LONG TERM REVERSIONS LIMITED

Company Documents

DateDescription
27/02/2527 February 2025 Director's details changed for Mrs Katharine Morshead on 2025-02-27

View Document

27/02/2527 February 2025 Confirmation statement made on 2025-02-20 with no updates

View Document

03/01/253 January 2025 Accounts for a small company made up to 2024-03-31

View Document

13/08/2413 August 2024 Appointment of Mr Daniel David Harrison as a director on 2024-08-09

View Document

12/08/2412 August 2024 Director's details changed for Mr Sydney Engelbert Taylor on 2024-08-12

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

05/01/245 January 2024 Accounts for a small company made up to 2023-03-31

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

06/01/236 January 2023 Accounts for a small company made up to 2022-03-31

View Document

08/11/228 November 2022 Confirmation statement made on 2022-11-08 with no updates

View Document

04/03/224 March 2022 Confirmation statement made on 2022-02-18 with updates

View Document

18/02/2218 February 2022 Change of details for Long Term Reversions (Winchester) Limited as a person with significant control on 2016-04-06

View Document

12/01/2212 January 2022 Termination of appointment of Piers De Vigne as a director on 2022-01-10

View Document

07/01/227 January 2022 Appointment of Mr Fintan Hoddy as a director on 2021-12-31

View Document

03/11/213 November 2021 Accounts for a small company made up to 2021-03-31

View Document

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

View Accounts

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

27/02/1927 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS KATHARINE MORSHEAD / 27/02/2019

View Document

27/02/1927 February 2019 PSC'S CHANGE OF PARTICULARS / LONG TERM REVERSIONS (WINCHESTER) LIMITED / 27/02/2019

View Document

03/01/193 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, WITH UPDATES

View Document

21/02/1821 February 2018 PSC'S CHANGE OF PARTICULARS / LONG TERM REVERSIONS (WINCHESTER) LIMITED / 08/09/2017

View Document

19/02/1819 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PIERS DE VIGNE / 08/09/2017

View Document

02/02/182 February 2018 PSC'S CHANGE OF PARTICULARS / REGIS LTR GROUP LIMITED / 04/01/2018

View Document

13/12/1713 December 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 003955970035

View Document

13/12/1713 December 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 003955970036

View Document

16/11/1716 November 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

12/09/1712 September 2017 REGISTERED OFFICE CHANGED ON 12/09/2017 FROM 7-11 NELSON STREET SOUTHEND ON SEA SS1 1EH

View Document

01/09/171 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 003955970036

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

20/12/1620 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

12/04/1612 April 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL MCFADYEN

View Document

12/04/1612 April 2016 DIRECTOR APPOINTED MS KATHARINE MORSHEAD

View Document

01/03/161 March 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

08/01/168 January 2016 APPOINTMENT TERMINATED, DIRECTOR MICHELLE JONES

View Document

17/12/1517 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

26/08/1526 August 2015 APPOINTMENT TERMINATED, DIRECTOR PETER GOULD

View Document

24/08/1524 August 2015 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GOULD

View Document

24/08/1524 August 2015 DIRECTOR APPOINTED MRS MICHELLE JONES

View Document

18/04/1518 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 34

View Document

18/04/1518 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 33

View Document

18/04/1518 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 32

View Document

03/03/153 March 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

02/03/152 March 2015 APPOINTMENT TERMINATED, SECRETARY NICHOLAS GOULD

View Document

22/12/1422 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

17/11/1417 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 003955970035

View Document

05/11/145 November 2014 ALTER ARTICLES 27/10/2014

View Document

05/11/145 November 2014 ARTICLES OF ASSOCIATION

View Document

04/09/144 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 30

View Document

03/03/143 March 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

02/01/142 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

03/05/133 May 2013 DIRECTOR APPOINTED MR PAUL MCFADYEN

View Document

22/04/1322 April 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

04/01/134 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

28/02/1228 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER EDWARD GOULD / 22/02/2012

View Document

24/02/1224 February 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

29/12/1129 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

02/03/112 March 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

22/12/1022 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

21/06/1021 June 2010 DIRECTOR APPOINTED PIERS DE VIGNE

View Document

21/05/1021 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 31

View Document

01/05/101 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 34

View Document

26/02/1026 February 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

02/01/102 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

10/12/0910 December 2009 SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS CHARLES GOULD / 10/12/2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER EDWARD GOULD / 10/12/2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CHARLES GOULD / 10/12/2009

View Document

10/12/0910 December 2009 CHANGE PERSON AS DIRECTOR

View Document

09/12/099 December 2009 SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS CHARLES GOULD / 09/12/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CHARLES GOULD / 09/12/2009

View Document

07/11/097 November 2009 SAIL ADDRESS CREATED

View Document

07/11/097 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

12/03/0912 March 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

26/02/0826 February 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

19/09/0719 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/0719 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/0712 September 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

08/09/078 September 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/09/078 September 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/09/078 September 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/09/078 September 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/09/078 September 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/06/0718 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

18/06/0718 June 2007 LOCATION OF DEBENTURE REGISTER

View Document

18/06/0718 June 2007 RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

04/12/064 December 2006 REGISTERED OFFICE CHANGED ON 04/12/06 FROM: 16-18 WARRIOR SQUARE SOUTHEND ON SEA ESSEX SS1 2WS

View Document

13/06/0613 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/069 June 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/06/069 June 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/06/069 June 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/06/069 June 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/05/0623 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/05/0623 May 2006 MEMORANDUM OF ASSOCIATION

View Document

23/05/0623 May 2006 RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS; AMEND

View Document

23/03/0623 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/03/061 March 2006 RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/0617 February 2006 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06

View Document

03/02/063 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/0620 January 2006 DIRECTOR RESIGNED

View Document

22/12/0522 December 2005 NEW DIRECTOR APPOINTED

View Document

22/12/0522 December 2005 REGISTERED OFFICE CHANGED ON 22/12/05 FROM: PHOENIX HOUSE 11 WELLESLEY ROAD CROYDON SURREY CR0 2NW

View Document

22/12/0522 December 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/12/0522 December 2005 DIRECTOR RESIGNED

View Document

22/12/0522 December 2005 SECRETARY RESIGNED

View Document

22/12/0522 December 2005 DIRECTOR RESIGNED

View Document

28/10/0528 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/09/0521 September 2005 NEW DIRECTOR APPOINTED

View Document

21/09/0521 September 2005 NEW DIRECTOR APPOINTED

View Document

20/09/0520 September 2005 DIRECTOR RESIGNED

View Document

26/08/0526 August 2005 RETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

31/01/0531 January 2005 DIRECTOR RESIGNED

View Document

04/01/054 January 2005 NEW SECRETARY APPOINTED

View Document

24/12/0424 December 2004 SECRETARY RESIGNED

View Document

24/12/0424 December 2004 REGISTERED OFFICE CHANGED ON 24/12/04 FROM: HERCULES HOUSE 29-39 THE BROADWAY STANMORE MIDDLESEX HA7 4DJ

View Document

23/12/0423 December 2004 ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/12/04

View Document

03/12/043 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/12/043 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/11/0424 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/0416 November 2004 NEW DIRECTOR APPOINTED

View Document

16/11/0416 November 2004 DIRECTOR RESIGNED

View Document

08/11/048 November 2004 DIRECTOR RESIGNED

View Document

04/11/044 November 2004 SECRETARY RESIGNED

View Document

04/11/044 November 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/06/043 June 2004 NEW DIRECTOR APPOINTED

View Document

20/04/0420 April 2004 RETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS

View Document

07/11/037 November 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

13/06/0313 June 2003 RETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS

View Document

07/05/037 May 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

21/01/0321 January 2003 DIRECTOR RESIGNED

View Document

12/08/0212 August 2002 DIRECTOR RESIGNED

View Document

24/04/0224 April 2002 FACILITIES AGREEMENT 09/04/02

View Document

21/03/0221 March 2002 RETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS

View Document

14/03/0214 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/0117 December 2001 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

29/11/0129 November 2001 NEW DIRECTOR APPOINTED

View Document

16/10/0116 October 2001 NEW DIRECTOR APPOINTED

View Document

05/03/015 March 2001 RETURN MADE UP TO 22/02/01; FULL LIST OF MEMBERS

View Document

19/01/0119 January 2001 REGISTERED OFFICE CHANGED ON 19/01/01 FROM: 144 GREAT NORTH WAY LONDON NW4 1EG

View Document

19/01/0119 January 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

29/02/0029 February 2000 NEW DIRECTOR APPOINTED

View Document

29/02/0029 February 2000 DIRECTOR RESIGNED

View Document

29/02/0029 February 2000 RETURN MADE UP TO 22/02/00; FULL LIST OF MEMBERS

View Document

21/12/9921 December 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

07/12/997 December 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/12/997 December 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/11/9921 November 1999 RETURN MADE UP TO 22/02/99; NO CHANGE OF MEMBERS

View Document

19/11/9919 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/9919 August 1999 DIRECTOR RESIGNED

View Document

10/08/9910 August 1999 NEW DIRECTOR APPOINTED

View Document

09/08/999 August 1999 NEW DIRECTOR APPOINTED

View Document

09/08/999 August 1999 DIRECTOR RESIGNED

View Document

30/04/9930 April 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

03/11/983 November 1998 ACC. REF. DATE EXTENDED FROM 31/03/98 TO 30/06/98

View Document

03/09/983 September 1998 REGISTERED OFFICE CHANGED ON 03/09/98 FROM: ELEVENTH FLOOR HYDE HOUSE THE HYDE COLINDALE LONDON NW9 6LH

View Document

20/04/9820 April 1998 RETURN MADE UP TO 22/02/98; FULL LIST OF MEMBERS

View Document

20/04/9820 April 1998 REGISTERED OFFICE CHANGED ON 20/04/98 FROM: 145-157 ST JOHN STREET LONDON EC1V 4PY

View Document

20/04/9820 April 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/04/9820 April 1998 DIRECTOR RESIGNED

View Document

18/04/9818 April 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/06/974 June 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

07/04/977 April 1997 NEW DIRECTOR APPOINTED

View Document

03/03/973 March 1997 RETURN MADE UP TO 22/02/97; NO CHANGE OF MEMBERS

View Document

23/07/9623 July 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

20/03/9620 March 1996 RETURN MADE UP TO 22/02/96; NO CHANGE OF MEMBERS

View Document

19/01/9619 January 1996 NEW DIRECTOR APPOINTED

View Document

19/01/9619 January 1996 SECRETARY RESIGNED

View Document

19/01/9619 January 1996 NEW SECRETARY APPOINTED

View Document

21/08/9521 August 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

24/02/9524 February 1995 RETURN MADE UP TO 22/02/95; FULL LIST OF MEMBERS

View Document

10/12/9410 December 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

08/03/948 March 1994 RETURN MADE UP TO 22/02/94; NO CHANGE OF MEMBERS

View Document

14/09/9314 September 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

06/04/936 April 1993 RETURN MADE UP TO 22/02/93; NO CHANGE OF MEMBERS

View Document

07/01/937 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

27/02/9227 February 1992 RETURN MADE UP TO 22/02/92; FULL LIST OF MEMBERS

View Document

24/12/9124 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

22/03/9122 March 1991 RETURN MADE UP TO 22/02/91; FULL LIST OF MEMBERS

View Document

13/01/9113 January 1991 REGISTERED OFFICE CHANGED ON 13/01/91 FROM: 14-18 HIGH HOLBORN LONDON WC1V 6DB

View Document

11/01/9111 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

06/04/906 April 1990 RETURN MADE UP TO 22/02/90; NO CHANGE OF MEMBERS

View Document

19/02/9019 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

19/07/8919 July 1989 RETURN MADE UP TO 12/07/89; NO CHANGE OF MEMBERS

View Document

27/04/8927 April 1989 AUDITOR'S RESIGNATION

View Document

30/03/8930 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

14/02/8914 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

28/11/8828 November 1988 REGISTERED OFFICE CHANGED ON 28/11/88 FROM: 1-9 PETERBOROUGH ROAD HARROW MIDDLESEX HA1 2AZ

View Document

14/09/8714 September 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

14/09/8714 September 1987 RETURN MADE UP TO 20/08/87; FULL LIST OF MEMBERS

View Document

26/11/8626 November 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

30/10/8630 October 1986 RETURN MADE UP TO 26/08/86; FULL LIST OF MEMBERS

View Document

27/05/8627 May 1986 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

10/05/8610 May 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

14/12/7714 December 1977 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 14/12/77

View Document

22/07/7022 July 1970 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/4522 May 1945 CERTIFICATE OF INCORPORATION

View Document

22/05/4522 May 1945 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/05/4522 May 1945 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