ICG-LONGBOW PARTNERS DEVELOPMENT INVESTMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/04/253 April 2025 Appointment of Mr Matthew James Torode as a director on 2025-03-27

View Document

28/03/2528 March 2025 Total exemption full accounts made up to 2023-12-31

View Document

17/02/2517 February 2025 Appointment of Mr Gregory Paul Minson as a director on 2025-02-03

View Document

09/12/249 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document

28/10/2428 October 2024 Termination of appointment of Kevin Peter Cooper as a director on 2024-10-16

View Document

09/05/249 May 2024 Total exemption full accounts made up to 2022-12-31

View Document

08/05/248 May 2024 Compulsory strike-off action has been discontinued

View Document

08/05/248 May 2024 Compulsory strike-off action has been discontinued

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

13/12/2313 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

30/10/2330 October 2023 Confirmation statement made on 2022-12-01 with updates

View Document

07/10/237 October 2023 Compulsory strike-off action has been discontinued

View Document

07/10/237 October 2023 Compulsory strike-off action has been discontinued

View Document

06/09/236 September 2023 Appointment of Apex Group Secretaries (Uk) Limited as a secretary on 2023-09-06

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 Compulsory strike-off action has been discontinued

View Document

21/02/2321 February 2023 First Gazette notice for compulsory strike-off

View Document

21/02/2321 February 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

15/12/2215 December 2022 Resolutions

View Document

15/12/2215 December 2022 Statement of capital on 2022-12-15

View Document

15/12/2215 December 2022

View Document

15/12/2215 December 2022

View Document

15/12/2215 December 2022 Resolutions

View Document

09/12/229 December 2022 Compulsory strike-off action has been discontinued

View Document

09/12/229 December 2022 Compulsory strike-off action has been discontinued

View Document

08/12/228 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

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 2021-12-01 with no updates

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

20/10/2020 October 2020 Registered office address changed from , 42 Wigmore Street London, W1U 2RY to Procession House 55 Ludgate Hill London EC4M 7JW on 2020-10-20

View Document

30/08/1630 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

21/12/1521 December 2015 30/11/15 STATEMENT OF CAPITAL GBP 140.3

View Document

21/12/1521 December 2015 DIRECTOR APPOINTED MR MARTIN ROBERT WHEELER

View Document

21/12/1521 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

01/12/141 December 2014 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information