- Company Overview for LONG STREET MANAGEMENT LIMITED (10640481)
- Filing history for LONG STREET MANAGEMENT LIMITED (10640481)
- People for LONG STREET MANAGEMENT LIMITED (10640481)
- More for LONG STREET MANAGEMENT LIMITED (10640481)
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) |
---|---|---|---|
04 Feb 2025 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Dec 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Mar 2024 | CS01 | Confirmation statement made on 26 February 2024 with no updates | |
27 Dec 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
28 Sep 2023 | AA01 | Previous accounting period shortened from 30 December 2022 to 29 December 2022 | |
04 May 2023 | CS01 | Confirmation statement made on 26 February 2023 with no updates | |
04 May 2023 | PSC07 | Cessation of Ian David Gerrard as a person with significant control on 13 December 2022 | |
19 Dec 2022 | TM01 | Termination of appointment of Ian David Gerrard as a director on 13 December 2022 | |
19 Dec 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
30 Sep 2022 | AA01 | Previous accounting period shortened from 31 December 2021 to 30 December 2021 | |
28 Feb 2022 | CS01 | Confirmation statement made on 26 February 2022 with no updates | |
28 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
01 Mar 2021 | CS01 | Confirmation statement made on 26 February 2021 with no updates | |
07 Jan 2021 | PSC04 | Change of details for Mr William Martin John Kelly as a person with significant control on 7 January 2021 | |
07 Jan 2021 | PSC04 | Change of details for Mr Ian David Gerrard as a person with significant control on 7 January 2021 | |
29 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
18 Nov 2020 | AA01 | Previous accounting period shortened from 28 February 2020 to 31 December 2019 | |
26 Feb 2020 | CS01 | Confirmation statement made on 26 February 2020 with no updates | |
21 Nov 2019 | AA | Accounts for a dormant company made up to 28 February 2019 | |
11 Jul 2019 | CH01 | Director's details changed for Mr William Martin John Kelly on 10 July 2019 | |
26 Feb 2019 | CS01 | Confirmation statement made on 26 February 2019 with no updates | |
06 Nov 2018 | AA | Accounts for a dormant company made up to 28 February 2018 | |
26 Feb 2018 | CS01 | Confirmation statement made on 26 February 2018 with no updates | |
24 Nov 2017 | AD01 | Registered office address changed from 12 Conqueror Court Sittingbourne Kent ME10 5BH England to 12 Conqueror Court Sittingbourne Kent ME10 5BH on 24 November 2017 | |
20 Nov 2017 | AD01 | Registered office address changed from 25 Bedford Square London WC1B 3HH United Kingdom to 12 Conqueror Court Sittingbourne Kent ME10 5BH on 20 November 2017 |