Advanced company searchLink opens in new window

LONGSHOT DEVELOPMENTS (NI) LIMITED

Company number NI041361

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)
01 Dec 2023 AA Total exemption full accounts made up to 31 August 2022
05 Sep 2023 CS01 Confirmation statement made on 30 August 2023 with updates
23 Jun 2023 MR01 Registration of charge NI0413610003, created on 21 June 2023
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour/larger than A4. At present, we do not provide colour/larger images through our output services and some elements may be illegible. If you would like to view a copy of the instrument, please email northernirelanddeeds@companieshouse.gov.uk
24 Aug 2022 CS01 Confirmation statement made on 16 August 2022 with no updates
27 May 2022 AA Unaudited abridged accounts made up to 31 August 2021
26 May 2022 MR01 Registration of charge NI0413610001, created on 26 May 2022
26 May 2022 MR01 Registration of charge NI0413610002, created on 26 May 2022
18 Aug 2021 CS01 Confirmation statement made on 16 August 2021 with updates
06 Aug 2021 AA Unaudited abridged accounts made up to 31 August 2020
16 Oct 2020 AP01 Appointment of Mrs Elizabeth Alexander as a director on 1 October 2020
16 Oct 2020 AP01 Appointment of Mr Leslie Alexander as a director on 1 October 2020
03 Sep 2020 CS01 Confirmation statement made on 16 August 2020 with no updates
08 Jun 2020 AA Unaudited abridged accounts made up to 31 August 2019
16 Aug 2019 CS01 Confirmation statement made on 16 August 2019 with no updates
29 May 2019 AA Micro company accounts made up to 31 August 2018
20 Mar 2019 PSC07 Cessation of Elizabeth Alexander as a person with significant control on 20 March 2019
20 Mar 2019 PSC07 Cessation of Leslie Alexander as a person with significant control on 20 March 2019
20 Mar 2019 PSC01 Notification of Ryan Alexander as a person with significant control on 20 March 2019
20 Mar 2019 PSC01 Notification of Richard Alexander as a person with significant control on 20 March 2019
20 Mar 2019 TM01 Termination of appointment of Elizabeth Alexander as a director on 20 March 2019
13 Jan 2019 AD01 Registered office address changed from 3 Gowan Meadows Dunmurry Belfast BT17 9JF Northern Ireland to 28 st. Johns Avenue Belfast BT7 3JE on 13 January 2019
23 Aug 2018 CS01 Confirmation statement made on 16 August 2018 with no updates
30 May 2018 AA Micro company accounts made up to 31 August 2017
25 Aug 2017 PSC01 Notification of Elizabeth Alexander as a person with significant control on 6 April 2016
25 Aug 2017 CS01 Confirmation statement made on 16 August 2017 with no updates