LONGBON & CO LTD
Status | ACTIVE |
Company No. | 06904497 |
Category | Private Limited Company |
Incorporated | 13 May 2009 |
Age | 15 years, 22 days |
Jurisdiction | England Wales |
SUMMARY
LONGBON & CO LTD is an active private limited company with number 06904497. It was incorporated 15 years, 22 days ago, on 13 May 2009. The company address is Quay Point Quay Point, Woodbridge, IP12 4AL, Suffolk, England.
Company Fillings
Confirmation statement with no updates
Date: 05 May 2024
Action Date: 29 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-29
Documents
Accounts with accounts type micro entity
Date: 20 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 10 May 2023
Action Date: 29 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-29
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Change person director company with change date
Date: 06 Jun 2022
Action Date: 06 Jun 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-06-06
Officer name: Ingrid Catherine Longbon
Documents
Confirmation statement with updates
Date: 29 Apr 2022
Action Date: 29 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-29
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Change person director company with change date
Date: 26 Jul 2021
Action Date: 26 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew Timothy Longbon
Change date: 2021-07-26
Documents
Change to a person with significant control
Date: 26 Jul 2021
Action Date: 26 Jul 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Andrew Timothy Longbon
Change date: 2021-07-26
Documents
Confirmation statement with updates
Date: 19 May 2021
Action Date: 13 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-13
Documents
Change registered office address company with date old address new address
Date: 19 May 2021
Action Date: 19 May 2021
Category: Address
Type: AD01
New address: Quay Point Station Road Woodbridge Suffolk IP12 4AL
Change date: 2021-05-19
Old address: Peyton Hall Ramsholt Woodbridge Suffolk IP12 3AA England
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 18 May 2020
Action Date: 13 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-13
Documents
Accounts with accounts type micro entity
Date: 20 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 20 May 2019
Action Date: 13 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-13
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 18 May 2018
Action Date: 13 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-13
Documents
Accounts with accounts type micro entity
Date: 26 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 26 May 2017
Action Date: 13 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-13
Documents
Accounts with accounts type micro entity
Date: 24 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2016
Action Date: 13 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-13
Documents
Accounts with accounts type micro entity
Date: 20 Mar 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Change account reference date company previous shortened
Date: 22 Sep 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA01
Made up date: 2015-11-30
New date: 2015-05-31
Documents
Change registered office address company with date old address new address
Date: 22 Sep 2015
Action Date: 22 Sep 2015
Category: Address
Type: AD01
Old address: Peyton Hall Ramsholt Woodbridge Suffolk IP123AA England
New address: Peyton Hall Ramsholt Woodbridge Suffolk IP123AA
Change date: 2015-09-22
Documents
Change person director company with change date
Date: 22 Sep 2015
Action Date: 22 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew Timothy Longbon
Change date: 2015-09-22
Documents
Change person director company with change date
Date: 22 Sep 2015
Action Date: 22 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-09-22
Officer name: Ingrid Catherine Longbon
Documents
Change registered office address company with date old address new address
Date: 22 Sep 2015
Action Date: 22 Sep 2015
Category: Address
Type: AD01
Change date: 2015-09-22
Old address: 12th Floor the Broadgate Tower 20 Primrose Street London EC2A 2EW
New address: Peyton Hall Ramsholt Woodbridge Suffolk IP123AA
Documents
Accounts with accounts type micro entity
Date: 19 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2015
Action Date: 13 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-13
Documents
Change account reference date company previous extended
Date: 28 Feb 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA01
Made up date: 2014-05-31
New date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2014
Action Date: 13 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-13
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2013
Action Date: 13 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-13
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2012
Action Date: 13 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-13
Documents
Accounts amended with made up date
Date: 06 Mar 2012
Action Date: 31 May 2010
Category: Accounts
Type: AAMD
Made up date: 2010-05-31
Documents
Accounts with accounts type total exemption small
Date: 29 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Change registered office address company with date old address
Date: 28 Feb 2012
Action Date: 28 Feb 2012
Category: Address
Type: AD01
Old address: C/O No 1 Liverpool Street No 1 Liverpool Street London EC2M 7QD United Kingdom
Change date: 2012-02-28
Documents
Change registered office address company with date old address
Date: 27 Jul 2011
Action Date: 27 Jul 2011
Category: Address
Type: AD01
Old address: the Guildhall Framlingham Woodbridge Suffolk IP13 9AZ
Change date: 2011-07-27
Documents
Change person director company with change date
Date: 27 Jul 2011
Action Date: 27 Jul 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-07-27
Officer name: Ingrid Catherine Longbon
Documents
Change person director company with change date
Date: 27 Jul 2011
Action Date: 27 Jul 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-07-27
Officer name: Mr Andrew Timothy Longbon
Documents
Capital allotment shares
Date: 09 Jun 2011
Action Date: 01 Jan 2011
Category: Capital
Type: SH01
Date: 2011-01-01
Capital : 150,000 GBP
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2011
Action Date: 13 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-13
Documents
Accounts with accounts type total exemption small
Date: 14 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2010
Action Date: 13 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-13
Documents
Change person director company with change date
Date: 10 Jun 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ingrid Catherine Longbon
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 10 Jun 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew Timothy Longbon
Change date: 2009-10-01
Documents
Capital allotment shares
Date: 29 Jan 2010
Action Date: 25 Jan 2010
Category: Capital
Type: SH01
Capital : 80,000 GBP
Date: 2010-01-25
Documents
Resolution
Date: 29 Jan 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 31 Dec 2009
Action Date: 04 Dec 2009
Category: Capital
Type: SH01
Date: 2009-12-04
Capital : 10,000 GBP
Documents
Some Companies
2 WATERHOUSE SQUARE,LONDON,EC1N 2AE
Number: | 11081338 |
Status: | ACTIVE |
Category: | Private Limited Company |
17A BECKENHAM GROVE,BROMLEY,BR2 0JN
Number: | 10059265 |
Status: | ACTIVE |
Category: | Private Limited Company |
SCAFFOLD SERVICES LTD,LEICESTER,LE5 4NN
Number: | 03022941 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEW VISION STRUCTURAL DESIGN SERVICES LTD
56 NEWTOWN,FAREHAM,PO16 8BH
Number: | 11399522 |
Status: | ACTIVE |
Category: | Private Limited Company |
209 THE BRIDGE,LONDON,SW11 8NP
Number: | 09511691 |
Status: | ACTIVE |
Category: | Private Limited Company |
RIDGE ENVIRONMENTAL SERVICES LIMITED
12 HATHERLEY ROAD,SIDCUP,DA14 4DT
Number: | 11609023 |
Status: | ACTIVE |
Category: | Private Limited Company |