Advanced company searchLink opens in new window

LONGFORD LANE MANAGEMENT COMPANY LIMITED

Company number 04253546

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)
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
  • GBP 105
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
  • GBP 105
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
  • GBP 105
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