About

Registered Number: 08922412
Date of Incorporation: 04/03/2014 (10 years and 3 months ago)
Company Status: Active
Registered Address: Nexus House, Station Road, Egham, Surrey, TW20 9LB

 

Established in 2014, Longview Holding Uk 3 Ltd have registered office in Egham, Surrey, it's status is listed as "Active". There are no directors listed for the organisation in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
RP04AP01 - N/A 12 August 2020
RP04AP01 - N/A 12 August 2020
CS01 - N/A 07 April 2020
AP01 - Appointment of director 25 March 2020
AP01 - Appointment of director 25 March 2020
TM01 - Termination of appointment of director 25 March 2020
TM01 - Termination of appointment of director 25 March 2020
TM01 - Termination of appointment of director 25 March 2020
MR04 - N/A 03 February 2020
MR04 - N/A 03 February 2020
MR04 - N/A 03 February 2020
MR04 - N/A 03 February 2020
AA - Annual Accounts 03 October 2019
CH04 - Change of particulars for corporate secretary 06 April 2019
CS01 - N/A 04 March 2019
AA - Annual Accounts 07 October 2018
RESOLUTIONS - N/A 27 September 2018
SH01 - Return of Allotment of shares 21 September 2018
RP04CS01 - N/A 20 September 2018
MR01 - N/A 29 June 2018
MR01 - N/A 26 June 2018
CS01 - N/A 30 April 2018
TM01 - Termination of appointment of director 15 January 2018
AA - Annual Accounts 06 October 2017
CH04 - Change of particulars for corporate secretary 16 August 2017
MR01 - N/A 09 June 2017
CS01 - N/A 09 March 2017
AP01 - Appointment of director 03 March 2017
TM01 - Termination of appointment of director 02 March 2017
AA - Annual Accounts 08 October 2016
AR01 - Annual Return 10 March 2016
AP01 - Appointment of director 23 October 2015
AA - Annual Accounts 14 October 2015
MR01 - N/A 09 April 2015
SH01 - Return of Allotment of shares 07 April 2015
AR01 - Annual Return 05 March 2015
AD01 - Change of registered office address 23 October 2014
AP04 - Appointment of corporate secretary 23 October 2014
SH01 - Return of Allotment of shares 25 July 2014
MR01 - N/A 21 July 2014
RESOLUTIONS - N/A 15 July 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 15 July 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 15 July 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 15 July 2014
SH15 - Notice of reduction of capital following redenomination 15 July 2014
SH14 - Notice of redenomination 15 July 2014
MR01 - N/A 15 July 2014
CERTNM - Change of name certificate 01 July 2014
CONNOT - N/A 01 July 2014
CH01 - Change of particulars for director 01 July 2014
MEM/ARTS - N/A 30 June 2014
AA01 - Change of accounting reference date 26 June 2014
TM02 - Termination of appointment of secretary 26 June 2014
TM01 - Termination of appointment of director 26 June 2014
AD01 - Change of registered office address 26 June 2014
TM01 - Termination of appointment of director 26 June 2014
TM01 - Termination of appointment of director 26 June 2014
CH01 - Change of particulars for director 26 June 2014
CH01 - Change of particulars for director 26 June 2014
CH01 - Change of particulars for director 26 June 2014
TM01 - Termination of appointment of director 26 June 2014
AP01 - Appointment of director 26 June 2014
AP01 - Appointment of director 26 June 2014
AP01 - Appointment of director 26 June 2014
AP01 - Appointment of director 26 June 2014
CERTNM - Change of name certificate 25 June 2014
CH01 - Change of particulars for director 25 June 2014
TM01 - Termination of appointment of director 25 June 2014
AP01 - Appointment of director 25 June 2014
AP01 - Appointment of director 25 June 2014
CONNOT - N/A 25 June 2014
NEWINC - New incorporation documents 04 March 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 June 2018 Outstanding

N/A

A registered charge 19 June 2018 Outstanding

N/A

A registered charge 31 May 2017 Fully Satisfied

N/A

A registered charge 31 March 2015 Fully Satisfied

N/A

A registered charge 30 June 2014 Fully Satisfied

N/A

A registered charge 30 June 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.