LONGPRE FURNITURE LIMITED
Company Documents
Date | Description |
---|---|
17/04/2517 April 2025 | Administrator's progress report |
23/10/2423 October 2024 | Notice of extension of period of Administration |
02/10/242 October 2024 | Administrator's progress report |
30/05/2430 May 2024 | Statement of affairs with form AM02SOA |
08/04/248 April 2024 | Notice of deemed approval of proposals |
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 |
13/03/2413 March 2024 | Statement of administrator's proposal |
08/03/248 March 2024 | Appointment of an administrator |
08/01/248 January 2024 | Confirmation statement made on 2023-12-09 with no updates |
21/12/2321 December 2023 | Total exemption full accounts made up to 2022-09-30 |
26/09/2326 September 2023 | Previous accounting period shortened from 2022-12-31 to 2022-09-30 |
22/06/2322 June 2023 | Previous accounting period extended from 2022-09-27 to 2022-12-31 |
13/12/2213 December 2022 | Confirmation statement made on 2022-12-09 with no updates |
01/12/221 December 2022 | Change of details for Longpre Cabinet Makers Limited as a person with significant control on 2021-11-18 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
27/09/2227 September 2022 | Unaudited abridged accounts made up to 2021-09-30 |
06/01/226 January 2022 | Confirmation statement made on 2021-12-09 with updates |
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 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
19/06/2119 June 2021 | Total exemption full accounts made up to 2020-09-30 |
23/12/2023 December 2020 | 30/09/19 TOTAL EXEMPTION FULL |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
28/09/2028 September 2020 | CURRSHO FROM 28/09/2019 TO 27/09/2019 |
28/06/2028 June 2020 | PREVSHO FROM 29/09/2019 TO 28/09/2019 |
11/02/2011 February 2020 | CONFIRMATION STATEMENT MADE ON 09/12/19, NO UPDATES |
11/02/2011 February 2020 | APPOINTMENT TERMINATED, SECRETARY JULIE KING |
17/12/1917 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GRAHAM LONGPRE / 08/12/2019 |
17/12/1917 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MS HELEN MOYERS / 08/12/2019 |
17/12/1917 December 2019 | SECRETARY'S CHANGE OF PARTICULARS / JULIE LESLEY KING / 08/12/2019 |
30/11/1930 November 2019 | 30/09/18 TOTAL EXEMPTION FULL |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
30/09/1930 September 2019 | CURRSHO FROM 30/09/2018 TO 29/09/2018 |
18/07/1918 July 2019 | PREVSHO FROM 31/10/2018 TO 30/09/2018 |
26/06/1926 June 2019 | PREVEXT FROM 27/09/2018 TO 31/10/2018 |
10/01/1910 January 2019 | CONFIRMATION STATEMENT MADE ON 09/12/18, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
27/06/1827 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
07/01/187 January 2018 | CONFIRMATION STATEMENT MADE ON 09/12/17, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
03/05/173 May 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
08/01/178 January 2017 | CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
27/09/1627 September 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
28/06/1628 June 2016 | PREVSHO FROM 28/09/2015 TO 27/09/2015 |
13/12/1513 December 2015 | Annual return made up to 9 December 2015 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
22/09/1522 September 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
24/06/1524 June 2015 | PREVSHO FROM 29/09/2014 TO 28/09/2014 |
08/01/158 January 2015 | Annual return made up to 9 December 2014 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
29/06/1429 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
11/01/1411 January 2014 | Annual return made up to 9 December 2013 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
28/09/1328 September 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
29/06/1329 June 2013 | PREVSHO FROM 30/09/2012 TO 29/09/2012 |
18/02/1318 February 2013 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/11 |
21/12/1221 December 2012 | Annual return made up to 9 December 2012 with full list of shareholders |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
30/06/1230 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
04/04/124 April 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
10/02/1210 February 2012 | Annual return made up to 9 December 2011 with full list of shareholders |
29/01/1229 January 2012 | PREVEXT FROM 30/04/2011 TO 30/09/2011 |
29/06/1129 June 2011 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/10 |
24/02/1124 February 2011 | Annual return made up to 9 December 2010 with full list of shareholders |
29/01/1129 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
30/01/1030 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
28/01/1028 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL LONGPRE / 01/10/2009 |
28/01/1028 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / HELEN MOYERS / 01/10/2009 |
28/01/1028 January 2010 | Annual return made up to 9 December 2009 with full list of shareholders |
09/03/099 March 2009 | RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS |
27/02/0927 February 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
12/06/0812 June 2008 | REGISTERED OFFICE CHANGED ON 12/06/2008 FROM 1A VICTORIA PARK FISHPONDS BRISTOL BS16 2HJ |
28/04/0828 April 2008 | Annual accounts small company total exemption made up to 30 April 2007 |
18/03/0818 March 2008 | REGISTERED OFFICE CHANGED ON 18/03/2008 FROM 4 CLAIRE COURT CHURCH STREET YEOVIL SOMERSET BA20 1HE |
22/01/0822 January 2008 | RETURN MADE UP TO 09/12/07; NO CHANGE OF MEMBERS |
12/03/0712 March 2007 | RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS |
07/03/077 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
02/03/062 March 2006 | RETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS |
02/03/062 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
08/12/058 December 2005 | REGISTERED OFFICE CHANGED ON 08/12/05 FROM: OLD SARUM HOUSE 49 PRINCES STREET YEOVIL SOMERSET BA20 1EG |
16/03/0516 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
24/01/0524 January 2005 | RETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS |
02/03/042 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
03/02/043 February 2004 | RETURN MADE UP TO 09/12/03; FULL LIST OF MEMBERS |
14/02/0314 February 2003 | RETURN MADE UP TO 09/12/02; FULL LIST OF MEMBERS |
13/01/0313 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 |
17/06/0217 June 2002 | DIRECTOR'S PARTICULARS CHANGED |
17/06/0217 June 2002 | DIRECTOR'S PARTICULARS CHANGED |
04/03/024 March 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 |
05/02/025 February 2002 | RETURN MADE UP TO 09/12/01; FULL LIST OF MEMBERS |
02/03/012 March 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 |
12/02/0112 February 2001 | RETURN MADE UP TO 09/12/00; FULL LIST OF MEMBERS |
20/10/0020 October 2000 | SECRETARY'S PARTICULARS CHANGED |
22/03/0022 March 2000 | PARTICULARS OF MORTGAGE/CHARGE |
15/02/0015 February 2000 | SECRETARY RESIGNED |
29/01/0029 January 2000 | ACC. REF. DATE EXTENDED FROM 31/12/99 TO 30/04/00 |
29/01/0029 January 2000 | NEW SECRETARY APPOINTED |
29/01/0029 January 2000 | NEW DIRECTOR APPOINTED |
14/01/0014 January 2000 | RETURN MADE UP TO 09/12/99; FULL LIST OF MEMBERS |
24/11/9924 November 1999 | PARTICULARS OF MORTGAGE/CHARGE |
20/11/9920 November 1999 | PARTICULARS OF MORTGAGE/CHARGE |
13/07/9913 July 1999 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98 |
26/05/9926 May 1999 | SECRETARY'S PARTICULARS CHANGED |
04/02/994 February 1999 | RETURN MADE UP TO 09/12/98; FULL LIST OF MEMBERS |
17/11/9817 November 1998 | REGISTERED OFFICE CHANGED ON 17/11/98 FROM: ELTA HOUSE BIRMINGHAM ROAD STRATFORD UPON AVON WARWICKSHIRE CV37 0AQ |
15/01/9815 January 1998 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97 |
16/12/9716 December 1997 | RETURN MADE UP TO 09/12/97; NO CHANGE OF MEMBERS |
01/08/971 August 1997 | COMPANY NAME CHANGED LONGPRE CABINET MAKERS LIMITED CERTIFICATE ISSUED ON 04/08/97 |
14/02/9714 February 1997 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96 |
16/12/9616 December 1996 | RETURN MADE UP TO 09/12/96; NO CHANGE OF MEMBERS |
25/09/9625 September 1996 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95 |
25/09/9625 September 1996 | EXEMPTION FROM APPOINTING AUDITORS 18/12/95 |
09/09/969 September 1996 | RETURN MADE UP TO 09/12/95; FULL LIST OF MEMBERS |
25/03/9625 March 1996 | NEW DIRECTOR APPOINTED |
25/03/9625 March 1996 | NEW SECRETARY APPOINTED |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
30/12/9430 December 1994 | REGISTERED OFFICE CHANGED ON 30/12/94 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN |
30/12/9430 December 1994 | DIRECTOR RESIGNED |
30/12/9430 December 1994 | SECRETARY RESIGNED |
09/12/949 December 1994 | Incorporation |
09/12/949 December 1994 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
09/12/949 December 1994 | Incorporation |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of LONGPRE FURNITURE LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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