LONG ENGINEERING LIMITED

Company Documents

DateDescription
09/01/259 January 2025 Resolutions

View Document

09/01/259 January 2025 Statement of affairs

View Document

07/01/257 January 2025 Appointment of a voluntary liquidator

View Document

07/01/257 January 2025 Registered office address changed from Corona Buildings Wood Road Kingswood Bristol BS15 8DX England to Hermes House Fire Fly Avenue Swindon SN2 2GA on 2025-01-07

View Document

14/08/2414 August 2024 Appointment of Mr Robert Murray Livingstone as a secretary on 2024-08-14

View Document

14/08/2414 August 2024 Termination of appointment of Mark John Livingstone as a secretary on 2024-08-14

View Document

14/08/2414 August 2024 Termination of appointment of Abigail Purdy as a secretary on 2024-08-14

View Document

14/08/2414 August 2024 Termination of appointment of Robert Murray Livingstone as a director on 2024-08-14

View Document

14/08/2414 August 2024 Appointment of Miss Abigail Purdy as a director on 2024-08-14

View Document

12/06/2412 June 2024 Appointment of Miss Katherine Rose Livingstone as a secretary on 2024-05-30

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-05-31 with updates

View Document

07/05/247 May 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

04/07/234 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-31 with updates

View Document

05/01/235 January 2023 Appointment of Miss Abigail Purdy as a secretary on 2023-01-05

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

21/07/2121 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

20/05/2020 May 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

31/05/1931 May 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

09/07/189 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

14/07/1714 July 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

23/06/1723 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024751010007

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

23/05/1723 May 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 024751010007

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

01/08/161 August 2016 DIRECTOR APPOINTED MR MARK JOHN LIVINGSTONE

View Document

28/07/1628 July 2016 SECRETARY APPOINTED MR MARK JOHN LIVINGSTONE

View Document

25/07/1625 July 2016 APPOINTMENT TERMINATED, DIRECTOR MARK LIVINGSTONE

View Document

24/06/1624 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

10/06/1610 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

25/11/1525 November 2015 REGISTERED OFFICE CHANGED ON 25/11/2015 FROM BASEPOINT BUSINESS CENTRE RIVERMEAD INDUSTRIAL ESTATE RIVERMEAD DRIVE SWINDON SN5 7EX ENGLAND

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

22/10/1522 October 2015 REGISTERED OFFICE CHANGED ON 22/10/2015 FROM WOOD ROAD KINGSWOOD BRISTOL BS15 8DX

View Document

21/10/1521 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MURRAY LIVINGSTON / 20/10/2015

View Document

21/10/1521 October 2015 SECRETARY APPOINTED MRS MARIA LIVINGSTONE

View Document

21/10/1521 October 2015 APPOINTMENT TERMINATED, DIRECTOR LANCE HARRIS

View Document

21/10/1521 October 2015 APPOINTMENT TERMINATED, SECRETARY PAULINE HARRIS

View Document

21/10/1521 October 2015 DIRECTOR APPOINTED MR MARK JOHN LIVINGSTONE

View Document

21/10/1521 October 2015 DIRECTOR APPOINTED MR ROBERT MURRAY LIVINGSTON

View Document

21/10/1521 October 2015 SECRETARY APPOINTED MRS ANGELA LIVINGSTONE

View Document

21/10/1521 October 2015 APPOINTMENT TERMINATED, DIRECTOR PAULINE HARRIS

View Document

20/10/1520 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 024751010007

View Document

27/07/1527 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

25/06/1525 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

20/01/1520 January 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

04/06/144 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

15/01/1415 January 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

11/07/1311 July 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

15/02/1315 February 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

06/06/126 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

13/03/1213 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

08/06/118 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

22/07/1022 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

02/06/102 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

06/01/106 January 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

02/06/092 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

20/04/0920 April 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

15/12/0815 December 2008 APPOINTMENT TERMINATED DIRECTOR CAROLINE HALHEAD

View Document

09/07/089 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

19/06/0819 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/06/076 June 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

01/04/071 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

25/01/0725 January 2007 NEW DIRECTOR APPOINTED

View Document

27/07/0627 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/06/0615 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

15/10/0515 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/051 June 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

19/01/0519 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

26/07/0426 July 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

21/07/0421 July 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/06/0422 June 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/06/0411 June 2004 DIRECTOR RESIGNED

View Document

11/06/0411 June 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/06/0411 June 2004 NEW SECRETARY APPOINTED

View Document

11/06/0411 June 2004 NEW DIRECTOR APPOINTED

View Document

08/06/048 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/0323 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

15/08/0315 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/08/0315 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/08/0315 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/06/035 June 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

27/01/0327 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

05/06/025 June 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/0223 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

08/06/018 June 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

15/03/0115 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

03/01/013 January 2001 ALTER ARTICLES 17/10/00

View Document

03/01/013 January 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/06/006 June 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

12/04/0012 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/0012 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/0021 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

24/05/9924 May 1999 RETURN MADE UP TO 31/05/99; NO CHANGE OF MEMBERS

View Document

12/02/9912 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

30/05/9830 May 1998 RETURN MADE UP TO 31/05/98; FULL LIST OF MEMBERS

View Document

27/03/9827 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

31/05/9731 May 1997 RETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS

View Document

04/05/974 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

29/05/9629 May 1996 RETURN MADE UP TO 31/05/96; NO CHANGE OF MEMBERS

View Document

01/04/961 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

31/10/9531 October 1995 REGISTERED OFFICE CHANGED ON 31/10/95 FROM: WOOD ROAD INDUSTRIAL ESTATE WOOD ROAD KINGSWOOD BRISTOL BS15 2NN

View Document

22/05/9522 May 1995 RETURN MADE UP TO 31/05/95; FULL LIST OF MEMBERS

View Document

02/05/952 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

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

19/05/9419 May 1994 RETURN MADE UP TO 31/05/94; NO CHANGE OF MEMBERS

View Document

13/03/9413 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

27/05/9327 May 1993 RETURN MADE UP TO 31/05/93; FULL LIST OF MEMBERS

View Document

27/05/9327 May 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

24/02/9324 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

01/06/921 June 1992 RETURN MADE UP TO 31/05/92; NO CHANGE OF MEMBERS

View Document

30/03/9230 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

22/01/9222 January 1992 REGISTERED OFFICE CHANGED ON 22/01/92 FROM: WOOD ROAD INDUSTRIAL CENTRE WOOD ROAD KINGSWOOD BRISTOL BS15 2NN

View Document

11/06/9111 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

11/06/9111 June 1991 RETURN MADE UP TO 31/05/91; FULL LIST OF MEMBERS

View Document

28/03/9028 March 1990 NEW DIRECTOR APPOINTED

View Document

28/03/9028 March 1990 NEW SECRETARY APPOINTED

View Document

28/03/9028 March 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

28/03/9028 March 1990 REGISTERED OFFICE CHANGED ON 28/03/90 FROM: LEICESTER HOUSE 116A STATION ROAD YATE BRISTOL BS17 5YQ

View Document

09/03/909 March 1990 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/03/909 March 1990 REGISTERED OFFICE CHANGED ON 09/03/90 FROM: SUITE 17, CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 1AA

View Document

28/02/9028 February 1990 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