

Accounts with accounts type total exemption full

Date: 18 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2023

Action Date: 01 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2022

Action Date: 01 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-01

Documents

View document PDF

Change to a person with significant control

Date: 03 Aug 2022

Action Date: 01 Aug 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-08-01

Psc name: Mr Stuart Geoffrey Theakston

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2021

Action Date: 01 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2020

Action Date: 01 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2019

Action Date: 01 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2018

Action Date: 01 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2017

Action Date: 01 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Aug 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-07-31

Officer name: Mrs Rosemary Margret Theakston

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Aug 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-07-31

Officer name: Anne Theakston

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Aug 2016

Action Date: 01 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-01

Documents

View document PDF

Capital variation of rights attached to shares

Date: 27 May 2016

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 27 May 2016

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 25 May 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 10 Mar 2016

Action Date: 12 Feb 2016

Category: Capital

Type: SH06

Date: 2016-02-12

Capital : 12,000 GBP

Documents

View document PDF

Resolution

Date: 10 Mar 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 10 Mar 2016

Category: Capital

Type: SH03

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 19 Jan 2016

Action Date: 19 Jan 2016

Category: Capital

Type: SH19

Date: 2016-01-19

Capital : 25,000 GBP

Documents

View document PDF

Legacy

Date: 19 Jan 2016

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 11/12/15

Documents

View document PDF

Legacy

Date: 04 Jan 2016

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Resolution

Date: 04 Jan 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Oct 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2015

Action Date: 01 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Apr 2015

Action Date: 27 Apr 2015

Category: Address

Type: AD01

Change date: 2015-04-27

New address: 13 Chaucer Road Bedford MK40 2AJ

Old address: 2 Beverley Crescent Bedford MK40 4BY

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Nov 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2014

Action Date: 01 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-01

Documents

View document PDF

Change person secretary company with change date

Date: 11 Aug 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-08-01

Officer name: Anne Theakston

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2013

Action Date: 01 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2012

Action Date: 01 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-01

Documents

View document PDF

Change account reference date company current extended

Date: 17 Jan 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA01

New date: 2012-04-30

Made up date: 2012-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2011

Action Date: 01 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2010

Action Date: 01 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-01

Documents

View document PDF

Appoint person director company with name

Date: 16 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart Geoffrey Theakston

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Aug 2010

Action Date: 15 Aug 2010

Category: Address

Type: AD01

Old address: Longstaff House, 4 Longstaff Way Hartford Huntingdon Cambs PE29 1XT

Change date: 2010-08-15

Documents

View document PDF

Termination director company with name

Date: 15 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Theakston

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 04 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/09; full list of members

Documents

View document PDF

Legacy

Date: 07 Jun 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/08/2009 to 31/03/2009

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 01 Aug 2008

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Legacy

Date: 16 Nov 2007

Category: Capital

Type: 88(2)R

Description: Ad 01/09/07--------- £ si 24999@10=249990 £ ic 10/250000

Documents

View document PDF

Memorandum articles

Date: 08 Aug 2007

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 08 Aug 2007

Category: Capital

Type: 123

Description: Nc inc already adjusted 02/08/07

Documents

View document PDF

Resolution

Date: 08 Aug 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Aug 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 02 Aug 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 02 Aug 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUTLER COURIERS LIMITED

18 ST CHRISTOPHER'S WAY,DERBY,DE24 8JY

Number:11907815
Status:ACTIVE
Category:Private Limited Company

KATIE WATKINSON INTERIORS LTD

8 NEWELL ROAD,STANSTED,CM24 8UT

Number:11648126
Status:ACTIVE
Category:Private Limited Company

KJ TAVARES LTD

142 WILLIAM BAREFOOT DRIVE,LONDON,SE9 3BP

Number:10587862
Status:ACTIVE
Category:Private Limited Company

PROJECT PRINT MANAGEMENT LLP

21 SUITE 5,GODALMING,GU7 3AY

Number:OC403061
Status:ACTIVE
Category:Limited Liability Partnership

RADIO BETHLEM LTD

17 WHITMEAD CLOSE,SOUTH CROYDON,CR2 7AS

Number:11093680
Status:ACTIVE
Category:Private Limited Company

SCARLET & GRAY MANAGEMENT (UK) LTD

THE ARENA BUSINESS CENTRE LANCASTER COURT,SEGENSWORTH EAST,PO15 5TU

Number:09297330
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