Advanced company searchLink opens in new window

LONGCROSS NOMINEE 1 LIMITED

Company number 13074287

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)
03 Sep 2024 PSC05 Change of details for Longcross General Partner Limited as a person with significant control on 12 April 2024
02 Sep 2024 PSC05 Change of details for Longcross General Partner Limited as a person with significant control on 1 February 2021
19 Aug 2024 CH01 Director's details changed for Mr Michael Borello on 12 April 2024
12 Apr 2024 AD01 Registered office address changed from St Helen's 1 Undershaft London EC3P 3DQ United Kingdom to Forum 4 Solent Business Park Parkway Whitley Fareham, Hampshire PO15 7AD on 12 April 2024
30 Jan 2024 AP04 Appointment of Aztec Financial Services (Jersey) Limited as a secretary on 19 January 2024
30 Jan 2024 TM02 Termination of appointment of Aviva Company Secretarial Services Limited as a secretary on 18 January 2024
19 Dec 2023 CS01 Confirmation statement made on 8 December 2023 with no updates
30 Oct 2023 AA Accounts for a dormant company made up to 31 December 2022
10 Jan 2023 AP01 Appointment of Mr Michael Borello as a director on 6 January 2023
10 Jan 2023 TM01 Termination of appointment of Thomas Edward Goodwin as a director on 6 January 2023
10 Jan 2023 TM01 Termination of appointment of Imogen Catherine Lingard Ebbs as a director on 6 January 2023
21 Dec 2022 CS01 Confirmation statement made on 8 December 2022 with no updates
26 Oct 2022 TM01 Termination of appointment of William Hutchinson as a director on 14 October 2022
26 Oct 2022 AP01 Appointment of Mr Tim Russell as a director on 14 October 2022
09 Aug 2022 AA Accounts for a dormant company made up to 31 December 2021
05 Jan 2022 TM01 Termination of appointment of Andrew William Leonard Hook as a director on 24 December 2021
31 Dec 2021 TM01 Termination of appointment of John Osborn as a director on 24 December 2021
20 Dec 2021 AP01 Appointment of Imogen Ebbs as a director on 20 December 2021
20 Dec 2021 AP01 Appointment of William Hutchinson as a director on 20 December 2021
20 Dec 2021 AP01 Appointment of Thomas Edward Goodwin as a director on 20 December 2021
09 Dec 2021 CS01 Confirmation statement made on 8 December 2021 with updates
02 Feb 2021 AP01 Appointment of John Osborn as a director on 25 January 2021
01 Feb 2021 TM01 Termination of appointment of a G Secretarial Limited as a director on 25 January 2021
01 Feb 2021 AP04 Appointment of Aviva Company Secretarial Services Limited as a secretary on 25 January 2021
01 Feb 2021 AD01 Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to St Helen's 1 Undershaft London EC3P 3DQ on 1 February 2021