LONGSTOP MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/09/259 September 2025 New | Confirmation statement made on 2025-09-09 with no updates |
29/07/2529 July 2025 New | Accounts for a dormant company made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
01/10/241 October 2024 | Confirmation statement made on 2024-09-09 with no updates |
30/05/2430 May 2024 | Termination of appointment of Christopher Hamilton Dawson as a director on 2024-05-27 |
22/05/2422 May 2024 | Accounts for a dormant company made up to 2023-10-31 |
22/11/2322 November 2023 | Director's details changed for Miss Camilla Margaret Spear Spear Dawson on 2023-11-20 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
12/10/2312 October 2023 | Confirmation statement made on 2023-09-09 with no updates |
27/07/2327 July 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
04/10/224 October 2022 | Confirmation statement made on 2022-09-09 with no updates |
04/10/224 October 2022 | Director's details changed for Mr Benjamin Hamilton Spear Dawson on 2022-10-04 |
04/10/224 October 2022 | Director's details changed for Mr Christopher Hamilton Dawson on 2022-10-04 |
04/10/224 October 2022 | Director's details changed for Miss Camilla Margaret Spear Spear Dawson on 2022-03-25 |
24/11/2124 November 2021 | Director's details changed for Mr Benjamin Hamilton Spear Dawson on 2021-11-23 |
24/11/2124 November 2021 | Director's details changed for Miss Camilla Margaret Spear Spear Dawson on 2021-11-23 |
23/11/2123 November 2021 | Director's details changed for Mr Benjamin Hamilton Spear Dawson on 2021-11-23 |
10/11/2110 November 2021 | Cessation of Benjamin Hamilton Spear Dawson as a person with significant control on 2016-04-06 |
10/11/2110 November 2021 | Cessation of Camilla Margaret Spear Dawson as a person with significant control on 2016-04-06 |
10/11/2110 November 2021 | Notification of Longstop Investments Ltd as a person with significant control on 2016-04-06 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
27/09/2127 September 2021 | Confirmation statement made on 2021-09-09 with no updates |
16/06/2116 June 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/20 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
01/10/201 October 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19 |
14/09/2014 September 2020 | CONFIRMATION STATEMENT MADE ON 09/09/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
09/09/199 September 2019 | CONFIRMATION STATEMENT MADE ON 09/09/19, NO UPDATES |
22/07/1922 July 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
17/09/1817 September 2018 | CONFIRMATION STATEMENT MADE ON 09/09/18, WITH UPDATES |
27/07/1827 July 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
27/09/1727 September 2017 | CONFIRMATION STATEMENT MADE ON 09/09/17, WITH UPDATES |
31/07/1731 July 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
21/09/1621 September 2016 | CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
03/03/163 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MISS CAMILLA MARGARET SPEAR DAWSON / 01/01/2016 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
18/09/1518 September 2015 | Annual return made up to 9 September 2015 with full list of shareholders |
07/09/157 September 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045297380002 |
07/09/157 September 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
20/07/1520 July 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
19/09/1419 September 2014 | Annual return made up to 9 September 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
30/01/1430 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN HAMILTON SPEAR DAWSON / 30/01/2014 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
12/09/1312 September 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 045297380002 |
11/09/1311 September 2013 | Annual return made up to 9 September 2013 with full list of shareholders |
29/07/1329 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
05/10/125 October 2012 | DIRECTOR APPOINTED MR BENJAMIN HAMILTON SPEAR DAWSON |
05/10/125 October 2012 | DIRECTOR APPOINTED MISS CAMILLA MARGARET SPEAR DAWSON |
05/10/125 October 2012 | Annual return made up to 9 September 2012 with full list of shareholders |
02/08/122 August 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
19/09/1119 September 2011 | Annual return made up to 9 September 2011 with full list of shareholders |
04/08/114 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
15/09/1015 September 2010 | Annual return made up to 9 September 2010 with full list of shareholders |
19/07/1019 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
09/09/099 September 2009 | RETURN MADE UP TO 09/09/09; FULL LIST OF MEMBERS |
24/08/0924 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
09/09/089 September 2008 | RETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS |
22/08/0822 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
02/10/072 October 2007 | RETURN MADE UP TO 09/09/07; FULL LIST OF MEMBERS |
02/08/072 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
25/07/0725 July 2007 | ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/10/06 |
26/09/0626 September 2006 | RETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS |
02/06/062 June 2006 | PARTICULARS OF MORTGAGE/CHARGE |
18/05/0618 May 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05 |
13/03/0613 March 2006 | COMPANY NAME CHANGED GAG168 LIMITED CERTIFICATE ISSUED ON 13/03/06 |
01/03/061 March 2006 | REGISTERED OFFICE CHANGED ON 01/03/06 FROM: 1 LOUDHAM LANE PETTISTREE WOODBRIDGE SUFFOLK IP13 0NQ |
14/09/0514 September 2005 | RETURN MADE UP TO 09/09/05; FULL LIST OF MEMBERS |
14/01/0514 January 2005 | REGISTERED OFFICE CHANGED ON 14/01/05 FROM: STONE COTTAGE 1 LOUDHAM LANE, PETTISTREE WOODBRIDGE SUFFOLK IP13 0NQ |
14/01/0514 January 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04 |
17/12/0417 December 2004 | RETURN MADE UP TO 09/09/04; FULL LIST OF MEMBERS |
26/05/0426 May 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03 |
12/11/0312 November 2003 | RETURN MADE UP TO 09/09/03; FULL LIST OF MEMBERS |
16/12/0216 December 2002 | NEW SECRETARY APPOINTED |
16/12/0216 December 2002 | NEW DIRECTOR APPOINTED |
16/12/0216 December 2002 | REGISTERED OFFICE CHANGED ON 16/12/02 FROM: 80 GUILDHALL STREET BURY ST. EDMUNDS SUFFOLK IP33 1QB |
16/12/0216 December 2002 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
16/12/0216 December 2002 | DIRECTOR RESIGNED |
09/09/029 September 2002 | 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