LONGBROOK CONSTRUCTION LIMITED
Status | ACTIVE |
Company No. | 08094613 |
Category | Private Limited Company |
Incorporated | 06 Jun 2012 |
Age | 11 years, 11 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
LONGBROOK CONSTRUCTION LIMITED is an active private limited company with number 08094613. It was incorporated 11 years, 11 months, 4 days ago, on 06 June 2012. The company address is Unit 3 Shieling Court Unit 3 Shieling Court, Corby, NN18 9QD, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 29 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change to a person with significant control
Date: 20 Sep 2023
Action Date: 01 Jan 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Bmz Consulting Limited
Change date: 2023-01-01
Documents
Confirmation statement with updates
Date: 20 Sep 2023
Action Date: 30 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-30
Documents
Change to a person with significant control
Date: 20 Sep 2023
Action Date: 01 Jan 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2023-01-01
Psc name: Mintridge Holdings Limited
Documents
Change person director company with change date
Date: 20 Sep 2023
Action Date: 01 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Norman Charles Paske
Change date: 2023-01-01
Documents
Change person director company with change date
Date: 20 Sep 2023
Action Date: 01 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Zuzana Mosnak
Change date: 2023-01-01
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change person director company with change date
Date: 15 Feb 2023
Action Date: 01 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-01-01
Officer name: Ms Zuzana Mocpajchelova
Documents
Confirmation statement with updates
Date: 12 Oct 2022
Action Date: 30 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-30
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change to a person with significant control
Date: 17 Jan 2022
Action Date: 06 Dec 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2021-12-06
Psc name: Mintridge Holdings Limited
Documents
Cessation of a person with significant control
Date: 17 Jan 2022
Action Date: 06 Dec 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: R&T Property Services Ltd
Cessation date: 2021-12-06
Documents
Termination director company with name termination date
Date: 17 Jan 2022
Action Date: 06 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rory Doyle
Termination date: 2021-12-06
Documents
Confirmation statement with no updates
Date: 04 Oct 2021
Action Date: 30 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-30
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Gazette filings brought up to date
Date: 16 Dec 2020
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 09 Dec 2020
Action Date: 31 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-31
Documents
Mortgage satisfy charge full
Date: 20 Jan 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 080946130001
Documents
Accounts with accounts type total exemption full
Date: 16 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 16 Oct 2019
Action Date: 31 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-31
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 17 Sep 2018
Action Date: 31 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-31
Documents
Change registered office address company with date old address new address
Date: 15 Jan 2018
Action Date: 15 Jan 2018
Category: Address
Type: AD01
Old address: 5 Adelaide House Corby Gate Business Park Priors Haw Road Corby Northamptonshire NN17 5JG
Change date: 2018-01-15
New address: Unit 3 Shieling Court Northfolds Road Corby NN18 9QD
Documents
Notification of a person with significant control
Date: 27 Nov 2017
Action Date: 22 Nov 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2017-11-22
Psc name: R&T Property Services Ltd
Documents
Notification of a person with significant control
Date: 27 Nov 2017
Action Date: 22 Nov 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Bmz Consulting Limited
Notification date: 2017-11-22
Documents
Change to a person with significant control
Date: 27 Nov 2017
Action Date: 22 Nov 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Mintridge Holdings Limited
Change date: 2017-11-22
Documents
Accounts with accounts type total exemption full
Date: 18 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 08 Sep 2017
Action Date: 31 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-31
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 11 Oct 2016
Action Date: 31 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-31
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 21 Oct 2015
Action Date: 21 Oct 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-10-21
Charge number: 080946130002
Documents
Annual return company with made up date full list shareholders
Date: 28 Sep 2015
Action Date: 31 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 Apr 2015
Action Date: 20 Apr 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 080946130001
Charge creation date: 2015-04-20
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2014
Action Date: 31 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-31
Documents
Change registered office address company with date old address
Date: 08 Nov 2013
Action Date: 08 Nov 2013
Category: Address
Type: AD01
Old address: C/O Affinity (Uk) Limited 11 Canberra House Corby Gate Business Park Priors Haw Road Corby Northamptonshire NN17 5JG England
Change date: 2013-11-08
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2013
Action Date: 31 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-31
Documents
Termination director company with name
Date: 02 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joanna Paske
Documents
Appoint person director company with name
Date: 02 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Zuzana Mocpajchelova
Documents
Change registered office address company with date old address
Date: 02 Sep 2013
Action Date: 02 Sep 2013
Category: Address
Type: AD01
Change date: 2013-09-02
Old address: Eagle House 28 Billing Road Northampton Northamptonshire NN1 5AJ United Kingdom
Documents
Change registered office address company with date old address
Date: 25 Jun 2013
Action Date: 25 Jun 2013
Category: Address
Type: AD01
Change date: 2013-06-25
Old address: Longbrook Farm Longbrook Thurning Peterborough PE8 5RG England
Documents
Change account reference date company current shortened
Date: 21 Mar 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
Made up date: 2013-06-30
New date: 2013-03-31
Documents
Termination director company with name
Date: 21 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Mellors
Documents
Some Companies
19 COLENSO ROAD,BLACKBURN,BB1 8DR
Number: | 08406951 |
Status: | ACTIVE |
Category: | Private Limited Company |
KOZ SOFTWARE DEVELOPMENT LIMITED
64 PULFORD ROAD,LONDON,N15 6SR
Number: | 09626886 |
Status: | ACTIVE |
Category: | Private Limited Company |
LITTLE GEMS CLEANING COMPANY LEEDS LTD.
28 LANSHAW TERRACE,LEEDS,LS10 3NT
Number: | 10463249 |
Status: | ACTIVE |
Category: | Private Limited Company |
21A TOWER SQUARE,STOKE-ON-TRENT,ST6 5AB
Number: | 07783368 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
OPEN DOORS WITH BROTHER ANDREW
TELFER HOUSE,WITNEY,OX29 0YB
Number: | 06327802 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
THE WHEEL AND TYRE OUTLET LIMITED
104 HIGH STREET,WEST WICKHAM,BR4 0NF
Number: | 09085021 |
Status: | ACTIVE |
Category: | Private Limited Company |