Advanced company searchLink opens in new window

LONGACRE PARTNERS LIMITED

Company number 03902703

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)
30 Dec 2021 GAZ2 Final Gazette dissolved following liquidation
30 Sep 2021 LIQ13 Return of final meeting in a members' voluntary winding up
10 Dec 2020 LIQ MISC INSOLVENCY:Secretary of State's Certificate of Release of Liquidator
10 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 4 October 2020
13 Oct 2020 600 Appointment of a voluntary liquidator
14 Sep 2020 LIQ10 Removal of liquidator by court order
05 Dec 2019 LIQ03 Liquidators' statement of receipts and payments to 4 October 2019
19 Dec 2018 AD01 Registered office address changed from Fleet Place House 2 Fleet Place London EC4M 7RF to 7th Floor 21 Lombard Street London EC3V 9AH on 19 December 2018
13 Dec 2018 LIQ03 Liquidators' statement of receipts and payments to 4 October 2018
21 Dec 2017 LIQ03 Liquidators' statement of receipts and payments to 4 October 2017
25 Oct 2016 AD01 Registered office address changed from Vintners Place 68 Upper Thames Street London EC4V 3BJ to Fleet Place House 2 Fleet Place London EC4M 7RF on 25 October 2016
20 Oct 2016 4.70 Declaration of solvency
20 Oct 2016 600 Appointment of a voluntary liquidator
20 Oct 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-10-05
01 Jun 2016 TM01 Termination of appointment of David Walt Weaver as a director on 31 May 2016
05 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 93,806.6
01 Sep 2015 AA Full accounts made up to 30 November 2014
28 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 93,806.6
28 Jan 2015 TM02 Termination of appointment of Nicola Mary Hardy as a secretary on 31 October 2014
28 Jul 2014 AA Full accounts made up to 30 November 2013
20 Feb 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-02-20
  • GBP 93,806.6
09 Sep 2013 AUD Auditor's resignation
05 Sep 2013 AA Full accounts made up to 30 November 2012
01 May 2013 AP03 Appointment of Mrs Nicola Mary Hardy as a secretary
16 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders