Advanced company searchLink opens in new window

THE LONGHOUSE LONDON LIMITED

Company number 06483433

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)
24 Jan 2025 CS01 Confirmation statement made on 24 January 2025 with updates
09 May 2024 AA Total exemption full accounts made up to 31 March 2024
26 Jan 2024 CS01 Confirmation statement made on 24 January 2024 with updates
27 Sep 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction.
26 Sep 2023 SH06 Cancellation of shares. Statement of capital on 28 August 2023
  • GBP 42.00
24 May 2023 AA Total exemption full accounts made up to 31 March 2023
22 Mar 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
21 Feb 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Buyback agreement 23/12/2022
  • RES09 ‐ Resolution of authority to purchase a number of shares
17 Feb 2023 SH06 Cancellation of shares. Statement of capital on 23 December 2022
  • GBP 45
17 Feb 2023 PSC07 Cessation of Sarah Helen Libbey as a person with significant control on 23 December 2022
27 Jan 2023 CS01 Confirmation statement made on 24 January 2023 with updates
12 Jan 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
04 Jan 2023 TM01 Termination of appointment of Sarah Helen Libbey as a director on 23 December 2022
04 Jan 2023 TM02 Termination of appointment of Sarah Helen Libbey as a secretary on 23 December 2022
23 Nov 2022 PSC04 Change of details for Miss Sarah Helen Libbey as a person with significant control on 22 September 2022
23 Nov 2022 PSC04 Change of details for Mrs Suzanne Clare Fleetwood as a person with significant control on 22 November 2022
23 Nov 2022 PSC04 Change of details for Sarah Katharine Bainbridge as a person with significant control on 22 November 2022
04 Nov 2022 AD01 Registered office address changed from 27 Brocklebank Road London SW18 3AP England to 19 Palewell Park London SW14 8JQ on 4 November 2022
27 May 2022 AA Total exemption full accounts made up to 31 March 2022
27 Jan 2022 CS01 Confirmation statement made on 24 January 2022 with updates
15 Nov 2021 SH01 Statement of capital following an allotment of shares on 15 November 2021
  • GBP 62
28 Apr 2021 AA Total exemption full accounts made up to 31 March 2021
09 Feb 2021 PSC04 Change of details for Mrs Suzanne Clare Fleetwood as a person with significant control on 8 February 2021
09 Feb 2021 CH01 Director's details changed for Mrs Suzanne Clare Fleetwood on 8 February 2021
08 Feb 2021 CS01 Confirmation statement made on 24 January 2021 with updates