Background WavePink WaveYellow Wave

LONG ARM WOODS LIMITED (11220809)

LONG ARM WOODS LIMITED (11220809) is a dissolved UK company. incorporated on 22 February 2018. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in support activities to performing arts. LONG ARM WOODS LIMITED has been registered for 8 years. Current directors include HAZLERIGG, Arthur William Grey.

Company Number
11220809
Status
dissolved
Type
ltd
Incorporated
22 February 2018
Age
8 years
Address
65 Alfred Road C/O Marble Ldn, Great Western Studios, London, W2 5EU
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Support activities to performing arts
Directors
HAZLERIGG, Arthur William Grey
SIC Codes
90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONG ARM WOODS LIMITED

LONG ARM WOODS LIMITED is an dissolved company incorporated on 22 February 2018 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in support activities to performing arts. LONG ARM WOODS LIMITED was registered 8 years ago.(SIC: 90020)

Status

dissolved

Active since 8 years ago

Company No

11220809

LTD Company

Age

8 Years

Incorporated 22 February 2018

Size

N/A

Accounts

ARD: 31/10

Up to Date

Last Filed

Made up to 31 October 2022 (3 years ago)
Submitted on 17 July 2023 (2 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 31 January 2023 (3 years ago)

Next Due

Due by N/A
Contact
Address

65 Alfred Road C/O Marble Ldn, Great Western Studios London, W2 5EU,

Previous Addresses

Kasimira Great Western Studios 65 Alfred Road London W2 5EU United Kingdom
From: 22 February 2018To: 26 January 2020
Timeline

16 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Feb 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
New Owner
Jan 20
New Owner
Jan 20
Director Left
Dec 23
Owner Exit
Dec 23
0
Funding
12
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

HAZLERIGG, Arthur William Grey

Active
C/O Marble Ldn, Great Western Studios, LondonW2 5EU
Born May 1987
Director
Appointed 22 Feb 2018

AUDLEY, Charles Edward

Resigned
C/O Marble Ldn, Great Western Studios, LondonW2 5EU
Born October 1986
Director
Appointed 12 Jul 2018
Resigned 08 Jan 2020

BELFIELD, James Anthony

Resigned
C/O Marble Ldn, Great Western Studios, LondonW2 5EU
Born June 1976
Director
Appointed 19 Jul 2018
Resigned 08 Jan 2020

DENTON, Angus

Resigned
C/O Marble Ldn, Great Western Studios, LondonW2 5EU
Born January 1990
Director
Appointed 12 Jul 2018
Resigned 08 Jan 2020

GORDON, Lachlan Charles Robert

Resigned
C/O Marble Ldn, Great Western Studios, LondonW2 5EU
Born July 1986
Director
Appointed 12 Jul 2018
Resigned 14 Dec 2023

PARRY, Robert Edward

Resigned
C/O Marble Ldn, Great Western Studios, LondonW2 5EU
Born May 1987
Director
Appointed 12 Jul 2018
Resigned 08 Jan 2020

WILLIAMS, Christopher William

Resigned
C/O Marble Ldn, Great Western Studios, LondonW2 5EU
Born February 1979
Director
Appointed 12 Jul 2018
Resigned 08 Jan 2020

Persons with significant control

2

1 Active
1 Ceased

Lachlan Gordon

Ceased
C/O Marble Ldn, Great Western Studios, LondonW2 5EU
Born June 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Jan 2020
Ceased 14 Dec 2023

Arthur William Grey Hazlerigg

Active
C/O Marble Ldn, Great Western Studios, LondonW2 5EU
Born May 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 08 Jan 2020
Fundings
Financials
Latest Activities

Filing History

39

Gazette Dissolved Voluntary
19 March 2024
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
2 January 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
21 December 2023
DS01DS01
Termination Director Company With Name Termination Date
20 December 2023
TM01Termination of Director
Change To A Person With Significant Control
20 December 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
20 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
17 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2023
CS01Confirmation Statement
Confirmation Statement With Updates
26 November 2022
CS01Confirmation Statement
Confirmation Statement With Updates
26 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
26 August 2022
CH01Change of Director Details
Change To A Person With Significant Control
26 August 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
17 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
15 November 2020
CH01Change of Director Details
Notification Of A Person With Significant Control
28 January 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 January 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
28 January 2020
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
26 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
26 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 January 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 November 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 November 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
25 July 2018
AP01Appointment of Director
Confirmation Statement With Updates
12 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2018
AP01Appointment of Director
Incorporation Company
22 February 2018
NEWINCIncorporation