Advanced company searchLink opens in new window

LONGACRE CLAIMS LIMITED

Company number 09564972

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)
03 Dec 2019 AA Full accounts made up to 31 January 2019
30 Oct 2019 AP01 Appointment of Mr Gary Sefton Barker as a director on 16 October 2019
28 Aug 2019 TM01 Termination of appointment of Mark William Strickland as a director on 1 August 2019
27 Jun 2019 CS01 Confirmation statement made on 20 June 2019 with no updates
12 Feb 2019 TM02 Termination of appointment of Catherine Marie Free as a secretary on 30 January 2019
12 Feb 2019 AP03 Appointment of Ms Nadia Hoosen as a secretary on 30 January 2019
14 Dec 2018 AP01 Appointment of Mr Oliver Daniel Holden as a director on 13 December 2018
05 Nov 2018 AA Full accounts made up to 31 January 2018
04 Oct 2018 CH03 Secretary's details changed for Miss Catherine Marie Hammond on 6 May 2018
03 Jul 2018 CS01 Confirmation statement made on 20 June 2018 with no updates
30 May 2018 TM01 Termination of appointment of Janet Connor as a director on 16 May 2018
03 May 2018 ANNOTATION Rectified TM01 was removed from the register on the 04/10/2018 because it is invalid or ineffective.
01 May 2018 ANNOTATION Rectified AP01 was removed from the register on the 04/10/2018 because it is invalid or ineffective.
01 May 2018 AP03 Appointment of Miss Catherine Marie Hammond as a secretary on 17 April 2018
01 May 2018 TM02 Termination of appointment of Mark Falcon Millar as a secretary on 17 April 2018
01 May 2018 AP01 Appointment of Mr Mark William Strickland as a director on 17 April 2018
19 Mar 2018 TM01 Termination of appointment of Ben Justin Ryan as a director on 16 February 2018
05 Jan 2018 AA Full accounts made up to 31 January 2017
30 Oct 2017 TM01 Termination of appointment of Jonathan Michael Cox as a director on 27 October 2017
23 Jun 2017 AP01 Appointment of Mrs Janet Connor as a director on 20 June 2017
21 Jun 2017 CS01 Confirmation statement made on 21 June 2017 with updates
25 Apr 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Feb 2017 SH01 Statement of capital following an allotment of shares on 14 November 2016
  • GBP 1,300
09 Feb 2017 SH01 Statement of capital following an allotment of shares on 14 November 2016
  • GBP 1,000
07 Nov 2016 AA Full accounts made up to 31 January 2016