LONGHURST LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Total exemption full accounts made up to 2025-03-31

View Document

09/05/259 May 2025 Confirmation statement made on 2025-05-08 with updates

View Document

25/04/2525 April 2025 Change of details for Mr Christopher Broome as a person with significant control on 2025-04-24

View Document

25/04/2525 April 2025 Director's details changed for Mr Christopher Broome on 2025-04-24

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

12/08/2412 August 2024 Registered office address changed from Longhurst Limited 2a Appletree Court Churchill Heath Farm Kingham Oxfordshire OX7 6UJ England to 2a Appletree Court Churchill Heath Farm Kingham Oxfordshire OX7 6UJ on 2024-08-12

View Document

08/08/248 August 2024 Registered office address changed from C/O Mjb Avanti, Office 12 Epsilon House West Road Ipswich Suffolk IP3 9FJ England to Longhurst Limited 2a Appletree Court Churchill Heath Farm Kingham Oxfordshire OX7 6UJ on 2024-08-08

View Document

08/07/248 July 2024 Registered office address changed from Units 4 & 5 Brightwell Barns Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ England to C/O Mjb Avanti, Office 12 Epsilon House West Road Ipswich Suffolk IP3 9FJ on 2024-07-08

View Document

08/07/248 July 2024 Change of details for Mr Christopher Broome as a person with significant control on 2024-07-08

View Document

08/07/248 July 2024 Director's details changed for Mr Christopher Broome on 2024-07-08

View Document

13/06/2413 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

08/05/248 May 2024 Confirmation statement made on 2024-05-08 with updates

View Document

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

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-08 with updates

View Document

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

View Accounts

02/11/222 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

09/05/229 May 2022 Confirmation statement made on 2022-05-08 with updates

View Document

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

View Accounts

16/12/2116 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

09/01/219 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, WITH UPDATES

View Document

15/05/2015 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BROOME / 08/05/2020

View Document

15/05/2015 May 2020 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER BROOME / 08/05/2020

View Document

30/04/2030 April 2020 27/03/20 STATEMENT OF CAPITAL GBP 5000

View Document

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

View Accounts

23/10/1923 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

23/07/1923 July 2019 REGISTERED OFFICE CHANGED ON 23/07/2019 FROM SECOND FLOOR CHALLONER HOUSE 19 CLERKENWELL CLOSE LONDON EC1R 0RR UNITED KINGDOM

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES

View Document

10/05/1910 May 2019 PREVEXT FROM 28/02/2019 TO 31/03/2019

View Document

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

View Accounts

08/05/188 May 2018 CESSATION OF STEPHEN FOSTER AS A PSC

View Document

08/05/188 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER BROOME

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES

View Document

01/05/181 May 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN FOSTER

View Document

01/05/181 May 2018 DIRECTOR APPOINTED MR CHRISTOPHER BROOME

View Document

07/02/187 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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