About

Registered Number: 04408828
Date of Incorporation: 04/04/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: 3 Fitzhardinge Street, London, W1H 6EF,

 

Founded in 2002, Longmoor Land (Bristol) Ltd has its registered office in London, it has a status of "Active". The companies director is listed as Simon, Timothy John Adams at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SIMON, Timothy John Adams 06 November 2002 25 April 2012 1

Filing History

Document Type Date
AA - Annual Accounts 24 July 2020
CS01 - N/A 06 April 2020
AA - Annual Accounts 27 August 2019
TM01 - Termination of appointment of director 01 July 2019
CS01 - N/A 04 April 2019
AA - Annual Accounts 18 July 2018
CS01 - N/A 09 April 2018
AA - Annual Accounts 15 May 2017
CS01 - N/A 18 April 2017
AP01 - Appointment of director 26 July 2016
AP01 - Appointment of director 26 July 2016
AA - Annual Accounts 12 July 2016
AR01 - Annual Return 29 April 2016
CH04 - Change of particulars for corporate secretary 29 April 2016
AD01 - Change of registered office address 23 December 2015
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 26 May 2015
AA - Annual Accounts 21 November 2014
AP04 - Appointment of corporate secretary 15 July 2014
TM02 - Termination of appointment of secretary 08 July 2014
TM01 - Termination of appointment of director 08 July 2014
AR01 - Annual Return 01 May 2014
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 17 April 2013
AA - Annual Accounts 18 July 2012
TM01 - Termination of appointment of director 10 May 2012
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 15 July 2011
AR01 - Annual Return 15 April 2011
AA - Annual Accounts 23 July 2010
AR01 - Annual Return 20 April 2010
AA - Annual Accounts 10 September 2009
363a - Annual Return 29 April 2009
AA - Annual Accounts 11 July 2008
363a - Annual Return 30 April 2008
288c - Notice of change of directors or secretaries or in their particulars 09 April 2008
AA - Annual Accounts 19 July 2007
363s - Annual Return 25 April 2007
AA - Annual Accounts 18 July 2006
363s - Annual Return 09 May 2006
AA - Annual Accounts 12 July 2005
363s - Annual Return 19 April 2005
288a - Notice of appointment of directors or secretaries 17 September 2004
AA - Annual Accounts 12 July 2004
363s - Annual Return 21 May 2004
AA - Annual Accounts 05 July 2003
363s - Annual Return 25 April 2003
288a - Notice of appointment of directors or secretaries 12 November 2002
288a - Notice of appointment of directors or secretaries 12 November 2002
225 - Change of Accounting Reference Date 14 May 2002
CERTNM - Change of name certificate 10 May 2002
287 - Change in situation or address of Registered Office 03 May 2002
288a - Notice of appointment of directors or secretaries 29 April 2002
288b - Notice of resignation of directors or secretaries 24 April 2002
288b - Notice of resignation of directors or secretaries 24 April 2002
NEWINC - New incorporation documents 04 April 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.