Advanced company searchLink opens in new window

LONG TERM INVESTMENTS (PRS 1) LIMITED

Company number 05491798

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 Jan 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Documents 11/12/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
08 Jan 2020 PSC02 Notification of Long Term Investments (Prs) Holdings Limited as a person with significant control on 4 November 2019
08 Jan 2020 PSC07 Cessation of Regis Group (Holdings) Limited as a person with significant control on 4 November 2019
02 Jan 2020 AA Accounts for a small company made up to 31 March 2019
03 Dec 2019 MR04 Satisfaction of charge 1 in full
03 Dec 2019 MR04 Satisfaction of charge 2 in full
01 Oct 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-17
27 Jun 2019 CS01 Confirmation statement made on 27 June 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 20/11/2023.
20 Jun 2019 CH01 Director's details changed for Ms Katharine Morshead on 20 June 2019
10 Apr 2019 MR01 Registration of charge 054917980005, created on 4 April 2019
24 Dec 2018 AA Accounts for a small company made up to 31 March 2018
05 Jul 2018 AP01 Appointment of Mr Edward Gould as a director on 4 July 2018
29 Jun 2018 CS01 Confirmation statement made on 27 June 2018 with no updates
04 Jun 2018 CH01 Director's details changed for Mr Piers De Vigne on 8 September 2017
14 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
10 Jul 2017 CS01 Confirmation statement made on 27 June 2017 with no updates
10 Jul 2017 PSC02 Notification of Regis Group (Holdings) Limited as a person with significant control on 6 April 2016
20 Dec 2016 AA Full accounts made up to 31 March 2016
30 Jun 2016 AR01 Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100
12 Apr 2016 AP01 Appointment of Ms Katharine Morshead as a director on 11 April 2016
12 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
18 Aug 2015 AP01 Appointment of Mrs Michelle Jones as a director on 15 July 2015