Advanced company searchLink opens in new window

LONGCOURT PARTNERS LIMITED

Company number 08440142

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)
26 Aug 2022 GAZ2 Final Gazette dissolved following liquidation
26 May 2022 LIQ13 Return of final meeting in a members' voluntary winding up
25 Mar 2021 AD02 Register inspection address has been changed to Spinney Cottage Station Road Market Bosworth Nuneaton CV13 0NP
16 Mar 2021 600 Appointment of a voluntary liquidator
16 Mar 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-03-01
16 Mar 2021 LIQ01 Declaration of solvency
16 Mar 2021 AD01 Registered office address changed from 4 Hrfc Business Centre Leicester Road Hinckley Leicestershire LE10 3DR United Kingdom to Darwin House 7 Kiddeminster Road Bromsgrove Worcestershire on 16 March 2021
06 Apr 2020 CS01 Confirmation statement made on 12 March 2020 with no updates
06 Apr 2020 PSC04 Change of details for Mr Simon George Paul as a person with significant control on 1 March 2020
06 Jan 2020 CH01 Director's details changed for Mrs Caroline Anne Paul on 2 January 2020
02 Jan 2020 CH01 Director's details changed for Mr Simon George Paul on 2 January 2020
02 Jan 2020 AD01 Registered office address changed from Manor Court Chambers Townsend Drive Nuneaton Warwickshire CV11 6RU to 4 Hrfc Business Centre Leicester Road Hinckley Leicestershire LE10 3DR on 2 January 2020
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
02 Apr 2019 AP01 Appointment of Mrs Caroline Anne Paul as a director on 21 March 2019
21 Mar 2019 CS01 Confirmation statement made on 12 March 2019 with no updates
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
12 Mar 2018 CS01 Confirmation statement made on 12 March 2018 with no updates
02 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
13 Mar 2017 CS01 Confirmation statement made on 12 March 2017 with updates
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
14 Mar 2016 AR01 Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 105
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
20 Apr 2015 AR01 Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 105
27 Feb 2015 CH01 Director's details changed for Mr Simon George Paul on 27 February 2015
12 Dec 2014 AD01 Registered office address changed from Manor Court Chambers 126 Manor Court Road Nuneaton Warwickshire CV11 5HL to Manor Court Chambers Townsend Drive Nuneaton Warwickshire CV11 6RU on 12 December 2014