Advanced company searchLink opens in new window

LONGLEAT ENTERPRISES LIMITED

Company number 00789512

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)
24 May 2018 AA Group of companies' accounts made up to 2 January 2018
05 Jan 2018 CS01 Confirmation statement made on 30 December 2017 with updates
03 Jan 2018 PSC07 Cessation of Timothy Roger William Moore as a person with significant control on 31 December 2016
31 Aug 2017 AA Group of companies' accounts made up to 31 December 2016
03 Jul 2017 AP01 Appointment of Mrs Janie Schaffer as a director on 30 June 2017
13 Jan 2017 CS01 Confirmation statement made on 30 December 2016 with updates
09 Jan 2017 TM01 Termination of appointment of Timothy Roger William Moore as a director on 31 December 2016
24 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
22 Dec 2016 AA Group of companies' accounts made up to 31 December 2015
13 Dec 2016 AP01 Appointment of Mr Johan Eliasch as a director on 1 December 2016
10 Dec 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
14 Sep 2016 TM01 Termination of appointment of Richard William James Parry as a director on 2 June 2016
24 Jan 2016 AR01 Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2016-01-24
  • GBP 10,010,000
24 Jan 2016 CH01 Director's details changed for Mr Albemarle John Cator on 30 December 2015
20 Apr 2015 AA Group of companies' accounts made up to 31 December 2014
15 Apr 2015 AA Group of companies' accounts made up to 31 December 2013
27 Jan 2015 TM01 Termination of appointment of James Campbell Devas as a director on 27 January 2015
24 Jan 2015 DISS40 Compulsory strike-off action has been discontinued
23 Jan 2015 AR01 Annual return made up to 30 December 2014 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 10,010,000
08 Jan 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
08 May 2014 TM01 Termination of appointment of David Bence as a director
31 Mar 2014 AP01 Appointment of Robert Bruce Montgomery as a director
17 Feb 2014 AP01 Appointment of Mr Timothy Roger William Moore as a director