Established in 2007, Longstaff Investments Ltd have registered office in Bedford. The companies directors are listed as Theakston, Rosemary Margret, Theakston, Stuart Geoffrey, Theakston, Anne in the Companies House registry. We don't currently know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
THEAKSTON, Stuart Geoffrey | 17 March 2010 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
THEAKSTON, Rosemary Margret | 31 July 2017 | - | 1 |
THEAKSTON, Anne | 02 August 2007 | 31 July 2017 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 01 August 2020 | |
AA - Annual Accounts | 07 January 2020 | |
CS01 - N/A | 02 August 2019 | |
AA - Annual Accounts | 30 January 2019 | |
CS01 - N/A | 04 August 2018 | |
AA - Annual Accounts | 14 December 2017 | |
CS01 - N/A | 01 August 2017 | |
AP03 - Appointment of secretary | 01 August 2017 | |
TM02 - Termination of appointment of secretary | 01 August 2017 | |
AA - Annual Accounts | 27 October 2016 | |
CS01 - N/A | 12 August 2016 | |
SH10 - Notice of particulars of variation of rights attached to shares | 27 May 2016 | |
SH08 - Notice of name or other designation of class of shares | 27 May 2016 | |
RESOLUTIONS - N/A | 25 May 2016 | |
RESOLUTIONS - N/A | 10 March 2016 | |
SH06 - Notice of cancellation of shares | 10 March 2016 | |
SH03 - Return of purchase of own shares | 10 March 2016 | |
SH19 - Statement of capital | 19 January 2016 | |
CAP-SS - N/A | 19 January 2016 | |
RESOLUTIONS - N/A | 04 January 2016 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 04 January 2016 | |
AA - Annual Accounts | 19 October 2015 | |
AR01 - Annual Return | 03 August 2015 | |
AD01 - Change of registered office address | 27 April 2015 | |
AA - Annual Accounts | 07 November 2014 | |
AR01 - Annual Return | 11 August 2014 | |
CH03 - Change of particulars for secretary | 11 August 2014 | |
AA - Annual Accounts | 04 October 2013 | |
AR01 - Annual Return | 06 August 2013 | |
AA - Annual Accounts | 26 October 2012 | |
AR01 - Annual Return | 08 August 2012 | |
AA01 - Change of accounting reference date | 17 January 2012 | |
AA - Annual Accounts | 04 January 2012 | |
AR01 - Annual Return | 08 August 2011 | |
AA - Annual Accounts | 19 October 2010 | |
AR01 - Annual Return | 18 August 2010 | |
AP01 - Appointment of director | 16 August 2010 | |
AD01 - Change of registered office address | 15 August 2010 | |
TM01 - Termination of appointment of director | 15 August 2010 | |
AA - Annual Accounts | 25 January 2010 | |
363a - Annual Return | 04 August 2009 | |
225 - Change of Accounting Reference Date | 07 June 2009 | |
AA - Annual Accounts | 07 June 2009 | |
363a - Annual Return | 01 August 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 November 2007 | |
RESOLUTIONS - N/A | 08 August 2007 | |
RESOLUTIONS - N/A | 08 August 2007 | |
MEM/ARTS - N/A | 08 August 2007 | |
123 - Notice of increase in nominal capital | 08 August 2007 | |
288b - Notice of resignation of directors or secretaries | 02 August 2007 | |
NEWINC - New incorporation documents | 02 August 2007 |