LONGMOSS PRODUCTIVITY LTD
Status | ACTIVE |
Company No. | 09543585 |
Category | Private Limited Company |
Incorporated | 15 Apr 2015 |
Age | 9 years, 15 days |
Jurisdiction | England Wales |
SUMMARY
LONGMOSS PRODUCTIVITY LTD is an active private limited company with number 09543585. It was incorporated 9 years, 15 days ago, on 15 April 2015. The company address is Unit 1c, 55 Forest Road, Leicester, LE5 0BT, England.
Company Fillings
Confirmation statement with updates
Date: 02 Apr 2024
Action Date: 02 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-02
Documents
Accounts with accounts type micro entity
Date: 10 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with updates
Date: 02 May 2023
Action Date: 04 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-04
Documents
Change to a person with significant control
Date: 25 Nov 2022
Action Date: 16 Nov 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-11-16
Psc name: Mr Mohammed Ayyaz
Documents
Change person director company with change date
Date: 24 Nov 2022
Action Date: 16 Nov 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mohammed Ayyaz
Change date: 2022-11-16
Documents
Change person director company with change date
Date: 24 Nov 2022
Action Date: 24 Nov 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mohammed Ayyaz
Change date: 2022-11-24
Documents
Change to a person with significant control
Date: 24 Nov 2022
Action Date: 24 Nov 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-11-24
Psc name: Mr Mohammed Ayyaz
Documents
Change registered office address company with date old address new address
Date: 11 Nov 2022
Action Date: 11 Nov 2022
Category: Address
Type: AD01
New address: Unit 1C, 55 Forest Road Leicester LE5 0BT
Change date: 2022-11-11
Old address: 191 Washington Street Bradford BD8 9QP United Kingdom
Documents
Accounts with accounts type micro entity
Date: 19 Oct 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Change registered office address company with date old address new address
Date: 12 Sep 2022
Action Date: 12 Sep 2022
Category: Address
Type: AD01
New address: 191 Washington Street Bradford BD8 9QP
Change date: 2022-09-12
Old address: Flat B 86 Godolphin Road London W12 8JW United Kingdom
Documents
Notification of a person with significant control
Date: 12 Sep 2022
Action Date: 06 Sep 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Mohammed Ayyaz
Notification date: 2022-09-06
Documents
Cessation of a person with significant control
Date: 12 Sep 2022
Action Date: 06 Sep 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jason Braithwaite
Cessation date: 2022-09-06
Documents
Appoint person director company with name date
Date: 12 Sep 2022
Action Date: 06 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mohammed Ayyaz
Appointment date: 2022-09-06
Documents
Termination director company with name termination date
Date: 12 Sep 2022
Action Date: 06 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-09-06
Officer name: Jason Braithwaite
Documents
Confirmation statement with updates
Date: 13 Apr 2022
Action Date: 04 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-04
Documents
Accounts with accounts type micro entity
Date: 22 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Change registered office address company with date old address new address
Date: 20 Sep 2021
Action Date: 20 Sep 2021
Category: Address
Type: AD01
New address: Flat B 86 Godolphin Road London W12 8JW
Change date: 2021-09-20
Old address: 18 Harcourt Wraysbury Staines upon Thames TW19 5DY United Kingdom
Documents
Notification of a person with significant control
Date: 20 Sep 2021
Action Date: 24 Aug 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jason Braithwaite
Notification date: 2021-08-24
Documents
Cessation of a person with significant control
Date: 20 Sep 2021
Action Date: 24 Aug 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jonathan Payne
Cessation date: 2021-08-24
Documents
Appoint person director company with name date
Date: 20 Sep 2021
Action Date: 24 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jason Braithwaite
Appointment date: 2021-08-24
Documents
Termination director company with name termination date
Date: 20 Sep 2021
Action Date: 24 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-08-24
Officer name: Jonathan Payne
Documents
Confirmation statement with updates
Date: 12 Apr 2021
Action Date: 04 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-04
Documents
Accounts with accounts type micro entity
Date: 17 Mar 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Change registered office address company with date old address new address
Date: 01 Feb 2021
Action Date: 01 Feb 2021
Category: Address
Type: AD01
Change date: 2021-02-01
New address: 18 Harcourt Wraysbury Staines upon Thames TW19 5DY
Old address: 16 Salisbury Road Saltley Birmingham B8 1st England
Documents
Notification of a person with significant control
Date: 01 Feb 2021
Action Date: 19 Jan 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-01-19
Psc name: Jonathan Payne
Documents
Cessation of a person with significant control
Date: 01 Feb 2021
Action Date: 19 Jan 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-01-19
Psc name: Stewart Riley
Documents
Appoint person director company with name date
Date: 01 Feb 2021
Action Date: 19 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-01-19
Officer name: Mr Jonathan Payne
Documents
Termination director company with name termination date
Date: 01 Feb 2021
Action Date: 19 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stewart Riley
Termination date: 2021-01-19
Documents
Notification of a person with significant control
Date: 19 Nov 2020
Action Date: 29 Oct 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-10-29
Psc name: Stewart Riley
Documents
Cessation of a person with significant control
Date: 19 Nov 2020
Action Date: 29 Oct 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Hassan Hussain
Cessation date: 2020-10-29
Documents
Appoint person director company with name date
Date: 19 Nov 2020
Action Date: 29 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stewart Riley
Appointment date: 2020-10-29
Documents
Termination director company with name termination date
Date: 19 Nov 2020
Action Date: 29 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hassan Hussain
Termination date: 2020-10-29
Documents
Confirmation statement with updates
Date: 08 Apr 2020
Action Date: 04 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-04
Documents
Change registered office address company with date old address new address
Date: 27 Feb 2020
Action Date: 27 Feb 2020
Category: Address
Type: AD01
Old address: 7 the Ridings London W5 3BT United Kingdom
Change date: 2020-02-27
New address: 16 Salisbury Road Saltley Birmingham B8 1st
Documents
Cessation of a person with significant control
Date: 27 Feb 2020
Action Date: 17 Feb 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Ashley Lewis
Cessation date: 2020-02-17
Documents
Notification of a person with significant control
Date: 27 Feb 2020
Action Date: 17 Feb 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-02-17
Psc name: Hassan Hussain
Documents
Appoint person director company with name date
Date: 27 Feb 2020
Action Date: 17 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-02-17
Officer name: Mr Hassan Hussain
Documents
Termination director company with name termination date
Date: 27 Feb 2020
Action Date: 17 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-02-17
Officer name: Ashley Lewis
Documents
Accounts with accounts type micro entity
Date: 07 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Change registered office address company with date old address new address
Date: 20 Dec 2019
Action Date: 20 Dec 2019
Category: Address
Type: AD01
Change date: 2019-12-20
Old address: Flat 21 Charlbury House London E12 5NR United Kingdom
New address: 7 the Ridings London W5 3BT
Documents
Notification of a person with significant control
Date: 20 Dec 2019
Action Date: 05 Dec 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Ashley Lewis
Notification date: 2019-12-05
Documents
Cessation of a person with significant control
Date: 20 Dec 2019
Action Date: 05 Dec 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Elyes Haddad
Cessation date: 2019-12-05
Documents
Appoint person director company with name date
Date: 20 Dec 2019
Action Date: 05 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-12-05
Officer name: Mr Ashley Lewis
Documents
Termination director company with name termination date
Date: 20 Dec 2019
Action Date: 05 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-12-05
Officer name: Elyes Haddad
Documents
Change registered office address company with date old address new address
Date: 18 Dec 2019
Action Date: 18 Dec 2019
Category: Address
Type: AD01
New address: Flat 21 Charlbury House London E12 5NR
Change date: 2019-12-18
Old address: 7 the Ridings London W5 3BT United Kingdom
Documents
Change registered office address company with date old address new address
Date: 08 Jul 2019
Action Date: 08 Jul 2019
Category: Address
Type: AD01
Change date: 2019-07-08
New address: 7 the Ridings London W5 3BT
Old address: 35 Craigwell Avenue Feltham TW13 7JR United Kingdom
Documents
Cessation of a person with significant control
Date: 08 Jul 2019
Action Date: 13 Jun 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Kestutis Nanenas
Cessation date: 2019-06-13
Documents
Notification of a person with significant control
Date: 08 Jul 2019
Action Date: 13 Jun 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-06-13
Psc name: Elyes Haddad
Documents
Termination director company with name termination date
Date: 08 Jul 2019
Action Date: 13 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-06-13
Officer name: Kestutis Nanenas
Documents
Appoint person director company with name date
Date: 08 Jul 2019
Action Date: 13 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Elyes Haddad
Appointment date: 2019-06-13
Documents
Change registered office address company with date old address new address
Date: 03 May 2019
Action Date: 03 May 2019
Category: Address
Type: AD01
New address: 35 Craigwell Avenue Feltham TW13 7JR
Old address: 52 Eleanor Street Sheffield S9 5AX England
Change date: 2019-05-03
Documents
Notification of a person with significant control
Date: 03 May 2019
Action Date: 17 Apr 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Kestutis Nanenas
Notification date: 2019-04-17
Documents
Cessation of a person with significant control
Date: 03 May 2019
Action Date: 17 Apr 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Gary Dodds
Cessation date: 2019-04-17
Documents
Termination director company with name termination date
Date: 03 May 2019
Action Date: 17 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gary Dodds
Termination date: 2019-04-17
Documents
Appoint person director company with name date
Date: 03 May 2019
Action Date: 17 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-04-17
Officer name: Mr Kestutis Nanenas
Documents
Confirmation statement with updates
Date: 16 Apr 2019
Action Date: 04 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-04
Documents
Cessation of a person with significant control
Date: 28 Dec 2018
Action Date: 18 Dec 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Andrew Richardson
Cessation date: 2018-12-18
Documents
Change registered office address company with date old address new address
Date: 28 Dec 2018
Action Date: 28 Dec 2018
Category: Address
Type: AD01
New address: 52 Eleanor Street Sheffield S9 5AX
Old address: Ashville Homer Terrace Durham DH1 4JT England
Change date: 2018-12-28
Documents
Notification of a person with significant control
Date: 28 Dec 2018
Action Date: 18 Dec 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Gary Dodds
Notification date: 2018-12-18
Documents
Termination director company with name termination date
Date: 28 Dec 2018
Action Date: 18 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Richardson
Termination date: 2018-12-18
Documents
Appoint person director company with name date
Date: 28 Dec 2018
Action Date: 18 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-12-18
Officer name: Mr Gary Dodds
Documents
Accounts with accounts type micro entity
Date: 26 Sep 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Change registered office address company with date old address new address
Date: 31 Jul 2018
Action Date: 31 Jul 2018
Category: Address
Type: AD01
New address: Ashville Homer Terrace Durham DH1 4JT
Old address: 7 Limewood Way Leeds West Yorkshire LS14 1AB England
Change date: 2018-07-31
Documents
Termination director company with name termination date
Date: 31 Jul 2018
Action Date: 06 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Terry Dunne
Termination date: 2018-07-06
Documents
Cessation of a person with significant control
Date: 31 Jul 2018
Action Date: 06 Jul 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-07-06
Psc name: Terry Dunne
Documents
Appoint person director company with name date
Date: 31 Jul 2018
Action Date: 06 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Richardson
Appointment date: 2018-07-06
Documents
Notification of a person with significant control
Date: 31 Jul 2018
Action Date: 06 Jul 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-07-06
Psc name: Andrew Richardson
Documents
Appoint person director company with name date
Date: 06 Jul 2018
Action Date: 05 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Terry Dunne
Appointment date: 2018-04-05
Documents
Termination director company with name termination date
Date: 06 Jul 2018
Action Date: 05 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Luke Conan Ainslie
Termination date: 2018-04-05
Documents
Notification of a person with significant control
Date: 06 Jul 2018
Action Date: 05 Apr 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Terry Dunne
Notification date: 2018-04-05
Documents
Change registered office address company with date old address new address
Date: 06 Jul 2018
Action Date: 06 Jul 2018
Category: Address
Type: AD01
Old address: 561 Price Street Birkenhead CH41 8DU England
Change date: 2018-07-06
New address: 7 Limewood Way Leeds West Yorkshire LS14 1AB
Documents
Cessation of a person with significant control
Date: 06 Jul 2018
Action Date: 05 Apr 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-04-05
Psc name: Luke Conan Ainslie
Documents
Confirmation statement with updates
Date: 18 Apr 2018
Action Date: 04 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-04
Documents
Notification of a person with significant control
Date: 14 Feb 2018
Action Date: 23 Jan 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Luke Conan Ainslie
Notification date: 2018-01-23
Documents
Termination director company with name termination date
Date: 14 Feb 2018
Action Date: 23 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-01-23
Officer name: Ashley Dominic Mason
Documents
Change registered office address company with date old address new address
Date: 14 Feb 2018
Action Date: 14 Feb 2018
Category: Address
Type: AD01
New address: 561 Price Street Birkenhead CH41 8DU
Change date: 2018-02-14
Old address: 14 Lockside Blackburn BB2 3TA United Kingdom
Documents
Cessation of a person with significant control
Date: 14 Feb 2018
Action Date: 23 Jan 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-01-23
Psc name: Ashley Dominic Mason
Documents
Appoint person director company with name date
Date: 14 Feb 2018
Action Date: 23 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Luke Conan Ainslie
Appointment date: 2018-01-23
Documents
Accounts with accounts type micro entity
Date: 10 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 03 May 2017
Action Date: 04 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-04
Documents
Accounts with accounts type micro entity
Date: 02 Dec 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Appoint person director company with name date
Date: 24 Oct 2016
Action Date: 14 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ashley Mason
Appointment date: 2016-10-14
Documents
Change registered office address company with date old address new address
Date: 24 Oct 2016
Action Date: 24 Oct 2016
Category: Address
Type: AD01
Change date: 2016-10-24
Old address: 376 Sydenham Road Croydon CR0 2EA United Kingdom
New address: 14 Lockside Blackburn BB2 3TA
Documents
Termination director company with name termination date
Date: 24 Oct 2016
Action Date: 14 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Osemene
Termination date: 2016-10-14
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2016
Action Date: 15 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-15
Documents
Termination director company with name termination date
Date: 04 Feb 2016
Action Date: 28 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-01-28
Officer name: Peter Jobate
Documents
Appoint person director company with name date
Date: 04 Feb 2016
Action Date: 28 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Michael Osemene
Appointment date: 2016-01-28
Documents
Change registered office address company with date old address new address
Date: 04 Feb 2016
Action Date: 04 Feb 2016
Category: Address
Type: AD01
Change date: 2016-02-04
New address: 376 Sydenham Road Croydon CR0 2EA
Old address: 28 Chatham Street London SE17 1NY United Kingdom
Documents
Termination director company with name termination date
Date: 14 May 2015
Action Date: 01 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-05-01
Officer name: Terence Dunne
Documents
Appoint person director company with name date
Date: 14 May 2015
Action Date: 01 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-05-01
Officer name: Peter Jobate
Documents
Change registered office address company with date old address new address
Date: 14 May 2015
Action Date: 14 May 2015
Category: Address
Type: AD01
New address: 28 Chatham Street London SE17 1NY
Old address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
Change date: 2015-05-14
Documents
Some Companies
VERDUN TRADE CENTRE,ILFORD,IG4 5ET
Number: | 07623836 |
Status: | ACTIVE |
Category: | Private Limited Company |
869 HIGH ROAD,LONDON,N12 8QA
Number: | OC352662 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
FORGINGS INTERNATIONAL HOLDINGS 3 LIMITED
26A ATLAS WAY,SHEFFIELD,S4 7QQ
Number: | 04597899 |
Status: | ACTIVE |
Category: | Private Limited Company |
GIBRALTAR INVESTMENTS (NO. 7) LIMITED
33 WIGMORE STREET,LONDON,W1U 1QX
Number: | 04540026 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 CALTON ROAD,KEIGHLEY,BD21 4UT
Number: | 11954425 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 EASTFIELD ROAD,SLOUGH,SL1 7PE
Number: | 11903674 |
Status: | ACTIVE |
Category: | Private Limited Company |