Advanced company searchLink opens in new window

LONGMOSS PRODUCTIVITY LTD

Company number 09543585

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)
08 Jul 2019 AP01 Appointment of Mr Elyes Haddad as a director on 13 June 2019
03 May 2019 AD01 Registered office address changed from 52 Eleanor Street Sheffield S9 5AX England to 35 Craigwell Avenue Feltham TW13 7JR on 3 May 2019
03 May 2019 PSC01 Notification of Kestutis Nanenas as a person with significant control on 17 April 2019
03 May 2019 PSC07 Cessation of Gary Dodds as a person with significant control on 17 April 2019
03 May 2019 TM01 Termination of appointment of Gary Dodds as a director on 17 April 2019
03 May 2019 AP01 Appointment of Mr Kestutis Nanenas as a director on 17 April 2019
16 Apr 2019 CS01 Confirmation statement made on 4 April 2019 with updates
28 Dec 2018 PSC07 Cessation of Andrew Richardson as a person with significant control on 18 December 2018
28 Dec 2018 AD01 Registered office address changed from Ashville Homer Terrace Durham DH1 4JT England to 52 Eleanor Street Sheffield S9 5AX on 28 December 2018
28 Dec 2018 PSC01 Notification of Gary Dodds as a person with significant control on 18 December 2018
28 Dec 2018 TM01 Termination of appointment of Andrew Richardson as a director on 18 December 2018
28 Dec 2018 AP01 Appointment of Mr Gary Dodds as a director on 18 December 2018
26 Sep 2018 AA Micro company accounts made up to 30 April 2018
31 Jul 2018 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to Ashville Homer Terrace Durham DH1 4JT on 31 July 2018
31 Jul 2018 TM01 Termination of appointment of Terry Dunne as a director on 6 July 2018
31 Jul 2018 PSC07 Cessation of Terry Dunne as a person with significant control on 6 July 2018
31 Jul 2018 AP01 Appointment of Mr Andrew Richardson as a director on 6 July 2018
31 Jul 2018 PSC01 Notification of Andrew Richardson as a person with significant control on 6 July 2018
06 Jul 2018 AP01 Appointment of Mr Terry Dunne as a director on 5 April 2018
06 Jul 2018 TM01 Termination of appointment of Luke Conan Ainslie as a director on 5 April 2018
06 Jul 2018 PSC01 Notification of Terry Dunne as a person with significant control on 5 April 2018
06 Jul 2018 AD01 Registered office address changed from 561 Price Street Birkenhead CH41 8DU England to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 6 July 2018
06 Jul 2018 PSC07 Cessation of Luke Conan Ainslie as a person with significant control on 5 April 2018
18 Apr 2018 CS01 Confirmation statement made on 4 April 2018 with updates
14 Feb 2018 PSC01 Notification of Luke Conan Ainslie as a person with significant control on 23 January 2018