DAVID LONG ARCHITECTURE LIMITED

Register to unlock more data on OkredoRegister

DAVID LONG ARCHITECTURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05493562

Incorporation date

28/06/2005

Size

Micro Entity

Contacts

Registered address

Registered address

The Pumphouse Sandy Lane, Hilgay, Downham Market PE38 0LFCopy
copy info iconCopy
See on map
Latest events (Record since 28/06/2005)
dot icon24/03/2026
Micro company accounts made up to 2025-06-30
dot icon29/12/2025
Certificate of change of name
dot icon29/09/2025
Confirmation statement made on 2025-09-27 with updates
dot icon14/03/2025
Micro company accounts made up to 2024-06-30
dot icon27/09/2024
Confirmation statement made on 2024-09-27 with updates
dot icon27/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon02/10/2023
Confirmation statement made on 2023-09-27 with no updates
dot icon12/09/2023
Registered office address changed from Paje House 164 West Wycombe Road High Wycombe HP12 3AE England to The Pumphouse Sandy Lane Hilgay Downham Market PE38 0LF on 2023-09-12
dot icon04/04/2023
Total exemption full accounts made up to 2022-06-30
dot icon10/10/2022
Confirmation statement made on 2022-09-27 with no updates
dot icon06/04/2022
Total exemption full accounts made up to 2021-06-30
dot icon13/12/2021
Registration of charge 054935620006, created on 2021-12-10
dot icon27/09/2021
Confirmation statement made on 2021-09-27 with updates
dot icon30/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon07/06/2021
Confirmation statement made on 2021-06-07 with no updates
dot icon28/05/2021
Confirmation statement made on 2021-05-28 with no updates
dot icon10/08/2020
Total exemption full accounts made up to 2019-06-30
dot icon29/05/2020
Confirmation statement made on 2020-05-28 with no updates
dot icon29/05/2020
Termination of appointment of Whitemoor Davis Secretaries Limited as a secretary on 2020-05-29
dot icon11/02/2020
Registered office address changed from Lower Ground Floor 111 Charterhouse Street London EC1M 6AW United Kingdom to Paje House 164 West Wycombe Road High Wycombe HP12 3AE on 2020-02-11
dot icon23/08/2019
Registration of charge 054935620005, created on 2019-08-23
dot icon07/08/2019
Notification of David Michael Long as a person with significant control on 2019-05-28
dot icon29/05/2019
Director's details changed for David Michael Long on 2016-09-01
dot icon28/05/2019
Confirmation statement made on 2019-05-28 with updates
dot icon24/05/2019
Confirmation statement made on 2019-05-24 with updates
dot icon23/04/2019
Confirmation statement made on 2019-04-23 with updates
dot icon29/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon27/03/2019
Satisfaction of charge 054935620002 in full
dot icon27/03/2019
Satisfaction of charge 054935620001 in full
dot icon12/03/2019
Confirmation statement made on 2019-03-12 with updates
dot icon08/02/2019
Appointment of Whitemoor Davis Secretaries Limited as a secretary on 2019-02-01
dot icon08/02/2019
Termination of appointment of Auria@Wimpole Street Ltd as a secretary on 2019-01-31
dot icon08/02/2019
Registered office address changed from 9 Wimpole Street London W1G 9SR to Lower Ground Floor 111 Charterhouse Street London EC1M 6AW on 2019-02-08
dot icon31/07/2018
Confirmation statement made on 2018-06-28 with updates
dot icon06/06/2018
Satisfaction of charge 054935620004 in full
dot icon06/06/2018
Satisfaction of charge 054935620003 in full
dot icon29/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon03/10/2017
Appointment of Auria@Wimpole Street Ltd as a secretary on 2016-11-29
dot icon03/10/2017
Termination of appointment of Auria Secretaries Limited as a secretary on 2016-11-29
dot icon31/07/2017
Confirmation statement made on 2017-06-28 with updates
dot icon28/04/2017
Registration of charge 054935620003, created on 2017-04-28
dot icon28/04/2017
Registration of charge 054935620004, created on 2017-04-28
dot icon02/02/2017
Total exemption small company accounts made up to 2016-06-30
dot icon06/12/2016
Registration of charge 054935620002, created on 2016-12-01
dot icon05/12/2016
Registration of charge 054935620001, created on 2016-12-01
dot icon20/07/2016
Annual return made up to 2016-06-28 with full list of shareholders
dot icon05/10/2015
Total exemption small company accounts made up to 2015-06-30
dot icon28/08/2015
Annual return made up to 2015-06-28 with full list of shareholders
dot icon06/01/2015
Total exemption small company accounts made up to 2014-06-30
dot icon09/07/2014
Annual return made up to 2014-06-28 with full list of shareholders
dot icon24/02/2014
Total exemption full accounts made up to 2013-06-30
dot icon07/08/2013
Annual return made up to 2013-06-28 with full list of shareholders
dot icon07/08/2013
Director's details changed for David Michael Long on 2013-06-28
dot icon29/01/2013
Total exemption full accounts made up to 2012-06-30
dot icon03/09/2012
Annual return made up to 2012-06-28 with full list of shareholders
dot icon03/09/2012
Director's details changed for David Michael Long on 2012-06-27
dot icon21/06/2012
Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom on 2012-06-21
dot icon18/05/2012
Appointment of Auria Secretaries Limited as a secretary
dot icon17/05/2012
Termination of appointment of Lee Associates (Secretaries) Limited as a secretary
dot icon03/04/2012
Total exemption full accounts made up to 2011-06-30
dot icon22/09/2011
Annual return made up to 2011-06-28 with full list of shareholders
dot icon22/09/2011
Termination of appointment of Sophie De Renzy-Martin as a director
dot icon24/05/2011
Registered office address changed from 5 Southampton Place London WC1A 2DA on 2011-05-24
dot icon05/04/2011
Total exemption full accounts made up to 2010-06-30
dot icon03/02/2011
Secretary's details changed for Lee Associates (Secretaries) Limited on 2011-02-03
dot icon28/09/2010
Annual return made up to 2010-06-28 with full list of shareholders
dot icon28/09/2010
Director's details changed for David Michael Long on 2010-06-28
dot icon28/09/2010
Director's details changed for Sophie Madeleine De Renzy-Martin on 2010-06-28
dot icon28/09/2010
Secretary's details changed for Lee Associates (Secretaries) Limited on 2010-06-28
dot icon28/09/2010
Termination of appointment of Phillip Schone as a director
dot icon15/10/2009
Total exemption full accounts made up to 2009-06-30
dot icon22/09/2009
Return made up to 28/06/09; full list of members
dot icon17/04/2009
Return made up to 28/06/08; full list of members
dot icon29/10/2008
Total exemption full accounts made up to 2008-06-30
dot icon27/02/2008
Director's change of particulars / david long / 14/02/2008
dot icon27/02/2008
Director's change of particulars / sophie de renzy-martin / 14/02/2008
dot icon08/01/2008
Total exemption full accounts made up to 2007-06-30
dot icon06/11/2007
New director appointed
dot icon23/10/2007
Return made up to 28/06/07; full list of members
dot icon09/10/2007
Ad 28/06/05--------- £ si 99@1=99
dot icon09/10/2007
New director appointed
dot icon20/03/2007
Compulsory strike-off action has been discontinued
dot icon08/01/2007
Return made up to 28/06/06; full list of members
dot icon19/12/2006
First Gazette notice for compulsory strike-off
dot icon13/12/2006
Total exemption full accounts made up to 2006-06-30
dot icon07/09/2005
Director resigned
dot icon07/09/2005
Secretary resigned
dot icon10/08/2005
Certificate of change of name
dot icon25/07/2005
Registered office changed on 25/07/05 from: navis agere suite 7 beaufort house beaufort court sir thomas langley road, rochester, kent M12 4FB
dot icon25/07/2005
New secretary appointed
dot icon25/07/2005
New director appointed
dot icon28/06/2005
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
30/06/2024
dot iconNext confirmation date
27/09/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Long, David Michael
Director
28/06/2005 - Present
-
AURIA@WIMPOLE STREET LTD
Corporate Secretary
29/11/2016 - 31/01/2019
337
WHITEMOOR DAVIS SECRETARIES LIMITED
Corporate Secretary
01/02/2019 - 29/05/2020
49
LEE ASSOCIATES (SECRETARIES) LIMITED
Corporate Secretary
28/06/2005 - 31/03/2012
137
HIGHSTONE SECRETARIES LIMITED
Corporate Secretary
28/06/2005 - 07/09/2005
1104

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 DAVID LONG ARCHITECTURE LIMITED

DAVID LONG ARCHITECTURE LIMITED is an(a) Active company incorporated on 28/06/2005 with the registered office located at The Pumphouse Sandy Lane, Hilgay, Downham Market PE38 0LF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DAVID LONG ARCHITECTURE LIMITED?

toggle

DAVID LONG ARCHITECTURE LIMITED is currently Active. It was registered on 28/06/2005 .

Where is DAVID LONG ARCHITECTURE LIMITED located?

toggle

DAVID LONG ARCHITECTURE LIMITED is registered at The Pumphouse Sandy Lane, Hilgay, Downham Market PE38 0LF.

What does DAVID LONG ARCHITECTURE LIMITED do?

toggle

DAVID LONG ARCHITECTURE LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for DAVID LONG ARCHITECTURE LIMITED?

toggle

The latest filing was on 24/03/2026: Micro company accounts made up to 2025-06-30.