LONG LEYS MANAGEMENT COMPANY (2007) LIMITED

06141302
UNIT 1 STIRLIN COURT SKELLINGTHORPE ROAD SAXILBY LINCOLN LN1 2LR

Documents

Documents
Date Category Description Pages
14 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Dec 2023 accounts Annual Accounts 3 Buy now
17 Jul 2023 officers Change of particulars for director (Mr James Sekarn Hanrahan) 2 Buy now
27 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2022 accounts Annual Accounts 3 Buy now
07 Sep 2022 officers Appointment of director (Mrs Suzanne Rachel Ealden) 2 Buy now
07 Sep 2022 officers Appointment of director (Mr James Sekarn Hanrahan) 2 Buy now
07 Sep 2022 officers Termination of appointment of director (William Murphy) 1 Buy now
22 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Nov 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Nov 2021 officers Termination of appointment of director (Valerie Elizabeth Gatepain) 1 Buy now
30 Jul 2021 accounts Annual Accounts 3 Buy now
13 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Feb 2021 accounts Annual Accounts 3 Buy now
16 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Feb 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Oct 2019 accounts Annual Accounts 2 Buy now
21 Aug 2019 officers Appointment of secretary (Mrs Jane Kent) 2 Buy now
17 May 2019 officers Termination of appointment of secretary (William Murphy) 1 Buy now
17 May 2019 officers Termination of appointment of director (Robert Graham Miller) 1 Buy now
17 May 2019 officers Termination of appointment of director (Tina Nicholls) 1 Buy now
17 May 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 May 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 May 2019 officers Termination of appointment of secretary (Cosec Management Services Limited) 1 Buy now
06 Mar 2019 confirmation-statement Confirmation Statement With Updates 3 Buy now
28 Dec 2018 accounts Annual Accounts 2 Buy now
05 Sep 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Sep 2018 officers Appointment of corporate secretary (Cosec Management Services Limited) 2 Buy now
29 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Mar 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
15 Mar 2018 accounts Annual Accounts 3 Buy now
06 Mar 2018 gazette Gazette Notice Compulsory 1 Buy now
08 Aug 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Aug 2017 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
05 Jul 2017 officers Appointment of secretary (Mr William Murphy) 2 Buy now
05 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Mar 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Mar 2017 officers Termination of appointment of secretary (Blue Property Management Uk Ltd) 1 Buy now
22 Mar 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Feb 2017 officers Appointment of director (Mrs Valerie Elizabeth Gatepain) 2 Buy now
08 Dec 2016 accounts Annual Accounts 3 Buy now
15 Nov 2016 officers Appointment of director (Mr William Murphy) 2 Buy now
27 Apr 2016 annual-return Annual Return 3 Buy now
21 Dec 2015 accounts Annual Accounts 3 Buy now
11 May 2015 annual-return Annual Return 3 Buy now
03 Dec 2014 accounts Annual Accounts 3 Buy now
30 Apr 2014 annual-return Annual Return 3 Buy now
24 Dec 2013 accounts Annual Accounts 3 Buy now
29 Apr 2013 annual-return Annual Return 3 Buy now
29 Apr 2013 officers Termination of appointment of director (Sebastian Day) 1 Buy now
24 Apr 2013 officers Termination of appointment of director (Sebastian Day) 1 Buy now
24 Dec 2012 accounts Annual Accounts 4 Buy now
12 Jun 2012 officers Appointment of director (Sebastian Thomas Arthur Day) 3 Buy now
12 Jun 2012 officers Appointment of director (Robert Graham Miller) 3 Buy now
28 May 2012 officers Appointment of director (Miss Tina Nicholls) 3 Buy now
25 May 2012 officers Termination of appointment of director (Michael Day) 2 Buy now
25 May 2012 officers Termination of appointment of director (Jonathan D'hooghe) 2 Buy now
30 Apr 2012 annual-return Annual Return 3 Buy now
21 Dec 2011 accounts Annual Accounts 4 Buy now
26 Apr 2011 annual-return Annual Return 3 Buy now
23 Apr 2011 officers Change of particulars for director (Mr Michael Richard Day) 2 Buy now
23 Apr 2011 officers Change of particulars for director (Mr Jonathan Charles James D'hooghe) 2 Buy now
24 Dec 2010 accounts Annual Accounts 4 Buy now
17 May 2010 annual-return Annual Return 3 Buy now
17 May 2010 officers Change of particulars for corporate secretary (Blue Property Management Uk Ltd) 2 Buy now
17 May 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 May 2010 officers Appointment of corporate secretary (Blue Property Management Uk Ltd) 1 Buy now
01 May 2010 officers Termination of appointment of secretary (Michael Day) 1 Buy now
24 Jul 2009 accounts Annual Accounts 3 Buy now
30 Mar 2009 annual-return Annual return made up to 06/03/09 2 Buy now
29 Jan 2009 accounts Annual Accounts 2 Buy now
29 Aug 2008 annual-return Annual return made up to 06/03/08 2 Buy now
29 Aug 2008 address Registered office changed on 29/08/2008 from c/o m r cowdrey & co 125 nottingham road stapleford, nottingham nottinghamshire NG9 8AT 1 Buy now
06 Mar 2007 incorporation Incorporation Company 17 Buy now