Advanced company searchLink opens in new window

LONGLEAT ENTERPRISES LIMITED

Company number 00789512

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)
07 Oct 2013 AA Group of companies' accounts made up to 31 December 2012
20 Jun 2013 AP01 Appointment of David Edward Bence as a director
22 Jan 2013 AR01 Annual return made up to 30 December 2012 with full list of shareholders
18 Sep 2012 TM02 Termination of appointment of Reena Rowan as a secretary
08 May 2012 AA Group of companies' accounts made up to 31 December 2011
10 Jan 2012 AR01 Annual return made up to 30 December 2011 with full list of shareholders
14 Nov 2011 AP01 Appointment of Mr Richard William James Parry as a director
18 Oct 2011 SH01 Statement of capital following an allotment of shares on 6 October 2011
  • GBP 10,010,000.00
11 Oct 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Oct 2011 CC04 Statement of company's objects
07 Oct 2011 TM01 Termination of appointment of Oliver Stanley as a director
04 Oct 2011 AA Full accounts made up to 31 December 2010
14 Sep 2011 AP03 Appointment of Reena Rowan as a secretary
14 Sep 2011 TM02 Termination of appointment of David Hines as a secretary
31 Mar 2011 TM02 Termination of appointment of Timothy Moore as a secretary
22 Mar 2011 AP03 Appointment of David Hines as a secretary
10 Mar 2011 AP01 Appointment of Mr David Michael Bradley as a director
08 Feb 2011 CH01 Director's details changed for Ceawlin Henry Lazlo Thynn Lord Weymouth on 2 July 2010
01 Feb 2011 AR01 Annual return made up to 30 December 2010 with full list of shareholders
28 Jan 2011 TM01 Termination of appointment of Richard Stanley as a director
02 Oct 2010 AA Full accounts made up to 31 December 2009
16 Jun 2010 AP01 Appointment of Mr Oliver Hugh Stanley as a director
25 Jan 2010 AR01 Annual return made up to 30 December 2009 with full list of shareholders
25 Jan 2010 CH01 Director's details changed for Ceawlin Henry Lazlo Thynn Lord Weymouth on 1 October 2009
03 Jan 2010 88(3) Particulars of contract relating to shares