LONGITUDE HOLDING LIMITED

280 Bishopsgate, London, EC2M 4RB, United Kingdom
StatusACTIVE
Company No.11864743
CategoryPrivate Limited Company
Incorporated06 Mar 2019
Age5 years, 3 months, 2 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 29 Sep 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 29 Sep 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 29/09/21

Documents

View document PDF

Resolution

Date: 29 Sep 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 07 Nov 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital name of class of shares

Date: 23 Oct 2019

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 23 Oct 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 06 Mar 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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

CALLWELL LIMITED

5 ELEANORS CROSS,DUNSTABLE,LU6 1SU

Number:08547815
Status:ACTIVE
Category:Private Limited Company

COMPLETE TELECOMS LIMITED

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

EKBB LIMITED

28 ARLINGTON WAY,NUNEATON,CV11 6SS

Number:07053368
Status:ACTIVE
Category:Private Limited Company

SIGNATURE VEHICLE SALES LTD

483 FIRST FLOOR,BIRMINGHAM,B10 0JS

Number:11747816
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