Advanced company searchLink opens in new window

LONG TERM REVERSIONS (GLOUCESTER) LIMITED

Company number 05488298

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)
15 Jan 2024 AA Accounts for a small company made up to 31 March 2023
20 Nov 2023 RP04CS01 Second filing of Confirmation Statement dated 22 June 2020
15 Nov 2023 CS01 Confirmation statement made on 8 November 2023 with no updates
29 Aug 2023 PSC05 Change of details for Long Term Reversions No 1 Limited as a person with significant control on 22 February 2021
24 Jan 2023 AA Accounts for a small company made up to 31 March 2022
08 Nov 2022 CS01 Confirmation statement made on 8 November 2022 with no updates
25 Oct 2022 PSC05 Change of details for Long Term Reversions No 1 Limited as a person with significant control on 22 February 2021
05 Jul 2022 CS01 Confirmation statement made on 22 June 2022 with no updates
12 Jan 2022 TM01 Termination of appointment of Piers De Vigne as a director on 10 January 2022
07 Jan 2022 AP01 Appointment of Mr Fintan Hoddy as a director on 31 December 2021
03 Nov 2021 AA Accounts for a small company made up to 31 March 2021
25 Jun 2021 CS01 Confirmation statement made on 22 June 2021 with no updates
10 May 2021 PSC05 Change of details for a person with significant control
07 May 2021 CH01 Director's details changed for Mr Piers De Vigne on 7 May 2021
22 Feb 2021 AD01 Registered office address changed from 7 Nelson Street Southend-on-Sea SS1 1EH England to 16-18 Warrior Square Southend-on-Sea Essex SS1 2WS on 22 February 2021
15 Oct 2020 AA Accounts for a small company made up to 31 March 2020
29 Jul 2020 CS01 Confirmation statement made on 22 June 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 20/11/2023.
01 May 2020 AP01 Appointment of Mr Sydney Englebert Taylor as a director on 1 May 2020
09 Jan 2020 PSC07 Cessation of Regis Group Plc as a person with significant control on 22 November 2019
09 Jan 2020 PSC02 Notification of Long Term Reversions No 1 Limited as a person with significant control on 22 November 2019
02 Jan 2020 AA Accounts for a small company made up to 31 March 2019
11 Dec 2019 MR04 Satisfaction of charge 054882980006 in full
11 Dec 2019 MR04 Satisfaction of charge 054882980008 in full
11 Dec 2019 MR04 Satisfaction of charge 054882980007 in full
11 Dec 2019 MR04 Satisfaction of charge 054882980005 in full