Advanced company searchLink opens in new window

LONGLEAZE LANE LIMITED

Company number 07773654

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)
29 Sep 2024 CS01 Confirmation statement made on 14 September 2024 with no updates
28 Jun 2024 TM02 Termination of appointment of Evelyn Agnes Stewart as a secretary on 28 June 2024
28 Jun 2024 AA Micro company accounts made up to 30 September 2023
25 Jun 2024 AD01 Registered office address changed from 24a High Street Melksham SN12 6LA England to 375 Longleaze Lane Melksham SN12 6QJ on 25 June 2024
24 Sep 2023 CS01 Confirmation statement made on 14 September 2023 with no updates
12 May 2023 AA Total exemption full accounts made up to 30 September 2022
14 Sep 2022 CS01 Confirmation statement made on 14 September 2022 with no updates
05 Jul 2022 AA Total exemption full accounts made up to 30 September 2021
18 Apr 2022 TM01 Termination of appointment of Doris Wright as a director on 14 April 2022
18 Apr 2022 TM01 Termination of appointment of Julie Baxter as a director on 14 April 2022
22 Feb 2022 AP01 Appointment of Mrs Doris Wright as a director on 14 February 2022
22 Feb 2022 AP01 Appointment of Mrs Julie Baxter as a director on 14 February 2022
15 Oct 2021 AP01 Appointment of Mrs Samantha Jane Langton as a director on 1 October 2021
14 Oct 2021 AP01 Appointment of Mr Martin John Langton as a director on 1 October 2021
27 Sep 2021 CS01 Confirmation statement made on 14 September 2021 with no updates
25 Sep 2021 PSC07 Cessation of Elizabeth Ann Christie as a person with significant control on 25 September 2021
25 Sep 2021 TM01 Termination of appointment of Elizabeth Ann Christie as a director on 25 September 2021
25 Sep 2021 PSC01 Notification of Evelyn Agnes Stewart as a person with significant control on 25 September 2021
25 Sep 2021 TM01 Termination of appointment of Rhian Davies as a director on 20 September 2021
24 May 2021 AA Total exemption full accounts made up to 30 September 2020
08 Mar 2021 AP01 Appointment of Mr Sam Law as a director on 1 March 2021
08 Mar 2021 AP01 Appointment of Ms Sade Coleman as a director on 1 March 2021
04 Mar 2021 TM01 Termination of appointment of Scarlett Amanda Lowry Penny as a director on 28 February 2021
04 Mar 2021 TM01 Termination of appointment of James Alexander Penny as a director on 28 February 2021
26 Sep 2020 CS01 Confirmation statement made on 14 September 2020 with no updates