Advanced company searchLink opens in new window

LONG PROPERTY HOLDINGS LIMITED

Company number 09554579

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)
31 Jan 2025 CS01 Confirmation statement made on 31 January 2025 with no updates
21 Jan 2025 AA Accounts for a dormant company made up to 30 April 2024
31 Jan 2024 CS01 Confirmation statement made on 31 January 2024 with no updates
05 Dec 2023 AA Accounts for a dormant company made up to 30 April 2023
14 Feb 2023 CS01 Confirmation statement made on 31 January 2023 with no updates
30 Jan 2023 AA Accounts for a dormant company made up to 30 April 2022
31 Jan 2022 CS01 Confirmation statement made on 31 January 2022 with no updates
21 Jul 2021 AA Accounts for a dormant company made up to 30 April 2021
01 Feb 2021 CS01 Confirmation statement made on 31 January 2021 with no updates
17 Sep 2020 PSC04 Change of details for Mrs Frances Lilian Long as a person with significant control on 17 September 2020
17 Sep 2020 PSC04 Change of details for Mr Adam Stewart Long as a person with significant control on 17 September 2020
17 Sep 2020 AD01 Registered office address changed from The Coach House, Unit 42 st Mary's Business Centre 66-70 Bourne Road Bexley Kent DA5 1LU England to 10a High Street High Street Chislehurst BR7 5AN on 17 September 2020
07 May 2020 AA Accounts for a dormant company made up to 30 April 2020
03 Feb 2020 CS01 Confirmation statement made on 31 January 2020 with updates
30 Sep 2019 AA Accounts for a dormant company made up to 30 April 2019
13 Feb 2019 CS01 Confirmation statement made on 31 January 2019 with no updates
30 Jan 2019 AA Accounts for a dormant company made up to 30 April 2018
31 Jan 2018 CS01 Confirmation statement made on 31 January 2018 with no updates
30 Jan 2018 AA Accounts for a dormant company made up to 30 April 2017
16 Jun 2017 AD01 Registered office address changed from Harlow Enterprise Hub Edinburgh Way Harlow Essex CM20 2NQ England to The Coach House, Unit 42 st Mary's Business Centre 66-70 Bourne Road Bexley Kent DA5 1LU on 16 June 2017
02 May 2017 CS01 Confirmation statement made on 22 April 2017 with updates
17 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
09 May 2016 AR01 Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
22 Apr 2015 NEWINC Incorporation
Statement of capital on 2015-04-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted