Advanced company searchLink opens in new window

LONGLEY HOLDINGS LIMITED

Company number 02027916

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)
10 Jan 2020 AP03 Appointment of Mr Nicholas David Martin Giles as a secretary on 8 November 2019
10 Jan 2020 TM02 Termination of appointment of Robert Douglas as a secretary on 8 November 2019
10 Jan 2020 CS01 Confirmation statement made on 29 December 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 24/12/2021.
20 Sep 2019 AP01 Appointment of Mr Christopher Mcleish as a director on 20 September 2019
20 Sep 2019 TM01 Termination of appointment of Kevin John Sims as a director on 20 September 2019
05 Sep 2019 CC04 Statement of company's objects
05 Sep 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Sep 2019 SH10 Particulars of variation of rights attached to shares
03 Sep 2019 SH08 Change of share class name or designation
03 Sep 2019 SH10 Particulars of variation of rights attached to shares
29 Aug 2019 PSC02 Notification of Ibstock Group Limited as a person with significant control on 30 July 2019
28 Aug 2019 CH01 Director's details changed for Mr Kevin John Simms on 30 July 2019
28 Aug 2019 AP01 Appointment of Mr Kevin John Simms as a director on 30 July 2019
22 Aug 2019 PSC07 Cessation of Roger Longley as a person with significant control on 30 July 2019
22 Aug 2019 PSC07 Cessation of Charles Michael Longley as a person with significant control on 30 July 2019
22 Aug 2019 PSC07 Cessation of John Arthur Longley as a person with significant control on 30 July 2019
22 Aug 2019 TM01 Termination of appointment of Roger Longley as a director on 30 July 2019
22 Aug 2019 TM01 Termination of appointment of John Arthur Longley as a director on 30 July 2019
22 Aug 2019 TM02 Termination of appointment of John Arthur Longley as a secretary on 30 July 2019
22 Aug 2019 AP03 Appointment of Mr Robert Douglas as a secretary on 30 July 2019
22 Aug 2019 TM01 Termination of appointment of Charles Michael Longley as a director on 30 July 2019
22 Aug 2019 AP01 Appointment of Mr Joseph Henry Hudson as a director on 30 July 2019
22 Aug 2019 AD01 Registered office address changed from Ravensthorpe Road Thornhill Lees Dewsbury West Yorkshire WF12 9EF to C/O Ibstock Brick Limited Leicester Road Ibstock Leicestershire LE67 6HS on 22 August 2019
08 Jul 2019 MR04 Satisfaction of charge 4 in full
08 Jul 2019 MR04 Satisfaction of charge 5 in full