LONG & PARTNERS COMMISSIONING CONSULTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/09/2517 September 2025 NewRegistered office address changed from 1 Kings Avenue London N21 3NA United Kingdom to Suite 501, Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2025-09-17

View Document

06/09/256 September 2025 NewCompulsory strike-off action has been discontinued

View Document

06/09/256 September 2025 NewCompulsory strike-off action has been discontinued

View Document

05/09/255 September 2025 NewTotal exemption full accounts made up to 2024-02-28

View Document

07/08/257 August 2025 NewCompulsory strike-off action has been suspended

View Document

07/08/257 August 2025 NewCompulsory strike-off action has been suspended

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

28/02/2528 February 2025 Current accounting period shortened from 2024-02-29 to 2024-02-28

View Document

12/11/2412 November 2024 Compulsory strike-off action has been discontinued

View Document

12/11/2412 November 2024 Compulsory strike-off action has been discontinued

View Document

10/11/2410 November 2024 Confirmation statement made on 2024-07-19 with updates

View Document

31/10/2431 October 2024 Appointment of Mr Anastasios Georgiadis as a director on 2024-05-01

View Document

31/10/2431 October 2024 Termination of appointment of Ian Watts as a director on 2024-05-01

View Document

31/10/2431 October 2024 Termination of appointment of Peter Edward Crowhurst as a director on 2024-05-01

View Document

31/10/2431 October 2024 Notification of Anastasios Georgiadis as a person with significant control on 2024-05-01

View Document

31/10/2431 October 2024 Cessation of Long and Partners Group Ltd as a person with significant control on 2024-05-01

View Document

08/10/248 October 2024 First Gazette notice for compulsory strike-off

View Document

08/10/248 October 2024 First Gazette notice for compulsory strike-off

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

20/07/2320 July 2023 Confirmation statement made on 2023-07-19 with updates

View Document

29/05/2329 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

03/08/213 August 2021 Confirmation statement made on 2021-07-19 with updates

View Document

13/05/2113 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, WITH UPDATES

View Document

31/05/2031 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, WITH UPDATES

View Document

10/07/1910 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / DARRELL PAUL LEWIS / 06/02/2019

View Document

25/06/1925 June 2019 PSC'S CHANGE OF PARTICULARS / LONG AND PARTNERS GROUP LTD / 11/04/2019

View Document

25/06/1925 June 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID LONG

View Document

25/06/1925 June 2019 APPOINTMENT TERMINATED, SECRETARY DAVID LONG

View Document

24/05/1924 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

27/03/1927 March 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 27/03/2019

View Document

27/03/1927 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LONG AND PARTNERS GROUP LTD

View Document

05/03/195 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN WATTS / 06/02/2019

View Document

04/03/194 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER EDWARD CROWHURST / 06/02/2019

View Document

04/03/194 March 2019 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID CHRISTOPHER LONG / 06/02/2019

View Document

04/03/194 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHRISTOPHER LONG / 06/02/2019

View Document

20/02/1920 February 2019 REGISTERED OFFICE CHANGED ON 20/02/2019 FROM 1386 LONDON ROAD LEIGH ON SEA ESSEX SS9 2UJ

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, WITH UPDATES

View Document

06/04/186 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES

View Document

26/05/1726 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

29/07/1629 July 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

06/08/156 August 2015 Annual return made up to 19 July 2015 with full list of shareholders

View Document

08/04/158 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

07/08/147 August 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

01/08/141 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHRISTOPHER LONG / 08/05/2014

View Document

21/02/1421 February 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

19/09/1319 September 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

07/02/137 February 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

03/08/123 August 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

02/08/122 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / DARRELL PAUL LEWIS / 01/01/2012

View Document

02/08/122 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / PETER EDWARD CROWHURST / 10/01/2012

View Document

02/08/122 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / IAN WATTS / 01/01/2012

View Document

02/08/122 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHRISTOPHER LONG / 01/01/2012

View Document

02/08/122 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID CHRISTOPHER LONG / 20/04/2011

View Document

02/08/122 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID CHRISTOPHER LONG / 01/01/2012

View Document

07/11/117 November 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

14/10/1114 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID CHRISTOPHER LONG / 11/10/2011

View Document

14/10/1114 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHRISTOPHER LONG / 11/10/2011

View Document

03/10/113 October 2011 Annual return made up to 19 July 2011 with full list of shareholders

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

17/11/1017 November 2010 DISS40 (DISS40(SOAD))

View Document

16/11/1016 November 2010 FIRST GAZETTE

View Document

11/11/1011 November 2010 Annual return made up to 19 July 2010 with full list of shareholders

View Document

24/05/1024 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

16/12/0916 December 2009 REGISTERED OFFICE CHANGED ON 16/12/2009 FROM TURNPIKE HOUSE 1208/1210 LONDON ROAD LEIGH ON SEA ESSEX SS9 2UA

View Document

07/09/097 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID LONG / 16/12/2008

View Document

07/09/097 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN WATTS / 06/10/2008

View Document

07/09/097 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER CROWHURST / 19/06/2009

View Document

07/09/097 September 2009 RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS

View Document

03/08/093 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08

View Document

02/09/082 September 2008 RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07

View Document

25/03/0725 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06

View Document

12/09/0612 September 2006 RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

19/07/0519 July 2005 RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS

View Document

24/02/0524 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

27/08/0427 August 2004 RETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS

View Document

12/02/0412 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

15/08/0315 August 2003 RETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS

View Document

06/08/036 August 2003 NEW DIRECTOR APPOINTED

View Document

06/08/036 August 2003 NEW DIRECTOR APPOINTED

View Document

21/05/0321 May 2003 NEW DIRECTOR APPOINTED

View Document

21/05/0321 May 2003 ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/08/03

View Document

13/11/0213 November 2002 SECRETARY RESIGNED

View Document

13/11/0213 November 2002 NEW SECRETARY APPOINTED

View Document

13/11/0213 November 2002 DIRECTOR RESIGNED

View Document

13/11/0213 November 2002 NEW DIRECTOR APPOINTED

View Document

19/07/0219 July 2002 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