LONG BROTHERS CONSTRUCTION AND DEVELOPMENT LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewConfirmation statement made on 2025-06-30 with updates

View Document

10/12/2410 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-06-30 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/12/238 December 2023 Micro company accounts made up to 2023-03-31

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-06-30 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/12/2214 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Micro company accounts made up to 2021-03-31

View Document

03/08/213 August 2021 Confirmation statement made on 2021-06-30 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/01/2126 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

09/09/209 September 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES

View Document

11/08/2011 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GRAHAM LONG / 01/07/2020

View Document

10/08/2010 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GRAHAM LONG / 07/07/2020

View Document

07/08/207 August 2020 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER GRAHAM LONG / 07/07/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/12/1912 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES

View Document

03/07/193 July 2019 APPOINTMENT TERMINATED, DIRECTOR BARBARA LONG

View Document

02/07/192 July 2019 APPOINTMENT TERMINATED, SECRETARY BARBARA LONG

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/12/1812 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

10/08/1710 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/01/176 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

06/01/166 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/07/1513 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

14/01/1514 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/07/1428 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/07/1311 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/07/1211 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/07/1129 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/07/1021 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

07/01/107 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/07/097 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/07/089 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 REGISTERED OFFICE CHANGED ON 23/05/2008 FROM 9 UNIVERSITY ROAD LEICESTER LEICESTERSHIRE LE1 7RA

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

04/07/074 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

23/02/0723 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/07/0613 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

01/04/061 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/04/061 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/04/061 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/04/061 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/12/0515 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

03/08/053 August 2005 DIRECTOR RESIGNED

View Document

13/07/0513 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

06/07/046 July 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

25/03/0425 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/0424 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/044 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

04/08/034 August 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

12/12/0212 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

12/09/0212 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/022 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/022 August 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

09/04/029 April 2002 COMPANY NAME CHANGED ROMANY CONSTRUCTION AND DEVELOPM ENT LIMITED CERTIFICATE ISSUED ON 09/04/02

View Document

01/02/021 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

25/07/0125 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

15/05/0015 May 2000 REGISTERED OFFICE CHANGED ON 15/05/00 FROM: 6 WEST WALK LEICESTER

View Document

03/02/003 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

02/08/992 August 1999 RETURN MADE UP TO 30/06/99; NO CHANGE OF MEMBERS

View Document

29/01/9929 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

09/07/989 July 1998 RETURN MADE UP TO 30/06/98; FULL LIST OF MEMBERS

View Document

23/01/9823 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

15/07/9715 July 1997 RETURN MADE UP TO 30/06/97; NO CHANGE OF MEMBERS

View Document

26/01/9726 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

31/07/9631 July 1996 RETURN MADE UP TO 30/06/96; NO CHANGE OF MEMBERS

View Document

01/02/961 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

31/10/9531 October 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/9525 July 1995 RETURN MADE UP TO 30/06/95; FULL LIST OF MEMBERS

View Document

07/02/957 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/07/9418 July 1994 RETURN MADE UP TO 30/06/94; NO CHANGE OF MEMBERS

View Document

13/02/9413 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

15/07/9315 July 1993 RETURN MADE UP TO 30/06/93; NO CHANGE OF MEMBERS

View Document

01/02/931 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

21/07/9221 July 1992 RETURN MADE UP TO 30/06/92; FULL LIST OF MEMBERS

View Document

17/03/9217 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

24/09/9124 September 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

24/09/9124 September 1991 RETURN MADE UP TO 30/06/91; NO CHANGE OF MEMBERS

View Document

24/09/9124 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

24/09/9124 September 1991 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

24/09/9124 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

23/09/9123 September 1991 ORDER OF COURT - RESTORATION 20/09/91

View Document

20/11/9020 November 1990 STRUCK OFF AND DISSOLVED

View Document

31/07/9031 July 1990 FIRST GAZETTE

View Document

06/02/896 February 1989 NC INC ALREADY ADJUSTED

View Document

30/01/8930 January 1989 ALTER MEM AND ARTS 09/12/88

View Document

17/01/8917 January 1989 COMPANY NAME CHANGED NO. 99 LEICESTER LIMITED CERTIFICATE ISSUED ON 18/01/89

View Document

16/01/8916 January 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

16/01/8916 January 1989 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/01/8916 January 1989 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/01/8916 January 1989 REGISTERED OFFICE CHANGED ON 16/01/89 FROM: 20 NEW WALK LEICESTER LE1 6TF

View Document

13/01/8913 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/8913 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/8830 June 1988 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