Advanced company searchLink opens in new window

LONG TERM REVERSIONS NO 1 LIMITED

Company number 04436592

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 Jun 2020 CS01 Confirmation statement made on 13 May 2020 with no updates
01 May 2020 AP01 Appointment of Mr Sydney Englebert Taylor as a director on 1 May 2020
02 Jan 2020 AA Accounts for a small company made up to 31 March 2019
25 Nov 2019 MR01 Registration of charge 044365920004, created on 22 November 2019
04 Jun 2019 CS01 Confirmation statement made on 13 May 2019 with no updates
24 May 2019 CH01 Director's details changed for Ms Katharine Morshead on 24 May 2019
03 Jan 2019 AA Accounts for a small company made up to 31 March 2018
23 May 2018 CS01 Confirmation statement made on 13 May 2018 with no updates
17 May 2018 CH01 Director's details changed for Mr Piers De Vigne on 8 September 2017
09 Jan 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-01-04
09 Jan 2018 CONNOT Change of name notice
16 Nov 2017 AA Full accounts made up to 31 March 2017
12 Sep 2017 AD01 Registered office address changed from 7-11 Nelson Street Southend-on-Sea SS1 1EH to 7 Nelson Street Southend-on-Sea SS1 1EH on 12 September 2017
19 May 2017 CS01 Confirmation statement made on 13 May 2017 with updates
20 Dec 2016 AA Full accounts made up to 31 March 2016
21 May 2016 AR01 Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-21
  • GBP 2,100
13 Apr 2016 AP01 Appointment of Ms Katharine Morshead as a director on 11 April 2016
13 Apr 2016 TM01 Termination of appointment of Paul Mcfadyen as a director on 11 April 2016
08 Jan 2016 TM01 Termination of appointment of Michelle Jones as a director on 7 January 2016
17 Dec 2015 AA Full accounts made up to 31 March 2015
21 Aug 2015 TM01 Termination of appointment of Peter Edward Gould as a director on 15 July 2015
21 Aug 2015 AP01 Appointment of Mrs Michelle Jones as a director on 15 July 2015
21 Aug 2015 TM01 Termination of appointment of Nicholas Charles Gould as a director on 15 July 2015
26 May 2015 AR01 Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2,100
19 May 2015 TM02 Termination of appointment of Nicholas Charles Gould as a secretary on 15 December 2014