LONGPATH LIMITED

Company Documents

DateDescription
02/01/242 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/01/242 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

17/10/2317 October 2023 First Gazette notice for voluntary strike-off

View Document

17/10/2317 October 2023 First Gazette notice for voluntary strike-off

View Document

04/10/234 October 2023 Application to strike the company off the register

View Document

18/08/2318 August 2023 Micro company accounts made up to 2022-11-30

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-08-07 with updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

25/11/2125 November 2021 Compulsory strike-off action has been discontinued

View Document

25/11/2125 November 2021 Compulsory strike-off action has been discontinued

View Document

24/11/2124 November 2021 Confirmation statement made on 2021-08-07 with no updates

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES

View Document

16/06/2016 June 2020 PREVSHO FROM 30/03/2020 TO 30/11/2019

View Document

16/06/2016 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/19

View Document

31/12/1931 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

10/08/1910 August 2019 DISS40 (DISS40(SOAD))

View Document

07/08/197 August 2019 CESSATION OF NEIL MOFFETT AS A PSC

View Document

07/08/197 August 2019 APPOINTMENT TERMINATED, DIRECTOR NEIL MOFFETT

View Document

07/08/197 August 2019 APPOINTMENT TERMINATED, SECRETARY NEIL MOFFETT

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, WITH UPDATES

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

07/08/197 August 2019 DIRECTOR APPOINTED MR CHRISTOPHER DAVID GOODMAN

View Document

07/08/197 August 2019 DIRECTOR APPOINTED MR RALPH GILBERT

View Document

07/08/197 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FOCUS 4 U LIMITED

View Document

24/07/1924 July 2019 REGISTERED OFFICE CHANGED ON 24/07/2019 FROM FOCUS 4 U LTD SOUTHWICK SQUARE SOUTHWICK BRIGHTON BN42 4FJ ENGLAND

View Document

06/07/196 July 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/06/1911 June 2019 FIRST GAZETTE

View Document

23/04/1923 April 2019 REGISTERED OFFICE CHANGED ON 23/04/2019 FROM THE GLADE NEWICK HILL NEWICK LEWES EAST SUSSEX BN8 4QR ENGLAND

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

27/12/1827 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/03/187 March 2018 DISS40 (DISS40(SOAD))

View Document

06/03/186 March 2018 FIRST GAZETTE

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

11/01/1711 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/07/1623 July 2016 DISS40 (DISS40(SOAD))

View Document

22/07/1622 July 2016 REGISTERED OFFICE CHANGED ON 22/07/2016 FROM 15 BISHOPS CLOSE SEAFORD EAST SUSSEX BN25 2NW

View Document

22/07/1622 July 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

14/06/1614 June 2016 FIRST GAZETTE

View Document

11/01/1611 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/06/1522 June 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

13/01/1513 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/12/1415 December 2014 01/06/14 STATEMENT OF CAPITAL GBP 20

View Document

03/06/143 June 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

02/01/142 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/06/1314 June 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/07/1221 July 2012 DISS40 (DISS40(SOAD))

View Document

19/07/1219 July 2012 REGISTERED OFFICE CHANGED ON 19/07/2012 FROM 63 CHICHESTER ROAD SEAFORD EAST SUSSEX BN25 2DP

View Document

19/07/1219 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ADRIAN PHILLIP MOFFETT / 01/03/2012

View Document

19/07/1219 July 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

19/07/1219 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MR NEIL ADRIAN PHILLIP MOFFETT / 01/03/2012

View Document

17/07/1217 July 2012 FIRST GAZETTE

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/04/1126 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / NEIL ADRIAN PHILLIP MOFFETT / 01/03/2011

View Document

26/04/1126 April 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/12/1010 December 2010 18/03/10 NO CHANGES

View Document

12/02/1012 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/09/0917 September 2009 RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 REGISTERED OFFICE CHANGED ON 20/05/2008 FROM 134 PERCIVAL RD ENFIELD EN1 1QU UK

View Document

20/05/0820 May 2008 SECRETARY APPOINTED NEIL ADRIAN PHILLIP MOFFETT

View Document

20/05/0820 May 2008 DIRECTOR APPOINTED NEIL ADRIAN PHILLIP MOFFETT

View Document

01/04/081 April 2008 APPOINTMENT TERMINATED DIRECTOR RWL DIRECTORS LIMITED

View Document

01/04/081 April 2008 APPOINTMENT TERMINATED SECRETARY RWL REGISTRARS LIMITED

View Document

18/03/0818 March 2008 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