LONGITUDE CONSULTING ENGINEERS LIMITED
Company Documents
Date | Description |
---|---|
05/06/255 June 2025 | Confirmation statement made on 2025-06-05 with no updates |
03/04/253 April 2025 | Termination of appointment of Andrew John Stuart Butler as a director on 2025-04-01 |
07/01/257 January 2025 | Accounts for a small company made up to 2023-12-31 |
06/06/246 June 2024 | Confirmation statement made on 2024-06-05 with no updates |
15/01/2415 January 2024 | Registration of charge 062783890004, created on 2024-01-09 |
11/01/2411 January 2024 | Satisfaction of charge 062783890002 in full |
11/01/2411 January 2024 | Satisfaction of charge 062783890003 in full |
12/10/2312 October 2023 | Change of details for Abl Group Asa as a person with significant control on 2023-10-03 |
12/10/2312 October 2023 | Accounts for a small company made up to 2022-12-31 |
05/06/235 June 2023 | Confirmation statement made on 2023-06-05 with no updates |
15/11/2215 November 2022 | Director's details changed for Mr Jake Spencer Anderson on 2022-11-14 |
14/11/2214 November 2022 | Director's details changed for Mr Andrew John Stuart Butler on 2022-11-14 |
14/11/2214 November 2022 | Director's details changed for Mr David Bignold on 2022-11-14 |
09/11/229 November 2022 | Accounts for a small company made up to 2021-12-31 |
29/09/2229 September 2022 | Notification of Abl Group Asa as a person with significant control on 2020-12-21 |
03/05/223 May 2022 | Registered office address changed from Ibex House 42-47 Minories London EC3N 1DY to 1st Floor, the Northern & Shell Building 10 Lower Thames Street London EC3R 6EN on 2022-05-03 |
14/10/2114 October 2021 | Accounts for a small company made up to 2020-12-31 |
10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES |
10/06/1910 June 2019 | APPOINTMENT TERMINATED, DIRECTOR ROBERT CRIPPS |
01/10/181 October 2018 | FULL ACCOUNTS MADE UP TO 31/12/17 |
05/06/185 June 2018 | CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES |
10/10/1710 October 2017 | FULL ACCOUNTS MADE UP TO 31/12/16 |
05/07/175 July 2017 | CONFIRMATION STATEMENT MADE ON 13/06/17, NO UPDATES |
05/07/175 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LONGITUDE CONSULTANCY HOLDINGS LIMITED |
03/10/163 October 2016 | FULL ACCOUNTS MADE UP TO 31/12/15 |
25/07/1625 July 2016 | Annual return made up to 13 June 2016 with full list of shareholders |
13/08/1513 August 2015 | Annual return made up to 13 June 2015 with full list of shareholders |
13/05/1513 May 2015 | FULL ACCOUNTS MADE UP TO 31/12/14 |
08/10/148 October 2014 | FULL ACCOUNTS MADE UP TO 31/12/13 |
10/07/1410 July 2014 | Annual return made up to 13 June 2014 with full list of shareholders |
30/05/1430 May 2014 | DIRECTOR APPOINTED MR DAVID BIGNOLD |
21/01/1421 January 2014 | AUDITOR'S RESIGNATION |
08/01/148 January 2014 | AUDITOR'S RESIGNATION |
13/11/1313 November 2013 | ADOPT ARTICLES 31/10/2013 |
01/11/131 November 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 062783890001 |
15/08/1315 August 2013 | FULL ACCOUNTS MADE UP TO 31/12/12 |
31/07/1331 July 2013 | SECRETARY'S CHANGE OF PARTICULARS / MR NADIM BUTT / 22/02/2013 |
04/07/134 July 2013 | Annual return made up to 13 June 2013 with full list of shareholders |
20/03/1320 March 2013 | DIRECTOR APPOINTED MR ANDREW JOHN STUART BUTLER |
23/07/1223 July 2012 | FULL ACCOUNTS MADE UP TO 31/12/11 |
02/07/122 July 2012 | Annual return made up to 13 June 2012 with full list of shareholders |
14/05/1214 May 2012 | DIRECTOR APPOINTED MR ROBERT MICHAEL CRIPPS |
18/07/1118 July 2011 | FULL ACCOUNTS MADE UP TO 31/12/10 |
16/06/1116 June 2011 | Annual return made up to 13 June 2011 with full list of shareholders |
02/08/102 August 2010 | FULL ACCOUNTS MADE UP TO 31/12/09 |
06/07/106 July 2010 | Annual return made up to 13 June 2010 with full list of shareholders |
06/07/106 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAKE SPENCER ANDERSON / 13/06/2010 |
24/09/0924 September 2009 | FULL ACCOUNTS MADE UP TO 31/12/08 |
24/06/0924 June 2009 | RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS |
09/10/089 October 2008 | FULL ACCOUNTS MADE UP TO 31/12/07 |
08/10/088 October 2008 | RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS |
03/10/083 October 2008 | DIRECTOR'S CHANGE OF PARTICULARS / JAKE ANDERSON / 01/11/2007 |
03/10/073 October 2007 | ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/12/07 |
31/07/0731 July 2007 | REGISTERED OFFICE CHANGED ON 31/07/07 FROM: 4 MORE LONDON RIVERSIDE LONDON SE1 2AU |
31/07/0731 July 2007 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
31/07/0731 July 2007 | NEW DIRECTOR APPOINTED |
31/07/0731 July 2007 | NEW DIRECTOR APPOINTED |
31/07/0731 July 2007 | SECRETARY RESIGNED |
31/07/0731 July 2007 | DIRECTOR RESIGNED |
31/07/0731 July 2007 | NEW SECRETARY APPOINTED |
17/07/0717 July 2007 | COMPANY NAME CHANGED LAWGRA (NO. 1323) LIMITED CERTIFICATE ISSUED ON 17/07/07 |
13/06/0713 June 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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