Advanced company searchLink opens in new window

GREAT LENGTHS LIMITED

Company number 10288015

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 Jun 2023 LIQ03 Liquidators' statement of receipts and payments to 29 April 2023
08 Feb 2023 AD01 Registered office address changed from Leonard Curtis 6th Floor Walker House Exchange Flags Liverpool L2 3YL to 3rd Floor Exchange Station Tithebarn Street Liverpool L2 2QP on 8 February 2023
29 Jun 2022 LIQ03 Liquidators' statement of receipts and payments to 29 April 2022
01 Feb 2022 LIQ06 Resignation of a liquidator
02 Jul 2021 LIQ03 Liquidators' statement of receipts and payments to 29 April 2021
19 May 2020 AD01 Registered office address changed from 172 Telegraph Road Heswall Wirral CH60 0AH England to Leonard Curtis 6th Floor Walker House Exchange Flags Liverpool L2 3YL on 19 May 2020
15 May 2020 600 Appointment of a voluntary liquidator
15 May 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-04-30
15 May 2020 LIQ02 Statement of affairs
01 Aug 2019 CS01 Confirmation statement made on 19 July 2019 with no updates
01 Aug 2019 CH01 Director's details changed for Miss Victoria Lecoustre on 1 August 2019
01 Aug 2019 AD01 Registered office address changed from 18 Devon Drive Wirral Merseyside CH61 8SZ United Kingdom to 172 Telegraph Road Heswall Wirral CH60 0AH on 1 August 2019
28 May 2019 AA Total exemption full accounts made up to 31 August 2018
15 Aug 2018 CS01 Confirmation statement made on 19 July 2018 with no updates
19 Apr 2018 AA Total exemption full accounts made up to 31 August 2017
19 Apr 2018 AA01 Previous accounting period extended from 31 July 2017 to 31 August 2017
24 Aug 2017 CS01 Confirmation statement made on 19 July 2017 with no updates
24 Aug 2017 PSC09 Withdrawal of a person with significant control statement on 24 August 2017
23 Aug 2017 AD03 Register(s) moved to registered inspection location Berkeley House Amery Street Alton Hampshire1 GU34 1HN
23 Aug 2017 AD02 Register inspection address has been changed to Berkeley House Amery Street Alton Hampshire1 GU34 1HN
22 Aug 2017 PSC01 Notification of Victoria Lecoustre as a person with significant control on 20 July 2016
22 Aug 2016 MR01 Registration of charge 102880150001, created on 16 August 2016
20 Jul 2016 NEWINC Incorporation
Statement of capital on 2016-07-20
  • GBP 55,000
  • MODEL ARTICLES ‐ Model articles adopted