FIRST LONGEVITY LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/10/258 October 2025 NewStatement of capital following an allotment of shares on 2025-10-07

View Document

11/09/2511 September 2025 Total exemption full accounts made up to 2024-12-31

View Document

27/08/2527 August 2025

View Document

22/08/2522 August 2025 Statement of capital following an allotment of shares on 2025-07-18

View Document

22/08/2522 August 2025 Statement of capital following an allotment of shares on 2025-08-21

View Document

08/05/258 May 2025 Statement of capital following an allotment of shares on 2025-04-14

View Document

08/05/258 May 2025 Statement of capital following an allotment of shares on 2025-04-09

View Document

16/04/2516 April 2025 Confirmation statement made on 2025-04-11 with updates

View Document

12/02/2512 February 2025 Statement of capital following an allotment of shares on 2025-02-05

View Document

09/01/259 January 2025 Statement of capital following an allotment of shares on 2024-12-30

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

11/12/2411 December 2024 Statement of capital following an allotment of shares on 2024-11-30

View Document

03/12/243 December 2024 Director's details changed for Mr George Mitchell Sutherland on 2024-12-02

View Document

02/12/242 December 2024 Director's details changed for Mr Philip James Newman on 2024-12-02

View Document

02/12/242 December 2024 Registered office address changed from 2 Chawley Park Cumnor Hill Oxford Oxfordshire OX2 9GG England to 2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB on 2024-12-02

View Document

02/12/242 December 2024 Director's details changed for Mr Thomas Henry Britton on 2024-12-02

View Document

02/12/242 December 2024 Change of details for Mr Philip James Newman as a person with significant control on 2024-12-02

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-11 with updates

View Document

02/04/242 April 2024 Statement of capital following an allotment of shares on 2024-03-25

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

15/08/2315 August 2023 Statement of capital following an allotment of shares on 2023-06-13

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-04-11 with updates

View Document

19/04/2319 April 2023 Statement of capital following an allotment of shares on 2023-04-03

View Document

18/04/2318 April 2023 Statement of capital following an allotment of shares on 2023-04-03

View Document

18/04/2318 April 2023 Statement of capital following an allotment of shares on 2023-03-17

View Document

18/04/2318 April 2023 Change of details for Mr Philip James Newman as a person with significant control on 2023-04-11

View Document

14/04/2314 April 2023 Director's details changed for Mr Thomas Henry Britton on 2021-06-11

View Document

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

View Accounts

01/12/221 December 2022 Statement of capital following an allotment of shares on 2022-11-24

View Document

05/10/225 October 2022 Statement of capital following an allotment of shares on 2022-09-26

View Document

14/09/2214 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

04/05/224 May 2022 Director's details changed for Mr George Mitchell Sutherland on 2021-12-14

View Document

04/05/224 May 2022 Confirmation statement made on 2022-04-11 with updates

View Document

10/01/2210 January 2022 Resolutions

View Document

10/01/2210 January 2022 Resolutions

View Document

10/01/2210 January 2022 Resolutions

View Document

10/01/2210 January 2022 Statement of capital following an allotment of shares on 2021-11-19

View Document

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

View Accounts

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

View Accounts

08/09/208 September 2020 30/07/20 STATEMENT OF CAPITAL GBP 1069.935

View Document

08/09/208 September 2020 21/07/2020

View Document

08/09/208 September 2020 ARTICLES OF ASSOCIATION

View Document

18/08/2018 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JAMES NEWMAN / 18/08/2020

View Document

18/08/2018 August 2020 REGISTERED OFFICE CHANGED ON 18/08/2020 FROM 74 LYE GREEN ROAD CHESHAM HP5 3NB ENGLAND

View Document

18/08/2018 August 2020 PSC'S CHANGE OF PARTICULARS / MR PHILIP JAMES NEWMAN / 18/08/2020

View Document

25/06/2025 June 2020 REGISTERED OFFICE CHANGED ON 25/06/2020 FROM 1 FORE STREET AVENUE LONDON EC2Y 9DT UNITED KINGDOM

View Document

05/06/205 June 2020 DIRECTOR APPOINTED MR GEORGE MITCHELL SUTHERLAND

View Document

03/12/193 December 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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