LONGMAN & GEORGE LIMITED
Status | ACTIVE |
Company No. | 07545464 |
Category | Private Limited Company |
Incorporated | 28 Feb 2011 |
Age | 13 years, 3 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
LONGMAN & GEORGE LIMITED is an active private limited company with number 07545464. It was incorporated 13 years, 3 months, 4 days ago, on 28 February 2011. The company address is Juniper House Warley Hill Business Park Juniper House Warley Hill Business Park, Brentwood, CM13 3BE, Essex, England.
Company Fillings
Confirmation statement with updates
Date: 20 Feb 2024
Action Date: 16 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-16
Documents
Accounts with accounts type total exemption full
Date: 15 Feb 2024
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Change to a person with significant control
Date: 02 Feb 2024
Action Date: 02 Feb 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-02-02
Psc name: Mr Grant Richardson
Documents
Accounts with accounts type total exemption full
Date: 23 Feb 2023
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with updates
Date: 16 Feb 2023
Action Date: 16 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-16
Documents
Change registered office address company with date old address new address
Date: 14 Jun 2022
Action Date: 14 Jun 2022
Category: Address
Type: AD01
New address: Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE
Change date: 2022-06-14
Old address: Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT
Documents
Statement of companys objects
Date: 19 Apr 2022
Category: Change-of-constitution
Type: CC04
Documents
Confirmation statement with updates
Date: 19 Apr 2022
Action Date: 16 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-16
Documents
Resolution
Date: 14 Apr 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital variation of rights attached to shares
Date: 13 Apr 2022
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 13 Apr 2022
Category: Capital
Type: SH08
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2022
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with updates
Date: 24 Nov 2021
Action Date: 23 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-23
Documents
Accounts with accounts type total exemption full
Date: 22 Jan 2021
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with updates
Date: 20 Jan 2021
Action Date: 23 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-23
Documents
Confirmation statement with no updates
Date: 24 Jan 2020
Action Date: 23 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-23
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with updates
Date: 22 Jan 2019
Action Date: 23 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-23
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with updates
Date: 16 Jan 2018
Action Date: 23 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-23
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 21 Dec 2016
Action Date: 23 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-23
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2015
Action Date: 23 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-23
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2015
Action Date: 28 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-28
Documents
Accounts with accounts type total exemption small
Date: 04 Dec 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2014
Action Date: 28 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-28
Documents
Change registered office address company with date old address
Date: 08 Apr 2014
Action Date: 08 Apr 2014
Category: Address
Type: AD01
Change date: 2014-04-08
Old address: C/O Robertson & Milroy Limited 65 Wingletye Lane Hornchurch Essex RM11 3AT United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 26 Mar 2013
Action Date: 28 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-28
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Gazette filings brought up to date
Date: 01 Aug 2012
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 31 Jul 2012
Action Date: 28 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-28
Documents
Change registered office address company with date old address
Date: 24 May 2012
Action Date: 24 May 2012
Category: Address
Type: AD01
Old address: 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England
Change date: 2012-05-24
Documents
Legacy
Date: 26 Jul 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Capital allotment shares
Date: 17 May 2011
Action Date: 10 May 2011
Category: Capital
Type: SH01
Capital : 50,000 GBP
Date: 2011-05-10
Documents
Some Companies
12TH FLOOR,PORT LOUIS,
Number: | FC021931 |
Status: | ACTIVE |
Category: | Other company type |
UNIT 15,MIDDLEWICH,CW10 9LF
Number: | 08878167 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROSVENOR WATERSIDE INVESTMENTS LIMITED
25 BEDFORD STREET,LONDON,WC2E 9ES
Number: | 01706433 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR,LONDON,W1F 7PP
Number: | 04491532 |
Status: | ACTIVE |
Category: | Private Limited Company |
LYNWOOD HOUSE,ORPINGTON,BR6 8QE
Number: | 08576949 |
Status: | ACTIVE |
Category: | Private Limited Company |
FROME MILL FARM NIBLEY LANE,BRISTOL,BS37 5JG
Number: | 08998673 |
Status: | ACTIVE |
Category: | Private Limited Company |