LONG & PARTNERS LIMITED

Register to unlock more data on OkredoRegister

LONG & PARTNERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03369998

Incorporation date

13/05/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Kings Avenue, London N21 3NACopy
copy info iconCopy
See on map
Latest events (Record since 13/05/1997)
dot icon27/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon19/05/2025
Confirmation statement made on 2025-05-13 with updates
dot icon25/06/2024
Total exemption full accounts made up to 2023-08-31
dot icon02/06/2024
Confirmation statement made on 2024-05-13 with updates
dot icon29/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon22/05/2023
Confirmation statement made on 2023-05-13 with updates
dot icon30/09/2022
Director's details changed for Mr Neil Blundy on 2022-09-30
dot icon30/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon29/05/2022
Confirmation statement made on 2022-05-13 with updates
dot icon04/06/2021
Confirmation statement made on 2021-05-13 with updates
dot icon31/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon07/07/2020
Confirmation statement made on 2020-05-13 with updates
dot icon31/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon08/07/2019
Confirmation statement made on 2019-05-13 with updates
dot icon25/06/2019
Cessation of David Christopher Long as a person with significant control on 2019-04-11
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 director on 2019-04-11
dot icon25/06/2019
Notification of Long and Partners Group Ltd as a person with significant control on 2019-02-28
dot icon25/06/2019
Cessation of Peter Edward Crowhurst as a person with significant control on 2019-02-28
dot icon24/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon30/04/2019
Director's details changed for Mr Neil Blundy on 2019-02-06
dot icon05/03/2019
Director's details changed for Mr Ian Watts on 2019-02-06
dot icon01/03/2019
Change of details for Mr David Christopher Long as a person with significant control on 2019-02-06
dot icon01/03/2019
Change of details for Mr Peter Edward Crowhurst as a person with significant control on 2019-02-06
dot icon01/03/2019
Secretary's details changed for Mr Peter Edward Crowhurst on 2019-02-06
dot icon01/03/2019
Director's details changed for Mr Peter Edward Crowhurst on 2019-02-06
dot icon01/03/2019
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 icon18/05/2018
Confirmation statement made on 2018-05-13 with updates
dot icon20/01/2018
Total exemption full accounts made up to 2017-08-31
dot icon26/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon19/05/2017
Confirmation statement made on 2017-05-13 with updates
dot icon18/07/2016
Annual return made up to 2016-05-13 with full list of shareholders
dot icon26/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon06/07/2015
Annual return made up to 2015-05-13 with full list of shareholders
dot icon08/04/2015
Total exemption small company accounts made up to 2014-08-31
dot icon16/05/2014
Annual return made up to 2014-05-13 with full list of shareholders
dot icon16/05/2014
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 icon01/07/2013
Annual return made up to 2013-05-13 with full list of shareholders
dot icon28/06/2013
Director's details changed for Mr David Christopher Long on 2012-01-01
dot icon07/02/2013
Total exemption small company accounts made up to 2012-08-31
dot icon24/05/2012
Annual return made up to 2012-05-13 with full list of shareholders
dot icon24/05/2012
Director's details changed for Ian Watts on 2011-04-20
dot icon24/05/2012
Director's details changed for Mr David Christopher Long on 2011-04-20
dot icon24/05/2012
Secretary's details changed for Peter Edward Crowhurst on 2011-04-20
dot icon24/05/2012
Director's details changed for Peter Edward Crowhurst on 2011-04-20
dot icon07/11/2011
Total exemption small company accounts made up to 2011-08-31
dot icon14/10/2011
Appointment of Mr Neil Blundy as a director
dot icon12/10/2011
Statement of capital following an allotment of shares on 2011-09-01
dot icon22/06/2011
Annual return made up to 2011-05-13 with full list of shareholders
dot icon04/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon15/03/2011
Particulars of a mortgage or charge / charge no: 4
dot icon01/07/2010
Annual return made up to 2010-05-13 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 icon10/09/2009
Return made up to 13/05/09; full list of members
dot icon09/09/2009
Director's change of particulars / david long / 16/12/2008
dot icon09/09/2009
Director's change of particulars / ian watts / 06/10/2008
dot icon09/09/2009
Director and secretary's change of particulars / peter crowhurst / 16/06/2009
dot icon09/09/2009
Director's change of particulars / david long / 16/12/2008
dot icon09/09/2009
Director's change of particulars / ian watts / 06/10/2008
dot icon09/09/2009
Director and secretary'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 icon09/06/2008
Return made up to 13/05/08; full list of members
dot icon03/04/2008
Accounts for a small company made up to 2007-08-31
dot icon26/06/2007
Return made up to 13/05/07; full list of members
dot icon25/03/2007
Accounts for a small company made up to 2006-08-31
dot icon03/07/2006
Return made up to 13/05/06; full list of members
dot icon16/03/2006
Accounts for a small company made up to 2005-08-31
dot icon01/03/2006
Secretary resigned;director resigned
dot icon01/03/2006
New secretary appointed
dot icon13/02/2006
£ ic 4/3 03/10/05 £ sr 1@1=1
dot icon13/02/2006
Declaration of shares redemption:auditor's report
dot icon03/01/2006
Resolutions
dot icon11/07/2005
Return made up to 13/05/05; full list of members
dot icon08/02/2005
Particulars of mortgage/charge
dot icon08/02/2005
Accounts for a small company made up to 2004-08-31
dot icon08/06/2004
Return made up to 13/05/04; full list of members
dot icon09/03/2004
Secretary's particulars changed;director's particulars changed
dot icon12/02/2004
Accounts for a small company made up to 2003-08-31
dot icon30/05/2003
Return made up to 13/05/03; full list of members
dot icon06/03/2003
Accounts for a small company made up to 2002-08-31
dot icon29/05/2002
Return made up to 13/05/02; full list of members
dot icon28/01/2002
Accounts for a small company made up to 2001-08-31
dot icon28/01/2002
Director's particulars changed
dot icon05/12/2001
Accounting reference date extended from 31/05/01 to 31/08/01
dot icon19/09/2001
Particulars of mortgage/charge
dot icon06/06/2001
Return made up to 13/05/01; full list of members
dot icon31/10/2000
Accounts for a small company made up to 2000-05-31
dot icon21/06/2000
Return made up to 13/05/00; full list of members
dot icon31/01/2000
Accounts for a small company made up to 1999-05-31
dot icon24/05/1999
Return made up to 13/05/99; no change of members
dot icon13/03/1999
Accounts for a small company made up to 1998-05-31
dot icon20/07/1998
Return made up to 13/05/98; full list of members
dot icon10/02/1998
Secretary's particulars changed;director's particulars changed
dot icon24/11/1997
New director appointed
dot icon24/11/1997
Ad 06/11/97--------- £ si 1@1=1 £ ic 5/6
dot icon28/10/1997
Ad 06/08/97--------- £ si 1@1=1 £ ic 4/5
dot icon20/08/1997
Ad 13/05/97--------- £ si 2@1=2 £ ic 2/4
dot icon14/08/1997
Director resigned
dot icon14/08/1997
Secretary resigned
dot icon14/08/1997
New director appointed
dot icon14/08/1997
New secretary appointed;new director appointed
dot icon13/08/1997
Particulars of mortgage/charge
dot icon13/08/1997
New director appointed
dot icon13/05/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-3 *

* during past year

Number of employees

40
2022
change arrow icon-99.91 % *

* during past year

Cash in Bank

£169.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
13/05/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
43
843.60K
-
0.00
185.70K
-
2022
40
1.10M
-
0.00
169.00
-
2022
40
1.10M
-
0.00
169.00
-

Employees

2022

Employees

40 Descended-7 % *

Net Assets(GBP)

1.10M £Ascended29.83 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

169.00 £Descended-99.91 % *

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
Mr Ian Watts
Director
13/05/1997 - Present
16
TEMPLE SECRETARIES LIMITED
Nominee Secretary
12/05/1997 - 12/05/1997
68517
COMPANY DIRECTORS LIMITED
Nominee Director
12/05/1997 - 12/05/1997
67500
Mr David Christopher Long
Director
05/11/1997 - 10/04/2019
12
Mr Peter Edward Crowhurst
Director
06/08/1997 - Present
19

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About LONG & PARTNERS LIMITED

LONG & PARTNERS LIMITED is an(a) Active company incorporated on 13/05/1997 with the registered office located at 1 Kings Avenue, London N21 3NA. There are currently 4 active directors according to the latest confirmation statement. Number of employees 40 according to last financial statements.

Frequently Asked Questions

What is the current status of LONG & PARTNERS LIMITED?

toggle

LONG & PARTNERS LIMITED is currently Active. It was registered on 13/05/1997 .

Where is LONG & PARTNERS LIMITED located?

toggle

LONG & PARTNERS LIMITED is registered at 1 Kings Avenue, London N21 3NA.

What does LONG & PARTNERS LIMITED do?

toggle

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

How many employees does LONG & PARTNERS LIMITED have?

toggle

LONG & PARTNERS LIMITED had 40 employees in 2022.

What is the latest filing for LONG & PARTNERS LIMITED?

toggle

The latest filing was on 27/05/2025: Total exemption full accounts made up to 2024-08-31.