LONGITUDE CONSULTING ENGINEERS LIMITED

Company Documents

DateDescription
05/06/255 June 2025 Confirmation statement made on 2025-06-05 with no updates

View Document

03/04/253 April 2025 Termination of appointment of Andrew John Stuart Butler as a director on 2025-04-01

View Document

07/01/257 January 2025 Accounts for a small company made up to 2023-12-31

View Document

06/06/246 June 2024 Confirmation statement made on 2024-06-05 with no updates

View Document

15/01/2415 January 2024 Registration of charge 062783890004, created on 2024-01-09

View Document

11/01/2411 January 2024 Satisfaction of charge 062783890002 in full

View Document

11/01/2411 January 2024 Satisfaction of charge 062783890003 in full

View Document

12/10/2312 October 2023 Change of details for Abl Group Asa as a person with significant control on 2023-10-03

View Document

12/10/2312 October 2023 Accounts for a small company made up to 2022-12-31

View Document

05/06/235 June 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

15/11/2215 November 2022 Director's details changed for Mr Jake Spencer Anderson on 2022-11-14

View Document

14/11/2214 November 2022 Director's details changed for Mr Andrew John Stuart Butler on 2022-11-14

View Document

14/11/2214 November 2022 Director's details changed for Mr David Bignold on 2022-11-14

View Document

09/11/229 November 2022 Accounts for a small company made up to 2021-12-31

View Document

29/09/2229 September 2022 Notification of Abl Group Asa as a person with significant control on 2020-12-21

View Document

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

View Document

14/10/2114 October 2021 Accounts for a small company made up to 2020-12-31

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

10/06/1910 June 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT CRIPPS

View Document

01/10/181 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES

View Document

10/10/1710 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, NO UPDATES

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LONGITUDE CONSULTANCY HOLDINGS LIMITED

View Document

03/10/163 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

25/07/1625 July 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

13/08/1513 August 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

13/05/1513 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

10/07/1410 July 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

30/05/1430 May 2014 DIRECTOR APPOINTED MR DAVID BIGNOLD

View Document

21/01/1421 January 2014 AUDITOR'S RESIGNATION

View Document

08/01/148 January 2014 AUDITOR'S RESIGNATION

View Document

13/11/1313 November 2013 ADOPT ARTICLES 31/10/2013

View Document

01/11/131 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 062783890001

View Document

15/08/1315 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

31/07/1331 July 2013 SECRETARY'S CHANGE OF PARTICULARS / MR NADIM BUTT / 22/02/2013

View Document

04/07/134 July 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

20/03/1320 March 2013 DIRECTOR APPOINTED MR ANDREW JOHN STUART BUTLER

View Document

23/07/1223 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

02/07/122 July 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

14/05/1214 May 2012 DIRECTOR APPOINTED MR ROBERT MICHAEL CRIPPS

View Document

18/07/1118 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

16/06/1116 June 2011 Annual return made up to 13 June 2011 with full list of shareholders

View Document

02/08/102 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

06/07/106 July 2010 Annual return made up to 13 June 2010 with full list of shareholders

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAKE SPENCER ANDERSON / 13/06/2010

View Document

24/09/0924 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

24/06/0924 June 2009 RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

08/10/088 October 2008 RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAKE ANDERSON / 01/11/2007

View Document

03/10/073 October 2007 ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/12/07

View Document

31/07/0731 July 2007 REGISTERED OFFICE CHANGED ON 31/07/07 FROM: 4 MORE LONDON RIVERSIDE LONDON SE1 2AU

View Document

31/07/0731 July 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/07/0731 July 2007 NEW DIRECTOR APPOINTED

View Document

31/07/0731 July 2007 NEW DIRECTOR APPOINTED

View Document

31/07/0731 July 2007 SECRETARY RESIGNED

View Document

31/07/0731 July 2007 DIRECTOR RESIGNED

View Document

31/07/0731 July 2007 NEW SECRETARY APPOINTED

View Document

17/07/0717 July 2007 COMPANY NAME CHANGED LAWGRA (NO. 1323) LIMITED CERTIFICATE ISSUED ON 17/07/07

View Document

13/06/0713 June 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • MSC CONSULTING LTD


  • 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