LONGSTOP MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/09/259 September 2025 NewConfirmation statement made on 2025-09-09 with no updates

View Document

29/07/2529 July 2025 NewAccounts for a dormant company made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

01/10/241 October 2024 Confirmation statement made on 2024-09-09 with no updates

View Document

30/05/2430 May 2024 Termination of appointment of Christopher Hamilton Dawson as a director on 2024-05-27

View Document

22/05/2422 May 2024 Accounts for a dormant company made up to 2023-10-31

View Document

22/11/2322 November 2023 Director's details changed for Miss Camilla Margaret Spear Spear Dawson on 2023-11-20

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

12/10/2312 October 2023 Confirmation statement made on 2023-09-09 with no updates

View Document

27/07/2327 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

04/10/224 October 2022 Confirmation statement made on 2022-09-09 with no updates

View Document

04/10/224 October 2022 Director's details changed for Mr Benjamin Hamilton Spear Dawson on 2022-10-04

View Document

04/10/224 October 2022 Director's details changed for Mr Christopher Hamilton Dawson on 2022-10-04

View Document

04/10/224 October 2022 Director's details changed for Miss Camilla Margaret Spear Spear Dawson on 2022-03-25

View Document

24/11/2124 November 2021 Director's details changed for Mr Benjamin Hamilton Spear Dawson on 2021-11-23

View Document

24/11/2124 November 2021 Director's details changed for Miss Camilla Margaret Spear Spear Dawson on 2021-11-23

View Document

23/11/2123 November 2021 Director's details changed for Mr Benjamin Hamilton Spear Dawson on 2021-11-23

View Document

10/11/2110 November 2021 Cessation of Benjamin Hamilton Spear Dawson as a person with significant control on 2016-04-06

View Document

10/11/2110 November 2021 Cessation of Camilla Margaret Spear Dawson as a person with significant control on 2016-04-06

View Document

10/11/2110 November 2021 Notification of Longstop Investments Ltd as a person with significant control on 2016-04-06

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

27/09/2127 September 2021 Confirmation statement made on 2021-09-09 with no updates

View Document

16/06/2116 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

01/10/201 October 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

14/09/2014 September 2020 CONFIRMATION STATEMENT MADE ON 09/09/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 09/09/19, NO UPDATES

View Document

22/07/1922 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 09/09/18, WITH UPDATES

View Document

27/07/1827 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 09/09/17, WITH UPDATES

View Document

31/07/1731 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

03/03/163 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS CAMILLA MARGARET SPEAR DAWSON / 01/01/2016

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

18/09/1518 September 2015 Annual return made up to 9 September 2015 with full list of shareholders

View Document

07/09/157 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045297380002

View Document

07/09/157 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/07/1520 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

19/09/1419 September 2014 Annual return made up to 9 September 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

30/01/1430 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN HAMILTON SPEAR DAWSON / 30/01/2014

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

12/09/1312 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 045297380002

View Document

11/09/1311 September 2013 Annual return made up to 9 September 2013 with full list of shareholders

View Document

29/07/1329 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

05/10/125 October 2012 DIRECTOR APPOINTED MR BENJAMIN HAMILTON SPEAR DAWSON

View Document

05/10/125 October 2012 DIRECTOR APPOINTED MISS CAMILLA MARGARET SPEAR DAWSON

View Document

05/10/125 October 2012 Annual return made up to 9 September 2012 with full list of shareholders

View Document

02/08/122 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

19/09/1119 September 2011 Annual return made up to 9 September 2011 with full list of shareholders

View Document

04/08/114 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

15/09/1015 September 2010 Annual return made up to 9 September 2010 with full list of shareholders

View Document

19/07/1019 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

09/09/099 September 2009 RETURN MADE UP TO 09/09/09; FULL LIST OF MEMBERS

View Document

24/08/0924 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

09/09/089 September 2008 RETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

02/10/072 October 2007 RETURN MADE UP TO 09/09/07; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

25/07/0725 July 2007 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/10/06

View Document

26/09/0626 September 2006 RETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS

View Document

02/06/062 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/0618 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

13/03/0613 March 2006 COMPANY NAME CHANGED GAG168 LIMITED CERTIFICATE ISSUED ON 13/03/06

View Document

01/03/061 March 2006 REGISTERED OFFICE CHANGED ON 01/03/06 FROM: 1 LOUDHAM LANE PETTISTREE WOODBRIDGE SUFFOLK IP13 0NQ

View Document

14/09/0514 September 2005 RETURN MADE UP TO 09/09/05; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 REGISTERED OFFICE CHANGED ON 14/01/05 FROM: STONE COTTAGE 1 LOUDHAM LANE, PETTISTREE WOODBRIDGE SUFFOLK IP13 0NQ

View Document

14/01/0514 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

17/12/0417 December 2004 RETURN MADE UP TO 09/09/04; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

12/11/0312 November 2003 RETURN MADE UP TO 09/09/03; FULL LIST OF MEMBERS

View Document

16/12/0216 December 2002 NEW SECRETARY APPOINTED

View Document

16/12/0216 December 2002 NEW DIRECTOR APPOINTED

View Document

16/12/0216 December 2002 REGISTERED OFFICE CHANGED ON 16/12/02 FROM: 80 GUILDHALL STREET BURY ST. EDMUNDS SUFFOLK IP33 1QB

View Document

16/12/0216 December 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/12/0216 December 2002 DIRECTOR RESIGNED

View Document

09/09/029 September 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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