LARRY THE LONGDOG LTD

Suite A4 Skylon Court Suite A4 Skylon Court, Hereford, HR2 6JS, United Kingdom
StatusDISSOLVED
Company No.11008050
CategoryPrivate Limited Company
Incorporated11 Oct 2017
Age6 years, 9 months, 1 day
JurisdictionEngland Wales
Dissolution31 Oct 2023
Years8 months, 12 days

SUMMARY

LARRY THE LONGDOG LTD is an dissolved private limited company with number 11008050. It was incorporated 6 years, 9 months, 1 day ago, on 11 October 2017 and it was dissolved 8 months, 12 days ago, on 31 October 2023. The company address is Suite A4 Skylon Court Suite A4 Skylon Court, Hereford, HR2 6JS, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 31 Oct 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Aug 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 02 Aug 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jul 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 03 May 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA01

Made up date: 2023-06-30

New date: 2023-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2022

Action Date: 10 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2021

Action Date: 10 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2020

Action Date: 10 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2019

Action Date: 10 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-10

Documents

View document PDF

Change to a person with significant control

Date: 08 Oct 2019

Action Date: 08 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-10-08

Psc name: Ms Julie Andrea Dagger

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2019

Action Date: 08 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-08

Officer name: Ms Julie Andrea Dagger

Documents

View document PDF

Change person director company with change date

Date: 19 Sep 2019

Action Date: 19 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-19

Officer name: Mr William Bradley Dagger

Documents

View document PDF

Change person director company with change date

Date: 19 Sep 2019

Action Date: 19 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-19

Officer name: Ms Julie Andrea Dagger

Documents

View document PDF

Change to a person with significant control

Date: 19 Sep 2019

Action Date: 19 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-09-19

Psc name: Mr William Bradley Dagger

Documents

View document PDF

Change to a person with significant control

Date: 19 Sep 2019

Action Date: 19 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-09-19

Psc name: Ms Julie Andrea Dagger

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Sep 2019

Action Date: 19 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-19

Old address: Mortimer House Holmer Road Hereford HR4 9TA England

New address: Suite a4 Skylon Court Rotherwas Hereford HR2 6JS

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Sep 2019

Action Date: 09 Sep 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 110080500003

Charge creation date: 2019-09-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Sep 2019

Action Date: 09 Sep 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 110080500004

Charge creation date: 2019-09-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Apr 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Apr 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA01

Made up date: 2018-10-31

New date: 2018-06-30

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2019

Action Date: 25 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-25

Officer name: Mr William Bradley Dagger

Documents

View document PDF

Change to a person with significant control

Date: 25 Apr 2019

Action Date: 25 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-04-25

Psc name: Mr William Bradley Dagger

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2018

Action Date: 23 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-23

Officer name: Ms Julie Andrea Dagger

Documents

View document PDF

Confirmation statement with updates

Date: 23 Oct 2018

Action Date: 10 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-10

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2018

Action Date: 23 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-23

Officer name: Mr William Bradley Dagger

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2018

Action Date: 23 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-23

Officer name: Ms Julie Andrea Dagger

Documents

View document PDF

Change to a person with significant control

Date: 23 Oct 2018

Action Date: 23 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-10-23

Psc name: Ms Julie Andrea Dagger

Documents

View document PDF

Change to a person with significant control

Date: 23 Oct 2018

Action Date: 23 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-10-23

Psc name: Mr William Bradley Dagger

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Oct 2018

Action Date: 23 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-23

Old address: Milton House 33a Milton Road Hampton Middlesex TW12 2LL England

New address: Mortimer House Holmer Road Hereford HR4 9TA

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Sep 2018

Action Date: 04 Sep 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 110080500001

Charge creation date: 2018-09-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Sep 2018

Action Date: 04 Sep 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 110080500002

Charge creation date: 2018-09-04

Documents

View document PDF

Incorporation company

Date: 11 Oct 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHILVERS COUNTRY SUPPLIES LIMITED

14 BROAD ST,LUDLOW,SY8 1NG

Number:11963865
Status:ACTIVE
Category:Private Limited Company

COMMUNITY LEARNING AND EMPOWERMENT NETWORK C.I.C.

18 NORTHERN AVENUE,EDMONTON GREEN,N9 9QJ

Number:10865395
Status:ACTIVE
Category:Community Interest Company

NEVA SERVICES LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10034935
Status:ACTIVE
Category:Private Limited Company

RICHARD H. POTTS FINANCIAL SERVICES LIMITED

STONEHAVEN, STANLEY ROAD,STOKE-ON-TRENT,ST9 9LL

Number:05488331
Status:ACTIVE
Category:Private Limited Company

SILONDA LTD

SUITE 4,STOURBRIDGE,DY8 1QR

Number:11845146
Status:ACTIVE
Category:Private Limited Company

THE MRK GROUP LIMITED

31A CHARNHAM STREET,HUNGERFORD,RG17 0EJ

Number:08695337
Status:ACTIVE
Category:Private Limited Company

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