Advanced company searchLink opens in new window

FIRST LONGEVITY LTD

Company number 12345643

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)
04 May 2022 CH01 Director's details changed for Mr George Mitchell Sutherland on 14 December 2021
10 Jan 2022 SH01 Statement of capital following an allotment of shares on 19 November 2021
  • GBP 1,351.961
10 Jan 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
03 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
11 Apr 2021 CS01 Confirmation statement made on 11 April 2021 with updates
09 Apr 2021 PSC04 Change of details for Mr Philip James Newman as a person with significant control on 29 March 2021
09 Apr 2021 CH01 Director's details changed for Mr Philip James Newman on 29 March 2021
09 Apr 2021 CH01 Director's details changed for Mr Thomas Henry Britton on 29 March 2021
26 Feb 2021 SH01 Statement of capital following an allotment of shares on 4 February 2021
  • GBP 1,227,284
22 Dec 2020 CS01 Confirmation statement made on 2 December 2020 with updates
22 Oct 2020 SH01 Statement of capital following an allotment of shares on 30 September 2020
  • GBP 1,171,377
16 Oct 2020 AP01 Appointment of Mr Thomas Henry Britton as a director on 15 October 2020
08 Sep 2020 SH01 Statement of capital following an allotment of shares on 30 July 2020
  • GBP 1,069.935
08 Sep 2020 MA Memorandum and Articles of Association
08 Sep 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 Aug 2020 PSC04 Change of details for Mr Philip James Newman as a person with significant control on 18 August 2020
18 Aug 2020 CH01 Director's details changed for Mr Philip James Newman on 18 August 2020
18 Aug 2020 AD01 Registered office address changed from 74 Lye Green Road Chesham HP5 3NB England to 2 Chawley Park Cumnor Hill Oxford Oxfordshire OX2 9GG on 18 August 2020
25 Jun 2020 AD01 Registered office address changed from 1 Fore Street Avenue London EC2Y 9DT United Kingdom to 74 Lye Green Road Chesham HP5 3NB on 25 June 2020
05 Jun 2020 AP01 Appointment of Mr George Mitchell Sutherland as a director on 1 June 2020
03 Dec 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-12-03
  • GBP 1,000