Advanced company searchLink opens in new window

LONGVIEW HOLDING UK 3 LIMITED

Company number 08922412

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)
30 Aug 2024 AA Full accounts made up to 31 December 2023
13 Mar 2024 CS01 Confirmation statement made on 4 March 2024 with no updates
12 Mar 2024 PSC05 Change of details for Longview Holding Hedge Uk Limited as a person with significant control on 12 January 2024
20 Feb 2024 ANNOTATION Rectified The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
06 Feb 2024 TM02 Termination of appointment of Vistra Company Secretaries Limited as a secretary on 6 February 2024
12 Jan 2024 AD01 Registered office address changed from 59 st. Martin's Lane Suite 8 London WC2N 4JS England to 207 Regent Street Suite 8, Third Floor London W1B 3HH on 12 January 2024
20 Dec 2023 AA Full accounts made up to 31 December 2022
05 Sep 2023 AD01 Registered office address changed from 4th Floor International House 7 High Street Ealing W5 5DB United Kingdom to 59 st. Martin's Lane Suite 8 London WC2N 4JS on 5 September 2023
28 Apr 2023 AP01 Appointment of Mr John-Henry Fredrik Liepe as a director on 23 January 2023
28 Apr 2023 TM01 Termination of appointment of James a Triandiflou as a director on 23 January 2023
20 Mar 2023 CS01 Confirmation statement made on 4 March 2023 with no updates
29 Sep 2022 AA Full accounts made up to 31 December 2021
07 Mar 2022 CS01 Confirmation statement made on 4 March 2022 with no updates
05 Jan 2022 AA Full accounts made up to 31 December 2020
05 Apr 2021 MR01 Registration of charge 089224120007, created on 1 April 2021
14 Mar 2021 CS01 Confirmation statement made on 4 March 2021 with no updates
26 Feb 2021 MR04 Satisfaction of charge 089224120006 in full
26 Feb 2021 MR04 Satisfaction of charge 089224120005 in full
20 Oct 2020 AD01 Registered office address changed from Nexus House Station Road Egham Surrey TW20 9LB to 4th Floor International House 7 High Street Ealing W5 5DB on 20 October 2020
20 Oct 2020 TM01 Termination of appointment of Michael Scott Lipps as a director on 1 October 2020
20 Oct 2020 AP01 Appointment of James Andrew Triandiflou as a director on 1 October 2020
14 Sep 2020 AA Full accounts made up to 31 December 2019
12 Aug 2020 RP04AP01 Second filing for the appointment of David Woodworth as a director
12 Aug 2020 RP04AP01 Second filing for the appointment of Michael Lipps as a director
07 Apr 2020 CS01 Confirmation statement made on 4 March 2020 with no updates