Advanced company searchLink opens in new window

LONGDON STORAGE LTD

Company number 12552745

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 Jul 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Apr 2023 GAZ1(A) First Gazette notice for voluntary strike-off
07 Apr 2023 DS01 Application to strike the company off the register
03 Apr 2023 AA Total exemption full accounts made up to 30 April 2022
22 Nov 2022 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden United Kingdom WC2H 9JQ England to Unit 19 Easter Park, Silchester, Reading Unit 19 Easter Park Silchester RG7 2PQ on 22 November 2022
11 May 2022 AD01 Registered office address changed from Farthings Reading Road Burghfield Common Reading Berkshire RG7 3BU England to 71-75 Shelton Street Covent Garden United Kingdom WC2H 9JQ on 11 May 2022
11 May 2022 PSC07 Cessation of Michael Andrew Tempest as a person with significant control on 9 May 2022
10 May 2022 AA01 Current accounting period shortened from 30 April 2023 to 31 March 2023
10 May 2022 PSC07 Cessation of Karen Elizabeth Tempest as a person with significant control on 9 May 2022
10 May 2022 PSC02 Notification of Home County Ales Limited as a person with significant control on 9 May 2022
10 May 2022 TM01 Termination of appointment of Michael Andrew Tempest as a director on 9 May 2022
10 May 2022 TM01 Termination of appointment of Karen Elizabeth Tempest as a director on 9 May 2022
10 May 2022 AP01 Appointment of Mr Dai Dyfed Evans as a director on 9 May 2022
05 May 2022 PSC04 Change of details for Mr Michael Andrew Tempest as a person with significant control on 9 April 2020
28 Apr 2022 PSC04 Change of details for Karen Elizabeth Tempest as a person with significant control on 9 April 2020
08 Apr 2022 CS01 Confirmation statement made on 8 April 2022 with no updates
19 Oct 2021 AA Micro company accounts made up to 30 April 2021
12 Apr 2021 CS01 Confirmation statement made on 8 April 2021 with no updates
11 May 2020 AD01 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Farthings Reading Road Burghfield Common Reading Berkshire RG7 3BU on 11 May 2020
09 Apr 2020 NEWINC Incorporation
Statement of capital on 2020-04-09
  • GBP 20