Advanced company searchLink opens in new window

LONGMAN GROUP(OVERSEAS HOLDINGS)LIMITED

Company number 00690236

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 May 2015 AA Audit exemption subsidiary accounts made up to 31 December 2014
22 May 2015 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/14
22 May 2015 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/14
22 May 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/14
18 Dec 2014 AP01 Appointment of Catriona Ann Sheret as a director on 17 December 2014
17 Dec 2014 AD04 Register(s) moved to registered office address 80 Strand London WC2R 0RL
16 Dec 2014 CH01 Director's details changed for Sally Kate Miranda Johnson on 1 December 2014
16 Dec 2014 CH01 Director's details changed for Thomas David Griffiths Ap Simon on 1 December 2014
12 Dec 2014 CH01 Director's details changed for Ms Victoria Mary Lockie on 1 December 2014
10 Dec 2014 AP03 Appointment of Natalie Jane Dale as a secretary on 1 December 2014
10 Dec 2014 TM02 Termination of appointment of Victoria Mary Lockie as a secretary on 1 December 2014
10 Dec 2014 AD01 Registered office address changed from Edinburgh Gate Harlow Essex CM20 2JE to 80 Strand London WC2R 0RL on 10 December 2014
13 Aug 2014 AA Audit exemption subsidiary accounts made up to 31 December 2013
13 Aug 2014 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/13
22 Jul 2014 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/13
22 Jul 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/13
06 Jun 2014 AR01 Annual return made up to 5 June 2014 with full list of shareholders
Statement of capital on 2014-06-06
  • GBP 30,700,801
06 Jun 2014 AD02 Register inspection address has been changed from Pearson Education Limited Edinburgh Gate Harlow Essex CM20 2JE United Kingdom
29 Jan 2014 AP01 Appointment of Thomas David Griffiths Ap Simon as a director
17 Dec 2013 TM01 Termination of appointment of John Knight as a director
11 Dec 2013 AP01 Appointment of Sally Kate Miranda Johnson as a director
27 Sep 2013 AA Audit exemption subsidiary accounts made up to 31 December 2012
27 Sep 2013 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/12
27 Sep 2013 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/12
27 Sep 2013 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/12