Advanced company searchLink opens in new window

LICKEY ROAD (LONGBRIDGE) ESTATE MANAGEMENT COMPANY LIMITED

Company number 08699596

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)
29 Feb 2024 TM01 Termination of appointment of Robert John Evans as a director on 29 February 2024
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
21 Sep 2023 CS01 Confirmation statement made on 20 September 2023 with no updates
20 Sep 2022 CS01 Confirmation statement made on 20 September 2022 with no updates
25 Jul 2022 CH01 Director's details changed for Mr David Smith on 25 July 2022
25 Jul 2022 AD01 Registered office address changed from Park Point 17 High Street Longbridge Birmingham B31 2UQ to Two Devon Way Longbridge Birmingham B31 2TS on 25 July 2022
25 Jul 2022 CH04 Secretary's details changed for St. Modwen Corporate Services Limited on 25 July 2022
25 Jul 2022 PSC05 Change of details for St. Modwen Developments Limited as a person with significant control on 25 July 2022
23 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
04 May 2022 AP01 Appointment of Mr James Mulcahy as a director on 3 May 2022
14 Apr 2022 TM01 Termination of appointment of Guy Charles Gusterson as a director on 31 March 2022
17 Dec 2021 AA01 Current accounting period extended from 30 November 2021 to 31 December 2021
20 Sep 2021 CS01 Confirmation statement made on 20 September 2021 with no updates
19 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
01 Dec 2020 AD04 Register(s) moved to registered office address Park Point 17 High Street Longbridge Birmingham B31 2UQ
30 Sep 2020 CS01 Confirmation statement made on 20 September 2020 with no updates
21 Aug 2020 AA Total exemption full accounts made up to 30 November 2019
06 May 2020 CH01 Director's details changed for Mr David Smith on 27 February 2020
06 Apr 2020 TM01 Termination of appointment of Robert Jan Hudson as a director on 6 April 2020
24 Sep 2019 CS01 Confirmation statement made on 20 September 2019 with no updates
11 Sep 2019 CH01 Director's details changed for Mr David Smith on 8 July 2019
23 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
20 Nov 2018 AD03 Register(s) moved to registered inspection location Two Snowhill Queensway Birmingham B4 6WR
20 Nov 2018 AD02 Register inspection address has been changed to Two Snowhill Queensway Birmingham B4 6WR
24 Sep 2018 CS01 Confirmation statement made on 20 September 2018 with no updates