Advanced company searchLink opens in new window

LONGBOTTOM LIMITED

Company number 04215202

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 2017 AA Total exemption small company accounts made up to 31 May 2016
19 May 2016 AR01 Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1
15 Jan 2016 AA Total exemption small company accounts made up to 31 May 2015
21 Oct 2015 SH02 Sub-division of shares on 1 June 2015
18 Aug 2015 AD01 Registered office address changed from C/O Arthur G Mead Adam House 1 Fitzroy Square London W1T 5HE to C/O Arthur G Mead Limited 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW on 18 August 2015
02 Jul 2015 CH01 Director's details changed for Mr Edward James Bathgate on 2 July 2015
20 May 2015 AR01 Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
09 Jan 2015 AA Total exemption small company accounts made up to 31 May 2014
19 May 2014 AR01 Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
29 Jan 2014 AA Total exemption small company accounts made up to 31 May 2013
14 May 2013 AR01 Annual return made up to 11 May 2013 with full list of shareholders
17 Apr 2013 AP04 Appointment of Arthur G Mead Limited as a secretary
05 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
14 May 2012 AR01 Annual return made up to 11 May 2012 with full list of shareholders
12 Jan 2012 AA Total exemption small company accounts made up to 31 May 2011
12 May 2011 AR01 Annual return made up to 11 May 2011 with full list of shareholders
12 May 2011 CH01 Director's details changed for Edward James Bathgate on 1 February 2011
10 Mar 2011 AD01 Registered office address changed from 253 Grays Inn Road London WC1X 8QT on 10 March 2011
09 Mar 2011 TM02 Termination of appointment of Robert Soteriou as a secretary
01 Mar 2011 AA Total exemption small company accounts made up to 31 May 2010
25 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 1
18 Jun 2010 AR01 Annual return made up to 11 May 2010 with full list of shareholders
18 Jun 2010 CH03 Secretary's details changed for Mr Robert Soteriou on 18 June 2010
16 Feb 2010 AA Total exemption small company accounts made up to 31 May 2009
02 Jun 2009 363a Return made up to 11/05/09; full list of members