19-24 LONGFELLOW WAY LIMITED

Company Documents

DateDescription
22/05/2522 May 2025 Accounts for a dormant company made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

07/08/247 August 2024 Confirmation statement made on 2024-07-31 with updates

View Document

23/04/2423 April 2024 Accounts for a dormant company made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

14/08/2314 August 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

13/04/2313 April 2023 Accounts for a dormant company made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

12/05/2212 May 2022 Accounts for a dormant company made up to 2021-08-31

View Document

05/08/215 August 2021 Director's details changed for Kathleen Ellen Michell on 2021-07-29

View Document

05/08/215 August 2021 Confirmation statement made on 2021-07-31 with no updates

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES

View Document

23/05/1923 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES

View Document

22/05/1822 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

29/01/1829 January 2018 REGISTERED OFFICE CHANGED ON 29/01/2018 FROM 26 RED LION SQUARE LONDON WC1R 4AG

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES

View Document

01/06/171 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

03/06/163 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

04/09/154 September 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

04/09/154 September 2015 SECRETARY'S CHANGE OF PARTICULARS / KATHLEEN ELLEN MICHELL / 01/01/2015

View Document

04/09/154 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN ELLEN MICHELL / 01/01/2015

View Document

02/06/152 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

01/09/141 September 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM FAIRFAX HOUSE 15 FULWOOD PLACE LONDON WC1V 6AY

View Document

02/06/142 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

26/09/1326 September 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

03/06/133 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

19/11/1219 November 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

28/05/1228 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

01/02/121 February 2012 APPOINTMENT TERMINATED, DIRECTOR MELISSA SCHMIDT

View Document

12/08/1112 August 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

26/05/1126 May 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

17/08/1017 August 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

20/05/1020 May 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

21/08/0921 August 2009 RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS

View Document

27/07/0927 July 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

01/10/081 October 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

25/09/0825 September 2008 RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 RETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS

View Document

16/07/0716 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

12/07/0712 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

11/06/0711 June 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/06/0711 June 2007 SECRETARY RESIGNED

View Document

11/06/0711 June 2007 REGISTERED OFFICE CHANGED ON 11/06/07 FROM: 21 LONGFELLOW WAY LONDON SE1 5TB

View Document

23/05/0723 May 2007 RETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 FIRST GAZETTE

View Document

08/09/058 September 2005 DIRECTOR RESIGNED

View Document

06/09/056 September 2005 RETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS

View Document

17/12/0417 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

16/12/0416 December 2004 REGISTERED OFFICE CHANGED ON 16/12/04 FROM: 32 ALMA GROVE LONDON SE1 5PY

View Document

16/12/0416 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

16/12/0416 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

16/12/0416 December 2004 RETURN MADE UP TO 06/08/03; NO CHANGE OF MEMBERS

View Document

16/12/0416 December 2004 RETURN MADE UP TO 06/08/02; FULL LIST OF MEMBERS

View Document

16/12/0416 December 2004 RETURN MADE UP TO 06/08/04; NO CHANGE OF MEMBERS

View Document

16/12/0416 December 2004 SECRETARY'S PARTICULARS CHANGED

View Document

16/12/0416 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

03/12/043 December 2004 ORDER OF COURT - RESTORATION 02/12/04

View Document

10/06/0310 June 2003 STRUCK OFF AND DISSOLVED

View Document

25/02/0325 February 2003 FIRST GAZETTE

View Document

14/01/0314 January 2003 NEW DIRECTOR APPOINTED

View Document

17/10/0117 October 2001 NEW DIRECTOR APPOINTED

View Document

17/10/0117 October 2001 DIRECTOR RESIGNED

View Document

17/10/0117 October 2001 NEW SECRETARY APPOINTED

View Document

17/10/0117 October 2001 SECRETARY RESIGNED

View Document

17/10/0117 October 2001 REGISTERED OFFICE CHANGED ON 17/10/01 FROM: 16 SAINT JOHN STREET LONDON EC1M 4NT

View Document

06/08/016 August 2001 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