- Company Overview for LONGLEAF LTD (01061046)
- Filing history for LONGLEAF LTD (01061046)
- People for LONGLEAF LTD (01061046)
- Charges for LONGLEAF LTD (01061046)
- More for LONGLEAF LTD (01061046)
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) |
---|---|---|---|
06 Feb 2025 | PSC04 | Change of details for Ms Jane Katherine Pennells as a person with significant control on 5 February 2025 | |
06 Feb 2025 | PSC04 | Change of details for Ms Sue Pennells as a person with significant control on 5 February 2025 | |
06 Feb 2025 | CH01 | Director's details changed for Ms Sue Pennells on 5 February 2025 | |
06 Feb 2025 | CH01 | Director's details changed for Jane Katherine Pennells on 5 February 2025 | |
06 Feb 2025 | AD01 | Registered office address changed from The Limes 32 Bridge Street Thetford Norfolk IP24 3AG England to The Barn 11 Bury Road Thetford Norfolk IP24 3PJ on 6 February 2025 | |
30 Sep 2024 | CS01 | Confirmation statement made on 24 September 2024 with updates | |
25 Sep 2024 | PSC01 | Notification of Jane Katherine Pennells as a person with significant control on 11 September 2024 | |
25 Sep 2024 | PSC01 | Notification of Sue Pennells as a person with significant control on 11 September 2024 | |
06 Mar 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
30 Nov 2023 | MR04 | Satisfaction of charge 4 in full | |
30 Nov 2023 | MR04 | Satisfaction of charge 3 in full | |
30 Nov 2023 | MR04 | Satisfaction of charge 5 in full | |
30 Nov 2023 | MR04 | Satisfaction of charge 6 in full | |
12 Oct 2023 | CS01 | Confirmation statement made on 24 September 2023 with updates | |
12 Oct 2023 | CH01 | Director's details changed for Jane Katherine Pennells on 12 October 2023 | |
20 Apr 2023 | CH01 | Director's details changed for Jane Katherine Pennells on 20 April 2023 | |
20 Apr 2023 | CH01 | Director's details changed for Ms Sue Pennells on 20 April 2023 | |
20 Apr 2023 | PSC04 | Change of details for Mrs Wenda Margaret Pennells as a person with significant control on 20 April 2023 | |
20 Apr 2023 | AD01 | Registered office address changed from 37 Warren Street London W1T 6AD to The Limes 32 Bridge Street Thetford Norfolk IP24 3AG on 20 April 2023 | |
06 Mar 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
14 Nov 2022 | PSC01 | Notification of Wenda Margaret Pennells as a person with significant control on 4 October 2022 | |
14 Nov 2022 | PSC07 | Cessation of Robert John Pennells as a person with significant control on 4 October 2022 | |
05 Oct 2022 | TM01 | Termination of appointment of Wenda Margaret Pennells as a director on 4 October 2022 | |
26 Sep 2022 | CS01 | Confirmation statement made on 24 September 2022 with no updates | |
21 Mar 2022 | AA | Total exemption full accounts made up to 30 September 2021 |