LONGPRIME2 LTD

Lambwood Heights Lambwood Heights, Chigwell, IG7 6HX, United Kingdom
StatusACTIVE
Company No.10542171
CategoryPrivate Limited Company
Incorporated29 Dec 2016
Age7 years, 5 months, 9 days
JurisdictionEngland Wales

SUMMARY

LONGPRIME2 LTD is an active private limited company with number 10542171. It was incorporated 7 years, 5 months, 9 days ago, on 29 December 2016. The company address is Lambwood Heights Lambwood Heights, Chigwell, IG7 6HX, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 12 Jan 2024

Action Date: 31 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jan 2024

Action Date: 10 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gibson Propco Limited

Cessation date: 2021-11-10

Documents

View document PDF

Accounts with accounts type small

Date: 04 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2023

Action Date: 31 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 03 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Apr 2022

Action Date: 06 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-06

Officer name: Mr Richard Dooley

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2022

Action Date: 31 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-31

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2022

Action Date: 09 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-09

Officer name: Mrs Joanne Lea Balmer

Documents

View document PDF

Change person director company with change date

Date: 31 Dec 2021

Action Date: 25 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-25

Officer name: Mr Joe Henry Sage

Documents

View document PDF

Notification of a person with significant control

Date: 11 Nov 2021

Action Date: 10 Nov 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Oakland Propco a Limited

Notification date: 2021-11-10

Documents

View document PDF

Accounts with accounts type small

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Resolution

Date: 19 Aug 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 19 Aug 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Aug 2021

Action Date: 03 Aug 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 105421710006

Charge creation date: 2021-08-03

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2021

Action Date: 31 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Dec 2020

Action Date: 28 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-28

Documents

View document PDF

Accounts with accounts type small

Date: 25 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2020

Action Date: 22 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-04-22

Officer name: Mr Joe Henry Sage

Documents

View document PDF

Change to a person with significant control

Date: 02 Sep 2020

Action Date: 02 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Gibson Propco Limited

Change date: 2020-09-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Sep 2020

Action Date: 02 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-02

Old address: 10 Lower Thames Street London EC3R 6AF United Kingdom

New address: Lambwood Heights 244 Lambourne Road Chigwell IG7 6HX

Documents

View document PDF

Termination director company with name termination date

Date: 22 May 2020

Action Date: 22 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-22

Officer name: Robert John Harvey

Documents

View document PDF

Appoint person director company with name date

Date: 23 Apr 2020

Action Date: 22 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joe Henry Sage

Appointment date: 2020-04-22

Documents

View document PDF

Termination director company with name termination date

Date: 17 Feb 2020

Action Date: 29 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daren Dalmedo

Termination date: 2020-01-29

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2020

Action Date: 20 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-20

Officer name: Mrs Joanne Lea Balmer

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Harnoop Singh Atkar

Termination date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Dec 2019

Action Date: 28 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Dec 2019

Action Date: 09 Dec 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 105421710005

Charge creation date: 2019-12-09

Documents

View document PDF

Accounts with accounts type small

Date: 05 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Sep 2019

Action Date: 20 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Joanne Lee Balmer

Appointment date: 2019-08-20

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-01

Officer name: Mr Robert John Harvey

Documents

View document PDF

Change to a person with significant control

Date: 01 Apr 2019

Action Date: 01 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Gibson Propco Limited

Change date: 2019-04-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Apr 2019

Action Date: 01 Apr 2019

Category: Address

Type: AD01

Old address: Regal House Royal Crescent Ilford IG2 7JY England

New address: 10 Lower Thames Street London EC3R 6AF

Change date: 2019-04-01

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2019

Action Date: 28 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-28

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2019

Action Date: 20 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-20

Officer name: Mr Harnoop Singh Atkar

Documents

View document PDF

Appoint person director company with name date

Date: 10 Dec 2018

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-01

Officer name: Daren Dalmedo

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2018

Action Date: 30 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-30

Officer name: Stephen Joseph Pereira

Documents

View document PDF

Accounts with accounts type small

Date: 24 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Jul 2018

Action Date: 28 Jun 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 105421710004

Charge creation date: 2018-06-28

Documents

View document PDF

Change to a person with significant control

Date: 02 Jul 2018

Action Date: 02 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Gibson Propco Limited

Change date: 2018-07-02

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Jul 2018

Action Date: 28 Jun 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 105421710003

Charge creation date: 2018-06-28

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2018

Action Date: 28 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-28

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 105421710002

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 105421710001

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jul 2017

Action Date: 12 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-05-12

Psc name: Gibson Propco Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Jul 2017

Action Date: 12 May 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-05-12

Psc name: Longprime Limited

Documents

View document PDF

Move registers to sail company with new address

Date: 19 Jul 2017

Category: Address

Type: AD03

New address: C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA

Documents

View document PDF

Change sail address company with new address

Date: 19 Jul 2017

Category: Address

Type: AD02

New address: C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA

Documents

View document PDF

Appoint person director company with name date

Date: 22 May 2017

Action Date: 12 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Joseph Pereira

Appointment date: 2017-05-12

Documents

View document PDF

Termination director company with name termination date

Date: 22 May 2017

Action Date: 12 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-12

Officer name: Kuldip Kaur Atkar

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 May 2017

Action Date: 22 May 2017

Category: Address

Type: AD01

Old address: 505 Pinner Road Harrow HA2 6EH United Kingdom

Change date: 2017-05-22

New address: Regal House Royal Crescent Ilford IG2 7JY

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Feb 2017

Action Date: 24 Feb 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-02-24

Charge number: 105421710001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Feb 2017

Action Date: 24 Feb 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-02-24

Charge number: 105421710002

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2017

Action Date: 20 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-20

Officer name: Mr Harnoop Singh Atkar

Documents

View document PDF

Incorporation company

Date: 29 Dec 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMCO WELDING LIMITED

72 AINTREE ROAD,THORNTON/CLEVELEYS,FY5 5HP

Number:10727812
Status:ACTIVE
Category:Private Limited Company

EASYVISION CONSULTANCY LTD.

33 HALE REEDS,FARNHAM,GU9 9BN

Number:11335287
Status:ACTIVE
Category:Private Limited Company

HARDLIN LTD

ACER HOUSE OLDFIELDS BUSINESS PARK,STOKE-ON-TRENT,ST4 3PE

Number:11227027
Status:ACTIVE
Category:Private Limited Company

JDF PROPERTY MANAGEMENT LIMITED

BOX & CO, 5A,LYDNEY,GL15 5RA

Number:11866919
Status:ACTIVE
Category:Private Limited Company

PJS GEOTECHNICAL ENGINEERS LIMITED

16 PARKSIDE AVENUE,NOTTINGHAM,NG10 4AN

Number:11882468
Status:ACTIVE
Category:Private Limited Company

PS BUILDING SERVICES LTD

3 WETHERBY CLOSE,NORTHOLT,UB5 4ED

Number:09248731
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