LONGWORTH & LONGWORTH LIMITED
Status | ACTIVE |
Company No. | 06511679 |
Category | Private Limited Company |
Incorporated | 21 Feb 2008 |
Age | 16 years, 2 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
LONGWORTH & LONGWORTH LIMITED is an active private limited company with number 06511679. It was incorporated 16 years, 2 months, 7 days ago, on 21 February 2008. The company address is 17 Barnes Avenue, Chesham, HP5 1AP, England.
Company Fillings
Confirmation statement with no updates
Date: 05 Mar 2024
Action Date: 21 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-21
Documents
Accounts with accounts type total exemption full
Date: 12 May 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 01 Mar 2023
Action Date: 21 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-21
Documents
Accounts with accounts type total exemption full
Date: 09 May 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 07 Mar 2022
Action Date: 21 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-21
Documents
Accounts with accounts type total exemption full
Date: 12 May 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 26 Feb 2021
Action Date: 21 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-21
Documents
Accounts with accounts type total exemption full
Date: 12 May 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 25 Feb 2020
Action Date: 21 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-21
Documents
Change to a person with significant control
Date: 25 Feb 2020
Action Date: 25 Feb 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Toby William Longworth
Change date: 2020-02-25
Documents
Change to a person with significant control
Date: 25 Feb 2020
Action Date: 25 Feb 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-02-25
Psc name: Mrs Anne Louise Longworth
Documents
Change person director company with change date
Date: 25 Feb 2020
Action Date: 25 Feb 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-02-25
Officer name: Mr Toby William Longworth
Documents
Change person director company with change date
Date: 25 Feb 2020
Action Date: 25 Feb 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Anne Louise Longworth
Change date: 2020-02-25
Documents
Accounts with accounts type total exemption full
Date: 01 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change registered office address company with date old address new address
Date: 20 May 2019
Action Date: 20 May 2019
Category: Address
Type: AD01
New address: 17 Barnes Avenue Chesham HP5 1AP
Change date: 2019-05-20
Old address: 229a Archway Road Highgate London Greater London N6 5BS
Documents
Confirmation statement with no updates
Date: 21 Mar 2019
Action Date: 21 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-21
Documents
Accounts with accounts type total exemption full
Date: 19 Jun 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 20 Mar 2018
Action Date: 21 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-21
Documents
Accounts with accounts type total exemption full
Date: 02 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 03 Mar 2017
Action Date: 21 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-21
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change registered office address company with date old address new address
Date: 10 May 2016
Action Date: 10 May 2016
Category: Address
Type: AD01
New address: 229a Archway Road Highgate London Greater London N6 5BS
Change date: 2016-05-10
Old address: The Pines Boarshead Crowborough TN6 3HD
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2016
Action Date: 21 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-21
Documents
Accounts with accounts type total exemption small
Date: 09 Jul 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date
Date: 13 Mar 2015
Action Date: 21 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-21
Documents
Accounts with accounts type total exemption small
Date: 17 Jul 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date
Date: 12 Mar 2014
Action Date: 21 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-21
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2013
Action Date: 21 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-21
Documents
Accounts with accounts type total exemption small
Date: 12 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date
Date: 09 Mar 2012
Action Date: 21 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-21
Documents
Termination secretary company with name
Date: 15 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Astrid Forster
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date
Date: 11 Mar 2011
Action Date: 21 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-21
Documents
Change person director company with change date
Date: 18 Nov 2010
Action Date: 15 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-11-15
Officer name: Mr Toby William Longworth
Documents
Change person director company with change date
Date: 18 Nov 2010
Action Date: 15 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-11-15
Officer name: Mr Toby William Longworth
Documents
Change person director company with change date
Date: 18 Nov 2010
Action Date: 15 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Anne Louise Longworth
Change date: 2010-11-15
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 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: 04 Mar 2010
Action Date: 21 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-21
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 27 Oct 2009
Category: Capital
Type: 88(2)
Description: Capitals not rolled up
Documents
Appoint person director company with name
Date: 27 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Anne Louise Longworth
Documents
Appoint person director company with name
Date: 27 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Toby William Longworth
Documents
Termination director company with name
Date: 27 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elizabeth Logan
Documents
Certificate change of name company
Date: 20 Oct 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed yazoo script writers LIMITED\certificate issued on 20/10/09
Documents
Resolution
Date: 20 Oct 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 03 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/02/09; full list of members
Documents
Legacy
Date: 24 Apr 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/2009 to 31/03/2009
Documents
Some Companies
8 WATERSIDE,BOLTON,BL7 8AQ
Number: | 11867635 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARK RUTHERFORD SCHOOL,BEDFORD,MK41 8PX
Number: | 08316719 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 11898135 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 CAMPION DRIVE,SHEFFIELD,S21 1TG
Number: | 09967447 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 PINFOLD HILL,LICHFIELD,WS14 0JN
Number: | 11945627 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUKI GIFTS INTERNATIONAL LIMITED
STIRLING HOUSE,PETERBOROUGH,PE3 8YD
Number: | 07807135 |
Status: | ACTIVE |
Category: | Private Limited Company |