About

Registered Number: 09564972
Date of Incorporation: 28/04/2015 (9 years and 1 month ago)
Company Status: Active
Registered Address: Fanum House, Basing View, Basingstoke, Hampshire, RG21 4EA,

 

Longacre Claims Ltd was registered on 28 April 2015 with its registered office in Basingstoke, Hampshire, it has a status of "Active". Currently we aren't aware of the number of employees at the the business. The current directors of this company are Hoosen, Nadia, Barker, Gary Sefton, Spurrier, Natalie Jayne, Free, Catherine Marie, Millar, Mark Falcon, Bird, Dominic David, Connor, Janet, Cox, Jonathan Michael, Holden, Oliver Daniel, Hopkinson, Neil Antony, Peppard, Anthony Edward, Ward, Gerald Martin.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARKER, Gary Sefton 16 October 2019 - 1
SPURRIER, Natalie Jayne 01 January 2020 - 1
BIRD, Dominic David 30 April 2016 01 July 2020 1
CONNOR, Janet 20 June 2017 16 May 2018 1
COX, Jonathan Michael 12 July 2016 27 October 2017 1
HOLDEN, Oliver Daniel 13 December 2018 31 December 2019 1
HOPKINSON, Neil Antony 30 April 2016 24 January 2020 1
PEPPARD, Anthony Edward 30 April 2016 24 January 2020 1
WARD, Gerald Martin 30 April 2016 24 January 2020 1
Secretary Name Appointed Resigned Total Appointments
HOOSEN, Nadia 30 January 2019 - 1
FREE, Catherine Marie 17 April 2018 30 January 2019 1
MILLAR, Mark Falcon 28 April 2015 17 April 2018 1

Filing History

Document Type Date
AA - Annual Accounts 09 September 2020
CS01 - N/A 08 July 2020
TM01 - Termination of appointment of director 03 July 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 July 2020
CH01 - Change of particulars for director 12 February 2020
TM01 - Termination of appointment of director 29 January 2020
TM01 - Termination of appointment of director 29 January 2020
TM01 - Termination of appointment of director 29 January 2020
AP01 - Appointment of director 02 January 2020
TM01 - Termination of appointment of director 02 January 2020
AA - Annual Accounts 03 December 2019
AP01 - Appointment of director 30 October 2019
TM01 - Termination of appointment of director 28 August 2019
CS01 - N/A 27 June 2019
TM02 - Termination of appointment of secretary 12 February 2019
AP03 - Appointment of secretary 12 February 2019
AP01 - Appointment of director 14 December 2018
AA - Annual Accounts 05 November 2018
CH03 - Change of particulars for secretary 04 October 2018
CS01 - N/A 03 July 2018
TM01 - Termination of appointment of director 30 May 2018
AP03 - Appointment of secretary 01 May 2018
TM02 - Termination of appointment of secretary 01 May 2018
AP01 - Appointment of director 01 May 2018
TM01 - Termination of appointment of director 19 March 2018
AA - Annual Accounts 05 January 2018
TM01 - Termination of appointment of director 30 October 2017
AP01 - Appointment of director 23 June 2017
CS01 - N/A 21 June 2017
RESOLUTIONS - N/A 25 April 2017
SH01 - Return of Allotment of shares 09 February 2017
SH01 - Return of Allotment of shares 09 February 2017
AA - Annual Accounts 07 November 2016
AR01 - Annual Return 14 July 2016
AP01 - Appointment of director 14 July 2016
AP01 - Appointment of director 08 June 2016
AP01 - Appointment of director 19 May 2016
CH01 - Change of particulars for director 16 May 2016
CH01 - Change of particulars for director 16 May 2016
CH01 - Change of particulars for director 16 May 2016
TM01 - Termination of appointment of director 13 May 2016
AP01 - Appointment of director 12 May 2016
AP01 - Appointment of director 12 May 2016
AP01 - Appointment of director 12 May 2016
AR01 - Annual Return 05 May 2016
AA01 - Change of accounting reference date 29 April 2015
NEWINC - New incorporation documents 28 April 2015

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.