LONGLEAZE LANE LIMITED
Status | ACTIVE |
Company No. | 07773654 |
Category | |
Incorporated | 14 Sep 2011 |
Age | 12 years, 8 months, 23 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person secretary company with name
Date: 10 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Evelyn Agnes Stewart
Documents
Termination secretary company with name
Date: 10 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Edward Jarvis
Documents
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
Termination director company with name
Date: 25 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Stewart
Documents
Appoint person director company with name
Date: 25 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Evelyn Agnes Stewart
Documents
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
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
Appoint person director company with name
Date: 22 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Darren Crook
Documents
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
Termination director company with name
Date: 11 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Susan Covington
Documents
Termination director company with name
Date: 17 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dennis Walker
Documents
Appoint person secretary company with name
Date: 02 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Edward Jarvis
Documents
Appoint person director company with name
Date: 26 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon Matheou
Documents
Appoint person director company with name
Date: 21 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Jillian Church
Documents
Appoint person director company with name
Date: 20 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Dennis Walker
Documents
Appoint person director company with name
Date: 19 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Jane Lankester
Documents
Appoint person director company with name
Date: 19 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Trudi Stevens
Documents
Appoint person director company with name
Date: 18 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Susan Covington
Documents
Some Companies
77 ST ALBANS 77 ST ALBANS AVENUE,LONDON,E6 6HH
Number: | 10705891 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROVE HOUSE COOMBS WOOD COURT,HALESOWEN,B62 8BF
Number: | 00687372 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALEXANDER HOUSE WATERS EDGE BUSINESS PARK,STOKE-ON-TRENT,ST4 4DB
Number: | 02962125 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
41 INGLEHURST GARDENS,ILFORD,IG4 5HD
Number: | 11261215 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 LYDGATE GREEN,SOUTHAMPTON,SO19 6LP
Number: | 11643784 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 3.12 GROSVENOR HOUSE,TELFORD,TF2 9TW
Number: | 08661947 |
Status: | ACTIVE |
Category: | Private Limited Company |