142-152 LONG LANE LIMITED

09042737
29 YORK STREET LONDON ENGLAND W1H 1EZ

Documents

Documents
Date Category Description Pages
30 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 May 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Mar 2024 mortgage Registration of a charge 22 Buy now
27 Feb 2024 accounts Annual Accounts 2 Buy now
08 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Feb 2023 accounts Annual Accounts 2 Buy now
26 Jul 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Jun 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Feb 2022 accounts Annual Accounts 2 Buy now
09 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Feb 2021 accounts Annual Accounts 2 Buy now
09 Feb 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Jun 2020 mortgage Statement of satisfaction of a charge 1 Buy now
11 Jun 2020 mortgage Statement of satisfaction of a charge 1 Buy now
11 Jun 2020 mortgage Statement of satisfaction of a charge 1 Buy now
29 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Feb 2020 accounts Annual Accounts 2 Buy now
30 Jul 2019 mortgage Registration of a charge 13 Buy now
14 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Feb 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Jan 2019 accounts Annual Accounts 2 Buy now
11 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jan 2018 accounts Annual Accounts 2 Buy now
01 Jul 2017 mortgage Registration of a charge 35 Buy now
12 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Jun 2017 officers Appointment of secretary (Mrs Mette Blackmore) 2 Buy now
12 Jun 2017 officers Appointment of secretary (Mrs Christina Anna Massos) 2 Buy now
06 Feb 2017 accounts Annual Accounts 2 Buy now
29 Jul 2016 annual-return Annual Return 7 Buy now
29 Jul 2016 address Move Registers To Sail Company With New Address 1 Buy now
28 Jul 2016 officers Change of particulars for director (Mrs Melanie Jayne Omirou) 2 Buy now
28 Jul 2016 address Change Sail Address Company With New Address 1 Buy now
05 Feb 2016 accounts Annual Accounts 2 Buy now
10 Oct 2015 mortgage Registration of a charge 35 Buy now
15 Jul 2015 annual-return Annual Return 5 Buy now
15 Jul 2015 address Change Sail Address Company With New Address 1 Buy now
07 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Jul 2014 mortgage Registration of a charge 57 Buy now
15 May 2014 incorporation Incorporation Company 27 Buy now