About

Registered Number: 06331765
Date of Incorporation: 02/08/2007 (16 years and 8 months ago)
Company Status: Active
Registered Address: 13 Chaucer Road, Bedford, MK40 2AJ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.