LONG WAY ROUND LIMITED

Company Documents

DateDescription
14/04/2514 April 2025 Confirmation statement made on 2025-04-14 with no updates

View Document

07/10/247 October 2024 Micro company accounts made up to 2023-12-31

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-14 with updates

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/09/2314 September 2023 Annual return made up to 2006-11-26 with full list of shareholders

View Document

14/09/2314 September 2023 Annual return made up to 2004-11-26 with full list of shareholders

View Document

14/09/2314 September 2023 Annual return made up to 2007-11-26 with full list of shareholders

View Document

14/09/2314 September 2023 Annual return made up to 2005-11-26 with full list of shareholders

View Document

14/09/2314 September 2023 Annual return made up to 2008-11-26 with full list of shareholders

View Document

29/08/2329 August 2023 Annual return made up to 2009-11-26 with full list of shareholders

View Document

29/08/2329 August 2023 Annual return made up to 2010-11-26 with full list of shareholders

View Document

07/08/237 August 2023 Second filing of the annual return made up to 2011-11-26

View Document

07/08/237 August 2023 Second filing of the annual return made up to 2014-11-26

View Document

07/08/237 August 2023 Second filing of the annual return made up to 2015-11-26

View Document

07/08/237 August 2023 Second filing of the annual return made up to 2012-11-26

View Document

07/08/237 August 2023 Second filing of Confirmation Statement dated 2016-11-26

View Document

07/08/237 August 2023 Second filing of Confirmation Statement dated 2022-04-14

View Document

07/08/237 August 2023 Second filing of the annual return made up to 2013-11-26

View Document

26/07/2326 July 2023 Director's details changed for Mr Charley Boorman on 2023-07-26

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-04-14 with no updates

View Document

05/01/235 January 2023 Satisfaction of charge 1 in full

View Document

05/01/235 January 2023 Satisfaction of charge 2 in full

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/04/2214 April 2022 Confirmation statement made on 2022-04-14 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/12/211 December 2021 Confirmation statement made on 2021-11-26 with no updates

View Document

10/08/2110 August 2021 Previous accounting period shortened from 2021-06-30 to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

08/01/198 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALEXANIAN / 06/12/2018

View Document

08/01/198 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / EWAN MCGREGOR / 06/12/2018

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 26/11/18, WITH UPDATES

View Document

19/11/1819 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALEXANIAN / 31/10/2018

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 26/11/17, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/09/1725 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES

View Document

05/12/165 December 2016 Confirmation statement made on 2016-11-26 with updates

View Document

13/10/1613 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

30/12/1530 December 2015 Annual return made up to 2015-11-26 with full list of shareholders

View Document

30/12/1530 December 2015 Annual return made up to 26 November 2015 with full list of shareholders

View Document

09/10/159 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/01/155 January 2015 Annual return made up to 26 November 2014 with full list of shareholders

View Document

05/01/155 January 2015 Annual return made up to 2014-11-26 with full list of shareholders

View Document

22/12/1422 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLEY BOORMAN / 23/10/2014

View Document

06/10/146 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

26/11/1326 November 2013 Annual return made up to 2013-11-26 with full list of shareholders

View Document

26/11/1326 November 2013 Annual return made up to 26 November 2013 with full list of shareholders

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/11/1228 November 2012 Annual return made up to 26 November 2012 with full list of shareholders

View Document

28/11/1228 November 2012 Annual return made up to 2012-11-26 with full list of shareholders

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/12/1122 December 2011 Annual return made up to 2011-11-26 with full list of shareholders

View Document

22/12/1122 December 2011 Annual return made up to 26 November 2011 with full list of shareholders

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/06/1116 June 2011 Registered office address changed from , 18 Avonmore Road, London, W14 8RR on 2011-06-16

View Document

16/06/1116 June 2011 REGISTERED OFFICE CHANGED ON 16/06/2011 FROM 18 AVONMORE ROAD LONDON W14 8RR

View Document

07/12/107 December 2010 Annual return made up to 26 November 2010 with full list of shareholders

View Document

07/12/107 December 2010 Annual return made up to 2010-11-26 with full list of shareholders

View Document

14/05/1014 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/12/0911 December 2009 Annual return made up to 2009-11-26 with full list of shareholders

View Document

11/12/0911 December 2009 Annual return made up to 26 November 2009 with full list of shareholders

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / EWAN MCGREGOR / 10/12/2009

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RUSS MALKIN / 10/12/2009

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALEXANIAN / 10/12/2009

View Document

20/07/0920 July 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

28/01/0928 January 2009 RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS

View Document

21/12/0821 December 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

07/08/087 August 2008 RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/072 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/01/0720 January 2007

View Document

20/01/0720 January 2007 REGISTERED OFFICE CHANGED ON 20/01/07 FROM: 107 ST JOHNS HILL LONDON SW11 1SY

View Document

05/01/075 January 2007 RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/064 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

22/08/0622 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

15/03/0615 March 2006 RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS

View Document

22/08/0522 August 2005 REGISTERED OFFICE CHANGED ON 22/08/05 FROM: 107 ST JOHNS HILL LONDON SW11 1SY

View Document

22/08/0522 August 2005

View Document

26/01/0526 January 2005 RETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS

View Document

15/09/0415 September 2004 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/12/04

View Document

12/02/0412 February 2004 REGISTERED OFFICE CHANGED ON 12/02/04 FROM: 107 SAINT JOHNS HILL LONDON SW11 1SY

View Document

12/02/0412 February 2004

View Document

14/01/0414 January 2004 DIRECTOR RESIGNED

View Document

14/01/0414 January 2004 SECRETARY RESIGNED

View Document

14/01/0414 January 2004 NEW DIRECTOR APPOINTED

View Document

14/01/0414 January 2004 NEW SECRETARY APPOINTED

View Document

14/01/0414 January 2004 NEW DIRECTOR APPOINTED

View Document

14/01/0414 January 2004 NEW DIRECTOR APPOINTED

View Document

14/01/0414 January 2004 NEW DIRECTOR APPOINTED

View Document

26/11/0326 November 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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