THE LONGRIDGE SHUTTER COMPANY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/02/2527 February 2025 Total exemption full accounts made up to 2024-02-29

View Document

21/02/2521 February 2025 Confirmation statement made on 2025-02-21 with updates

View Document

21/02/2521 February 2025 Confirmation statement made on 2025-02-08 with updates

View Document

21/02/2521 February 2025 Cessation of Anthony Peter Butler as a person with significant control on 2025-02-11

View Document

21/02/2521 February 2025 Termination of appointment of Anthony Peter Butler as a director on 2025-02-11

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

12/02/2412 February 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

30/11/2330 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

12/02/2312 February 2023 Notification of Anthony Peter Butler as a person with significant control on 2017-02-09

View Document

12/02/2312 February 2023 Withdrawal of a person with significant control statement on 2023-02-12

View Document

12/02/2312 February 2023 Confirmation statement made on 2023-02-08 with updates

View Document

12/02/2312 February 2023 Notification of William John Bamford as a person with significant control on 2017-02-09

View Document

01/02/231 February 2023 Sub-division of shares on 2022-02-15

View Document

12/05/2212 May 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

08/12/208 December 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES

View Document

16/10/1916 October 2019 REGISTERED OFFICE CHANGED ON 16/10/2019 FROM 80 LYTHAM ROAD FULWOOD PRESTON PR2 3AQ ENGLAND

View Document

15/10/1915 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

06/09/186 September 2018 REGISTERED OFFICE CHANGED ON 06/09/2018 FROM 82 WATER MEADOWS LONGRIDGE PRESTON LANCASHIRE PR3 3BW UNITED KINGDOM

View Document

17/04/1817 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

09/02/179 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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