LONGPRE FURNITURE LIMITED

Company Documents

DateDescription
17/04/2517 April 2025 Administrator's progress report

View Document

23/10/2423 October 2024 Notice of extension of period of Administration

View Document

02/10/242 October 2024 Administrator's progress report

View Document

30/05/2430 May 2024 Statement of affairs with form AM02SOA

View Document

08/04/248 April 2024 Notice of deemed approval of proposals

View Document

21/03/2421 March 2024 Registered office address changed from 1 New Street Wells BA5 2LA England to 11C Kingsmead Square Bath BA1 2AB on 2024-03-21

View Document

13/03/2413 March 2024 Statement of administrator's proposal

View Document

08/03/248 March 2024 Appointment of an administrator

View Document

08/01/248 January 2024 Confirmation statement made on 2023-12-09 with no updates

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2022-09-30

View Document

26/09/2326 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-09-30

View Document

22/06/2322 June 2023 Previous accounting period extended from 2022-09-27 to 2022-12-31

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-12-09 with no updates

View Document

01/12/221 December 2022 Change of details for Longpre Cabinet Makers Limited as a person with significant control on 2021-11-18

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

27/09/2227 September 2022 Unaudited abridged accounts made up to 2021-09-30

View Document

06/01/226 January 2022 Confirmation statement made on 2021-12-09 with updates

View Document

18/11/2118 November 2021 Registered office address changed from C V Ross & Co Limited Unit 1 Office 1 Tower Lane Business Park Tower Lane Warmley Bristol BS30 8XT to 1 New Street Wells BA5 2LA on 2021-11-18

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

19/06/2119 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

23/12/2023 December 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

28/09/2028 September 2020 CURRSHO FROM 28/09/2019 TO 27/09/2019

View Document

28/06/2028 June 2020 PREVSHO FROM 29/09/2019 TO 28/09/2019

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 09/12/19, NO UPDATES

View Document

11/02/2011 February 2020 APPOINTMENT TERMINATED, SECRETARY JULIE KING

View Document

17/12/1917 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GRAHAM LONGPRE / 08/12/2019

View Document

17/12/1917 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS HELEN MOYERS / 08/12/2019

View Document

17/12/1917 December 2019 SECRETARY'S CHANGE OF PARTICULARS / JULIE LESLEY KING / 08/12/2019

View Document

30/11/1930 November 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

30/09/1930 September 2019 CURRSHO FROM 30/09/2018 TO 29/09/2018

View Document

18/07/1918 July 2019 PREVSHO FROM 31/10/2018 TO 30/09/2018

View Document

26/06/1926 June 2019 PREVEXT FROM 27/09/2018 TO 31/10/2018

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 09/12/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/06/1827 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

07/01/187 January 2018 CONFIRMATION STATEMENT MADE ON 09/12/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

03/05/173 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

08/01/178 January 2017 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

27/09/1627 September 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

28/06/1628 June 2016 PREVSHO FROM 28/09/2015 TO 27/09/2015

View Document

13/12/1513 December 2015 Annual return made up to 9 December 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

22/09/1522 September 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

24/06/1524 June 2015 PREVSHO FROM 29/09/2014 TO 28/09/2014

View Document

08/01/158 January 2015 Annual return made up to 9 December 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

29/06/1429 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

11/01/1411 January 2014 Annual return made up to 9 December 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

28/09/1328 September 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

29/06/1329 June 2013 PREVSHO FROM 30/09/2012 TO 29/09/2012

View Document

18/02/1318 February 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/11

View Document

21/12/1221 December 2012 Annual return made up to 9 December 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

30/06/1230 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

04/04/124 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

10/02/1210 February 2012 Annual return made up to 9 December 2011 with full list of shareholders

View Document

29/01/1229 January 2012 PREVEXT FROM 30/04/2011 TO 30/09/2011

View Document

29/06/1129 June 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/10

View Document

24/02/1124 February 2011 Annual return made up to 9 December 2010 with full list of shareholders

View Document

29/01/1129 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL LONGPRE / 01/10/2009

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN MOYERS / 01/10/2009

View Document

28/01/1028 January 2010 Annual return made up to 9 December 2009 with full list of shareholders

View Document

09/03/099 March 2009 RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

12/06/0812 June 2008 REGISTERED OFFICE CHANGED ON 12/06/2008 FROM 1A VICTORIA PARK FISHPONDS BRISTOL BS16 2HJ

View Document

28/04/0828 April 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

18/03/0818 March 2008 REGISTERED OFFICE CHANGED ON 18/03/2008 FROM 4 CLAIRE COURT CHURCH STREET YEOVIL SOMERSET BA20 1HE

View Document

22/01/0822 January 2008 RETURN MADE UP TO 09/12/07; NO CHANGE OF MEMBERS

View Document

12/03/0712 March 2007 RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

02/03/062 March 2006 RETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

08/12/058 December 2005 REGISTERED OFFICE CHANGED ON 08/12/05 FROM: OLD SARUM HOUSE 49 PRINCES STREET YEOVIL SOMERSET BA20 1EG

View Document

16/03/0516 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

24/01/0524 January 2005 RETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

03/02/043 February 2004 RETURN MADE UP TO 09/12/03; FULL LIST OF MEMBERS

View Document

14/02/0314 February 2003 RETURN MADE UP TO 09/12/02; FULL LIST OF MEMBERS

View Document

13/01/0313 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

17/06/0217 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/0217 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/024 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

05/02/025 February 2002 RETURN MADE UP TO 09/12/01; FULL LIST OF MEMBERS

View Document

02/03/012 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

12/02/0112 February 2001 RETURN MADE UP TO 09/12/00; FULL LIST OF MEMBERS

View Document

20/10/0020 October 2000 SECRETARY'S PARTICULARS CHANGED

View Document

22/03/0022 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/0015 February 2000 SECRETARY RESIGNED

View Document

29/01/0029 January 2000 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 30/04/00

View Document

29/01/0029 January 2000 NEW SECRETARY APPOINTED

View Document

29/01/0029 January 2000 NEW DIRECTOR APPOINTED

View Document

14/01/0014 January 2000 RETURN MADE UP TO 09/12/99; FULL LIST OF MEMBERS

View Document

24/11/9924 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/9920 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/9913 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

26/05/9926 May 1999 SECRETARY'S PARTICULARS CHANGED

View Document

04/02/994 February 1999 RETURN MADE UP TO 09/12/98; FULL LIST OF MEMBERS

View Document

17/11/9817 November 1998 REGISTERED OFFICE CHANGED ON 17/11/98 FROM: ELTA HOUSE BIRMINGHAM ROAD STRATFORD UPON AVON WARWICKSHIRE CV37 0AQ

View Document

15/01/9815 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

16/12/9716 December 1997 RETURN MADE UP TO 09/12/97; NO CHANGE OF MEMBERS

View Document

01/08/971 August 1997 COMPANY NAME CHANGED LONGPRE CABINET MAKERS LIMITED CERTIFICATE ISSUED ON 04/08/97

View Document

14/02/9714 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

16/12/9616 December 1996 RETURN MADE UP TO 09/12/96; NO CHANGE OF MEMBERS

View Document

25/09/9625 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

25/09/9625 September 1996 EXEMPTION FROM APPOINTING AUDITORS 18/12/95

View Document

09/09/969 September 1996 RETURN MADE UP TO 09/12/95; FULL LIST OF MEMBERS

View Document

25/03/9625 March 1996 NEW DIRECTOR APPOINTED

View Document

25/03/9625 March 1996 NEW SECRETARY APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

30/12/9430 December 1994 REGISTERED OFFICE CHANGED ON 30/12/94 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN

View Document

30/12/9430 December 1994 DIRECTOR RESIGNED

View Document

30/12/9430 December 1994 SECRETARY RESIGNED

View Document

09/12/949 December 1994 Incorporation

View Document

09/12/949 December 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/12/949 December 1994 Incorporation

View Document


More Company Information