LONGTHORNE (GUNMAKERS) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-04-29 with updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

07/05/247 May 2024 Confirmation statement made on 2024-04-29 with updates

View Document

29/04/2429 April 2024 Change of details for Mr James Anthony Stewart as a person with significant control on 2023-08-08

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

08/08/238 August 2023 Change of details for Mrs Elaine Angela Stewart as a person with significant control on 2023-08-08

View Document

09/05/239 May 2023 Confirmation statement made on 2023-04-29 with updates

View Document

17/04/2317 April 2023 Resolutions

View Document

17/04/2317 April 2023 Memorandum and Articles of Association

View Document

17/04/2317 April 2023 Resolutions

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/09/2213 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-04-29 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/10/2124 October 2021 Change of share class name or designation

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, WITH UPDATES

View Document

29/04/2029 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

21/04/2021 April 2020 PREVEXT FROM 30/09/2019 TO 31/12/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/06/1927 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, WITH UPDATES

View Document

04/03/194 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANTHONY STEWART / 01/03/2019

View Document

04/03/194 March 2019 CHANGE OF PARTICULARS FOR A PSC

View Document

01/03/191 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELAINE ANGELA STEWART / 01/03/2019

View Document

01/03/191 March 2019 PSC'S CHANGE OF PARTICULARS / MRS ELAINE ANGELA STEWART / 01/03/2019

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

19/06/1719 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

03/05/173 May 2017 REGISTERED OFFICE CHANGED ON 03/05/2017 FROM C/O OFFICE 16 CROWS NEST BUSINESS PARK ASHTON ROAD BILLINGE WIGAN LANCASHIRE WN5 7XX

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

28/06/1628 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

04/05/164 May 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

29/04/1529 April 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

05/03/155 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 072389170001

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

29/04/1429 April 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

16/01/1416 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

25/06/1325 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/04/1330 April 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

01/05/121 May 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 REGISTERED OFFICE CHANGED ON 30/04/2012 FROM CROWS NEST ASHTON ROAD BILLINGE WIGAN WN5 7XY ENGLAND

View Document

08/02/128 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

08/02/128 February 2012 PREVSHO FROM 30/04/2012 TO 30/09/2011

View Document

30/06/1130 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

03/05/113 May 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

29/04/1029 April 2010 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