Advanced company searchLink opens in new window

LONG DRIVE LIMITED

Company number 09001279

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Feb 2024 SOAS(A) Voluntary strike-off action has been suspended
06 Feb 2024 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jan 2024 DS01 Application to strike the company off the register
18 Apr 2023 CS01 Confirmation statement made on 17 April 2023 with no updates
31 Jan 2023 AA Micro company accounts made up to 30 April 2022
20 Apr 2022 CS01 Confirmation statement made on 17 April 2022 with no updates
31 Jan 2022 AA Micro company accounts made up to 30 April 2021
22 Apr 2021 CS01 Confirmation statement made on 17 April 2021 with no updates
26 Feb 2021 AA Micro company accounts made up to 30 April 2020
21 Dec 2020 AD01 Registered office address changed from King George Lodge V King George V Road Amersham Buckinghamshire HP6 5FB to 3a Station Road Amersham Buckinghamshire HP7 0BQ on 21 December 2020
23 Apr 2020 CS01 Confirmation statement made on 17 April 2020 with no updates
30 Jan 2020 AA Micro company accounts made up to 30 April 2019
25 Apr 2019 CS01 Confirmation statement made on 17 April 2019 with no updates
31 Jan 2019 AA Micro company accounts made up to 30 April 2018
18 May 2018 CS01 Confirmation statement made on 17 April 2018 with no updates
31 Jan 2018 AA Micro company accounts made up to 30 April 2017
06 May 2017 CS01 Confirmation statement made on 17 April 2017 with updates
31 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
20 Apr 2016 AR01 Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
20 Apr 2016 TM01 Termination of appointment of Caroline Pamela Hagan as a director on 19 April 2016
15 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
14 Jan 2016 CH01 Director's details changed for Mrs Caroline Pamela Hagan on 14 January 2016
08 Jul 2015 AR01 Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
08 Jul 2015 AD01 Registered office address changed from 67 Bottrells Lane Chalfont St. Giles Buckinghamshire HP8 4EJ United Kingdom to King George Lodge V King George V Road Amersham Buckinghamshire HP6 5FB on 8 July 2015
18 Jun 2014 CH01 Director's details changed for Mrs Caroline Pamela Hagan on 16 June 2014