LONGLEAZE LANE LIMITED

24a High Street, Melksham, SN12 6LA, England
StatusACTIVE
Company No.07773654
Category
Incorporated14 Sep 2011
Age12 years, 8 months, 23 days
JurisdictionEngland Wales

SUMMARY

LONGLEAZE LANE LIMITED is an active with number 07773654. It was incorporated 12 years, 8 months, 23 days ago, on 14 September 2011. The company address is 24a High Street, Melksham, SN12 6LA, England.



Company Fillings

Confirmation statement with no updates

Date: 24 Sep 2023

Action Date: 14 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 May 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2022

Action Date: 14 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jul 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 18 Apr 2022

Action Date: 14 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-14

Officer name: Doris Wright

Documents

View document PDF

Termination director company with name termination date

Date: 18 Apr 2022

Action Date: 14 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julie Baxter

Termination date: 2022-04-14

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2022

Action Date: 14 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Doris Wright

Appointment date: 2022-02-14

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2022

Action Date: 14 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Julie Baxter

Appointment date: 2022-02-14

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2021

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-01

Officer name: Mrs Samantha Jane Langton

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2021

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin John Langton

Appointment date: 2021-10-01

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2021

Action Date: 14 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-14

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Sep 2021

Action Date: 25 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-09-25

Psc name: Elizabeth Ann Christie

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2021

Action Date: 25 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Ann Christie

Termination date: 2021-09-25

Documents

View document PDF

Notification of a person with significant control

Date: 25 Sep 2021

Action Date: 25 Sep 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-09-25

Psc name: Evelyn Agnes Stewart

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2021

Action Date: 20 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-20

Officer name: Rhian Davies

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-01

Officer name: Mr Sam Law

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-01

Officer name: Ms Sade Coleman

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2021

Action Date: 28 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Scarlett Amanda Lowry Penny

Termination date: 2021-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2021

Action Date: 28 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-28

Officer name: James Alexander Penny

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2020

Action Date: 14 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2019

Action Date: 14 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Sep 2019

Action Date: 16 Sep 2019

Category: Address

Type: AD01

New address: 24a High Street Melksham SN12 6LA

Change date: 2019-09-16

Old address: 11a Church Street Melksham Wiltshire SN12 6LS

Documents

View document PDF

Termination director company with name termination date

Date: 16 Sep 2019

Action Date: 01 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-01

Officer name: Jillian Church

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-01

Officer name: Mr James Alexander Penny

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2018

Action Date: 02 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Scarlett Amanda Lowry

Change date: 2018-10-02

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2018

Action Date: 20 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-20

Officer name: Rachel Hannah Winter

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-01

Officer name: Mrs Scarlett Amanda Lowry

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2018

Action Date: 14 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Apr 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2017

Action Date: 14 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2016

Action Date: 19 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Rhian Davies

Appointment date: 2016-09-19

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2016

Action Date: 14 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-14

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2016

Action Date: 21 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Peter Gentleman Stewart

Appointment date: 2016-09-21

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2016

Action Date: 21 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Trudi Joanne Stevens

Termination date: 2016-09-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Sep 2015

Action Date: 14 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-14

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2015

Action Date: 14 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-14

Officer name: Elizabeth Ann Christie

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 10 Apr 2015

Action Date: 30 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-30

Officer name: Miss Rachel Hannah Winter

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 Sep 2014

Action Date: 14 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-14

Documents

View document PDF

Termination director company with name termination date

Date: 17 Sep 2014

Action Date: 01 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jane Lankester

Termination date: 2013-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 17 Sep 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darren Crook

Termination date: 2014-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 17 Sep 2014

Action Date: 20 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-12-20

Officer name: Simon Matheou

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 Sep 2013

Action Date: 14 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-14

Documents

View document PDF

Appoint person secretary company with name

Date: 10 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Evelyn Agnes Stewart

Documents

View document PDF

Termination secretary company with name

Date: 10 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Edward Jarvis

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Termination director company with name

Date: 25 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Stewart

Documents

View document PDF

Appoint person director company with name

Date: 25 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Evelyn Agnes Stewart

Documents

View document PDF

Appoint person director company with name

Date: 26 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Peter Gentleman Stewart

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 Sep 2012

Action Date: 14 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-14

Documents

View document PDF

Appoint person director company with name

Date: 22 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darren Crook

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Jun 2012

Action Date: 11 Jun 2012

Category: Address

Type: AD01

Old address: 380 Longleaze Lane Melksham Wiltshire SN12 6QJ United Kingdom

Change date: 2012-06-11

Documents

View document PDF

Termination director company with name

Date: 11 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Covington

Documents

View document PDF

Termination director company with name

Date: 17 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dennis Walker

Documents

View document PDF

Appoint person secretary company with name

Date: 02 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Edward Jarvis

Documents

View document PDF

Appoint person director company with name

Date: 26 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Matheou

Documents

View document PDF

Appoint person director company with name

Date: 21 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jillian Church

Documents

View document PDF

Appoint person director company with name

Date: 20 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dennis Walker

Documents

View document PDF

Appoint person director company with name

Date: 19 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jane Lankester

Documents

View document PDF

Appoint person director company with name

Date: 19 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Trudi Stevens

Documents

View document PDF

Appoint person director company with name

Date: 18 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Susan Covington

Documents

View document PDF

Incorporation company

Date: 14 Sep 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DYNON (UK) LIMITED

77 ST ALBANS 77 ST ALBANS AVENUE,LONDON,E6 6HH

Number:10705891
Status:ACTIVE
Category:Private Limited Company

ETMA (ENGINEERING) LIMITED

GROVE HOUSE COOMBS WOOD COURT,HALESOWEN,B62 8BF

Number:00687372
Status:ACTIVE
Category:Private Limited Company

HM 1966 LTD

ALEXANDER HOUSE WATERS EDGE BUSINESS PARK,STOKE-ON-TRENT,ST4 4DB

Number:02962125
Status:LIQUIDATION
Category:Private Limited Company

KEERET LIMITED

41 INGLEHURST GARDENS,ILFORD,IG4 5HD

Number:11261215
Status:ACTIVE
Category:Private Limited Company

PRO CURIER LTD

24 LYDGATE GREEN,SOUTHAMPTON,SO19 6LP

Number:11643784
Status:ACTIVE
Category:Private Limited Company

TILL SUPPLIES DIRECT LIMITED

SUITE 3.12 GROSVENOR HOUSE,TELFORD,TF2 9TW

Number:08661947
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