LONGMERE DEVELOPMENTS LIMITED

Aissela Aissela, Esher, KT10 9QY, Surrey, England
StatusACTIVE
Company No.06504323
CategoryPrivate Limited Company
Incorporated14 Feb 2008
Age16 years, 2 months, 19 days
JurisdictionEngland Wales

SUMMARY

LONGMERE DEVELOPMENTS LIMITED is an active private limited company with number 06504323. It was incorporated 16 years, 2 months, 19 days ago, on 14 February 2008. The company address is Aissela Aissela, Esher, KT10 9QY, Surrey, England.



Company Fillings

Confirmation statement with updates

Date: 15 Feb 2024

Action Date: 14 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2023

Action Date: 14 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Mar 2022

Action Date: 14 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2021

Action Date: 14 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2020

Action Date: 14 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Legacy

Date: 24 Apr 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 14/02/2017

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2019

Action Date: 14 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2018

Action Date: 14 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2018

Action Date: 16 Mar 2018

Category: Address

Type: AD01

New address: Aissela 46 High Street Esher Surrey KT10 9QY

Old address: 100a High Street Hampton Middlesex TW12 2st

Change date: 2018-03-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2017

Action Date: 14 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2016

Action Date: 14 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2015

Action Date: 14 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2014

Action Date: 14 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-14

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Nov 2013

Action Date: 06 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-06

Old address: Bermuda House, 45 High Street Hampton Wick Surrey KT1 4EH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2013

Action Date: 14 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2012

Action Date: 14 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-14

Documents

View document PDF

Change person director company with change date

Date: 14 Mar 2012

Action Date: 14 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-03-14

Officer name: Ms Jacqueline Elaine Shields

Documents

View document PDF

Change person secretary company with change date

Date: 14 Mar 2012

Action Date: 14 Mar 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ms Jacqueline Elaine Shields

Change date: 2011-03-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2011

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: 04 Mar 2011

Action Date: 14 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Termination director company with name

Date: 19 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Pearce

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2010

Action Date: 14 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-14

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Ms Jacqueline Elaine Shields

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 25 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/02/09; full list of members

Documents

View document PDF

Legacy

Date: 25 Feb 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / jacqueline smields / 01/02/2009

Documents

View document PDF

Legacy

Date: 10 Apr 2008

Category: Capital

Type: 88(2)

Description: Ad 04/03/08\gbp si 99@1=99\gbp ic 1/100\

Documents

View document PDF

Legacy

Date: 10 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary temple secretaries LIMITED

Documents

View document PDF

Legacy

Date: 10 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director company directors LIMITED

Documents

View document PDF

Legacy

Date: 10 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed michael william pearce

Documents

View document PDF

Legacy

Date: 10 Mar 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed jacqueline elaine smields

Documents

View document PDF

Legacy

Date: 07 Mar 2008

Category: Accounts

Type: 225

Description: Curr ext from 28/02/2009 to 31/03/2009

Documents

View document PDF

Incorporation company

Date: 14 Feb 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CACULA LIMITED

UNIT 15,HATFIELD,AL10 9EW

Number:10263874
Status:ACTIVE
Category:Private Limited Company

CHEMISTREE HOMECARE LIMITED

25 MOORGATE,LONDON,EC2R 6AY

Number:06466670
Status:LIQUIDATION
Category:Private Limited Company

COATHANGER LONDON LIMITED

C/O BRIERLEY COLEMAN & CO,MANCHESTER,M4 1DW

Number:11761152
Status:ACTIVE
Category:Private Limited Company

LETEC LIMITED

C/O MORLEY & SCOTT,7-11 TAVISTOCK SQUARE,WC1H 9LT

Number:01459072
Status:LIQUIDATION
Category:Private Limited Company

ONLAY MANAGEMENT LIMITED

23 HARTOP ROAD,SUTTON COLDFIELD,B74 2RE

Number:11890131
Status:ACTIVE
Category:Private Limited Company

TARGETGRANGE LIMITED

26 ACLAND CRESCENT,,SE5 8EQ

Number:01669601
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