Advanced company searchLink opens in new window

LONGSHOT HOLDINGS LIMITED

Company number 10663803

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)
21 Oct 2024 AA Micro company accounts made up to 30 March 2024
14 Mar 2024 CS01 Confirmation statement made on 9 March 2024 with updates
08 Dec 2023 AA Micro company accounts made up to 30 March 2023
24 May 2023 SH01 Statement of capital following an allotment of shares on 26 April 2023
  • GBP 870,438
09 Mar 2023 CS01 Confirmation statement made on 9 March 2023 with updates
14 Feb 2023 SH01 Statement of capital following an allotment of shares on 6 January 2023
  • GBP 879,460.6
15 Dec 2022 AA Micro company accounts made up to 30 March 2022
30 Jun 2022 CH01 Director's details changed for Mr William Karl David Laxton on 1 November 2019
11 Mar 2022 CS01 Confirmation statement made on 9 March 2022 with no updates
17 Nov 2021 AA Micro company accounts made up to 30 March 2021
29 Mar 2021 CS01 Confirmation statement made on 9 March 2021 with updates
18 Nov 2020 AA Total exemption full accounts made up to 30 March 2020
02 Oct 2020 TM01 Termination of appointment of Hector Walter James Ross as a director on 29 September 2020
25 Mar 2020 CS01 Confirmation statement made on 9 March 2020 with updates
26 Feb 2020 PSC07 Cessation of Joel Michael Cadbury as a person with significant control on 21 January 2020
19 Dec 2019 AA Total exemption full accounts made up to 30 March 2019
08 May 2019 AP01 Appointment of Mr William Karl David Laxton as a director on 29 March 2019
02 May 2019 SH01 Statement of capital following an allotment of shares on 28 March 2019
  • GBP 3
01 May 2019 PSC02 Notification of Longshot Management Llp as a person with significant control on 29 March 2019
01 May 2019 PSC07 Cessation of Oliver Richard Vigors as a person with significant control on 29 March 2019
01 May 2019 SH01 Statement of capital following an allotment of shares on 29 March 2019
  • GBP 753,503
16 Apr 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub divided 28/03/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Apr 2019 SH08 Change of share class name or designation
16 Apr 2019 SH02 Sub-division of shares on 28 March 2019
16 Apr 2019 SH10 Particulars of variation of rights attached to shares