LONG AFTER LIMITED

Register to unlock more data on OkredoRegister

LONG AFTER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06248573

Incorporation date

16/05/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 317 India Mill Business Centre, Darwen BB3 1AECopy
copy info iconCopy
See on map
Latest events (Record since 16/05/2007)
dot icon22/02/2026
Confirmation statement made on 2026-02-15 with updates
dot icon11/02/2026
Director's details changed for Mr Douglas Graham Millar on 2026-02-11
dot icon06/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon06/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon06/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon06/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon22/02/2025
Confirmation statement made on 2025-02-15 with updates
dot icon23/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon23/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon23/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon23/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon28/02/2024
Confirmation statement made on 2024-02-15 with no updates
dot icon13/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon13/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon13/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon13/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon22/02/2023
Sub-division of shares on 2023-01-31
dot icon20/02/2023
Resolutions
dot icon15/02/2023
Confirmation statement made on 2023-02-15 with updates
dot icon15/02/2023
Cessation of Wayne Vernon as a person with significant control on 2021-01-08
dot icon14/02/2023
Notification of Zafrana Arif as a person with significant control on 2023-01-31
dot icon14/02/2023
Change of details for Mr Douglas Graham Millar as a person with significant control on 2023-01-31
dot icon14/02/2023
Appointment of Zafrana Arif as a director on 2023-01-31
dot icon09/01/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon09/01/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon09/01/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon09/01/2023
Total exemption full accounts made up to 2021-12-31
dot icon26/05/2022
Confirmation statement made on 2022-05-16 with no updates
dot icon28/03/2022
Notification of Wayne Vernon as a person with significant control on 2016-04-06
dot icon25/01/2022
Director's details changed for Mr Imran Hakim on 2022-01-16
dot icon14/12/2021
Micro company accounts made up to 2020-12-31
dot icon24/11/2021
Previous accounting period shortened from 2021-08-31 to 2020-12-31
dot icon18/06/2021
Second filing of Confirmation Statement dated 2021-05-16
dot icon16/06/2021
Confirmation statement made on 2021-05-16 with updates
dot icon22/03/2021
Total exemption full accounts made up to 2020-08-31
dot icon01/02/2021
Memorandum and Articles of Association
dot icon01/02/2021
Resolutions
dot icon01/02/2021
Change of share class name or designation
dot icon01/02/2021
Particulars of variation of rights attached to shares
dot icon27/01/2021
Satisfaction of charge 1 in full
dot icon26/01/2021
Cessation of Tracy Jane Millar as a person with significant control on 2021-01-08
dot icon26/01/2021
Notification of Ho2 Management Limited as a person with significant control on 2021-01-08
dot icon26/01/2021
Appointment of Mr Imran Hakim as a director on 2021-01-08
dot icon26/01/2021
Termination of appointment of Tracy Millar as a secretary on 2021-01-08
dot icon26/01/2021
Registered office address changed from 1 Poplars Court Lention Lane Nottingham NG7 2RR United Kingdom to Unit 317 India Mill Business Centre Darwen BB3 1AE on 2021-01-26
dot icon10/06/2020
Registered office address changed from 13-15 Regent Street Nottingham NG1 5BS to 1 Poplars Court Lention Lane Nottingham NG7 2RR on 2020-06-10
dot icon27/05/2020
Confirmation statement made on 2020-05-16 with no updates
dot icon16/12/2019
Total exemption full accounts made up to 2019-08-31
dot icon22/05/2019
Confirmation statement made on 2019-05-16 with no updates
dot icon16/01/2019
Total exemption full accounts made up to 2018-08-31
dot icon16/05/2018
Confirmation statement made on 2018-05-16 with no updates
dot icon24/04/2018
Total exemption full accounts made up to 2017-08-31
dot icon19/05/2017
16/05/17 Statement of Capital gbp 2
dot icon26/04/2017
Total exemption small company accounts made up to 2016-08-31
dot icon19/05/2016
Annual return made up to 2016-05-16 with full list of shareholders
dot icon25/04/2016
Total exemption small company accounts made up to 2015-08-31
dot icon21/05/2015
Annual return made up to 2015-05-16 with full list of shareholders
dot icon24/03/2015
Total exemption small company accounts made up to 2014-08-31
dot icon05/06/2014
Annual return made up to 2014-05-16 with full list of shareholders
dot icon13/12/2013
Total exemption small company accounts made up to 2013-08-31
dot icon23/05/2013
Annual return made up to 2013-05-16 with full list of shareholders
dot icon09/04/2013
Total exemption small company accounts made up to 2012-08-31
dot icon17/05/2012
Annual return made up to 2012-05-16 with full list of shareholders
dot icon05/04/2012
Total exemption small company accounts made up to 2011-08-31
dot icon17/05/2011
Annual return made up to 2011-05-16 with full list of shareholders
dot icon07/12/2010
Total exemption small company accounts made up to 2010-08-31
dot icon07/06/2010
Annual return made up to 2010-05-16 with full list of shareholders
dot icon07/06/2010
Director's details changed for Douglas Graham Millar on 2010-05-16
dot icon30/01/2010
Total exemption full accounts made up to 2009-08-31
dot icon26/05/2009
Return made up to 16/05/09; full list of members
dot icon31/03/2009
Total exemption small company accounts made up to 2008-08-31
dot icon26/08/2008
Registered office changed on 26/08/2008 from 18 walter mead close chipping ongar essex CM5 0BW
dot icon24/07/2008
Accounting reference date extended from 31/05/2008 to 31/08/2008
dot icon09/07/2008
Return made up to 16/05/08; full list of members
dot icon01/07/2008
Location of register of members
dot icon18/09/2007
Ad 28/08/07--------- £ si 1@1=1 £ ic 1/2
dot icon10/09/2007
Resolutions
dot icon10/09/2007
Resolutions
dot icon08/09/2007
Particulars of mortgage/charge
dot icon06/09/2007
Registered office changed on 06/09/07 from: 13-15 regent street nottingham nottinghamshire NG1 5BS
dot icon27/06/2007
New director appointed
dot icon27/06/2007
New secretary appointed
dot icon27/06/2007
Secretary resigned
dot icon27/06/2007
Director resigned
dot icon27/06/2007
Registered office changed on 27/06/07 from: 12 york place leeds west yorkshire LS1 2DS
dot icon16/05/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Zafrana Arif
Director
31/01/2023 - Present
7
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
16/05/2007 - 16/05/2007
12820
YORK PLACE COMPANY SECRETARIES LIMITED
Corporate Secretary
16/05/2007 - 16/05/2007
1437
Mr Douglas Graham Millar
Director
13/06/2007 - Present
4
Hakim, Imran
Director
08/01/2021 - Present
504

Persons with Significant Control

9
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About LONG AFTER LIMITED

LONG AFTER LIMITED is an(a) Active company incorporated on 16/05/2007 with the registered office located at Unit 317 India Mill Business Centre, Darwen BB3 1AE. 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 LONG AFTER LIMITED?

toggle

LONG AFTER LIMITED is currently Active. It was registered on 16/05/2007 .

Where is LONG AFTER LIMITED located?

toggle

LONG AFTER LIMITED is registered at Unit 317 India Mill Business Centre, Darwen BB3 1AE.

What does LONG AFTER LIMITED do?

toggle

LONG AFTER LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for LONG AFTER LIMITED?

toggle

The latest filing was on 22/02/2026: Confirmation statement made on 2026-02-15 with updates.