Advanced company searchLink opens in new window

LONGCOMBE LABELS LIMITED

Company number 05017610

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)
19 Jan 2017 CS01 Confirmation statement made on 16 January 2017 with updates
21 Oct 2016 TM01 Termination of appointment of Evelyn Arthur Hugh Boscawen as a director on 30 September 2016
14 Jun 2016 AA Accounts for a small company made up to 30 September 2015
26 Jan 2016 AR01 Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 6,876
04 Jan 2016 TM01 Termination of appointment of Andrew Mcgowan as a director on 31 December 2015
03 Jun 2015 AA Accounts for a small company made up to 30 September 2014
24 Apr 2015 AP01 Appointment of Mr John Gordon Opie as a director on 24 February 2015
02 Feb 2015 AR01 Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 6,876
02 Feb 2015 AD01 Registered office address changed from St Stephen St. Austell Cornwall PL26 7QF to Boscawen House St Stephen St Austell Cornwall PL26 7QF on 2 February 2015
03 Nov 2014 AA01 Previous accounting period extended from 31 July 2014 to 30 September 2014
29 Jan 2014 AR01 Annual return made up to 16 January 2014 with full list of shareholders
Statement of capital on 2014-01-29
  • GBP 6,876
29 Jan 2014 AD04 Register(s) moved to registered office address
29 Jan 2014 AD02 Register inspection address has been changed from Sigma House Oak View Close Edginswell Park Torquay Devon TQ2 7FF United Kingdom
10 Jan 2014 AP01 Appointment of Honourable Evelyn Arthur Hugh Boscawen as a director
19 Dec 2013 SH01 Statement of capital following an allotment of shares on 6 December 2013
  • GBP 6,876.00
09 Dec 2013 TM01 Termination of appointment of Andrew Dean as a director
09 Dec 2013 AP01 Appointment of Mr Jonathan Neil Angilley as a director
09 Dec 2013 AD01 Registered office address changed from St. Stephen St. Stephen St. Austell Cornwall PL26 7QF England on 9 December 2013
09 Dec 2013 AP01 Appointment of Mr Andrew Mcgowan as a director
09 Dec 2013 AD01 Registered office address changed from Oaktree House Aspen Way Paignton Devon TQ4 7QR United Kingdom on 9 December 2013
26 Nov 2013 MR04 Satisfaction of charge 1 in full
15 Oct 2013 SH06 Cancellation of shares. Statement of capital on 15 October 2013
  • GBP 5,000
15 Oct 2013 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
15 Oct 2013 SH03 Purchase of own shares.
04 Oct 2013 AA Total exemption full accounts made up to 31 July 2013