Advanced company searchLink opens in new window

LONGEVITY DEVELOPMENT HOLDINGS LIMITED

Company number 10403600

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)
14 Oct 2024 CS01 Confirmation statement made on 29 September 2024 with no updates
28 Jun 2024 AA Total exemption full accounts made up to 30 September 2023
03 Nov 2023 AD01 Registered office address changed from 21 21 Heavitree Road Exeter Devon EX1 2LD United Kingdom to 21 Heavitree Road Exeter Devon EX1 2LD on 3 November 2023
03 Nov 2023 AD01 Registered office address changed from 6 Spring Meadow Clitheroe Lancashire BB7 2BU United Kingdom to 21 21 Heavitree Road Exeter Devon EX1 2LD on 3 November 2023
13 Oct 2023 CS01 Confirmation statement made on 29 September 2023 with no updates
26 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
12 Oct 2022 CS01 Confirmation statement made on 29 September 2022 with no updates
30 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
12 Oct 2021 CS01 Confirmation statement made on 29 September 2021 with no updates
12 Oct 2021 PSC04 Change of details for Mr Jonathan Daniel Jacobs as a person with significant control on 28 February 2020
12 Oct 2021 PSC04 Change of details for Mr Craig Thorburn Hardie as a person with significant control on 28 February 2020
08 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
07 Sep 2021 AA Total exemption full accounts made up to 30 September 2020
07 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
02 Oct 2020 CS01 Confirmation statement made on 29 September 2020 with updates
30 Sep 2020 AA Total exemption full accounts made up to 30 September 2019
25 Mar 2020 PSC01 Notification of Edward Campbell-Gray as a person with significant control on 28 February 2020
25 Mar 2020 PSC01 Notification of Nicholas Charles Leason as a person with significant control on 28 February 2020
25 Mar 2020 SH01 Statement of capital following an allotment of shares on 28 February 2020
  • GBP 4
25 Mar 2020 AP01 Appointment of Mr Edward Fergus Campbell-Gray as a director on 28 February 2020
25 Mar 2020 AP01 Appointment of Mr Nicholas Charles Leason as a director on 28 February 2020
30 Sep 2019 CS01 Confirmation statement made on 29 September 2019 with updates
28 Jun 2019 AA Micro company accounts made up to 30 September 2018
13 Oct 2018 CS01 Confirmation statement made on 29 September 2018 with no updates
16 Aug 2018 AA Micro company accounts made up to 30 September 2017