LONGSTONE FINANCE PLC

Company Documents

DateDescription
05/06/255 June 2025 NewFull accounts made up to 2024-12-31

View Document

25/04/2525 April 2025 Director's details changed for Csc Directors (No.4) Limited on 2025-04-14

View Document

25/04/2525 April 2025 Director's details changed for Csc Directors (No.3) Limited on 2025-04-14

View Document

25/04/2525 April 2025 Change of details for Longstone Finance Holdings Limited as a person with significant control on 2025-04-14

View Document

14/04/2514 April 2025 Registered office address changed from 1 Bartholomew Lane London EC2N 2AX England to 5 Churchill Place 10th Floor London E14 5HU on 2025-04-14

View Document

12/12/2412 December 2024 Secretary's details changed for Intertrust Corporate Services Limited on 2024-12-09

View Document

12/12/2412 December 2024 Director's details changed for Intertrust Directors 2 Limited on 2024-12-09

View Document

12/12/2412 December 2024 Director's details changed for Intertrust Directors 1 Limited on 2024-12-09

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-12-11 with no updates

View Document

05/07/245 July 2024 Full accounts made up to 2023-12-31

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-12-13 with no updates

View Document

27/06/2327 June 2023 Full accounts made up to 2022-12-31

View Document

09/02/239 February 2023 Appointment of Mr. Raheel Shehzad Khan as a director on 2023-02-01

View Document

09/02/239 February 2023 Termination of appointment of Daniel Marc Richard Jaffe as a director on 2023-02-01

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-12-13 with no updates

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-12-13 with no updates

View Document

29/06/2129 June 2021 Full accounts made up to 2020-12-31

View Document

20/07/2020 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

06/05/206 May 2020 REGISTERED OFFICE CHANGED ON 06/05/2020 FROM 35 GREAT ST HELEN'S LONDON EC3A 6AP

View Document

06/05/206 May 2020 PSC'S CHANGE OF PARTICULARS / LONGSTONE FINANCE HOLDINGS LIMITED / 06/05/2020

View Document

06/05/206 May 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INTERTRUST CORPORATE SERVICES LIMITED / 16/03/2020

View Document

06/05/206 May 2020 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / INTERTRUST DIRECTORS 1 LIMITED / 16/03/2020

View Document

06/05/206 May 2020 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / INTERTRUST DIRECTORS 2 LIMITED / 16/03/2020

View Document

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES

View Document

21/06/1921 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES

View Document

10/08/1810 August 2018 DIRECTOR APPOINTED MR DANIEL MARC RICHARD JAFFE

View Document

10/08/1810 August 2018 APPOINTMENT TERMINATED, DIRECTOR CLAUDIA WALLACE

View Document

21/05/1821 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES

View Document

28/06/1728 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

09/02/179 February 2017 DIRECTOR APPOINTED MS CLAUDIA ANN WALLACE

View Document

09/02/179 February 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN NOWACKI

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

13/12/1613 December 2016 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / SFM DIRECTORS (NO.2) LIMITED / 09/12/2016

View Document

13/12/1613 December 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SFM CORPORATE SERVICES LIMITED / 09/12/2016

View Document

13/12/1613 December 2016 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / SFM DIRECTORS LIMITED / 09/12/2016

View Document

29/06/1629 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

30/12/1530 December 2015 Annual return made up to 29 December 2015 with full list of shareholders

View Document

17/06/1517 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

14/01/1514 January 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

09/05/149 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

23/01/1423 January 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

18/06/1318 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

18/01/1318 January 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

09/10/129 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

31/05/1231 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

25/01/1225 January 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

05/07/115 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

06/01/116 January 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PAUL NOWACKI / 10/09/2010

View Document

13/07/1013 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

18/01/1018 January 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / SFM DIRECTORS (NO.2) LIMITED / 18/01/2010

View Document

18/01/1018 January 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / SFM DIRECTORS LIMITED / 18/01/2010

View Document

18/01/1018 January 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

18/01/1018 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SFM CORPORATE SERVICES LIMITED / 18/01/2010

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PAUL NOWACKI / 24/11/2009

View Document

24/07/0924 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

10/02/0910 February 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 DIRECTOR APPOINTED JOHN PAUL NOWACKI

View Document

17/07/0817 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

04/03/084 March 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

10/08/0710 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

17/01/0717 January 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

07/04/067 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/0624 February 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/02/0620 February 2006 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

20/02/0620 February 2006 APPLICATION COMMENCE BUSINESS

View Document

17/02/0617 February 2006 DIRECTOR RESIGNED

View Document

17/02/0617 February 2006 NEW DIRECTOR APPOINTED

View Document

17/02/0617 February 2006 SECRETARY RESIGNED

View Document

17/02/0617 February 2006 DIRECTOR RESIGNED

View Document

17/02/0617 February 2006 NEW SECRETARY APPOINTED

View Document

17/02/0617 February 2006 REGISTERED OFFICE CHANGED ON 17/02/06 FROM: 10 UPPER BANK STREET LONDON E14 5JJ

View Document

17/02/0617 February 2006 NEW DIRECTOR APPOINTED

View Document

15/02/0615 February 2006 COMPANY NAME CHANGED PILLVALE PLC CERTIFICATE ISSUED ON 15/02/06

View Document

29/12/0529 December 2005 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