L C LONGTOWN LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewConfirmation statement made on 2025-08-01 with no updates

View Document

20/09/2420 September 2024 Appointment of Mr James Matthew Brough as a director on 2024-08-01

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-08-01 with updates

View Document

31/07/2431 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

30/07/2430 July 2024 Resolutions

View Document

30/07/2430 July 2024 Particulars of variation of rights attached to shares

View Document

30/07/2430 July 2024 Change of share class name or designation

View Document

30/07/2430 July 2024 Memorandum and Articles of Association

View Document

25/07/2425 July 2024 Statement of capital following an allotment of shares on 2024-07-22

View Document

25/07/2425 July 2024 Change of details for Mr David Henderson as a person with significant control on 2024-07-22

View Document

25/07/2425 July 2024 Notification of Mark Murray Armstrong as a person with significant control on 2024-07-22

View Document

25/07/2425 July 2024 Statement of company's objects

View Document

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

View Accounts

09/08/239 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

01/08/231 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

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

25/06/2025 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

13/07/1613 July 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

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

15/09/1515 September 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

15/09/1415 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/08/1429 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

17/09/1317 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

06/08/136 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

10/07/1310 July 2013 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GIBSON

View Document

22/08/1222 August 2012 COMPANY NAME CHANGED MTS GIBSON LIMITED CERTIFICATE ISSUED ON 22/08/12

View Document

22/08/1222 August 2012 REGISTERED OFFICE CHANGED ON 22/08/2012 FROM DALMAR HOUSE BARRAS LANE ESTATE DALSTON CARLISLE CUMBRIA CA5 7NY UNITED KINGDOM

View Document

28/06/1228 June 2012 20/06/12 STATEMENT OF CAPITAL GBP 6

View Document

11/06/1211 June 2012 Annual return made up to 13 May 2012 with full list of shareholders

View Document

09/05/129 May 2012 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SUMMERFIELD

View Document

09/05/129 May 2012 APPOINTMENT TERMINATED, SECRETARY MICHAEL KIRK

View Document

09/05/129 May 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL KIRK

View Document

03/05/123 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/05/1117 May 2011 Annual return made up to 13 May 2011 with full list of shareholders

View Document

21/04/1121 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/11/1015 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK MURRAY ARMSTRONG / 18/10/2010

View Document

04/08/104 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HENDERSON / 01/10/2009

View Document

17/05/1017 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL ANTHONY KIRK / 01/10/2009

View Document

17/05/1017 May 2010 Annual return made up to 13 May 2010 with full list of shareholders

View Document

10/12/0910 December 2009 CURRSHO FROM 31/05/2010 TO 31/12/2009

View Document

07/07/097 July 2009 DIRECTOR APPOINTED TIMOTHY JOHN GIBSON

View Document

07/07/097 July 2009 DIRECTOR APPOINTED DAVID HENDERSON

View Document

13/05/0913 May 2009 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