LONG EATON FURNITURE COMPANY LIMITED

Register to unlock more data on OkredoRegister

LONG EATON FURNITURE COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08145686

Incorporation date

17/07/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Leonard Curtis House, Elms Square, Bury New Road, Whitefield M45 7TACopy
copy info iconCopy
See on map
Latest events (Record since 17/07/2012)
dot icon13/08/2025
Resolutions
dot icon13/08/2025
Appointment of a voluntary liquidator
dot icon13/08/2025
Declaration of solvency
dot icon13/08/2025
Registered office address changed from C/O Charnwood Accountants the Point, Granite Way Mountsorrel Loughborough Leicestershire LE12 7TZ to Leonard Curtis House, Elms Square Bury New Road Whitefield M45 7TA on 2025-08-13
dot icon17/07/2025
Previous accounting period shortened from 2025-07-31 to 2025-03-31
dot icon02/06/2025
Satisfaction of charge 1 in full
dot icon02/06/2025
Satisfaction of charge 2 in full
dot icon09/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon13/01/2025
Confirmation statement made on 2025-01-12 with updates
dot icon19/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon12/01/2024
Confirmation statement made on 2024-01-12 with updates
dot icon19/07/2023
Confirmation statement made on 2023-07-17 with updates
dot icon26/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon18/07/2022
Confirmation statement made on 2022-07-17 with updates
dot icon20/06/2022
Director's details changed for Mrs Sarah Travers on 2022-06-20
dot icon17/06/2022
Change of details for Mr Aidan Travers as a person with significant control on 2022-06-15
dot icon17/06/2022
Change of details for Mr Glen Travers as a person with significant control on 2022-06-15
dot icon15/06/2022
Secretary's details changed for Mr Aidan Travers on 2022-06-15
dot icon15/06/2022
Director's details changed for Mr Aidan Travers on 2022-06-15
dot icon15/06/2022
Director's details changed for Mr Glen Travers on 2022-06-15
dot icon27/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon12/01/2022
Memorandum and Articles of Association
dot icon08/12/2021
Resolutions
dot icon02/12/2021
Change of share class name or designation
dot icon30/11/2021
Cessation of Sarah Travers as a person with significant control on 2021-09-30
dot icon08/11/2021
Cessation of Lavinia Travers as a person with significant control on 2018-07-09
dot icon08/11/2021
Cessation of Barry Travers as a person with significant control on 2018-07-09
dot icon26/10/2021
Second filing of Confirmation Statement dated 2021-07-17
dot icon19/07/2021
17/07/21 Statement of Capital gbp 158
dot icon29/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon21/07/2020
Confirmation statement made on 2020-07-17 with updates
dot icon28/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon21/01/2020
Notification of Sarah Travers as a person with significant control on 2019-12-24
dot icon21/01/2020
Notification of Glen Travers as a person with significant control on 2019-12-24
dot icon21/01/2020
Notification of Caroline Anne Travers as a person with significant control on 2019-12-24
dot icon21/01/2020
Notification of Aidan Travers as a person with significant control on 2019-12-24
dot icon16/01/2020
Cessation of Erewash Furniture Ltd as a person with significant control on 2019-12-24
dot icon14/01/2020
Notification of Erewash Furniture Ltd as a person with significant control on 2019-12-24
dot icon14/01/2020
Cessation of Sarah Travers as a person with significant control on 2019-12-24
dot icon14/01/2020
Cessation of Glen Travers as a person with significant control on 2019-12-24
dot icon14/01/2020
Cessation of Aidan Travers as a person with significant control on 2019-12-24
dot icon18/07/2019
Confirmation statement made on 2019-07-17 with updates
dot icon28/03/2019
Total exemption full accounts made up to 2018-07-31
dot icon19/03/2019
Termination of appointment of Barry Travers as a director on 2018-07-09
dot icon19/03/2019
Termination of appointment of Lavinia Travers as a director on 2018-07-09
dot icon07/08/2018
Resolutions
dot icon07/08/2018
Resolutions
dot icon07/08/2018
Cancellation of shares. Statement of capital on 2018-07-09
dot icon07/08/2018
Cancellation of shares. Statement of capital on 2018-07-09
dot icon07/08/2018
Purchase of own shares.
dot icon07/08/2018
Purchase of own shares.
dot icon01/08/2018
Confirmation statement made on 2018-07-17 with updates
dot icon24/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon19/01/2018
Change of details for Mr Aidan Travers as a person with significant control on 2018-01-19
dot icon19/01/2018
Secretary's details changed for Mr Aidan Travers on 2018-01-19
dot icon19/01/2018
Director's details changed for Mr Aidan Travers on 2018-01-19
dot icon19/07/2017
Confirmation statement made on 2017-07-17 with updates
dot icon13/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon18/07/2016
Confirmation statement made on 2016-07-17 with updates
dot icon22/03/2016
Total exemption small company accounts made up to 2015-07-31
dot icon22/03/2016
Statement by Directors
dot icon22/03/2016
Statement of capital on 2016-03-22
dot icon22/03/2016
Solvency Statement dated 08/03/16
dot icon22/03/2016
Resolutions
dot icon21/07/2015
Annual return made up to 2015-07-17 with full list of shareholders
dot icon06/03/2015
Total exemption small company accounts made up to 2014-07-31
dot icon21/07/2014
Annual return made up to 2014-07-17 with full list of shareholders
dot icon07/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon19/07/2013
Annual return made up to 2013-07-17 with full list of shareholders
dot icon15/01/2013
Particulars of a mortgage or charge / charge no: 2
dot icon06/12/2012
Particulars of a mortgage or charge / charge no: 1
dot icon08/10/2012
Statement of capital following an allotment of shares on 2012-09-24
dot icon28/08/2012
Resolutions
dot icon17/07/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-30.18 % *

* during past year

Cash in Bank

£83,812.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
12/01/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
374.81K
-
0.00
370.84K
-
2022
2
310.06K
-
0.00
120.04K
-
2023
2
518.57K
-
0.00
83.81K
-
2023
2
518.57K
-
0.00
83.81K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

518.57K £Ascended67.25 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

83.81K £Descended-30.18 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Barry Travers
Director
17/07/2012 - 09/07/2018
2
Mrs Lavinia Travers
Director
17/07/2012 - 09/07/2018
1
Mr Aidan Travers
Director
17/07/2012 - Present
2
Mr Glen Travers
Director
17/07/2012 - Present
3
Mrs Sarah Travers
Director
17/07/2012 - Present
-

Persons with Significant Control

10
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 EATON FURNITURE COMPANY LIMITED

LONG EATON FURNITURE COMPANY LIMITED is an(a) Liquidation company incorporated on 17/07/2012 with the registered office located at Leonard Curtis House, Elms Square, Bury New Road, Whitefield M45 7TA. There are currently 4 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of LONG EATON FURNITURE COMPANY LIMITED?

toggle

LONG EATON FURNITURE COMPANY LIMITED is currently Liquidation. It was registered on 17/07/2012 .

Where is LONG EATON FURNITURE COMPANY LIMITED located?

toggle

LONG EATON FURNITURE COMPANY LIMITED is registered at Leonard Curtis House, Elms Square, Bury New Road, Whitefield M45 7TA.

What does LONG EATON FURNITURE COMPANY LIMITED do?

toggle

LONG EATON FURNITURE COMPANY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does LONG EATON FURNITURE COMPANY LIMITED have?

toggle

LONG EATON FURNITURE COMPANY LIMITED had 2 employees in 2023.

What is the latest filing for LONG EATON FURNITURE COMPANY LIMITED?

toggle

The latest filing was on 13/08/2025: Resolutions.