LONGFORD LANE MANAGEMENT COMPANY LIMITED
Company number 04253546
- Company Overview for LONGFORD LANE MANAGEMENT COMPANY LIMITED (04253546)
- Filing history for LONGFORD LANE MANAGEMENT COMPANY LIMITED (04253546)
- People for LONGFORD LANE MANAGEMENT COMPANY LIMITED (04253546)
- More for LONGFORD LANE MANAGEMENT COMPANY LIMITED (04253546)
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) |
---|---|---|---|
13 Jul 2017 | AD01 | Registered office address changed from Longford Lane Management Company Ltd 17 Linford Forum Rockingham Drive, Linford Wood Milton Keynes Shropshire MK14 6LY England to Taxassist 136/137 High Street Newport TF10 7BH on 13 July 2017 | |
12 Jul 2017 | AD01 | Registered office address changed from Taxassist 136/137 High St Newport Shropshire TF10 7BH England to Longford Lane Management Company Ltd 17 Linford Forum Rockingham Drive, Linford Wood Milton Keynes Shropshire MK14 6LY on 12 July 2017 | |
06 Jul 2017 | CS01 | Confirmation statement made on 6 July 2017 with no updates | |
04 Jul 2017 | AP01 | Appointment of Mr Frank William Huish as a director on 31 May 2017 | |
04 Jul 2017 | TM01 | Termination of appointment of Zbigniew Kirkor as a director on 31 May 2017 | |
04 Jul 2017 | TM01 | Termination of appointment of Susan Diana James as a director on 31 May 2017 | |
04 Jul 2017 | PSC07 | Cessation of Stephen Urbicki as a person with significant control on 31 May 2017 | |
17 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
13 Feb 2017 | AD01 | Registered office address changed from 17 Linford Forum, Rockingham Drive Linford Wood Milton Keynes Buckinghamshire MK14 6LY to Taxassist 136/137 High St Newport Shropshire TF10 7BH on 13 February 2017 | |
01 Aug 2016 | AP01 | Appointment of Mr Robert Taylor as a director on 1 August 2016 | |
27 Jul 2016 | CS01 | Confirmation statement made on 17 July 2016 with updates | |
06 Jul 2016 | TM02 | Termination of appointment of Aldbury Secretaries Limited as a secretary on 6 July 2016 | |
26 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
03 Sep 2015 | AP01 | Appointment of David Andrew Gallimore as a director on 31 July 2015 | |
01 Sep 2015 | TM01 | Termination of appointment of Mary Welding as a director on 16 July 2015 | |
01 Sep 2015 | AR01 |
Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-09-01
|
|
17 Jul 2015 | CH04 | Secretary's details changed for Aldbury Secretaries Limited on 30 April 2015 | |
12 May 2015 | AD01 | Registered office address changed from Ternion Court 264 - 268 Upper Fourth Street Central Milton Keynes Buckinghamshire MK9 1DP to 17 Linford Forum, Rockingham Drive Linford Wood Milton Keynes Buckinghamshire MK14 6LY on 12 May 2015 | |
18 Feb 2015 | AA | Micro company accounts made up to 31 May 2014 | |
01 Sep 2014 | AR01 |
Annual return made up to 17 July 2014 with full list of shareholders
Statement of capital on 2014-09-01
|
|
26 Nov 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
02 Sep 2013 | AR01 |
Annual return made up to 17 July 2013 with full list of shareholders
Statement of capital on 2013-09-02
|
|
15 Apr 2013 | AP01 | Appointment of Zbigniew Kirkor as a director | |
26 Mar 2013 | AP01 | Appointment of Doreen Elizabeth Harper as a director | |
06 Nov 2012 | AA | Total exemption small company accounts made up to 31 May 2012 |