LONGSHEN PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 10/03/2510 March 2025 | Cessation of Hongyan Jiang as a person with significant control on 2024-12-31 |
| 10/03/2510 March 2025 | Confirmation statement made on 2025-03-10 with updates |
| 28/08/2428 August 2024 | Registered office address changed from 55 Blandford Street 3rd Floor London W1U 7HW England to 20 Seymour Mews London W1H 6BQ on 2024-08-28 |
| 30/04/2430 April 2024 | Confirmation statement made on 2024-04-26 with no updates |
| 28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
| 24/01/2424 January 2024 | Director's details changed for Mr Jiye Chen on 2024-01-11 |
| 29/11/2329 November 2023 | Micro company accounts made up to 2023-02-28 |
| 25/07/2325 July 2023 | Notification of Hongyan Jiang as a person with significant control on 2023-07-25 |
| 23/05/2323 May 2023 | Confirmation statement made on 2023-04-26 with no updates |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 25/11/2225 November 2022 | Micro company accounts made up to 2022-02-28 |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 23/02/2223 February 2022 | Current accounting period shortened from 2022-03-31 to 2022-02-28 |
| 30/11/2130 November 2021 | Micro company accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 23/12/2023 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 27/04/2027 April 2020 | CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 10/03/2010 March 2020 | REGISTERED OFFICE CHANGED ON 10/03/2020 FROM 27 GLOUCESTER PLACE SECOND FLOOR LONDON W1U 8HU |
| 03/03/203 March 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 071989040005 |
| 17/12/1917 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 21/05/1921 May 2019 | CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 21/12/1821 December 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
| 21/12/1821 December 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071989040004 |
| 21/12/1821 December 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
| 20/12/1820 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 02/05/182 May 2018 | CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 22/12/1722 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 03/05/173 May 2017 | CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 30/12/1630 December 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071989040003 |
| 23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 29/04/1629 April 2016 | Annual return made up to 26 April 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 19/12/1519 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 06/06/156 June 2015 | Annual return made up to 26 April 2015 with full list of shareholders |
| 11/05/1511 May 2015 | Annual return made up to 21 November 2014 with full list of shareholders |
| 30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 16/05/1416 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR JIYE CHEN / 15/05/2014 |
| 16/05/1416 May 2014 | Annual return made up to 26 April 2014 with full list of shareholders |
| 29/01/1429 January 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 071989040003 |
| 29/01/1429 January 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 071989040004 |
| 12/08/1312 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 09/05/139 May 2013 | Annual return made up to 26 April 2013 with full list of shareholders |
| 03/08/123 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 01/05/121 May 2012 | Annual return made up to 26 April 2012 with full list of shareholders |
| 01/05/121 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR JIYE CHEN / 01/05/2012 |
| 13/07/1113 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 28/04/1128 April 2011 | REGISTERED OFFICE CHANGED ON 28/04/2011 FROM 210 GREAT NORTH ROAD EATON SOCON ST. NEOTS CAMBRIDGESHIRE PE19 8ED UNITED KINGDOM |
| 28/04/1128 April 2011 | Annual return made up to 26 April 2011 with full list of shareholders |
| 01/04/111 April 2011 | APPOINTMENT TERMINATED, SECRETARY HONGYAN JIANG |
| 01/04/111 April 2011 | SECRETARY APPOINTED MR ARISTIDES DOS REIS QUINTAD DCOSTA |
| 12/05/1012 May 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 12/05/1012 May 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
| 26/04/1026 April 2010 | Annual return made up to 26 April 2010 with full list of shareholders |
| 08/04/108 April 2010 | 23/03/10 STATEMENT OF CAPITAL GBP 1 |
| 07/04/107 April 2010 | REGISTERED OFFICE CHANGED ON 07/04/2010 FROM 210 GREAT NORTH ROAD EATON SOCON ST NEOTTS CAMBRIDGE PE19 8ED UNITED KINGDOM |
| 23/03/1023 March 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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