- Company Overview for LONGACRE LEICESTER LIMITED (10288750)
- Filing history for LONGACRE LEICESTER LIMITED (10288750)
- People for LONGACRE LEICESTER LIMITED (10288750)
- Charges for LONGACRE LEICESTER LIMITED (10288750)
- More for LONGACRE LEICESTER LIMITED (10288750)
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) |
---|---|---|---|
20 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
26 Jul 2024 | CS01 | Confirmation statement made on 13 July 2024 with no updates | |
15 Dec 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
01 Nov 2023 | TM01 | Termination of appointment of Kevin Michael Crowley as a director on 12 October 2023 | |
24 Jul 2023 | CS01 | Confirmation statement made on 13 July 2023 with no updates | |
03 Mar 2023 | AA | Accounts for a small company made up to 31 December 2021 | |
28 Dec 2022 | AA01 | Previous accounting period shortened from 30 December 2021 to 29 December 2021 | |
25 Nov 2022 | AD01 | Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to 2a Charing Cross Road London WC2H 0HF on 25 November 2022 | |
20 Jul 2022 | CS01 | Confirmation statement made on 20 July 2022 with no updates | |
17 May 2022 | AD01 | Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD United Kingdom to 16 Great Queen Street Covent Garden London WC2B 5AH on 17 May 2022 | |
15 Dec 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
09 Dec 2021 | MR04 | Satisfaction of charge 102887500002 in full | |
17 Aug 2021 | CS01 | Confirmation statement made on 20 July 2021 with no updates | |
09 Jun 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Jun 2021 | AA | Accounts for a small company made up to 31 December 2019 | |
18 May 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Dec 2020 | AA01 | Previous accounting period shortened from 31 December 2019 to 30 December 2019 | |
07 Aug 2020 | CS01 | Confirmation statement made on 20 July 2020 with no updates | |
10 Jun 2020 | AD01 | Registered office address changed from 2nd Floor Clearwater House 4-7 Manchester Street London W1U 3AE to Palladium House 1-4 Argyll Street London W1F 7LD on 10 June 2020 | |
24 Sep 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
31 Jul 2019 | CS01 | Confirmation statement made on 20 July 2019 with no updates | |
17 Jun 2019 | PSC02 | Notification of Longacre Partnership Holdings Limited as a person with significant control on 15 November 2016 | |
17 Jun 2019 | PSC07 | Cessation of Icg - Longbow Equity Investment No 4 S.A.R.L. as a person with significant control on 15 November 2016 | |
17 Jun 2019 | PSC02 | Notification of Icg - Longbow Equity Investment No 4 S.A.R.L. as a person with significant control on 20 July 2016 | |
17 Jun 2019 | PSC07 | Cessation of Ingleby Nominees Limited as a person with significant control on 20 July 2016 |