L.B.LONGLEY INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

L.B.LONGLEY INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00553694

Incorporation date

24/08/1955

Size

Total Exemption Full

Contacts

Registered address

Registered address

Seaview, Mount Way, Lancing BN15 0QDCopy
copy info iconCopy
See on map
Latest events (Record since 24/08/1955)
dot icon17/01/2026
Confirmation statement made on 2026-01-11 with no updates
dot icon29/06/2025
Total exemption full accounts made up to 2024-10-31
dot icon14/01/2025
Confirmation statement made on 2025-01-11 with no updates
dot icon21/06/2024
Total exemption full accounts made up to 2023-10-31
dot icon19/02/2024
Confirmation statement made on 2024-01-11 with no updates
dot icon26/09/2023
Termination of appointment of Nicholas Anthony Longley as a director on 2023-09-02
dot icon26/09/2023
Secretary's details changed for Mr James Timothy Hakim on 2023-09-26
dot icon26/09/2023
Director's details changed for Mr James Timothy Hakim on 2023-09-26
dot icon26/09/2023
Change of details for Mr James Timothy Hakim as a person with significant control on 2023-09-26
dot icon11/05/2023
Total exemption full accounts made up to 2022-10-31
dot icon14/01/2023
Confirmation statement made on 2023-01-11 with no updates
dot icon11/07/2022
Director's details changed for Mr James Timothy Hakim on 2021-06-18
dot icon22/06/2022
Total exemption full accounts made up to 2021-10-31
dot icon11/01/2022
Confirmation statement made on 2022-01-11 with no updates
dot icon25/06/2021
Registered office address changed from 32 Benett Drive Hove Sussex BN3 6UT to Seaview Mount Way Lancing BN15 0QD on 2021-06-25
dot icon19/03/2021
Total exemption full accounts made up to 2020-10-31
dot icon11/01/2021
Confirmation statement made on 2021-01-11 with no updates
dot icon29/06/2020
Total exemption full accounts made up to 2019-10-31
dot icon19/01/2020
Confirmation statement made on 2020-01-11 with no updates
dot icon01/05/2019
Total exemption full accounts made up to 2018-10-31
dot icon17/01/2019
Amended total exemption full accounts made up to 2017-10-31
dot icon15/01/2019
Confirmation statement made on 2019-01-11 with no updates
dot icon13/06/2018
Total exemption full accounts made up to 2017-10-31
dot icon12/01/2018
Confirmation statement made on 2018-01-11 with no updates
dot icon03/04/2017
Satisfaction of charge 1 in full
dot icon27/03/2017
Total exemption small company accounts made up to 2016-10-31
dot icon23/01/2017
Confirmation statement made on 2017-01-11 with updates
dot icon20/05/2016
Total exemption small company accounts made up to 2015-10-31
dot icon19/01/2016
Annual return made up to 2016-01-11 with full list of shareholders
dot icon19/01/2016
Director's details changed for Mr Rupert Gordon Hakim on 2015-12-15
dot icon11/05/2015
Total exemption small company accounts made up to 2014-10-31
dot icon11/01/2015
Annual return made up to 2015-01-11 with full list of shareholders
dot icon12/05/2014
Total exemption small company accounts made up to 2013-10-31
dot icon16/01/2014
Annual return made up to 2014-01-11 with full list of shareholders
dot icon07/06/2013
Total exemption small company accounts made up to 2012-10-31
dot icon17/01/2013
Annual return made up to 2013-01-11 with full list of shareholders
dot icon17/01/2013
Director's details changed for Mr Nicholas Anthony Longley on 2012-12-01
dot icon21/11/2012
Previous accounting period extended from 2012-09-30 to 2012-10-31
dot icon03/07/2012
Accounts for a small company made up to 2011-09-30
dot icon31/01/2012
Annual return made up to 2012-01-11 with full list of shareholders
dot icon12/07/2011
Accounts for a small company made up to 2010-09-30
dot icon01/03/2011
Particulars of a mortgage or charge / charge no: 1
dot icon13/01/2011
Annual return made up to 2011-01-11 with full list of shareholders
dot icon12/01/2011
Director's details changed for Rupert Gordon Hakim on 2011-01-01
dot icon14/05/2010
Accounts for a small company made up to 2009-09-30
dot icon27/01/2010
Annual return made up to 2010-01-11 with full list of shareholders
dot icon27/01/2010
Director's details changed for Mr Nicholas Anthony Longley on 2010-01-01
dot icon27/01/2010
Director's details changed for Rupert Gordon Hakim on 2010-01-01
dot icon27/01/2010
Director's details changed for Mr James Timothy Hakim on 2010-01-01
dot icon05/06/2009
Accounts for a small company made up to 2008-09-30
dot icon20/01/2009
Return made up to 11/01/09; full list of members
dot icon20/01/2009
Location of register of members
dot icon20/01/2009
Location of debenture register
dot icon20/08/2008
Accounts for a small company made up to 2007-09-30
dot icon11/06/2008
Registered office changed on 11/06/2008 from clb gatwick LLP, imperial buildings, victoria road horley surrey RH6 7PZ
dot icon21/01/2008
Return made up to 11/01/08; full list of members
dot icon21/01/2008
Secretary's particulars changed;director's particulars changed
dot icon02/07/2007
Accounts for a small company made up to 2006-09-30
dot icon29/01/2007
Return made up to 11/01/07; full list of members
dot icon13/07/2006
Accounts for a small company made up to 2005-09-30
dot icon12/01/2006
Return made up to 11/01/06; full list of members
dot icon12/01/2006
Location of debenture register
dot icon12/01/2006
Location of register of members
dot icon12/01/2006
Registered office changed on 12/01/06 from: clb gatwick LLP imperial buildings victoria road horley surrey RH6 7PZ
dot icon10/10/2005
Registered office changed on 10/10/05 from: cooper lancaster brewers 33-35 bell st reigate surrey RH2 7AW
dot icon08/08/2005
Full accounts made up to 2004-09-30
dot icon18/01/2005
Return made up to 11/01/05; full list of members
dot icon28/09/2004
Full accounts made up to 2003-09-30
dot icon12/01/2004
Return made up to 11/01/04; full list of members
dot icon22/05/2003
Total exemption full accounts made up to 2002-09-30
dot icon31/01/2003
Return made up to 11/01/03; full list of members
dot icon08/01/2003
Director resigned
dot icon20/08/2002
New director appointed
dot icon10/05/2002
Total exemption full accounts made up to 2001-09-30
dot icon16/01/2002
Return made up to 11/01/02; full list of members
dot icon02/10/2001
Total exemption full accounts made up to 2000-09-30
dot icon16/01/2001
Return made up to 11/01/01; full list of members
dot icon13/07/2000
Full accounts made up to 1999-09-30
dot icon12/01/2000
Return made up to 11/01/00; full list of members
dot icon26/07/1999
Full accounts made up to 1998-09-30
dot icon22/01/1999
Return made up to 11/01/99; full list of members
dot icon24/07/1998
Full accounts made up to 1997-09-30
dot icon10/02/1998
Return made up to 11/01/98; no change of members
dot icon28/02/1997
Full accounts made up to 1996-09-30
dot icon27/02/1997
New secretary appointed
dot icon27/02/1997
Return made up to 11/01/97; no change of members
dot icon02/02/1996
Return made up to 11/01/96; full list of members
dot icon01/02/1996
Full accounts made up to 1995-09-30
dot icon28/02/1995
Accounts for a small company made up to 1994-09-30
dot icon03/02/1995
Return made up to 11/01/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/04/1994
Full accounts made up to 1993-09-30
dot icon20/02/1994
Return made up to 11/01/94; no change of members
dot icon20/04/1993
Full accounts made up to 1992-09-30
dot icon13/04/1993
Return made up to 11/01/93; full list of members
dot icon27/03/1992
Full accounts made up to 1991-09-30
dot icon23/01/1992
Return made up to 11/01/92; no change of members
dot icon13/02/1991
Return made up to 11/01/91; no change of members
dot icon25/01/1991
Full accounts made up to 1990-09-30
dot icon30/08/1990
New director appointed
dot icon30/08/1990
New director appointed
dot icon01/08/1990
Return made up to 06/04/90; full list of members
dot icon29/06/1990
Full accounts made up to 1989-09-30
dot icon11/07/1989
Full accounts made up to 1988-09-30
dot icon11/07/1989
Return made up to 06/07/89; no change of members
dot icon17/06/1988
Return made up to 08/06/88; no change of members
dot icon17/06/1988
Full accounts made up to 1987-09-30
dot icon28/04/1988
Registered office changed on 28/04/88 from: 2A cheam road sutton surrey SM1 1SR
dot icon08/09/1987
Full accounts made up to 1986-09-30
dot icon08/09/1987
Return made up to 19/08/87; full list of members
dot icon31/03/1987
Director resigned
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon31/05/1986
Accounts for a small company made up to 1985-09-30
dot icon31/05/1986
Return made up to 02/06/85; full list of members
dot icon24/08/1955
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon+157.63 % *

* during past year

Cash in Bank

£526,338.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
11/01/2027
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
6.62M
-
0.00
204.30K
-
2022
4
6.77M
-
0.00
526.34K
-
2022
4
6.77M
-
0.00
526.34K
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

6.77M £Ascended2.24 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

526.34K £Ascended157.63 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thorne, Peter Howard
Director
09/08/2002 - 01/01/2005
2
Hakim, James Timothy
Secretary
22/02/1997 - 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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About L.B.LONGLEY INVESTMENTS LIMITED

L.B.LONGLEY INVESTMENTS LIMITED is an(a) Active company incorporated on 24/08/1955 with the registered office located at Seaview, Mount Way, Lancing BN15 0QD. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of L.B.LONGLEY INVESTMENTS LIMITED?

toggle

L.B.LONGLEY INVESTMENTS LIMITED is currently Active. It was registered on 24/08/1955 .

Where is L.B.LONGLEY INVESTMENTS LIMITED located?

toggle

L.B.LONGLEY INVESTMENTS LIMITED is registered at Seaview, Mount Way, Lancing BN15 0QD.

What does L.B.LONGLEY INVESTMENTS LIMITED do?

toggle

L.B.LONGLEY INVESTMENTS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does L.B.LONGLEY INVESTMENTS LIMITED have?

toggle

L.B.LONGLEY INVESTMENTS LIMITED had 4 employees in 2022.

What is the latest filing for L.B.LONGLEY INVESTMENTS LIMITED?

toggle

The latest filing was on 17/01/2026: Confirmation statement made on 2026-01-11 with no updates.