Advanced company searchLink opens in new window

LONGLAND ENTERPRISES LIMITED

Company number 01007909

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)
30 Jun 2015 AA Total exemption small company accounts made up to 30 June 2014
31 Dec 2014 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2014-12-31
  • GBP 3
31 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
02 Jan 2014 AD01 Registered office address changed from , 105 Parkview Court, 38 Fulham High Street, London, SW6 3LJ on 2 January 2014
01 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-01
  • GBP 3
01 Jan 2014 AD02 Register inspection address has been changed from New Barn Office Nursery Farm Woodborough Pewsey Wiltshire SN9 5PF United Kingdom
03 Jul 2013 DISS40 Compulsory strike-off action has been discontinued
02 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
01 Jul 2013 AA Total exemption small company accounts made up to 30 June 2012
15 Apr 2013 AD01 Registered office address changed from , 38 105 Parkview Court, Fulham High Street, London, SW6 3LJ, United Kingdom on 15 April 2013
26 Feb 2013 AD01 Registered office address changed from , C/O Patric O'callaghan & Co., 67,Upper Berkeley Street, London, W1H 7DH on 26 February 2013
25 Feb 2013 CH01 Director's details changed for Anthony Desmond Clama Gemmill on 1 February 2013
25 Feb 2013 CH03 Secretary's details changed for Mr Nancy Robin Gemmill on 1 February 2013
31 Dec 2012 AR01 Annual return made up to 31 December 2012 with full list of shareholders
04 Jan 2012 AD03 Register(s) moved to registered inspection location
03 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
03 Jan 2012 AD02 Register inspection address has been changed
28 Dec 2011 AA Total exemption small company accounts made up to 30 June 2011
29 Apr 2011 AA Total exemption small company accounts made up to 30 June 2010
21 Mar 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
07 Apr 2010 AA Total exemption full accounts made up to 30 June 2009
07 Apr 2010 AAMD Amended accounts made up to 30 June 2008
25 Jan 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
25 Jan 2010 CH01 Director's details changed for Anthony Desmond Clama Gemmill on 1 December 2009
25 Jan 2010 CH03 Secretary's details changed for Mr Nancy Robin Gemmill on 1 December 2009