LONGSHAW PROJECTS LIMITED

Company Documents

DateDescription
30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

06/09/196 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES

View Document

29/01/1929 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

25/09/1825 September 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 05/04/2018

View Document

05/09/185 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK RODNEY LOCKWOOD

View Document

05/09/185 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JOHN CARPENTER

View Document

22/06/1822 June 2018 CESSATION OF FAYE LOUISE LONG AS A PSC

View Document

22/06/1822 June 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID LONG

View Document

22/06/1822 June 2018 DIRECTOR APPOINTED MR MARK LOCKWOOD

View Document

22/06/1822 June 2018 DIRECTOR APPOINTED MR DAVID JOHN CARPENTER

View Document

29/05/1829 May 2018 REGISTERED OFFICE CHANGED ON 29/05/2018 FROM THE HOLLIES BAGSHOT ROAD WEST END WOKING SURREY GU24 9QR

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

07/04/187 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

05/02/185 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

12/01/1712 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

01/05/161 May 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

15/01/1615 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

28/04/1528 April 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

28/04/1528 April 2015 APPOINTMENT TERMINATED, DIRECTOR GARY SHAW

View Document

10/02/1510 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

09/04/149 April 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

09/04/149 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY STEVEN SHAW / 06/04/2014

View Document

09/04/149 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LANCE RENNIE FRANCIS LONG / 06/04/2014

View Document

09/04/149 April 2014 REGISTERED OFFICE CHANGED ON 09/04/2014 FROM MAYBURY HOUSE HIGH STREET FRIMLEY SURREY GU16 7HR UNITED KINGDOM

View Document

08/01/148 January 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

01/05/131 May 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

05/04/125 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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