Advanced company searchLink opens in new window

LONG LASTING VENTURES LTD

Company number 05468644

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)
31 Dec 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
22 Aug 2019 RP05 Registered office address changed to PO Box 4385, 05468644: Companies House Default Address, Cardiff, CF14 8LH on 22 August 2019
03 Aug 2018 AA Accounts for a dormant company made up to 30 June 2018
03 Aug 2018 AA Accounts for a dormant company made up to 30 June 2017
03 Aug 2018 CS01 Confirmation statement made on 18 July 2018 with no updates
11 Sep 2017 CS01 Confirmation statement made on 18 July 2017 with updates
11 Sep 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-11
11 Sep 2017 AD01 Registered office address changed from , 3rd Floor 207 Regent Street, London, W1B 3HH, United Kingdom to 50 Alum Rock Road Birmingham B8 1JA on 11 September 2017
31 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
18 Jul 2016 CS01 Confirmation statement made on 18 July 2016 with updates
18 Jul 2016 TM01 Termination of appointment of Stafford Ainsley Glenday as a director on 18 July 2016
18 Jul 2016 AP01 Appointment of Mr John Edward Cooke as a director on 18 July 2016
07 Jul 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 1
04 May 2016 TM01 Termination of appointment of Lee Christopher Gilburt as a director on 3 May 2016
04 May 2016 AD01 Registered office address changed from , New Power Generation Limited, Minshull House, 67 Wellington Road North,, Stockport, Cheshire, SK4 2LP to 50 Alum Rock Road Birmingham B8 1JA on 4 May 2016
04 May 2016 AP01 Appointment of Stafford Ainsley Glenday as a director on 3 May 2016
04 May 2016 TM02 Termination of appointment of Ocs Corporate Secretaries Limited as a secretary on 3 May 2016
04 May 2016 TM01 Termination of appointment of Ocs Directors Limited as a director on 3 May 2016
07 Jul 2015 AA Accounts for a dormant company made up to 30 June 2015
07 Jul 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
22 Jul 2014 AA Accounts for a dormant company made up to 30 June 2014
22 Jul 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1
09 Jul 2013 AA Accounts for a dormant company made up to 30 June 2013
09 Jul 2013 AR01 Annual return made up to 1 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09