LONGHORN CONSULTING LIMITED
Status | ACTIVE |
Company No. | 09842733 |
Category | Private Limited Company |
Incorporated | 27 Oct 2015 |
Age | 8 years, 8 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
LONGHORN CONSULTING LIMITED is an active private limited company with number 09842733. It was incorporated 8 years, 8 months, 5 days ago, on 27 October 2015. The company address is 1 College Yard 1 College Yard, London, NW6 7UA, United Kingdom.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 04 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-10-31
Documents
Change to a person with significant control
Date: 22 Nov 2023
Action Date: 22 Nov 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-11-22
Psc name: Mr Nao Yoshino
Documents
Change person director company with change date
Date: 22 Nov 2023
Action Date: 22 Nov 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-11-22
Officer name: Mr Nao Yoshino
Documents
Change registered office address company with date old address new address
Date: 22 Nov 2023
Action Date: 22 Nov 2023
Category: Address
Type: AD01
Change date: 2023-11-22
Old address: 1 Collage Yard 56 Winchester Avenue London NW6 7UA United Kingdom
New address: 1 College Yard 56 Winchester Avenue London NW6 7UA
Documents
Change registered office address company with date old address new address
Date: 22 Nov 2023
Action Date: 22 Nov 2023
Category: Address
Type: AD01
Change date: 2023-11-22
Old address: International House 64 Nile Street London N1 7SR England
New address: 1 Collage Yard 56 Winchester Avenue London NW6 7UA
Documents
Confirmation statement with no updates
Date: 12 Oct 2023
Action Date: 10 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-10
Documents
Accounts with accounts type unaudited abridged
Date: 26 Jun 2023
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with updates
Date: 11 Oct 2022
Action Date: 10 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-10
Documents
Change to a person with significant control
Date: 16 Sep 2022
Action Date: 16 Sep 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-09-16
Psc name: Mr Nao Yoshino
Documents
Change person director company with change date
Date: 16 Sep 2022
Action Date: 16 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-09-16
Officer name: Mr Nao Yoshino
Documents
Accounts with accounts type unaudited abridged
Date: 14 Jul 2022
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Change registered office address company with date old address new address
Date: 21 Mar 2022
Action Date: 21 Mar 2022
Category: Address
Type: AD01
Change date: 2022-03-21
Old address: International House 185 Tower Bridge Road London SE1 2UF England
New address: International House 64 Nile Street London N1 7SR
Documents
Confirmation statement with no updates
Date: 15 Nov 2021
Action Date: 10 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-10
Documents
Change registered office address company with date old address new address
Date: 15 Nov 2021
Action Date: 15 Nov 2021
Category: Address
Type: AD01
Change date: 2021-11-15
Old address: 124 Finchley Road London NW3 5JS England
New address: International House 185 Tower Bridge Road London SE1 2UF
Documents
Accounts with accounts type total exemption full
Date: 16 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 13 Oct 2020
Action Date: 10 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-10
Documents
Change registered office address company with date old address new address
Date: 13 Oct 2020
Action Date: 13 Oct 2020
Category: Address
Type: AD01
Change date: 2020-10-13
Old address: Regina House 124 Finchley Road London NW3 5JS England
New address: 124 Finchley Road London NW3 5JS
Documents
Accounts with accounts type total exemption full
Date: 24 Mar 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 11 Oct 2019
Action Date: 10 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-10
Documents
Accounts with accounts type total exemption full
Date: 26 Feb 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 11 Oct 2018
Action Date: 10 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-10
Documents
Change registered office address company with date old address new address
Date: 28 Aug 2018
Action Date: 28 Aug 2018
Category: Address
Type: AD01
Change date: 2018-08-28
Old address: International House 24 Holborn Viaduct London EC1A 2BN England
New address: Regina House 124 Finchley Road London NW3 5JS
Documents
Accounts with accounts type total exemption full
Date: 12 Jan 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 13 Oct 2017
Action Date: 10 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-10
Documents
Change to a person with significant control
Date: 13 Oct 2017
Action Date: 13 Oct 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-10-13
Psc name: Mr Nao Yoshino
Documents
Change person director company with change date
Date: 13 Oct 2017
Action Date: 13 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-10-13
Officer name: Mr Nao Yoshino
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 01 Nov 2016
Action Date: 10 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-10
Documents
Change registered office address company with date old address new address
Date: 03 Dec 2015
Action Date: 03 Dec 2015
Category: Address
Type: AD01
Change date: 2015-12-03
Old address: Flat 12 127 Kilburn High Road Kilburn NW6 6JL England
New address: International House 24 Holborn Viaduct London EC1A 2BN
Documents
Some Companies
BROOKFIELD INVESTMENTS LIMITED
FIRST FLOOR,LONDON,N16 6XS
Number: | 11171611 |
Status: | ACTIVE |
Category: | Private Limited Company |
GIP II-D1 INTERMEDIATE (SCOT), L.P.
FIRST FLOOR LES ECHELONS COURT,ST PETER PORT,GY1 1AR
Number: | SL010034 |
Status: | ACTIVE |
Category: | Limited Partnership |
4 BLAIR AVENUE,POOLE,BH14 0DA
Number: | 08191566 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 FAIRMOUNT ROAD,LONDON,SW2 2BL
Number: | 11825921 |
Status: | ACTIVE |
Category: | Private Limited Company |
124 WHITECHAPEL ROAD,LONDON,E1 1JE
Number: | 11249145 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 09791805 |
Status: | ACTIVE |
Category: | Private Limited Company |