- Company Overview for LONGTON OPTICAL LIMITED (11197533)
- Filing history for LONGTON OPTICAL LIMITED (11197533)
- People for LONGTON OPTICAL LIMITED (11197533)
- More for LONGTON OPTICAL LIMITED (11197533)
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) |
---|---|---|---|
06 Dec 2024 | AA | Total exemption full accounts made up to 30 April 2024 | |
29 May 2024 | CS01 | Confirmation statement made on 18 May 2024 with no updates | |
23 Feb 2024 | TM01 | Termination of appointment of Alan Stuart Facer as a director on 22 January 2024 | |
23 Feb 2024 | TM01 | Termination of appointment of Enid Anne Facer as a director on 28 March 2023 | |
31 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
19 May 2023 | CS01 | Confirmation statement made on 18 May 2023 with updates | |
27 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
25 May 2022 | CS01 | Confirmation statement made on 18 May 2022 with updates | |
12 Apr 2022 | CS01 | Confirmation statement made on 12 April 2022 with updates | |
27 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
25 May 2021 | CS01 | Confirmation statement made on 18 May 2021 with no updates | |
17 May 2021 | AD01 | Registered office address changed from Charter House Pittman Way Fulwood Preston PR2 9ZD England to 76 Liverpool Road Longton Preston Lancashire PR4 5PB on 17 May 2021 | |
18 Mar 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
18 May 2020 | CS01 | Confirmation statement made on 18 May 2020 with no updates | |
07 Nov 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
10 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 1 November 2018
|
|
03 Jul 2019 | CS01 | Confirmation statement made on 18 May 2019 with updates | |
02 Jul 2019 | PSC04 | Change of details for Mr Ian Martin Facer as a person with significant control on 19 May 2018 | |
02 Jul 2019 | AD01 | Registered office address changed from C/O 7 Winckley Square Preston Lancashire PR1 3JD United Kingdom to Charter House Pittman Way Fulwood Preston PR2 9ZD on 2 July 2019 | |
11 Mar 2019 | AA01 | Current accounting period extended from 28 February 2019 to 30 April 2019 | |
08 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
07 Nov 2018 | SH02 | Sub-division of shares on 18 October 2018 | |
07 Nov 2018 | SH10 | Particulars of variation of rights attached to shares | |
18 May 2018 | CS01 | Confirmation statement made on 18 May 2018 with updates | |
09 Feb 2018 | NEWINC |
Incorporation
Statement of capital on 2018-02-09
|