- Company Overview for LONG LANE LAND MANAGEMENT LIMITED (11123524)
- Filing history for LONG LANE LAND MANAGEMENT LIMITED (11123524)
- People for LONG LANE LAND MANAGEMENT LIMITED (11123524)
- More for LONG LANE LAND MANAGEMENT LIMITED (11123524)
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) |
---|---|---|---|
01 Jan 2025 | CS01 | Confirmation statement made on 21 December 2024 with no updates | |
11 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
01 Jan 2024 | CS01 | Confirmation statement made on 21 December 2023 with no updates | |
11 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
21 Dec 2022 | CS01 | Confirmation statement made on 21 December 2022 with no updates | |
16 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
21 Dec 2021 | CS01 | Confirmation statement made on 21 December 2021 with no updates | |
15 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
21 Dec 2020 | CS01 | Confirmation statement made on 21 December 2020 with no updates | |
16 Dec 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
18 Nov 2020 | TM02 | Termination of appointment of Robin Lee Davis as a secretary on 2 November 2020 | |
18 Nov 2020 | AP03 | Appointment of Mr. Stephen Richard Diggins as a secretary on 3 November 2020 | |
17 Nov 2020 | PSC08 | Notification of a person with significant control statement | |
17 Nov 2020 | PSC07 | Cessation of Wayne Cleary as a person with significant control on 23 December 2019 | |
17 Nov 2020 | PSC07 | Cessation of James Cleary as a person with significant control on 23 December 2019 | |
17 Nov 2020 | PSC07 | Cessation of Daniel Craig Cleary as a person with significant control on 23 December 2019 | |
27 Sep 2020 | AP01 | Appointment of Mr Joseph Alexander Boba as a director on 27 September 2020 | |
20 Feb 2020 | CH03 | Secretary's details changed for Mr Robin Lee Davis on 23 December 2019 | |
20 Feb 2020 | AD01 | Registered office address changed from Highbridge Estate Highbridge Road Eastleigh Hampshire SO50 6HS United Kingdom to 223 Long Lane Holbury Southampton SO45 2PD on 20 February 2020 | |
19 Feb 2020 | CH01 | Director's details changed for Mrs Kirsty Turner on 23 December 2019 | |
19 Feb 2020 | CH01 | Director's details changed for Mr Robin Lee Davis on 23 December 2019 | |
08 Jan 2020 | AP03 | Appointment of Mr Robin Lee Davis as a secretary on 23 December 2019 | |
07 Jan 2020 | AP01 | Appointment of Mr Stephen Richard Diggins as a director on 23 December 2019 | |
07 Jan 2020 | AP01 | Appointment of Mr Kieran Earl as a director on 23 December 2019 | |
07 Jan 2020 | AP01 | Appointment of Mrs Kirsty Turner as a director on 23 December 2019 |