LONG & PARTNERS COMMISSIONING CONSULTANCY LIMITED

Register to unlock more data on OkredoRegister

LONG & PARTNERS COMMISSIONING CONSULTANCY LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04490823

Incorporation date

19/07/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 501, Unit 2 94a Wycliffe Road, Northampton NN1 5JFCopy
copy info iconCopy
See on map
Latest events (Record since 19/07/2002)
dot icon10/10/2025
Resolutions
dot icon10/10/2025
Appointment of a voluntary liquidator
dot icon10/10/2025
Statement of affairs
dot icon17/09/2025
Registered office address changed from 1 Kings Avenue London N21 3NA United Kingdom to Suite 501, Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2025-09-17
dot icon06/09/2025
Compulsory strike-off action has been discontinued
dot icon05/09/2025
Total exemption full accounts made up to 2024-02-28
dot icon07/08/2025
Compulsory strike-off action has been suspended
dot icon29/07/2025
First Gazette notice for compulsory strike-off
dot icon28/02/2025
Current accounting period shortened from 2024-02-29 to 2024-02-28
dot icon12/11/2024
Compulsory strike-off action has been discontinued
dot icon10/11/2024
Confirmation statement made on 2024-07-19 with updates
dot icon31/10/2024
Termination of appointment of Peter Edward Crowhurst as a director on 2024-05-01
dot icon31/10/2024
Termination of appointment of Ian Watts as a director on 2024-05-01
dot icon31/10/2024
Appointment of Mr Anastasios Georgiadis as a director on 2024-05-01
dot icon31/10/2024
Cessation of Long and Partners Group Ltd as a person with significant control on 2024-05-01
dot icon31/10/2024
Notification of Anastasios Georgiadis as a person with significant control on 2024-05-01
dot icon08/10/2024
First Gazette notice for compulsory strike-off
dot icon22/05/2024
Previous accounting period extended from 2023-08-31 to 2024-02-29
dot icon20/07/2023
Confirmation statement made on 2023-07-19 with updates
dot icon29/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon01/09/2022
Termination of appointment of Darrell Paul Lewis as a director on 2022-05-12
dot icon28/07/2022
Confirmation statement made on 2022-07-19 with updates
dot icon30/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon03/08/2021
Confirmation statement made on 2021-07-19 with updates
dot icon13/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon30/07/2020
Confirmation statement made on 2020-07-19 with updates
dot icon31/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon19/07/2019
Confirmation statement made on 2019-07-19 with updates
dot icon10/07/2019
Director's details changed for Darrell Paul Lewis on 2019-02-06
dot icon25/06/2019
Change of details for Long and Partners Group Ltd as a person with significant control on 2019-04-11
dot icon25/06/2019
Termination of appointment of David Christopher Long as a secretary on 2019-04-11
dot icon25/06/2019
Termination of appointment of David Christopher Long as a director on 2019-04-11
dot icon24/05/2019
Micro company accounts made up to 2018-08-31
dot icon27/03/2019
Notification of Long and Partners Group Ltd as a person with significant control on 2019-02-28
dot icon27/03/2019
Withdrawal of a person with significant control statement on 2019-03-27
dot icon05/03/2019
Director's details changed for Mr Ian Watts on 2019-02-06
dot icon04/03/2019
Director's details changed for Mr Peter Edward Crowhurst on 2019-02-06
dot icon04/03/2019
Secretary's details changed for Mr David Christopher Long on 2019-02-06
dot icon04/03/2019
Director's details changed for Mr David Christopher Long on 2019-02-06
dot icon20/02/2019
Registered office address changed from 1386 London Road Leigh on Sea Essex SS9 2UJ to 1 Kings Avenue London N21 3NA on 2019-02-20
dot icon20/07/2018
Confirmation statement made on 2018-07-19 with updates
dot icon06/04/2018
Micro company accounts made up to 2017-08-31
dot icon27/07/2017
Confirmation statement made on 2017-07-19 with updates
dot icon26/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon29/07/2016
Confirmation statement made on 2016-07-19 with updates
dot icon27/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon06/08/2015
Annual return made up to 2015-07-19 with full list of shareholders
dot icon08/04/2015
Total exemption small company accounts made up to 2014-08-31
dot icon07/08/2014
Annual return made up to 2014-07-19 with full list of shareholders
dot icon01/08/2014
Director's details changed for Mr David Christopher Long on 2014-05-08
dot icon21/02/2014
Total exemption small company accounts made up to 2013-08-31
dot icon19/09/2013
Annual return made up to 2013-07-19 with full list of shareholders
dot icon07/02/2013
Total exemption small company accounts made up to 2012-08-31
dot icon03/08/2012
Annual return made up to 2012-07-19 with full list of shareholders
dot icon02/08/2012
Director's details changed for Peter Edward Crowhurst on 2012-01-10
dot icon02/08/2012
Director's details changed for Ian Watts on 2012-01-01
dot icon02/08/2012
Director's details changed for Darrell Paul Lewis on 2012-01-01
dot icon02/08/2012
Secretary's details changed for Mr David Christopher Long on 2011-04-20
dot icon02/08/2012
Secretary's details changed for Mr David Christopher Long on 2012-01-01
dot icon02/08/2012
Director's details changed for Mr David Christopher Long on 2012-01-01
dot icon07/11/2011
Total exemption small company accounts made up to 2011-08-31
dot icon14/10/2011
Director's details changed for Mr David Christopher Long on 2011-10-11
dot icon14/10/2011
Secretary's details changed for Mr David Christopher Long on 2011-10-11
dot icon03/10/2011
Annual return made up to 2011-07-19 with full list of shareholders
dot icon04/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon17/11/2010
Compulsory strike-off action has been discontinued
dot icon16/11/2010
First Gazette notice for compulsory strike-off
dot icon11/11/2010
Annual return made up to 2010-07-19 with full list of shareholders
dot icon24/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon16/12/2009
Registered office address changed from Turnpike House 1208/1210 London Road Leigh on Sea Essex SS9 2UA on 2009-12-16
dot icon07/09/2009
Return made up to 19/07/09; full list of members
dot icon07/09/2009
Director's change of particulars / ian watts / 06/10/2008
dot icon07/09/2009
Director and secretary's change of particulars / david long / 16/12/2008
dot icon07/09/2009
Director's change of particulars / peter crowhurst / 19/06/2009
dot icon03/08/2009
Accounts for a small company made up to 2008-08-31
dot icon02/09/2008
Return made up to 19/07/08; full list of members
dot icon09/06/2008
Return made up to 19/07/07; full list of members
dot icon03/04/2008
Accounts for a small company made up to 2007-08-31
dot icon25/03/2007
Accounts for a small company made up to 2006-08-31
dot icon12/09/2006
Return made up to 19/07/06; full list of members
dot icon15/06/2006
Accounts for a small company made up to 2005-08-31
dot icon19/07/2005
Return made up to 19/07/05; full list of members
dot icon24/02/2005
Accounts for a small company made up to 2004-08-31
dot icon27/08/2004
Return made up to 19/07/04; full list of members
dot icon12/02/2004
Accounts for a small company made up to 2003-08-31
dot icon15/08/2003
Return made up to 19/07/03; full list of members
dot icon06/08/2003
New director appointed
dot icon06/08/2003
New director appointed
dot icon06/08/2003
Ad 19/07/02--------- £ si 3@1=3 £ ic 1/4
dot icon21/05/2003
Accounting reference date extended from 31/07/03 to 31/08/03
dot icon21/05/2003
New director appointed
dot icon13/11/2002
Director resigned
dot icon13/11/2002
Secretary resigned
dot icon13/11/2002
New secretary appointed
dot icon13/11/2002
New director appointed
dot icon19/07/2002
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-93.71 % *

* during past year

Cash in Bank

£14,826.00

Confirmation

dot iconLast made up date
28/02/2024
dot iconNext confirmation date
19/07/2025
dot iconLast change occurred
28/02/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2024
dot iconNext account date
28/02/2025
dot iconNext due on
30/11/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
740.73K
-
0.00
235.54K
-
2022
4
977.60K
-
0.00
14.83K
-
2022
4
977.60K
-
0.00
14.83K
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

977.60K £Ascended31.98 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

14.83K £Descended-93.71 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lewis, Darrell Paul
Director
18/07/2002 - 11/05/2022
15
Mr Ian Watts
Director
19/07/2002 - 01/05/2024
16
TEMPLE SECRETARIES LIMITED
Nominee Secretary
18/07/2002 - 18/07/2002
68517
COMPANY DIRECTORS LIMITED
Nominee Director
18/07/2002 - 18/07/2002
67500
Mr David Christopher Long
Director
18/07/2002 - 10/04/2019
13

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

6,898
AGRI SMART LTDSaltby Heath Farm Skillington Road, Skillington, Grantham, Lincs NG33 5HL
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

09207100

Reg. date:

08/09/2014

Turnover:

-

No. of employees:

3
KNAPLOCK LIMITEDGoodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX
Liquidation

Category:

Raising of poultry

Comp. code:

06627403

Reg. date:

23/06/2008

Turnover:

-

No. of employees:

3
LEM SPORTING LTDBrooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

12462226

Reg. date:

13/02/2020

Turnover:

-

No. of employees:

3
A & B DAVIES GRAIN TRADING LIMITEDRural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, Herefordshire HR2 6FE
Liquidation

Category:

Support activities for crop production

Comp. code:

07982987

Reg. date:

08/03/2012

Turnover:

-

No. of employees:

3
B & S POINTON LTDProspect House 1 Prospect Place, Pride Park, Derby DE24 8HG
Dissolved

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

06056302

Reg. date:

17/01/2007

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About LONG & PARTNERS COMMISSIONING CONSULTANCY LIMITED

LONG & PARTNERS COMMISSIONING CONSULTANCY LIMITED is an(a) Liquidation company incorporated on 19/07/2002 with the registered office located at Suite 501, Unit 2 94a Wycliffe Road, Northampton NN1 5JF. 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 LONG & PARTNERS COMMISSIONING CONSULTANCY LIMITED?

toggle

LONG & PARTNERS COMMISSIONING CONSULTANCY LIMITED is currently Liquidation. It was registered on 19/07/2002 .

Where is LONG & PARTNERS COMMISSIONING CONSULTANCY LIMITED located?

toggle

LONG & PARTNERS COMMISSIONING CONSULTANCY LIMITED is registered at Suite 501, Unit 2 94a Wycliffe Road, Northampton NN1 5JF.

What does LONG & PARTNERS COMMISSIONING CONSULTANCY LIMITED do?

toggle

LONG & PARTNERS COMMISSIONING CONSULTANCY LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does LONG & PARTNERS COMMISSIONING CONSULTANCY LIMITED have?

toggle

LONG & PARTNERS COMMISSIONING CONSULTANCY LIMITED had 4 employees in 2022.

What is the latest filing for LONG & PARTNERS COMMISSIONING CONSULTANCY LIMITED?

toggle

The latest filing was on 10/10/2025: Resolutions.