LONG WAY ROUND LIMITED
Company Documents
Date | Description |
---|---|
14/04/2514 April 2025 | Confirmation statement made on 2025-04-14 with no updates |
07/10/247 October 2024 | Micro company accounts made up to 2023-12-31 |
15/04/2415 April 2024 | Confirmation statement made on 2024-04-14 with updates |
28/09/2328 September 2023 | Total exemption full accounts made up to 2022-12-31 |
14/09/2314 September 2023 | Annual return made up to 2006-11-26 with full list of shareholders |
14/09/2314 September 2023 | Annual return made up to 2004-11-26 with full list of shareholders |
14/09/2314 September 2023 | Annual return made up to 2007-11-26 with full list of shareholders |
14/09/2314 September 2023 | Annual return made up to 2005-11-26 with full list of shareholders |
14/09/2314 September 2023 | Annual return made up to 2008-11-26 with full list of shareholders |
29/08/2329 August 2023 | Annual return made up to 2009-11-26 with full list of shareholders |
29/08/2329 August 2023 | Annual return made up to 2010-11-26 with full list of shareholders |
07/08/237 August 2023 | Second filing of the annual return made up to 2011-11-26 |
07/08/237 August 2023 | Second filing of the annual return made up to 2014-11-26 |
07/08/237 August 2023 | Second filing of the annual return made up to 2015-11-26 |
07/08/237 August 2023 | Second filing of the annual return made up to 2012-11-26 |
07/08/237 August 2023 | Second filing of Confirmation Statement dated 2016-11-26 |
07/08/237 August 2023 | Second filing of Confirmation Statement dated 2022-04-14 |
07/08/237 August 2023 | Second filing of the annual return made up to 2013-11-26 |
26/07/2326 July 2023 | Director's details changed for Mr Charley Boorman on 2023-07-26 |
16/05/2316 May 2023 | Confirmation statement made on 2023-04-14 with no updates |
05/01/235 January 2023 | Satisfaction of charge 1 in full |
05/01/235 January 2023 | Satisfaction of charge 2 in full |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
14/04/2214 April 2022 | Confirmation statement made on 2022-04-14 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
01/12/211 December 2021 | Confirmation statement made on 2021-11-26 with no updates |
10/08/2110 August 2021 | Previous accounting period shortened from 2021-06-30 to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
08/01/198 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALEXANIAN / 06/12/2018 |
08/01/198 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / EWAN MCGREGOR / 06/12/2018 |
26/11/1826 November 2018 | CONFIRMATION STATEMENT MADE ON 26/11/18, WITH UPDATES |
19/11/1819 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALEXANIAN / 31/10/2018 |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
11/01/1811 January 2018 | CONFIRMATION STATEMENT MADE ON 26/11/17, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
25/09/1725 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
05/12/165 December 2016 | CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES |
05/12/165 December 2016 | Confirmation statement made on 2016-11-26 with updates |
13/10/1613 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
30/12/1530 December 2015 | Annual return made up to 2015-11-26 with full list of shareholders |
30/12/1530 December 2015 | Annual return made up to 26 November 2015 with full list of shareholders |
09/10/159 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
05/01/155 January 2015 | Annual return made up to 26 November 2014 with full list of shareholders |
05/01/155 January 2015 | Annual return made up to 2014-11-26 with full list of shareholders |
22/12/1422 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLEY BOORMAN / 23/10/2014 |
06/10/146 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
26/11/1326 November 2013 | Annual return made up to 2013-11-26 with full list of shareholders |
26/11/1326 November 2013 | Annual return made up to 26 November 2013 with full list of shareholders |
18/09/1318 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
28/11/1228 November 2012 | Annual return made up to 26 November 2012 with full list of shareholders |
28/11/1228 November 2012 | Annual return made up to 2012-11-26 with full list of shareholders |
03/10/123 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
22/12/1122 December 2011 | Annual return made up to 2011-11-26 with full list of shareholders |
22/12/1122 December 2011 | Annual return made up to 26 November 2011 with full list of shareholders |
03/10/113 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
16/06/1116 June 2011 | Registered office address changed from , 18 Avonmore Road, London, W14 8RR on 2011-06-16 |
16/06/1116 June 2011 | REGISTERED OFFICE CHANGED ON 16/06/2011 FROM 18 AVONMORE ROAD LONDON W14 8RR |
07/12/107 December 2010 | Annual return made up to 26 November 2010 with full list of shareholders |
07/12/107 December 2010 | Annual return made up to 2010-11-26 with full list of shareholders |
14/05/1014 May 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
11/12/0911 December 2009 | Annual return made up to 2009-11-26 with full list of shareholders |
11/12/0911 December 2009 | Annual return made up to 26 November 2009 with full list of shareholders |
11/12/0911 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / EWAN MCGREGOR / 10/12/2009 |
11/12/0911 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / RUSS MALKIN / 10/12/2009 |
11/12/0911 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALEXANIAN / 10/12/2009 |
20/07/0920 July 2009 | 31/12/08 TOTAL EXEMPTION FULL |
28/01/0928 January 2009 | RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS |
21/12/0821 December 2008 | 31/12/07 TOTAL EXEMPTION FULL |
07/08/087 August 2008 | RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS |
22/01/0822 January 2008 | PARTICULARS OF MORTGAGE/CHARGE |
02/11/072 November 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 |
20/01/0720 January 2007 | |
20/01/0720 January 2007 | REGISTERED OFFICE CHANGED ON 20/01/07 FROM: 107 ST JOHNS HILL LONDON SW11 1SY |
05/01/075 January 2007 | RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS |
04/01/074 January 2007 | PARTICULARS OF MORTGAGE/CHARGE |
04/11/064 November 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 |
22/08/0622 August 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 |
15/03/0615 March 2006 | RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS |
22/08/0522 August 2005 | REGISTERED OFFICE CHANGED ON 22/08/05 FROM: 107 ST JOHNS HILL LONDON SW11 1SY |
22/08/0522 August 2005 | |
26/01/0526 January 2005 | RETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS |
15/09/0415 September 2004 | ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/12/04 |
12/02/0412 February 2004 | REGISTERED OFFICE CHANGED ON 12/02/04 FROM: 107 SAINT JOHNS HILL LONDON SW11 1SY |
12/02/0412 February 2004 | |
14/01/0414 January 2004 | DIRECTOR RESIGNED |
14/01/0414 January 2004 | SECRETARY RESIGNED |
14/01/0414 January 2004 | NEW DIRECTOR APPOINTED |
14/01/0414 January 2004 | NEW SECRETARY APPOINTED |
14/01/0414 January 2004 | NEW DIRECTOR APPOINTED |
14/01/0414 January 2004 | NEW DIRECTOR APPOINTED |
14/01/0414 January 2004 | NEW DIRECTOR APPOINTED |
26/11/0326 November 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company