Download leads from Nexok and grow your business. Find out more

Longfield Decorating Services Limited

Documents

Total Documents39
Total Pages163

Filing History

16 November 2023Confirmation statement made on 15 November 2023 with updates
14 November 2023Confirmation statement made on 14 November 2023 with no updates
13 November 2023Company name changed longfield hardware LIMITED\certificate issued on 13/11/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-11-10
20 September 2023Confirmation statement made on 8 September 2023 with no updates
21 July 2023Director's details changed for Mr John Morton Lindsey on 15 June 2023
21 July 2023Director's details changed for Miss Penelope Jane Angell on 15 June 2023
21 July 2023Secretary's details changed for Miss Penelope Jane Angell on 15 June 2023
21 July 2023Registered office address changed from 8 Station Road Longfield Kent DA3 7QD to Catkins Gorsewood Road Hartley Kent DA3 7DF on 21 July 2023
30 June 2023Total exemption full accounts made up to 30 September 2022
8 September 2022Confirmation statement made on 8 September 2022 with no updates
3 February 2022Total exemption full accounts made up to 30 September 2021
13 September 2021Confirmation statement made on 8 September 2021 with no updates
30 June 2021Total exemption full accounts made up to 30 September 2020
9 September 2020Confirmation statement made on 8 September 2020 with no updates
14 January 2020Unaudited abridged accounts made up to 30 September 2019
9 September 2019Confirmation statement made on 8 September 2019 with no updates
1 August 2019Change of details for Mr John Mokton Lindsey as a person with significant control on 31 July 2019
7 March 2019Unaudited abridged accounts made up to 30 September 2018
27 September 2018Confirmation statement made on 18 September 2018 with updates
6 September 2018Director's details changed for Miss Penny Jane Angell on 1 March 2018
7 May 2018Unaudited abridged accounts made up to 30 September 2017
4 October 2017Change of details for Mr John Mokton Lindsey as a person with significant control on 1 January 2017
4 October 2017Change of details for Mr John Mokton Lindsey as a person with significant control on 1 January 2017
3 October 2017Notification of Penelope Jane Angell as a person with significant control on 3 October 2017
3 October 2017Confirmation statement made on 18 September 2017 with updates
3 October 2017Confirmation statement made on 18 September 2017 with updates
3 October 2017Notification of Penelope Jane Angell as a person with significant control on 1 January 2017
22 December 2016Total exemption small company accounts made up to 30 September 2016
22 December 2016Total exemption small company accounts made up to 30 September 2016
7 November 2016Confirmation statement made on 18 September 2016 with updates
7 November 2016Confirmation statement made on 18 September 2016 with updates
17 June 2016Total exemption small company accounts made up to 30 September 2015
17 June 2016Total exemption small company accounts made up to 30 September 2015
2 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP .01
2 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP .01
2 October 2015Appointment of Miss Penelope Jane Angell as a director on 20 September 2015
2 October 2015Appointment of Miss Penelope Jane Angell as a director on 20 September 2015
18 September 2014Incorporation
Statement of capital on 2014-09-18
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted
18 September 2014Incorporation
Statement of capital on 2014-09-18
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing