LONG'S SUPERMARKETS HOLDCO LTD
Status | ACTIVE |
Company No. | NI626323 |
Category | Private Limited Company |
Incorporated | 28 Aug 2014 |
Age | 9 years, 9 months, 10 days |
Jurisdiction | Northern Ireland |
SUMMARY
LONG'S SUPERMARKETS HOLDCO LTD is an active private limited company with number NI626323. It was incorporated 9 years, 9 months, 10 days ago, on 28 August 2014. The company address is Long's Supermarkets Offices Carrakeel Drive Long's Supermarkets Offices Carrakeel Drive, Londonderry, BT47 6UQ, Co Londonderry.
Company Fillings
Capital alter shares redemption statement of capital
Date: 08 Feb 2024
Action Date: 31 Jan 2024
Category: Capital
Type: SH02
Date: 2024-01-31
Capital : 2,020,640.00 GBP
Documents
Capital alter shares redemption statement of capital
Date: 08 Feb 2024
Action Date: 29 Jan 2024
Category: Capital
Type: SH02
Capital : 2,771,150.00 GBP
Date: 2024-01-29
Documents
Capital alter shares redemption statement of capital
Date: 08 Feb 2024
Action Date: 30 Jan 2024
Category: Capital
Type: SH02
Capital : 2,371,150.00 GBP
Date: 2024-01-30
Documents
Resolution
Date: 08 Nov 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Nov 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 31 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with updates
Date: 30 Aug 2023
Action Date: 28 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-28
Documents
Capital alter shares redemption statement of capital
Date: 16 Mar 2023
Action Date: 08 Mar 2023
Category: Capital
Type: SH02
Capital : 5,371,150.00 GBP
Date: 2023-03-08
Documents
Accounts with accounts type group
Date: 03 Feb 2023
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with updates
Date: 29 Oct 2022
Action Date: 28 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-28
Documents
Capital alter shares redemption statement of capital
Date: 24 May 2022
Action Date: 29 Aug 2021
Category: Capital
Type: SH02
Capital : 6,371,150.00 GBP
Date: 2021-08-29
Documents
Accounts with accounts type group
Date: 11 Nov 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 06 Sep 2021
Action Date: 28 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-28
Documents
Termination director company with name termination date
Date: 24 Aug 2021
Action Date: 27 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sarah Elizabeth Long
Termination date: 2021-05-27
Documents
Accounts with accounts type group
Date: 01 Feb 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Gazette filings brought up to date
Date: 16 Dec 2020
Category: Gazette
Type: DISS40
Documents
Change person director company with change date
Date: 15 Dec 2020
Action Date: 07 Dec 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-12-07
Officer name: Mr Allaister Frank Long
Documents
Confirmation statement with updates
Date: 11 Dec 2020
Action Date: 28 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-28
Documents
Accounts with accounts type group
Date: 30 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Capital alter shares redemption statement of capital
Date: 24 Oct 2019
Action Date: 07 Oct 2019
Category: Capital
Type: SH02
Capital : 6,421,150.00 GBP
Date: 2019-10-07
Documents
Confirmation statement with updates
Date: 13 Sep 2019
Action Date: 28 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-28
Documents
Cessation of a person with significant control
Date: 11 Jul 2019
Action Date: 01 Jul 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-07-01
Psc name: Allaister Frank Long
Documents
Cessation of a person with significant control
Date: 11 Jul 2019
Action Date: 01 Jul 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Linda Long
Cessation date: 2019-07-01
Documents
Notification of a person with significant control
Date: 08 Jul 2019
Action Date: 01 Jul 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Longs Group Ltd
Notification date: 2019-07-01
Documents
Termination director company with name termination date
Date: 08 Jul 2019
Action Date: 01 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Linda Long
Termination date: 2019-07-01
Documents
Accounts with accounts type group
Date: 29 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with updates
Date: 30 Aug 2018
Action Date: 28 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-28
Documents
Capital alter shares redemption statement of capital
Date: 09 May 2018
Action Date: 27 Sep 2017
Category: Capital
Type: SH02
Date: 2017-09-27
Capital : 6,810,594.00 GBP
Documents
Accounts with accounts type group
Date: 25 Sep 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 05 Sep 2017
Action Date: 28 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-28
Documents
Notification of a person with significant control
Date: 16 Aug 2017
Action Date: 28 Aug 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-08-28
Psc name: Linda Long
Documents
Capital alter shares redemption statement of capital
Date: 05 Jul 2017
Action Date: 13 Apr 2017
Category: Capital
Type: SH02
Capital : 7,110,594.00 GBP
Date: 2017-04-13
Documents
Confirmation statement with updates
Date: 21 Sep 2016
Action Date: 28 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-28
Documents
Accounts with accounts type group
Date: 21 Jun 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Second filing of form with form type
Date: 09 Jun 2016
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: SH01
Documents
Capital alter shares redemption statement of capital
Date: 16 May 2016
Action Date: 24 Mar 2016
Category: Capital
Type: SH02
Capital : 7,210,594.00 GBP
Date: 2016-03-24
Documents
Change account reference date company previous extended
Date: 12 Apr 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA01
Made up date: 2015-08-31
New date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2015
Action Date: 28 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-28
Documents
Capital name of class of shares
Date: 03 Sep 2015
Category: Capital
Type: SH08
Documents
Capital allotment shares
Date: 05 Mar 2015
Action Date: 31 Jan 2015
Category: Capital
Type: SH01
Date: 2015-01-31
Capital : 8,010,594.00 GBP
Documents
Resolution
Date: 23 Feb 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 Feb 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 20 Feb 2015
Action Date: 29 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Sarah Elizabeth Long
Appointment date: 2015-01-29
Documents
Appoint person director company with name date
Date: 20 Feb 2015
Action Date: 29 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-01-29
Officer name: Frank Long
Documents
Capital alter shares subdivision
Date: 12 Dec 2014
Action Date: 01 Dec 2014
Category: Capital
Type: SH02
Date: 2014-12-01
Documents
Capital name of class of shares
Date: 08 Dec 2014
Category: Capital
Type: SH08
Documents
Change registered office address company with date old address new address
Date: 05 Dec 2014
Action Date: 05 Dec 2014
Category: Address
Type: AD01
New address: Long's Supermarkets Offices Carrakeel Drive Maydown Industrial Estate Londonderry Co Londonderry BT47 6UQ
Old address: 32 Lodge Road Coleraine Co. Londonderry BT52 1NB United Kingdom
Change date: 2014-12-05
Documents
Some Companies
SUITE P & Q QUAY WEST COURT SALAMANDER QUAY,UXBRIDGE,UB9 6NZ
Number: | 08952141 |
Status: | ACTIVE |
Category: | Private Limited Company |
CONNOR FOX RECRUITMENT SOLUTIONS LTD
25 ESKBANK ROAD,DALKEITH,EH22 1HJ
Number: | SC621429 |
Status: | ACTIVE |
Category: | Private Limited Company |
63 CROFTMONT AVENUE,GLASGOW,G44 5LQ
Number: | SC575995 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 GRESWELL STREET,LONDON,SW6 6PP
Number: | 09573796 |
Status: | ACTIVE |
Category: | Private Limited Company |
49 STATION ROAD,POLEGATE,BN26 6EA
Number: | 09509436 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
THE LIVING PROJECT NUMBER ONE LIMITED
9A MANOR PLACE,LONDON,SE17 3BD
Number: | 08783428 |
Status: | ACTIVE |
Category: | Private Limited Company |