LONGBOARD FURNITURE LTD

78 Wadham Gardens, Greenford, UB6 0BU, England
StatusACTIVE
Company No.07244030
CategoryPrivate Limited Company
Incorporated05 May 2010
Age14 years, 25 days
JurisdictionEngland Wales

SUMMARY

LONGBOARD FURNITURE LTD is an active private limited company with number 07244030. It was incorporated 14 years, 25 days ago, on 05 May 2010. The company address is 78 Wadham Gardens, Greenford, UB6 0BU, England.



Company Fillings

Accounts with accounts type micro entity

Date: 18 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2023

Action Date: 05 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2022

Action Date: 05 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2021

Action Date: 05 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2020

Action Date: 05 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2019

Action Date: 05 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2018

Action Date: 05 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 May 2018

Action Date: 31 May 2018

Category: Address

Type: AD01

Change date: 2018-05-31

New address: 78 Wadham Gardens Greenford UB6 0BU

Old address: 189 Cavendish Avenue Ealing London W13 0JZ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Dec 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: 22 May 2017

Action Date: 05 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 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: 30 Jun 2016

Action Date: 05 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 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: 01 Jun 2015

Action Date: 05 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 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: 19 Jun 2014

Action Date: 05 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 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: 23 May 2013

Action Date: 05 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Legacy

Date: 16 Aug 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2012

Action Date: 05 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-05

Documents

View document PDF

Termination director company with name

Date: 23 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Amery

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Feb 2012

Action Date: 23 Feb 2012

Category: Address

Type: AD01

Old address: 3 Dorset Road London Greater London W5 4HU United Kingdom

Change date: 2012-02-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jun 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: 02 Jun 2011

Action Date: 05 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-05

Documents

View document PDF

Change account reference date company current shortened

Date: 21 May 2010

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

New date: 2011-03-31

Made up date: 2011-05-31

Documents

View document PDF

Incorporation company

Date: 05 May 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

786MEDICAL LIMITED

42 GRATTON ROAD,CHELTENHAM,GL50 2BY

Number:10475642
Status:ACTIVE
Category:Private Limited Company

ARTEMIS VILLAGES LIMITED

CROFT HOUSE,PURTON STOKE,SN5 4JE

Number:11081719
Status:ACTIVE
Category:Private Limited Company

MEL’S GLASSHOUSE LIMITED

563-565 WARWICK ROAD,BIRMINGHAM,B11 2EX

Number:11230353
Status:ACTIVE
Category:Private Limited Company

SGMH LTD

YEW TREE FARM CHURCH LANE,SOLIHULL,B92 0DN

Number:08630218
Status:ACTIVE
Category:Private Limited Company

SHRINE OF ORIGIN LIMITED

58 SANDY LANE,DEESIDE,CH5 2JQ

Number:11617859
Status:ACTIVE
Category:Private Limited Company

THE FITNESS ZONE (REIGATE) LIMITED

DUKES EDGE,WOLDINGHAM,CR3 7HE

Number:04578748
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