FIRST LONGEVITY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 08/10/258 October 2025 New | Statement of capital following an allotment of shares on 2025-10-07 |
| 11/09/2511 September 2025 | Total exemption full accounts made up to 2024-12-31 |
| 27/08/2527 August 2025 | |
| 22/08/2522 August 2025 | Statement of capital following an allotment of shares on 2025-07-18 |
| 22/08/2522 August 2025 | Statement of capital following an allotment of shares on 2025-08-21 |
| 08/05/258 May 2025 | Statement of capital following an allotment of shares on 2025-04-14 |
| 08/05/258 May 2025 | Statement of capital following an allotment of shares on 2025-04-09 |
| 16/04/2516 April 2025 | Confirmation statement made on 2025-04-11 with updates |
| 12/02/2512 February 2025 | Statement of capital following an allotment of shares on 2025-02-05 |
| 09/01/259 January 2025 | Statement of capital following an allotment of shares on 2024-12-30 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 11/12/2411 December 2024 | Statement of capital following an allotment of shares on 2024-11-30 |
| 03/12/243 December 2024 | Director's details changed for Mr George Mitchell Sutherland on 2024-12-02 |
| 02/12/242 December 2024 | Director's details changed for Mr Philip James Newman on 2024-12-02 |
| 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 |
| 02/12/242 December 2024 | Director's details changed for Mr Thomas Henry Britton on 2024-12-02 |
| 02/12/242 December 2024 | Change of details for Mr Philip James Newman as a person with significant control on 2024-12-02 |
| 30/04/2430 April 2024 | Confirmation statement made on 2024-04-11 with updates |
| 02/04/242 April 2024 | Statement of capital following an allotment of shares on 2024-03-25 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 26/09/2326 September 2023 | Total exemption full accounts made up to 2022-12-31 |
| 15/08/2315 August 2023 | Statement of capital following an allotment of shares on 2023-06-13 |
| 26/04/2326 April 2023 | Confirmation statement made on 2023-04-11 with updates |
| 19/04/2319 April 2023 | Statement of capital following an allotment of shares on 2023-04-03 |
| 18/04/2318 April 2023 | Statement of capital following an allotment of shares on 2023-04-03 |
| 18/04/2318 April 2023 | Statement of capital following an allotment of shares on 2023-03-17 |
| 18/04/2318 April 2023 | Change of details for Mr Philip James Newman as a person with significant control on 2023-04-11 |
| 14/04/2314 April 2023 | Director's details changed for Mr Thomas Henry Britton on 2021-06-11 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 01/12/221 December 2022 | Statement of capital following an allotment of shares on 2022-11-24 |
| 05/10/225 October 2022 | Statement of capital following an allotment of shares on 2022-09-26 |
| 14/09/2214 September 2022 | Total exemption full accounts made up to 2021-12-31 |
| 04/05/224 May 2022 | Director's details changed for Mr George Mitchell Sutherland on 2021-12-14 |
| 04/05/224 May 2022 | Confirmation statement made on 2022-04-11 with updates |
| 10/01/2210 January 2022 | Resolutions |
| 10/01/2210 January 2022 | Resolutions |
| 10/01/2210 January 2022 | Resolutions |
| 10/01/2210 January 2022 | Statement of capital following an allotment of shares on 2021-11-19 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 08/09/208 September 2020 | 30/07/20 STATEMENT OF CAPITAL GBP 1069.935 |
| 08/09/208 September 2020 | 21/07/2020 |
| 08/09/208 September 2020 | ARTICLES OF ASSOCIATION |
| 18/08/2018 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JAMES NEWMAN / 18/08/2020 |
| 18/08/2018 August 2020 | REGISTERED OFFICE CHANGED ON 18/08/2020 FROM 74 LYE GREEN ROAD CHESHAM HP5 3NB ENGLAND |
| 18/08/2018 August 2020 | PSC'S CHANGE OF PARTICULARS / MR PHILIP JAMES NEWMAN / 18/08/2020 |
| 25/06/2025 June 2020 | REGISTERED OFFICE CHANGED ON 25/06/2020 FROM 1 FORE STREET AVENUE LONDON EC2Y 9DT UNITED KINGDOM |
| 05/06/205 June 2020 | DIRECTOR APPOINTED MR GEORGE MITCHELL SUTHERLAND |
| 03/12/193 December 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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