LONGLEY HOUSE LTD
Overview
Company Name | LONGLEY HOUSE LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 08544579 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of LONGLEY HOUSE LTD?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is LONGLEY HOUSE LTD located?
Registered Office Address | Suite 14 Zeal House Deer Park Road SW19 3GY London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of LONGLEY HOUSE LTD?
Company Name | From | Until |
---|---|---|
08544579 LIMITED | Jan 17, 2025 | Jan 17, 2025 |
What are the latest accounts for LONGLEY HOUSE LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | May 30, 2024 |
Next Accounts Due On | May 26, 2025 |
Last Accounts | |
Last Accounts Made Up To | May 31, 2023 |
What is the status of the latest confirmation statement for LONGLEY HOUSE LTD?
Last Confirmation Statement Made Up To | May 24, 2025 |
---|---|
Next Confirmation Statement Due | Jun 07, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 24, 2024 |
Overdue | No |
What are the latest filings for LONGLEY HOUSE LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Previous accounting period shortened from May 31, 2024 to May 30, 2024 | 1 pages | AA01 | ||||||||||
Registered office address changed from 111 Fourth Avenue Luton LU3 3BT England to Suite 14 Zeal House Deer Park Road London SW19 3GY on Feb 13, 2025 | 3 pages | AD01 | ||||||||||
Certificate of change of name Company name changed 08544579 LIMITED\certificate issued on 04/02/25 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Confirmation statement made on May 24, 2024 with no updates | 3 pages | CS01 | ||||||||||
Administrative restoration application | 4 pages | RT01 | ||||||||||
Certificate of change of name Company name changed longley house properties\certificate issued on 17/01/25 | pages | CERTNM | ||||||||||
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Micro company accounts made up to May 31, 2023 | 3 pages | AA | ||||||||||
Confirmation statement made on May 24, 2023 with no updates | 2 pages | CS01 | ||||||||||
Administrative restoration application | 3 pages | RT01 | ||||||||||
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Micro company accounts made up to May 31, 2022 | 3 pages | AA | ||||||||||
Confirmation statement made on May 24, 2022 with no updates | 3 pages | CS01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Micro company accounts made up to May 31, 2021 | 3 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Appointment of Mr Nicholas Andrew Jordan as a director on Dec 15, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Elizabeth Anna Elsby as a director on Dec 15, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 24, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to May 31, 2020 | 3 pages | AA | ||||||||||
Confirmation statement made on May 24, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to May 31, 2019 | 2 pages | AA | ||||||||||
Registered office address changed from , 140 Blundell Road, Luton, LU3 1SP to 111 Fourth Avenue Luton LU3 3BT on Jan 10, 2020 | 1 pages | AD01 | ||||||||||
Who are the officers of LONGLEY HOUSE LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
JORDAN, Nicholas Andrew | Director | Deer Park Road SW19 3GY London Suite 14 Zeal House | France | British | Director | 290737960001 | ||||
ELSBY, Elizabeth Anna | Director | The Green TN38 0SU St Leonards On Sea 14 East Sussex United Kingdom | England | British | Director | 160516380001 |
What are the latest statements on persons with significant control for LONGLEY HOUSE LTD?
Notified On | Ceased On | Statement |
---|---|---|
Oct 08, 2018 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0