THE LONGSHIP TRADING COMPANY LTD.

6 High Street 6 High Street, Ashbourne, DE6 5NA, Derbyshire, England
StatusACTIVE
Company No.02683619
Category
Incorporated03 Feb 1992
Age32 years, 5 months, 1 day
JurisdictionEngland Wales

SUMMARY

THE LONGSHIP TRADING COMPANY LTD. is an active with number 02683619. It was incorporated 32 years, 5 months, 1 day ago, on 03 February 1992. The company address is 6 High Street 6 High Street, Ashbourne, DE6 5NA, Derbyshire, England.



Company Fillings

Confirmation statement with no updates

Date: 17 Feb 2024

Action Date: 03 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2023

Action Date: 03 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-03

Documents

View document PDF

Change sail address company with old address new address

Date: 03 Feb 2023

Category: Address

Type: AD02

Old address: 342 Albion Street Wall Heath Kingswinford West Midlands DY6 0JR England

New address: 6 High Street Doveridge Ashbourne Derbyshire DE6 5NA

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2022

Action Date: 03 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Apr 2021

Action Date: 13 Apr 2021

Category: Address

Type: AD01

Change date: 2021-04-13

Old address: 342 Albion Street Wall Heath Kingswinford West Midlands DY6 0JR

New address: 6 High Street Doveridge Ashbourne Derbyshire DE6 5NA

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2021

Action Date: 03 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Feb 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2020

Action Date: 03 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2019

Action Date: 03 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2018

Action Date: 03 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2017

Action Date: 03 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Mar 2016

Action Date: 10 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Tracy Jeanette Wilson

Appointment date: 2015-08-10

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Mar 2016

Action Date: 03 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-03

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2016

Action Date: 12 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rosemary Wilcox

Termination date: 2015-08-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Feb 2015

Action Date: 03 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 28 Mar 2014

Action Date: 03 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Nov 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Feb 2013

Action Date: 03 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Nov 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 Feb 2012

Action Date: 03 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 Mar 2011

Action Date: 03 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Nov 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Feb 2010

Action Date: 03 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-03

Documents

View document PDF

Move registers to sail company

Date: 09 Feb 2010

Category: Address

Type: AD03

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2010

Action Date: 08 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-08

Officer name: Mrs Rosemary Wilcox

Documents

View document PDF

Change sail address company

Date: 09 Feb 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2010

Action Date: 08 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-08

Officer name: Mr David Nicholas Wilcox

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 13 Feb 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 03/02/09

Documents

View document PDF

Legacy

Date: 09 Feb 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / david wilcox / 12/09/2008

Documents

View document PDF

Legacy

Date: 09 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed mrs rosemary wilcox

Documents

View document PDF

Legacy

Date: 09 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary ivor wilcox

Documents

View document PDF

Legacy

Date: 09 Feb 2009

Category: Officers

Type: 288a

Description: Secretary appointed mr david nicholas wilcox

Documents

View document PDF

Legacy

Date: 09 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director ivor wilcox

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Nov 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 27 Feb 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 03/02/08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Nov 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 28 Feb 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 03/02/07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2006

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 27 Mar 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 03/02/06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2005

Action Date: 31 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-31

Documents

View document PDF

Legacy

Date: 08 Mar 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 03/02/05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Aug 2004

Action Date: 31 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-31

Documents

View document PDF

Legacy

Date: 02 Mar 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 03/02/04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 May 2003

Action Date: 31 Jan 2003

Category: Accounts

Type: AA

Made up date: 2003-01-31

Documents

View document PDF

Legacy

Date: 22 Mar 2003

Category: Annual-return

Type: 363s

Description: Annual return made up to 03/02/03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2002

Action Date: 31 Jan 2002

Category: Accounts

Type: AA

Made up date: 2002-01-31

Documents

View document PDF

Legacy

Date: 08 Mar 2002

Category: Annual-return

Type: 363s

Description: Annual return made up to 03/02/02

Documents

View document PDF

Accounts with accounts type full

Date: 11 Apr 2001

Action Date: 31 Jan 2001

Category: Accounts

Type: AA

Made up date: 2001-01-31

Documents

View document PDF

Legacy

Date: 22 Mar 2001

Category: Annual-return

Type: 363s

Description: Annual return made up to 03/02/01

Documents

View document PDF

Legacy

Date: 22 Feb 2000

Category: Annual-return

Type: 363s

Description: Annual return made up to 03/02/00

Documents

View document PDF

Accounts with accounts type full

Date: 22 Feb 2000

Action Date: 31 Jan 2000

Category: Accounts

Type: AA

Made up date: 2000-01-31

Documents

View document PDF

Legacy

Date: 19 Mar 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Mar 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Mar 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Mar 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Mar 1999

Category: Annual-return

Type: 363s

Description: Annual return made up to 03/02/99

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Mar 1999

Action Date: 31 Jan 1999

Category: Accounts

Type: AA

Made up date: 1999-01-31

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jan 1999

Action Date: 31 Jan 1998

Category: Accounts

Type: AA

Made up date: 1998-01-31

Documents

View document PDF

Legacy

Date: 11 Jan 1999

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/98 to 31/01/98

Documents

View document PDF

Legacy

Date: 03 Mar 1998

Category: Annual-return

Type: 363s

Description: Annual return made up to 03/02/98

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jan 1998

Action Date: 30 Jun 1997

Category: Accounts

Type: AA

Made up date: 1997-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 29 Apr 1997

Action Date: 30 Jun 1996

Category: Accounts

Type: AA

Made up date: 1996-06-30

Documents

View document PDF

Legacy

Date: 09 Apr 1997

Category: Annual-return

Type: 363s

Description: Annual return made up to 03/02/97

Documents

View document PDF

Accounts with accounts type full

Date: 30 Apr 1996

Action Date: 30 Jun 1995

Category: Accounts

Type: AA

Made up date: 1995-06-30

Documents

View document PDF

Legacy

Date: 20 Feb 1996

Category: Annual-return

Type: 363s

Description: Annual return made up to 03/02/96

Documents

View document PDF

Legacy

Date: 11 Sep 1995

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Sep 1995

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Sep 1995

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type small

Date: 25 Apr 1995

Action Date: 30 Jun 1994

Category: Accounts

Type: AA

Made up date: 1994-06-30

Documents

View document PDF

Legacy

Date: 25 Apr 1995

Category: Officers

Type: 288

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 16 Feb 1995

Category: Annual-return

Type: 363s

Description: Annual return made up to 03/02/95

Documents

View document PDF

Legacy

Date: 08 Feb 1994

Category: Officers

Type: 288

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 08 Feb 1994

Category: Annual-return

Type: 363s

Description: Annual return made up to 03/02/94

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 1994

Action Date: 30 Jun 1993

Category: Accounts

Type: AA

Made up date: 1993-06-30

Documents

View document PDF

Resolution

Date: 05 Jan 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Jan 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Jan 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Jan 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 04 Aug 1993

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 08 Jun 1993

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 03/07 to 30/06

Documents

View document PDF

Legacy

Date: 25 Feb 1993

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 25 Feb 1993

Category: Annual-return

Type: 363s

Description: Annual return made up to 03/02/93

Documents

View document PDF

Legacy

Date: 29 Jul 1992

Category: Accounts

Type: 224

Description: Accounting reference date notified as 03/07

Documents

View document PDF

Incorporation company

Date: 03 Feb 1992

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:LP008750
Status:ACTIVE
Category:Limited Partnership

MUFA TRANSPORT LTD

UNIT 5 2ND FLOOR, RED LION COURT,HOUNSLOW,TW3 1JS

Number:11415545
Status:ACTIVE
Category:Private Limited Company

MULTIPARTS (PROPERTIES) LIMITED

8 STONECHAT CLOSE,PORTHCAWL,CF36 3QF

Number:01447032
Status:ACTIVE
Category:Private Limited Company

PAYEASE GLOBAL NETWORK LIMITED

DEPT 906, 196 HIGH ROAD,LONDON,N22 8HH

Number:10349342
Status:ACTIVE
Category:Private Limited Company
Number:FC032307
Status:ACTIVE
Category:Other company type

SOLDBROOK TRANSIT L.P.

OFFICE 1,GLASGOW,G41 3JA

Number:SL026105
Status:ACTIVE
Category:Limited Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source