Advanced company searchLink opens in new window

LONGLAND RESOURCES LIMITED

Company number 10480001

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)
22 Oct 2020 SH01 Statement of capital following an allotment of shares on 15 September 2020
  • GBP 1,020,000
21 Oct 2020 PSC07 Cessation of Neil Lindsey Herbert as a person with significant control on 22 March 2018
08 Oct 2020 RP04CS01 Second filing of Confirmation Statement dated 14 November 2018
06 Feb 2020 AA Full accounts made up to 31 December 2019
04 Feb 2020 SH01 Statement of capital following an allotment of shares on 9 January 2020
  • GBP 928,469.43
18 Dec 2019 CS01 Confirmation statement made on 14 November 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on 12.01.2021.
20 Aug 2019 CH01 Director's details changed for Mr Thomas Harvey Abraham-James on 20 August 2019
20 Aug 2019 PSC04 Change of details for Mr Thomas Harvey Abraham-James as a person with significant control on 20 July 2019
05 Apr 2019 AA Full accounts made up to 31 December 2018
28 Feb 2019 SH01 Statement of capital following an allotment of shares on 26 February 2019
  • GBP 892,775.16
26 Nov 2018 CS01 Confirmation statement made on 14 November 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 08/10/2020
16 Apr 2018 AD01 Registered office address changed from The Counting House Church Farm Business Park Corston Bath BA2 9AP United Kingdom to Unit 12 Old Mills Industrial Estate Paulton Bristol BS39 7SU on 16 April 2018
06 Apr 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
04 Apr 2018 AA Full accounts made up to 31 December 2017
28 Mar 2018 SH01 Statement of capital following an allotment of shares on 22 March 2018
  • GBP 726,163.16
28 Feb 2018 AA01 Previous accounting period extended from 30 November 2017 to 31 December 2017
22 Dec 2017 PSC04 Change of details for Mr Thomas Harvey Abraham-James as a person with significant control on 1 December 2017
22 Dec 2017 CH01 Director's details changed for Mr Thomas Harvey Abraham-James on 1 December 2017
06 Dec 2017 CS01 Confirmation statement made on 14 November 2017 with updates
03 Nov 2017 SH01 Statement of capital following an allotment of shares on 16 October 2017
  • GBP 688,755
25 Sep 2017 CH01 Director's details changed for Mr Thomas Harvey Abraham-James on 16 December 2016
15 Sep 2017 PSC04 Change of details for Mr Thomas Harvey Abraham-James as a person with significant control on 16 December 2016
12 Sep 2017 PSC04 Change of details for Mr Thomas Harvey Abraham-James as a person with significant control on 18 November 2016
08 Sep 2017 PSC01 Notification of Neil Lindsey Herbert as a person with significant control on 18 November 2016
10 Aug 2017 SH01 Statement of capital following an allotment of shares on 12 July 2017
  • GBP 550,000