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)
17 Sep 2014 TM01 Termination of appointment of Simon Matheou as a director on 20 December 2013
19 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
17 Sep 2013 AR01 Annual return made up to 14 September 2013 no member list
10 Jul 2013 AP03 Appointment of Mrs Evelyn Agnes Stewart as a secretary
10 Jul 2013 TM02 Termination of appointment of Edward Jarvis as a secretary
14 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
25 Jan 2013 TM01 Termination of appointment of John Stewart as a director
25 Jan 2013 AP01 Appointment of Mrs Evelyn Agnes Stewart as a director
26 Dec 2012 AP01 Appointment of Mr John Peter Gentleman Stewart as a director
25 Sep 2012 AR01 Annual return made up to 14 September 2012 no member list
22 Sep 2012 AP01 Appointment of Mr Darren Crook as a director
11 Jun 2012 AD01 Registered office address changed from 380 Longleaze Lane Melksham Wiltshire SN12 6QJ United Kingdom on 11 June 2012
11 Jun 2012 TM01 Termination of appointment of Susan Covington as a director
17 May 2012 TM01 Termination of appointment of Dennis Walker as a director
02 Nov 2011 AP03 Appointment of Mr Edward Jarvis as a secretary
26 Oct 2011 AP01 Appointment of Mr Simon Matheou as a director
21 Oct 2011 AP01 Appointment of Mrs Jillian Church as a director
20 Oct 2011 AP01 Appointment of Mr Dennis Walker as a director
19 Oct 2011 AP01 Appointment of Mrs Jane Lankester as a director
19 Oct 2011 AP01 Appointment of Ms Trudi Stevens as a director
18 Oct 2011 AP01 Appointment of Mrs Susan Covington as a director
14 Sep 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted