Advanced company searchLink opens in new window

LONG TERM REVERSIONS LIMITED

Company number 00395597

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Feb 2018 CS01 Confirmation statement made on 22 February 2018 with updates
21 Feb 2018 PSC05 Change of details for Long Term Reversions (Winchester) Limited as a person with significant control on 8 September 2017
19 Feb 2018 CH01 Director's details changed for Mr Piers De Vigne on 8 September 2017
02 Feb 2018 PSC05 Change of details for Regis Ltr Group Limited as a person with significant control on 4 January 2018
13 Dec 2017 MR05 Part of the property or undertaking has been released and no longer forms part of charge 003955970036
13 Dec 2017 MR05 Part of the property or undertaking has been released and no longer forms part of charge 003955970035
16 Nov 2017 AA Full accounts made up to 31 March 2017
12 Sep 2017 AD01 Registered office address changed from 7-11 Nelson Street Southend on Sea SS1 1EH to 7 Nelson Street Southend-on-Sea SS1 1EH on 12 September 2017
01 Sep 2017 MR01 Registration of charge 003955970036, created on 29 August 2017
23 Feb 2017 CS01 Confirmation statement made on 22 February 2017 with updates
20 Dec 2016 AA Full accounts made up to 31 March 2016
12 Apr 2016 AP01 Appointment of Ms Katharine Morshead as a director on 11 April 2016
12 Apr 2016 TM01 Termination of appointment of Paul Mcfadyen as a director on 11 April 2016
01 Mar 2016 AR01 Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 5,000
08 Jan 2016 TM01 Termination of appointment of Michelle Jones as a director on 7 January 2016
17 Dec 2015 AA Full accounts made up to 31 March 2015
26 Aug 2015 TM01 Termination of appointment of Peter Edward Gould as a director on 26 August 2015
24 Aug 2015 AP01 Appointment of Mrs Michelle Jones as a director on 15 July 2015
24 Aug 2015 TM01 Termination of appointment of Nicholas Charles Gould as a director on 15 July 2015
18 Apr 2015 MR04 Satisfaction of charge 33 in full
18 Apr 2015 MR04 Satisfaction of charge 34 in full
18 Apr 2015 MR04 Satisfaction of charge 32 in full
03 Mar 2015 AR01 Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 5,000
02 Mar 2015 TM02 Termination of appointment of Nicholas Charles Gould as a secretary on 15 December 2014
22 Dec 2014 AA Full accounts made up to 31 March 2014