Advanced company searchLink opens in new window

LONGLEAF LTD

Company number 01061046

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)
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