LONGITUDE HOLDING LIMITED
Status | ACTIVE |
Company No. | 11864743 |
Category | Private Limited Company |
Incorporated | 06 Mar 2019 |
Age | 5 years, 3 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
LONGITUDE HOLDING LIMITED is an active private limited company with number 11864743. It was incorporated 5 years, 3 months, 2 days ago, on 06 March 2019. The company address is 280 Bishopsgate, London, EC2M 4RB, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 19 Mar 2024
Action Date: 05 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-05
Documents
Accounts with accounts type audit exemption subsiduary
Date: 10 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Legacy
Date: 10 Oct 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22
Documents
Legacy
Date: 10 Oct 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22
Documents
Legacy
Date: 10 Oct 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22
Documents
Change to a person with significant control
Date: 02 Oct 2023
Action Date: 02 Oct 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Pe Longitude Holding Iii Limited
Change date: 2023-10-02
Documents
Change registered office address company with date old address new address
Date: 02 Oct 2023
Action Date: 02 Oct 2023
Category: Address
Type: AD01
Old address: 100 New Bridge Street London EC4V 6JA United Kingdom
Change date: 2023-10-02
New address: 280 Bishopsgate London EC2M 4RB
Documents
Confirmation statement with no updates
Date: 27 Mar 2023
Action Date: 05 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-05
Documents
Accounts with accounts type full
Date: 10 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 10 Mar 2022
Action Date: 05 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-05
Documents
Accounts with accounts type full
Date: 01 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Capital statement capital company with date currency figure
Date: 29 Sep 2021
Action Date: 29 Sep 2021
Category: Capital
Type: SH19
Date: 2021-09-29
Capital : 14.0420 USD
Documents
Legacy
Date: 29 Sep 2021
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 29 Sep 2021
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 29/09/21
Documents
Resolution
Date: 29 Sep 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 18 Mar 2021
Action Date: 05 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-05
Documents
Accounts with accounts type full
Date: 08 Feb 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change person director company with change date
Date: 05 Nov 2020
Action Date: 15 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Eva Monica Kalawski
Change date: 2020-10-15
Documents
Confirmation statement with updates
Date: 24 Mar 2020
Action Date: 05 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-05
Documents
Resolution
Date: 07 Nov 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change account reference date company current shortened
Date: 06 Nov 2019
Action Date: 31 Dec 2019
Category: Accounts
Type: AA01
New date: 2019-12-31
Made up date: 2020-03-31
Documents
Capital allotment shares
Date: 29 Oct 2019
Action Date: 30 Sep 2019
Category: Capital
Type: SH01
Capital : 14.042 USD
Date: 2019-09-30
Documents
Capital allotment shares
Date: 29 Oct 2019
Action Date: 26 Sep 2019
Category: Capital
Type: SH01
Capital : 0.0002 USD
Date: 2019-09-26
Documents
Capital name of class of shares
Date: 23 Oct 2019
Category: Capital
Type: SH08
Documents
Resolution
Date: 23 Oct 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
AFTERS ORIGINAL CRAWLEY LIMITED
PO BOX 43 23 PEVEREL DRIVE,MILTON KEYNES,MK1 1NW
Number: | 08618590 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
5 ELEANORS CROSS,DUNSTABLE,LU6 1SU
Number: | 08547815 |
Status: | ACTIVE |
Category: | Private Limited Company |
83 WEMBLEY AVENUE,LANCING,BN15 9JY
Number: | 05058556 |
Status: | ACTIVE |
Category: | Private Limited Company |
COUNTY ROOFING AND BUILDING LLP
7 MILBANKE COURT,BRACKNELL,RG12 1RP
Number: | OC416717 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
28 ARLINGTON WAY,NUNEATON,CV11 6SS
Number: | 07053368 |
Status: | ACTIVE |
Category: | Private Limited Company |
483 FIRST FLOOR,BIRMINGHAM,B10 0JS
Number: | 11747816 |
Status: | ACTIVE |
Category: | Private Limited Company |