Longworth Smith Estates LTD
Full Company Report
Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 12, 2018)all other documents available original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers
Last balance sheet date 2018-07-12
Total assets £7,452 -77.88%
FORM DEVELOPMENTS (NORTH WEST) LIMITED
Company type
Private Limited Company , Active
Company Number
05302673
Record last updated
Wednesday, October 24, 2018 10:24:39 PM UTC
Official Address
82 Reddish Road Stockport Cheshire Sk57qu South, Reddish South
There are 357 companies registered at this street
Locality
Reddish South
Region
England
Postal Code
SK57QU
Sector
Development of building projects
Visits
LONGWORTH SMITH ESTATES LTD (United Kingdom) Page visits ©2025 https://en.datocapital.com 2015-4 2022-12 2024-8 2025-5 0 1 2
Document Type
Publication date
Download link
Registry
Oct 8, 2018
Resignation of one Secretary (a man)
Registry
Oct 8, 2018
Resignation of one Director (a woman)
Registry
Apr 6, 2016
Two appointments: a man and a woman
Registry
Jan 12, 2015
Annual return
Financials
Jul 31, 2014
Annual accounts
Registry
Jul 2, 2014
Change of registered office address
Registry
Feb 11, 2014
Annual return
Financials
Dec 16, 2013
Annual accounts
Registry
Feb 5, 2013
Annual return
Financials
Oct 16, 2012
Annual accounts
Registry
Dec 5, 2011
Annual return
Financials
May 23, 2011
Annual accounts
Registry
Dec 20, 2010
Annual return
Financials
Nov 2, 2010
Annual accounts
Registry
Feb 15, 2010
Annual return
Registry
Feb 15, 2010
Change of particulars for director
Financials
Nov 19, 2009
Annual accounts
Registry
Jan 13, 2009
Annual return
Financials
Aug 7, 2008
Annual accounts
Registry
Apr 30, 2008
Annual return
Financials
Jan 11, 2008
Annual accounts
Registry
Jan 10, 2007
Annual return
Registry
Jan 10, 2007
Notice of change of directors or secretaries or in their particulars
Registry
Jan 10, 2007
Notice of change of directors or secretaries or in their particulars 5302...
Registry
Jan 10, 2007
Director's particulars changed
Financials
Aug 11, 2006
Annual accounts
Registry
Feb 16, 2006
Change of accounting reference date
Registry
Dec 13, 2005
Annual return
Registry
Jun 23, 2005
Particulars of a mortgage or charge
Registry
Jun 23, 2005
Particulars of a mortgage or charge 5302...
Registry
Apr 14, 2005
Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry
Dec 24, 2004
Company name change
Registry
Dec 24, 2004
Change of name certificate
Registry
Dec 20, 2004
Alteration to memorandum and articles
Registry
Dec 14, 2004
Appointment of a secretary
Registry
Dec 14, 2004
Appointment of a director
Registry
Dec 14, 2004
Appointment of a director 5302...
Registry
Dec 3, 2004
Resignation of a director
Registry
Dec 3, 2004
Resignation of a secretary
Registry
Dec 2, 2004
Four appointments: 2 companies, a man and a woman