LONGHAM MOTOR ENGINEERS LIMITED
Status | ACTIVE |
Company No. | 06533092 |
Category | Private Limited Company |
Incorporated | 13 Mar 2008 |
Age | 16 years, 2 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
LONGHAM MOTOR ENGINEERS LIMITED is an active private limited company with number 06533092. It was incorporated 16 years, 2 months, 20 days ago, on 13 March 2008. The company address is Unit 3 Ingworth Road, Poole, BH12 1JY, Dorset, England.
Company Fillings
Confirmation statement with updates
Date: 13 Mar 2024
Action Date: 13 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-13
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 21 Apr 2023
Action Date: 13 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-13
Documents
Accounts with accounts type micro entity
Date: 07 Mar 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change registered office address company with date old address new address
Date: 16 Nov 2022
Action Date: 16 Nov 2022
Category: Address
Type: AD01
Change date: 2022-11-16
Old address: Unit C, Regent House 9 Crown Square Poundbury Dorchester DT1 3DY England
New address: Unit 3 Ingworth Road Poole Dorset BH12 1JY
Documents
Confirmation statement with no updates
Date: 21 Mar 2022
Action Date: 13 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-13
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 23 Mar 2021
Action Date: 13 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-13
Documents
Accounts with accounts type micro entity
Date: 25 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change registered office address company with date old address new address
Date: 27 Jul 2020
Action Date: 27 Jul 2020
Category: Address
Type: AD01
Change date: 2020-07-27
New address: Unit C, Regent House 9 Crown Square Poundbury Dorchester DT1 3DY
Old address: Suite a, Paceycombe House Paceycombe Way Poundbury Dorchester DT1 3WB England
Documents
Confirmation statement with no updates
Date: 31 Mar 2020
Action Date: 13 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-13
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 08 Apr 2019
Action Date: 13 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-13
Documents
Accounts with accounts type micro entity
Date: 06 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 10 May 2018
Action Date: 13 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-13
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change registered office address company with date old address new address
Date: 31 Oct 2017
Action Date: 31 Oct 2017
Category: Address
Type: AD01
Change date: 2017-10-31
Old address: Redcotts House, 1 Redcotts Lane Wimborne BH21 1JX England
New address: Suite a, Paceycombe House Paceycombe Way Poundbury Dorchester DT1 3WB
Documents
Confirmation statement with updates
Date: 15 May 2017
Action Date: 13 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-13
Documents
Gazette filings brought up to date
Date: 22 Mar 2017
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2017
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: 06 Feb 2017
Action Date: 06 Feb 2017
Category: Address
Type: AD01
Change date: 2017-02-06
Old address: Redcotts House, 24 Redcotts Lane Wimborne BH21 1JX England
New address: Redcotts House, 1 Redcotts Lane Wimborne BH21 1JX
Documents
Change registered office address company with date old address new address
Date: 03 Jan 2017
Action Date: 03 Jan 2017
Category: Address
Type: AD01
Change date: 2017-01-03
New address: Redcotts House, 24 Redcotts Lane Wimborne BH21 1JX
Old address: 6 Poole Road Wimborne Dorset BH21 1QE
Documents
Annual return company with made up date full list shareholders
Date: 30 Mar 2016
Action Date: 13 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-13
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Mar 2015
Action Date: 13 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-13
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Mar 2014
Action Date: 13 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-13
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 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: 21 Mar 2013
Action Date: 13 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-13
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Apr 2012
Action Date: 13 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-13
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2011
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: 18 Mar 2011
Action Date: 13 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-13
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 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: 28 Apr 2010
Action Date: 13 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-13
Documents
Change person director company with change date
Date: 28 Apr 2010
Action Date: 13 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ian Michael Pounds
Change date: 2010-03-13
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 30 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/03/09; full list of members
Documents
Legacy
Date: 15 Apr 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 05 Apr 2008
Category: Capital
Type: 88(2)
Description: Ad 13/03/08\gbp si 99@1=99\gbp ic 1/100\
Documents
Legacy
Date: 04 Apr 2008
Category: Officers
Type: 288a
Description: Secretary appointed helen clare pounds
Documents
Legacy
Date: 04 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed ian michael pounds
Documents
Legacy
Date: 04 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director company directors LIMITED
Documents
Legacy
Date: 04 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary temple secretaries LIMITED
Documents
Some Companies
66 SPELDHURST ROAD,LONDON,W4 1BZ
Number: | 11143984 |
Status: | ACTIVE |
Category: | Private Limited Company |
524 WOKINGHAM ROAD,READING,RG6 7JB
Number: | 11186942 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 36 SILK MILL INDUSTRIAL ESTATE,TRING,HP23 5EF
Number: | 11536492 |
Status: | ACTIVE |
Category: | Private Limited Company |
BELLA MARINA LAKEWOOD DRIVE,STOKE-ON-TRENT,ST12 9BH
Number: | 06203543 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 FOUNDRY LANE FOUNDRY LANE,WALSALL,WS3 4QH
Number: | 08148164 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 6091,DUNDEE,DD1 4BG
Number: | SL025130 |
Status: | ACTIVE |
Category: | Limited Partnership |