LONGBOW PROPERTY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Micro company accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

27/11/2427 November 2024 Registered office address changed from D S House 306 High Street Croydon Surrey CR0 1NG United Kingdom to 163 Herne Hill London SE24 9LR on 2024-11-27

View Document

02/10/242 October 2024 Confirmation statement made on 2024-09-20 with no updates

View Document

21/03/2421 March 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

19/10/2319 October 2023 Confirmation statement made on 2023-09-20 with no updates

View Document

10/03/2310 March 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

21/10/2221 October 2022 Confirmation statement made on 2022-09-20 with no updates

View Document

17/05/2217 May 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

01/11/211 November 2021 Confirmation statement made on 2021-09-20 with no updates

View Document

01/11/211 November 2021 Change of details for Mr Jinay Mansukhlal Shah as a person with significant control on 2021-06-22

View Document

22/06/2122 June 2021 Registered office address changed from Ground Floor Shop 21 Merton High Street London SW19 1DF to 75 Park Lane Croydon Surrey CR9 1XS on 2021-06-22

View Document

17/05/2117 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

20/10/2020 October 2020 CONFIRMATION STATEMENT MADE ON 20/09/20, WITH UPDATES

View Document

19/10/2019 October 2020 PSC'S CHANGE OF PARTICULARS / MR JINAY MANSUKHLAL SHAH / 20/09/2019

View Document

15/10/2015 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JINAY MANSUKHLAL SHAH / 14/10/2020

View Document

15/10/2015 October 2020 PSC'S CHANGE OF PARTICULARS / MR JINAY MANSUKHLAL SHAH / 14/10/2020

View Document

11/04/2011 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, WITH UPDATES

View Document

25/09/1925 September 2019 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN VANCE

View Document

11/09/1911 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050171460001

View Document

27/03/1927 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES

View Document

08/03/188 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

07/04/177 April 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

03/03/163 March 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

03/02/163 February 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

17/03/1517 March 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

19/01/1519 January 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

05/06/145 June 2014 COMPANY NAME CHANGED 5 PERCENTLET LIMITED CERTIFICATE ISSUED ON 05/06/14

View Document

04/06/144 June 2014 REGISTERED OFFICE CHANGED ON 04/06/2014 FROM 262 HAYDONS ROAD WIMBLEDON LONDON SW19 8TT

View Document

27/03/1427 March 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

19/03/1419 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 050171460001

View Document

20/01/1420 January 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

04/03/134 March 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

01/02/131 February 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

28/11/1228 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JINAY MANSUKHLAL SHAH / 28/11/2012

View Document

27/11/1227 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN VANCE / 01/10/2010

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

18/01/1218 January 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

24/03/1124 March 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

24/01/1124 January 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

16/07/1016 July 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

16/07/1016 July 2010 ADOPT ARTICLES 01/06/2010

View Document

12/05/1012 May 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JINAY MANSUKHLAL SHAH / 16/01/2010

View Document

21/01/1021 January 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN VANCE / 11/12/2009

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN VANCE / 11/12/2009

View Document

10/12/0910 December 2009 APPOINTMENT TERMINATED, SECRETARY SARAH CARBOULT

View Document

07/05/097 May 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

22/04/0922 April 2009 REGISTERED OFFICE CHANGED ON 22/04/2009 FROM 75 PARK LANE CROYDON SURREY CR9 1XS

View Document

23/03/0923 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / BEN VANCE / 30/10/2008

View Document

23/03/0923 March 2009 SECRETARY'S CHANGE OF PARTICULARS / SARAH CARBOULT / 30/10/2008

View Document

27/01/0927 January 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 REGISTERED OFFICE CHANGED ON 22/01/2009 FROM 262 HAYDONS ROAD WIMBLEDON LONDON SW19 8TT

View Document

30/06/0830 June 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

18/01/0818 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0818 January 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

14/03/0714 March 2007 NEW DIRECTOR APPOINTED

View Document

10/02/0710 February 2007 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

11/01/0611 January 2006 RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

24/10/0524 October 2005 DIRECTOR RESIGNED

View Document

25/04/0525 April 2005 RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 REGISTERED OFFICE CHANGED ON 30/11/04 FROM: 216A MERTON HIGH STREET SOUTH WIMBLEDON LONDON SW19 1AU

View Document

05/04/045 April 2004 COMPANY NAME CHANGED MAROMA TRADING LIMITED CERTIFICATE ISSUED ON 05/04/04

View Document

07/02/047 February 2004 NEW DIRECTOR APPOINTED

View Document

07/02/047 February 2004 DIRECTOR RESIGNED

View Document

07/02/047 February 2004 REGISTERED OFFICE CHANGED ON 07/02/04 FROM: BROADWAY HOUSE 2-6 FULHAM BROADWAY FULHAM LONDON SW6 1AA

View Document

07/02/047 February 2004 NEW SECRETARY APPOINTED

View Document

07/02/047 February 2004 SECRETARY RESIGNED

View Document

07/02/047 February 2004 NEW DIRECTOR APPOINTED

View Document

16/01/0416 January 2004 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