LONGSTONE DEVELOPMENTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/05/2521 May 2025 | Confirmation statement made on 2025-05-09 with no updates |
11/02/2511 February 2025 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
09/05/249 May 2024 | Confirmation statement made on 2024-05-09 with no updates |
22/02/2422 February 2024 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
09/05/239 May 2023 | Confirmation statement made on 2023-05-09 with no updates |
15/02/2315 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
09/05/229 May 2022 | Confirmation statement made on 2022-05-09 with no updates |
02/03/222 March 2022 | Previous accounting period shortened from 2021-05-30 to 2021-05-29 |
28/02/2228 February 2022 | Previous accounting period shortened from 2021-05-31 to 2021-05-30 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
13/05/2113 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
09/05/219 May 2021 | CONFIRMATION STATEMENT MADE ON 09/05/21, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
10/05/2010 May 2020 | CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES |
27/02/2027 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
09/05/199 May 2019 | CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES |
27/02/1927 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
22/05/1822 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JPOSEPH GLUCK / 22/05/2018 |
22/05/1822 May 2018 | CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES |
15/02/1815 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
09/02/189 February 2018 | DIRECTOR APPOINTED MR JPOSEPH GLUCK |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
10/05/1710 May 2017 | CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES |
27/02/1727 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
20/06/1620 June 2016 | Annual return made up to 9 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
23/11/1523 November 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
17/08/1517 August 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
28/07/1528 July 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
28/05/1528 May 2015 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2 |
22/05/1522 May 2015 | Annual return made up to 9 May 2015 with full list of shareholders |
03/02/153 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
18/08/1418 August 2014 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL MEISELS |
09/06/149 June 2014 | Annual return made up to 9 May 2014 with full list of shareholders |
11/02/1411 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
09/05/139 May 2013 | Annual return made up to 9 May 2013 with full list of shareholders |
26/02/1326 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
11/05/1211 May 2012 | Annual return made up to 9 May 2012 with full list of shareholders |
02/03/122 March 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
10/05/1110 May 2011 | Annual return made up to 9 May 2011 with full list of shareholders |
28/01/1128 January 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
07/09/107 September 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
01/07/101 July 2010 | Annual return made up to 9 May 2010 with full list of shareholders |
30/06/1030 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR SOLOMON GLUCK / 09/05/2010 |
30/06/1030 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MEISELS / 09/05/2010 |
31/01/1031 January 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
05/08/095 August 2009 | APPOINTMENT TERMINATED SECRETARY ABRAHAM GLUCK |
05/06/095 June 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
18/05/0918 May 2009 | RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS |
23/07/0823 July 2008 | RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS |
23/07/0823 July 2008 | LOCATION OF REGISTER OF MEMBERS |
23/07/0823 July 2008 | LOCATION OF DEBENTURE REGISTER |
29/11/0729 November 2007 | PARTICULARS OF MORTGAGE/CHARGE |
18/08/0718 August 2007 | PARTICULARS OF MORTGAGE/CHARGE |
06/08/076 August 2007 | SECRETARY RESIGNED |
06/08/076 August 2007 | NEW SECRETARY APPOINTED |
29/06/0729 June 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
13/06/0713 June 2007 | REGISTERED OFFICE CHANGED ON 13/06/07 FROM: 15 - 17 BELFAST ROAD LONDON N16 6UN |
13/06/0713 June 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
01/06/071 June 2007 | REGISTERED OFFICE CHANGED ON 01/06/07 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS |
31/05/0731 May 2007 | DIRECTOR RESIGNED |
31/05/0731 May 2007 | SECRETARY RESIGNED |
09/05/079 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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