Longclaw Solutions Limited

General information

Name:

Longclaw Solutions Ltd

Office Address:

5th Floor Castlemead Lower Castle Street BS1 3AG Bristol

Number: 07121609

Incorporation date: 2010-01-11

Dissolution date: 2023-02-07

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Started with Reg No. 07121609 fourteen years ago, Longclaw Solutions Limited had been a private limited company until Tuesday 7th February 2023 - the date it was formally closed. Its official mailing address was 5th Floor Castlemead, Lower Castle Street Bristol. The company was known as Greg Chown Consultancy up till Friday 11th November 2011 then the business name got changed.

Gregory C. was the firm's managing director, assigned to lead the company in 2010 in January.

Gregory C. was the individual who had control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Longclaw Solutions Limited 2011-11-11
  • Greg Chown Consultancy Limited 2010-01-11

Financial data based on annual reports

Company staff

Gregory C.

Role: Director

Appointed: 11 January 2010

Latest update: 18 April 2024

People with significant control

Gregory C.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2023
Account last made up date 31 December 2021
Confirmation statement next due date 25 January 2023
Confirmation statement last made up date 11 January 2022
Annual Accounts
Start Date For Period Covered By Report 2013-02-01
End Date For Period Covered By Report 31 January 2013
Annual Accounts 11 October 2015
Start Date For Period Covered By Report 2014-02-01
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 11 October 2015
Annual Accounts 3 October 2016
Start Date For Period Covered By Report 2015-02-01
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 3 October 2016
Annual Accounts
Start Date For Period Covered By Report 2016-02-01
End Date For Period Covered By Report 31 January 2013
Annual Accounts
Start Date For Period Covered By Report 2017-02-01
End Date For Period Covered By Report 31 January 2013
Annual Accounts
Start Date For Period Covered By Report 2018-02-01
End Date For Period Covered By Report 31 January 2013
Annual Accounts
Start Date For Period Covered By Report 2019-02-01
End Date For Period Covered By Report 31 January 2013
Annual Accounts
Start Date For Period Covered By Report 1 February 2020
End Date For Period Covered By Report 31 January 2013
Annual Accounts
Start Date For Period Covered By Report 1 February 2021
End Date For Period Covered By Report 31 January 2013
Annual Accounts 19 June 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 19 June 2013
Annual Accounts 18 August 2014
Date Approval Accounts 18 August 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 7th, February 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Unit 11 Hove Business Centre Fonthill Road

Post code:

BN3 6HA

City / Town:

Hove

Accountant/Auditor,
2013

Name:

Churchill Knight And Associates Limited

Address:

1st Floor Metropolitan House

Post code:

EN6 1AG

City / Town:

Potters Bar

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
13
Company Age

Closest Companies - by postcode