Advanced company searchLink opens in new window

LONGBRIDGE RECRUITMENT (SALES & MARKETING) LIMITED

Company number 07250883

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)
05 Jul 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Apr 2016 GAZ1(A) First Gazette notice for voluntary strike-off
10 Apr 2016 DS01 Application to strike the company off the register
29 Mar 2016 AD01 Registered office address changed from 18 King William Street London EC4N 7BP to 3a London Wall Buildings London Wall London EC2M 5SY on 29 March 2016
01 Feb 2016 AA Accounts for a small company made up to 30 May 2015
10 Sep 2015 AUD Auditor's resignation
18 Aug 2015 AR01 Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 90
23 Dec 2014 AA01 Current accounting period extended from 31 December 2014 to 31 May 2015
23 Dec 2014 TM01 Termination of appointment of Aj Cervantes as a director on 1 December 2014
29 Sep 2014 AA Accounts for a small company made up to 31 December 2013
21 Jul 2014 AR01 Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 90
21 Jul 2014 AP01 Appointment of Mr Aj Cervantes as a director on 3 January 2014
20 Jul 2014 CH01 Director's details changed for Mr Brendan Christopher Flood on 3 January 2014
06 Jun 2014 AR01 Annual return made up to 12 May 2014 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-06-06
03 Apr 2014 AD01 Registered office address changed from Suite 002 1 - 9 Hardwicks Square Hardwicks Way Wandsworth London SW18 4AW England on 3 April 2014
13 Jun 2013 AAMD Amended accounts made up to 31 December 2012
30 May 2013 AR01 Annual return made up to 12 May 2013 with full list of shareholders
30 May 2013 CH03 Secretary's details changed for Mr Brendan Flood on 1 December 2012
22 Mar 2013 AA Total exemption small company accounts made up to 31 December 2012
08 Mar 2013 MISC Resignation of auditors
21 Nov 2012 AD01 Registered office address changed from 13 Smiths Yard Summerley Street London SW18 4HR United Kingdom on 21 November 2012
28 May 2012 AR01 Annual return made up to 12 May 2012 with full list of shareholders
28 May 2012 CH01 Director's details changed for Mr Brendan Christopher Flood on 12 May 2012
11 Apr 2012 AA Full accounts made up to 31 December 2011
27 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 1