ANNALEE LONGFORD LIMITED

Register to unlock more data on OkredoRegister

ANNALEE LONGFORD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03728297

Incorporation date

08/03/1999

Size

Unaudited abridged

Contacts

Registered address

Registered address

Private & Confidential Longford Dental Centre, 45 Cuxton Road, Strood, Rochester, Kent ME2 2BUCopy
copy info iconCopy
See on map
Latest events (Record since 08/03/1999)
dot icon28/03/2026
Confirmation statement made on 2026-03-08 with no updates
dot icon27/06/2025
Unaudited abridged accounts made up to 2024-09-30
dot icon26/07/2024
Unaudited abridged accounts made up to 2023-09-30
dot icon20/03/2024
Confirmation statement made on 2024-03-08 with no updates
dot icon30/09/2023
Compulsory strike-off action has been discontinued
dot icon28/09/2023
Unaudited abridged accounts made up to 2022-09-30
dot icon05/09/2023
First Gazette notice for compulsory strike-off
dot icon24/03/2023
Confirmation statement made on 2023-03-08 with no updates
dot icon23/09/2022
Unaudited abridged accounts made up to 2021-09-30
dot icon05/04/2022
Confirmation statement made on 2022-03-08 with no updates
dot icon28/09/2021
Unaudited abridged accounts made up to 2020-09-30
dot icon28/09/2021
Appointment of Mr Sivashankar Sri Ranganathan as a director on 2021-09-15
dot icon28/09/2021
Termination of appointment of Colm Mac Cormaic as a director on 2021-02-01
dot icon28/09/2021
Termination of appointment of Seamus Mc Cormack as a director on 2021-02-01
dot icon11/05/2021
Confirmation statement made on 2021-03-08 with no updates
dot icon01/10/2020
Unaudited abridged accounts made up to 2019-09-30
dot icon30/03/2020
Confirmation statement made on 2020-03-08 with no updates
dot icon15/01/2020
Amended total exemption full accounts made up to 2018-09-30
dot icon27/06/2019
Unaudited abridged accounts made up to 2018-09-30
dot icon22/03/2019
Confirmation statement made on 2019-03-08 with no updates
dot icon29/09/2018
Compulsory strike-off action has been discontinued
dot icon28/09/2018
Unaudited abridged accounts made up to 2017-09-30
dot icon04/09/2018
First Gazette notice for compulsory strike-off
dot icon09/03/2018
Confirmation statement made on 2018-03-08 with no updates
dot icon06/07/2017
Director's details changed for Dr Seamus Mccormack on 2017-07-01
dot icon06/07/2017
Change of details for Mr Eoin Maccormaic as a person with significant control on 2017-01-01
dot icon06/07/2017
Registered office address changed from C/O Private & Confidential 27a Longford Dental Centre Strood Kent ME2 2EU to Private & Confidential Longford Dental Centre 45 Cuxton Road Strood, Rochester Kent ME2 2BU on 2017-07-06
dot icon06/07/2017
Director's details changed for Miss Niamh Cashman on 2017-07-01
dot icon06/07/2017
Director's details changed for Dr Seamus Mccormack on 2017-07-01
dot icon06/07/2017
Director's details changed for Mr Colm Mac Cormaic on 2017-07-01
dot icon06/07/2017
Director's details changed for Eoin Mac Cormaic on 2017-07-01
dot icon30/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon08/03/2017
Confirmation statement made on 2017-03-08 with updates
dot icon01/10/2016
Compulsory strike-off action has been discontinued
dot icon29/09/2016
Total exemption small company accounts made up to 2015-09-30
dot icon07/09/2016
Compulsory strike-off action has been suspended
dot icon30/08/2016
First Gazette notice for compulsory strike-off
dot icon08/03/2016
Annual return made up to 2016-03-08 with full list of shareholders
dot icon30/09/2015
Compulsory strike-off action has been discontinued
dot icon29/09/2015
Total exemption small company accounts made up to 2014-09-30
dot icon29/09/2015
First Gazette notice for compulsory strike-off
dot icon22/06/2015
Annual return made up to 2015-03-08 with full list of shareholders
dot icon02/09/2014
Statement of capital following an allotment of shares on 2014-06-10
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon14/03/2014
Annual return made up to 2014-03-08 with full list of shareholders
dot icon07/10/2013
Director's details changed for Miss Niamh Cashman on 2013-10-05
dot icon02/09/2013
Statement of capital following an allotment of shares on 2013-07-01
dot icon02/09/2013
Resolutions
dot icon28/06/2013
Total exemption full accounts made up to 2012-09-30
dot icon25/03/2013
Statement of capital following an allotment of shares on 2012-09-06
dot icon25/03/2013
Resolutions
dot icon20/03/2013
Annual return made up to 2013-03-08
dot icon27/09/2012
Registered office address changed from 25 Greystones Road Bearsted Maidstone ME15 8PD on 2012-09-27
dot icon27/09/2012
Secretary's details changed for Eoin Mac Cormaic on 2012-09-27
dot icon04/07/2012
Annual return made up to 2012-03-08 with full list of shareholders
dot icon29/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon02/04/2012
Statement of capital following an allotment of shares on 2011-11-23
dot icon21/02/2012
Resolutions
dot icon29/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon20/06/2011
Annual return made up to 2011-03-08 with full list of shareholders
dot icon01/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon25/06/2010
Annual return made up to 2010-03-08 with full list of shareholders
dot icon25/06/2010
Director's details changed for Eoin Mac Cormaic on 2010-03-08
dot icon25/06/2010
Director's details changed for Dr Seamus Mccormack on 2010-03-08
dot icon25/06/2010
Director's details changed for Miss Niamh Cashman on 2010-03-08
dot icon25/06/2010
Director's details changed for Mr Colm Mac Cormaic on 2010-03-08
dot icon07/10/2009
Annual return made up to 2009-03-08 with full list of shareholders
dot icon17/04/2009
Return made up to 08/03/08; full list of members
dot icon17/04/2009
Director's change of particulars / colm mac cormaic / 08/03/2008
dot icon17/04/2009
Director's change of particulars / nianh cashman / 08/03/2008
dot icon17/04/2009
Director's change of particulars / seamus mccormack / 08/03/2008
dot icon23/02/2009
Total exemption small company accounts made up to 2008-09-30
dot icon19/12/2008
Accounting reference date extended from 31/03/2008 to 30/09/2008
dot icon23/10/2008
Director appointed nianh cashman
dot icon19/04/2008
Particulars of a mortgage or charge / charge no: 4
dot icon12/02/2008
Return made up to 08/03/07; full list of members
dot icon12/02/2008
Director's particulars changed
dot icon12/02/2008
Secretary's particulars changed;director's particulars changed
dot icon12/02/2008
Director's particulars changed
dot icon03/01/2008
Particulars of mortgage/charge
dot icon30/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon17/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon25/10/2006
Return made up to 08/03/06; full list of members
dot icon05/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon28/11/2005
Return made up to 08/03/05; full list of members
dot icon09/03/2005
Secretary's particulars changed;director's particulars changed
dot icon09/03/2005
Secretary's particulars changed;director's particulars changed
dot icon09/03/2005
Director's particulars changed
dot icon08/03/2005
Registered office changed on 08/03/05 from: 120 rose lane chadwell heath romford essex RM6 5LP
dot icon08/03/2005
Director's particulars changed
dot icon28/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon16/04/2004
Return made up to 08/03/04; full list of members
dot icon04/03/2004
Total exemption small company accounts made up to 2003-03-31
dot icon11/07/2003
Return made up to 08/03/03; full list of members
dot icon05/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon30/04/2002
Particulars of mortgage/charge
dot icon09/04/2002
Return made up to 08/03/02; full list of members
dot icon01/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon05/10/2001
Particulars of mortgage/charge
dot icon11/04/2001
Return made up to 08/03/01; full list of members
dot icon14/12/2000
Accounts for a dormant company made up to 2000-03-31
dot icon13/06/2000
Return made up to 08/03/00; full list of members
dot icon08/03/1999
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
08/03/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
1.92M
-
0.00
696.31K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Eoin Mac Cormaic
Director
08/03/1999 - Present
-
Sri Ranganathan, Sivashankar
Director
15/09/2021 - Present
-
Cashman, Niamh
Director
01/11/2007 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANNALEE LONGFORD LIMITED

ANNALEE LONGFORD LIMITED is an(a) Active company incorporated on 08/03/1999 with the registered office located at Private & Confidential Longford Dental Centre, 45 Cuxton Road, Strood, Rochester, Kent ME2 2BU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANNALEE LONGFORD LIMITED?

toggle

ANNALEE LONGFORD LIMITED is currently Active. It was registered on 08/03/1999 .

Where is ANNALEE LONGFORD LIMITED located?

toggle

ANNALEE LONGFORD LIMITED is registered at Private & Confidential Longford Dental Centre, 45 Cuxton Road, Strood, Rochester, Kent ME2 2BU.

What does ANNALEE LONGFORD LIMITED do?

toggle

ANNALEE LONGFORD LIMITED operates in the Dental practice activities (86.23 - SIC 2007) sector.

What is the latest filing for ANNALEE LONGFORD LIMITED?

toggle

The latest filing was on 28/03/2026: Confirmation statement made on 2026-03-08 with no updates.