THE LONGRIDGE SHUTTER COMPANY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 27/02/2527 February 2025 | Total exemption full accounts made up to 2024-02-29 | 
| 21/02/2521 February 2025 | Confirmation statement made on 2025-02-21 with updates | 
| 21/02/2521 February 2025 | Confirmation statement made on 2025-02-08 with updates | 
| 21/02/2521 February 2025 | Cessation of Anthony Peter Butler as a person with significant control on 2025-02-11 | 
| 21/02/2521 February 2025 | Termination of appointment of Anthony Peter Butler as a director on 2025-02-11 | 
| 29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 | 
| 12/02/2412 February 2024 | Confirmation statement made on 2024-02-08 with no updates | 
| 30/11/2330 November 2023 | Total exemption full accounts made up to 2023-02-28 | 
| 12/02/2312 February 2023 | Notification of Anthony Peter Butler as a person with significant control on 2017-02-09 | 
| 12/02/2312 February 2023 | Withdrawal of a person with significant control statement on 2023-02-12 | 
| 12/02/2312 February 2023 | Confirmation statement made on 2023-02-08 with updates | 
| 12/02/2312 February 2023 | Notification of William John Bamford as a person with significant control on 2017-02-09 | 
| 01/02/231 February 2023 | Sub-division of shares on 2022-02-15 | 
| 12/05/2212 May 2022 | Total exemption full accounts made up to 2022-02-28 | 
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 | 
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 | 
| 08/12/208 December 2020 | 29/02/20 TOTAL EXEMPTION FULL | 
| 29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 | 
| 21/02/2021 February 2020 | CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES | 
| 16/10/1916 October 2019 | REGISTERED OFFICE CHANGED ON 16/10/2019 FROM 80 LYTHAM ROAD FULWOOD PRESTON PR2 3AQ ENGLAND | 
| 15/10/1915 October 2019 | 28/02/19 TOTAL EXEMPTION FULL | 
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 | 
| 08/02/198 February 2019 | CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES | 
| 06/09/186 September 2018 | REGISTERED OFFICE CHANGED ON 06/09/2018 FROM 82 WATER MEADOWS LONGRIDGE PRESTON LANCASHIRE PR3 3BW UNITED KINGDOM | 
| 17/04/1817 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 | 
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 | 
| 08/02/188 February 2018 | CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES | 
| 09/02/179 February 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | 
More Company Information
Recently Viewed
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