LONG MYND DEVELOPMENTS (SURREY) LIMITED

First Floor Ridgeland House First Floor Ridgeland House, Horsham, RH12 1DY, West Sussex, United Kingdom
StatusACTIVE
Company No.09889550
CategoryPrivate Limited Company
Incorporated26 Nov 2015
Age8 years, 5 months, 2 days
JurisdictionEngland Wales

SUMMARY

LONG MYND DEVELOPMENTS (SURREY) LIMITED is an active private limited company with number 09889550. It was incorporated 8 years, 5 months, 2 days ago, on 26 November 2015. The company address is First Floor Ridgeland House First Floor Ridgeland House, Horsham, RH12 1DY, West Sussex, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 26 Mar 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2023

Action Date: 25 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-25

Documents

View document PDF

Capital allotment shares

Date: 01 Mar 2023

Action Date: 13 Feb 2023

Category: Capital

Type: SH01

Capital : 6 GBP

Date: 2023-02-13

Documents

View document PDF

Capital name of class of shares

Date: 20 Feb 2023

Category: Capital

Type: SH08

Documents

View document PDF

Memorandum articles

Date: 20 Feb 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 20 Feb 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 17 Feb 2023

Category: Capital

Type: SH10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Feb 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2022

Action Date: 25 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 May 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Claire Anne Oxborough

Appointment date: 2022-02-01

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2021

Action Date: 25 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-25

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Dec 2021

Action Date: 14 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-09-14

Psc name: Brian Oxborough

Documents

View document PDF

Termination director company with name termination date

Date: 02 Dec 2021

Action Date: 14 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-14

Officer name: Brian Oxborough

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Dec 2021

Action Date: 02 Dec 2021

Category: Address

Type: AD01

New address: First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY

Change date: 2021-12-02

Old address: Bailey House 4-10 Barttelot Road Horsham West Sussex RH12 1DQ United Kingdom

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Nov 2020

Action Date: 25 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Dec 2019

Action Date: 25 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 May 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2018

Action Date: 25 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-25

Documents

View document PDF

Change person director company with change date

Date: 22 Aug 2018

Action Date: 14 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Timothy Oxborough

Change date: 2018-08-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Aug 2018

Action Date: 22 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-22

New address: Bailey House 4-10 Barttelot Road Horsham West Sussex RH12 1DQ

Old address: 4 Beaufort Parklands, Railton Road Guildford Surrey GU2 9JX England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jun 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: 06 Dec 2017

Action Date: 25 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 May 2017

Action Date: 02 May 2017

Category: Address

Type: AD01

New address: 4 Beaufort Parklands, Railton Road Guildford Surrey GU2 9JX

Change date: 2017-05-02

Old address: 6 Birnam Close Ripley Woking Surrey GU23 6JH England

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2016

Action Date: 25 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-25

Documents

View document PDF

Change account reference date company current shortened

Date: 30 Nov 2015

Action Date: 30 Sep 2016

Category: Accounts

Type: AA01

New date: 2016-09-30

Made up date: 2016-11-30

Documents

View document PDF

Incorporation company

Date: 26 Nov 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CANDY NAILS LIMITED

93 BOUNDARY ROAD,LONDON,NW8 0RG

Number:09520544
Status:ACTIVE
Category:Private Limited Company

COMMUNITY NETWORK SERVICES LIMITED

16 PALACE STREET,LONDON,SW1E 5JQ

Number:02084279
Status:ACTIVE
Category:Private Limited Company

ENRIA LIMITED

635 BATH ROAD,SLOUGH,SL1 6AE

Number:06682082
Status:ACTIVE
Category:Private Limited Company

IFRIMAOS LTD

3 PEARTREE ROAD,HEMEL HEMPSTEAD,HP1 3QN

Number:09973181
Status:ACTIVE
Category:Private Limited Company

KEY ELECTRICS LIMITED

BUILDING 15 GATEWAY 1000,STEVENAGE,SG1 2FP

Number:06665059
Status:ACTIVE
Category:Private Limited Company

POSTEAL LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:10917510
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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