LONGCROSS GENERAL PARTNER LIMITED

Forum 4 Solent Business Park Parkway Forum 4 Solent Business Park Parkway, Fareham, Hampshire, PO15 7AD, United Kingdom
StatusACTIVE
Company No.13106500
CategoryPrivate Limited Company
Incorporated31 Dec 2020
Age3 years, 6 months, 8 days
JurisdictionEngland Wales

SUMMARY

LONGCROSS GENERAL PARTNER LIMITED is an active private limited company with number 13106500. It was incorporated 3 years, 6 months, 8 days ago, on 31 December 2020. The company address is Forum 4 Solent Business Park Parkway Forum 4 Solent Business Park Parkway, Fareham, Hampshire, PO15 7AD, United Kingdom.



Company Fillings

Change registered office address company with date old address new address

Date: 12 Apr 2024

Action Date: 12 Apr 2024

Category: Address

Type: AD01

Change date: 2024-04-12

Old address: St Helen's 1 Undershaft London EC3P 3DQ United Kingdom

New address: Forum 4 Solent Business Park Parkway Whitley Fareham, Hampshire PO15 7AD

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 30 Jan 2024

Action Date: 19 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Aztec Financial Services (Jersey) Limited

Appointment date: 2024-01-19

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Jan 2024

Action Date: 18 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Aviva Company Secretarial Services Limited

Termination date: 2024-01-18

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2024

Action Date: 30 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-30

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Memorandum articles

Date: 23 May 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Notification of a person with significant control

Date: 17 May 2023

Action Date: 28 Apr 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Aviva Investors Uk Fund Services Limited

Notification date: 2023-04-28

Documents

View document PDF

Cessation of a person with significant control

Date: 17 May 2023

Action Date: 28 Apr 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Norwich Union (Shareholder Gp) Limited

Cessation date: 2023-04-28

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2023

Action Date: 30 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-30

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2023

Action Date: 06 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Edward Goodwin

Termination date: 2023-01-06

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2023

Action Date: 06 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Borello

Appointment date: 2023-01-06

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2023

Action Date: 06 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Imogen Catherine Lingard Ebbs

Termination date: 2023-01-06

Documents

View document PDF

Appoint person director company with name date

Date: 25 Oct 2022

Action Date: 14 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tim Russell

Appointment date: 2022-10-14

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2022

Action Date: 14 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Hutchinson

Termination date: 2022-10-14

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2022

Action Date: 24 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew William Leonard Hook

Termination date: 2021-12-24

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2022

Action Date: 30 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-30

Documents

View document PDF

Termination director company with name termination date

Date: 31 Dec 2021

Action Date: 24 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Osborn

Termination date: 2021-12-24

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2021

Action Date: 20 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Imogen Ebbs

Appointment date: 2021-12-20

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2021

Action Date: 20 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: William Hutchinson

Appointment date: 2021-12-20

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2021

Action Date: 20 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Thomas Edward Goodwin

Appointment date: 2021-12-20

Documents

View document PDF

Resolution

Date: 19 Oct 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2021

Action Date: 25 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Osborn

Appointment date: 2021-01-25

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2021

Action Date: 25 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: a G Secretarial Limited

Termination date: 2021-01-25

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Feb 2021

Action Date: 29 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Inhoco Formations Limited

Cessation date: 2021-01-29

Documents

View document PDF

Notification of a person with significant control

Date: 01 Feb 2021

Action Date: 29 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Norwich Union (Shareholder Gp) Limited

Notification date: 2021-01-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Feb 2021

Action Date: 25 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: a G Secretarial Limited

Termination date: 2021-01-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Feb 2021

Action Date: 01 Feb 2021

Category: Address

Type: AD01

Change date: 2021-02-01

Old address: One St Peter's Square Manchester M2 3DE United Kingdom

New address: St Helen's 1 Undershaft London EC3P 3DQ

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 01 Feb 2021

Action Date: 25 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Aviva Company Secretarial Services Limited

Appointment date: 2021-01-25

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2021

Action Date: 25 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew William Leonard Hook

Appointment date: 2021-01-25

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2021

Action Date: 25 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Inhoco Formations Limited

Termination date: 2021-01-25

Documents

View document PDF

Capital allotment shares

Date: 01 Feb 2021

Action Date: 29 Jan 2021

Category: Capital

Type: SH01

Date: 2021-01-29

Capital : 2 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2021

Action Date: 25 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Hart

Termination date: 2021-01-25

Documents

View document PDF

Resolution

Date: 26 Jan 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 31 Dec 2020

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLINK LDN LTD

128 ALPHA GROVE,LONDON,E14 8PG

Number:11785779
Status:ACTIVE
Category:Private Limited Company
Number:IP030558
Status:ACTIVE
Category:Industrial and Provident Society

JAYBEC GLOBAL LIMITED

85 AVENUE ROAD,FARNBOROUGH,GU14 7BG

Number:09954720
Status:ACTIVE
Category:Private Limited Company

LOXIA WOOD PROPERTY MANAGEMENT LIMITED

2 HILLS ROAD,CAMBRIDGE,CB2 1JP

Number:04688966
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MR-MAGNETICS LTD

18 ALEXANDRA ROAD,OXFORD,OX2 0DB

Number:07487445
Status:ACTIVE
Category:Private Limited Company

NGC DEVELOPMENTS LTD

BEECH HOUSE,RUFFORD,L40 1SW

Number:11222794
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