LONGSTAFF INVESTMENTS LIMITED
Status | ACTIVE |
Company No. | 06331765 |
Category | Private Limited Company |
Incorporated | 02 Aug 2007 |
Age | 16 years, 10 months, 3 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital variation of rights attached to shares
Date: 27 May 2016
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 27 May 2016
Category: Capital
Type: SH08
Documents
Resolution
Date: 25 May 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Resolution
Date: 10 Mar 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital return purchase own shares
Date: 10 Mar 2016
Category: Capital
Type: SH03
Documents
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
Legacy
Date: 19 Jan 2016
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 11/12/15
Documents
Legacy
Date: 04 Jan 2016
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Resolution
Date: 04 Jan 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 16 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stuart Geoffrey Theakston
Documents
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
Termination director company with name
Date: 15 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Theakston
Documents
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
Legacy
Date: 04 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/08/09; full list of members
Documents
Legacy
Date: 07 Jun 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/08/2009 to 31/03/2009
Documents
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
Legacy
Date: 01 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/08/08; full list of members
Documents
Legacy
Date: 16 Nov 2007
Category: Capital
Type: 88(2)R
Description: Ad 01/09/07--------- £ si 24999@10=249990 £ ic 10/250000
Documents
Legacy
Date: 08 Aug 2007
Category: Capital
Type: 123
Description: Nc inc already adjusted 02/08/07
Documents
Resolution
Date: 08 Aug 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Aug 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 02 Aug 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
18 ST CHRISTOPHER'S WAY,DERBY,DE24 8JY
Number: | 11907815 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 NEWELL ROAD,STANSTED,CM24 8UT
Number: | 11648126 |
Status: | ACTIVE |
Category: | Private Limited Company |
142 WILLIAM BAREFOOT DRIVE,LONDON,SE9 3BP
Number: | 10587862 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 SUITE 5,GODALMING,GU7 3AY
Number: | OC403061 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
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 |