- Company Overview for LONGHURST LEGAL LIMITED (13221334)
- Filing history for LONGHURST LEGAL LIMITED (13221334)
- People for LONGHURST LEGAL LIMITED (13221334)
- More for LONGHURST LEGAL LIMITED (13221334)
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) |
---|---|---|---|
21 Nov 2024 | CS01 | Confirmation statement made on 17 November 2024 with updates | |
12 Aug 2024 | AD01 | Registered office address changed from Longhurst Limited 2a Appletree Court Churchill Heath Farm Kingham Oxfordshire OX7 6UJ England to 2a Appletree Court Churchill Heath Farm Kingham Oxfordshire OX7 6UJ on 12 August 2024 | |
08 Aug 2024 | AD01 | Registered office address changed from C/O Mjb Avanti, Office 12 Epsilon House West Road Ipswich Suffolk IP3 9FJ England to Longhurst Limited 2a Appletree Court Churchill Heath Farm Kingham Oxfordshire OX7 6UJ on 8 August 2024 | |
08 Jul 2024 | AD01 | Registered office address changed from Units 4 & 5 Brightwell Barns Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ England to C/O Mjb Avanti, Office 12 Epsilon House West Road Ipswich Suffolk IP3 9FJ on 8 July 2024 | |
08 Jul 2024 | CH01 | Director's details changed for Mr Christopher Charles Broome on 8 July 2024 | |
08 Jul 2024 | PSC04 | Change of details for Mr Christopher Charles Broome as a person with significant control on 8 July 2024 | |
13 Jun 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
13 Jun 2024 | AA01 | Previous accounting period extended from 28 February 2024 to 31 March 2024 | |
24 Nov 2023 | CS01 | Confirmation statement made on 17 November 2023 with updates | |
28 Jun 2023 | AA | Accounts for a dormant company made up to 28 February 2023 | |
12 Dec 2022 | CS01 | Confirmation statement made on 17 November 2022 with updates | |
12 Dec 2022 | CERTNM |
Company name changed moonshot thinking LIMITED\certificate issued on 12/12/22
|
|
07 Oct 2022 | AA | Accounts for a dormant company made up to 28 February 2022 | |
10 Jun 2022 | PSC04 | Change of details for Mr Christopher Charles Broome as a person with significant control on 10 June 2022 | |
10 Jun 2022 | AD01 | Registered office address changed from Second Floor Aldersgate Street London EC1A 4JQ England to Units 4 & 5 Brightwell Barns Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ on 10 June 2022 | |
10 Jun 2022 | CH01 | Director's details changed for Mr Christopher Charles Broome on 10 June 2022 | |
17 Nov 2021 | CS01 | Confirmation statement made on 17 November 2021 with updates | |
11 Nov 2021 | AD01 | Registered office address changed from Innovation Centre Silverstone Park Silverstone Northamptonshire NN12 8GX United Kingdom to Second Floor Aldersgate Street London EC1A 4JQ on 11 November 2021 | |
20 Oct 2021 | PSC04 | Change of details for Mr Christopher Charles Broome as a person with significant control on 27 August 2021 | |
20 Oct 2021 | PSC07 | Cessation of Steven Lee Hennessy as a person with significant control on 27 August 2021 | |
10 Sep 2021 | TM01 | Termination of appointment of Steven Lee Hennessy as a director on 27 August 2021 | |
24 Feb 2021 | NEWINC |
Incorporation
Statement of capital on 2021-02-24
|