LONG HARBOUR LTD

Register to unlock more data on OkredoRegister

LONG HARBOUR LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06905581

Incorporation date

14/05/2009

Size

Full

Contacts

Registered address

Registered address

One, New Change, London EC4M 9AFCopy
copy info iconCopy
See on map
Latest events (Record since 14/05/2009)
dot icon31/03/2026
Satisfaction of charge 069055810005 in full
dot icon02/11/2025
Director's details changed for The Honourable William Waldorf Astor on 2025-11-01
dot icon02/11/2025
Director's details changed for Mr James Stacy Aumonier on 2025-11-01
dot icon02/11/2025
Director's details changed for Mr Richard Silva on 2025-11-01
dot icon19/06/2025
Full accounts made up to 2024-12-31
dot icon28/05/2025
Director's details changed for Mr James Stacy Aumonier on 2025-05-01
dot icon14/05/2025
Confirmation statement made on 2025-05-14 with no updates
dot icon09/01/2025
Director's details changed for Mr Richard Silva on 2024-12-05
dot icon18/08/2024
Full accounts made up to 2023-12-31
dot icon14/05/2024
Confirmation statement made on 2024-05-14 with no updates
dot icon11/10/2023
Director's details changed for Mr James Stacy Aumonier on 2022-09-30
dot icon20/07/2023
Full accounts made up to 2022-12-31
dot icon15/05/2023
Confirmation statement made on 2023-05-14 with no updates
dot icon20/09/2022
Full accounts made up to 2021-12-31
dot icon16/05/2022
Confirmation statement made on 2022-05-14 with no updates
dot icon07/10/2021
Full accounts made up to 2020-12-31
dot icon12/08/2021
Memorandum and Articles of Association
dot icon12/08/2021
Resolutions
dot icon26/07/2021
Registration of charge 069055810005, created on 2021-07-20
dot icon14/07/2021
Memorandum and Articles of Association
dot icon14/07/2021
Resolutions
dot icon07/07/2021
Statement of company's objects
dot icon25/06/2021
Satisfaction of charge 069055810003 in full
dot icon25/06/2021
Satisfaction of charge 069055810004 in full
dot icon15/05/2021
Confirmation statement made on 2021-05-14 with no updates
dot icon01/10/2020
Full accounts made up to 2019-12-31
dot icon14/05/2020
Confirmation statement made on 2020-05-14 with no updates
dot icon07/06/2019
Full accounts made up to 2018-12-31
dot icon14/05/2019
Confirmation statement made on 2019-05-14 with no updates
dot icon05/06/2018
Full accounts made up to 2017-12-31
dot icon14/05/2018
Confirmation statement made on 2018-05-14 with no updates
dot icon11/07/2017
Full accounts made up to 2016-12-31
dot icon15/05/2017
Confirmation statement made on 2017-05-14 with updates
dot icon14/02/2017
Director's details changed for Mr Richard Silva on 2016-02-18
dot icon13/02/2017
Director's details changed for Mr Richard Silva on 2016-02-18
dot icon03/10/2016
Director's details changed for Mr William Waldorf Astor on 2016-10-01
dot icon04/06/2016
Satisfaction of charge 1 in full
dot icon19/05/2016
Full accounts made up to 2015-12-31
dot icon16/05/2016
Annual return made up to 2016-05-14 with full list of shareholders
dot icon18/02/2016
Appointment of Mr Richard Silva as a director on 2016-02-18
dot icon11/01/2016
Amended group of companies' accounts made up to 2014-12-31
dot icon01/12/2015
Resolutions
dot icon25/11/2015
Director's details changed for Mr James Stacy Aumonier on 2015-11-24
dot icon24/11/2015
Termination of appointment of Perry Denis Noble as a director on 2015-11-11
dot icon27/10/2015
Registration of charge 069055810004, created on 2015-10-19
dot icon09/10/2015
Director's details changed for The Honourable William Waldorf Astor on 2015-09-14
dot icon29/09/2015
Director's details changed for Perry Denis Noble on 2015-09-14
dot icon28/09/2015
Director's details changed for Mr James Stacy Aumonier on 2015-09-14
dot icon05/06/2015
Appointment of Perry Denis Noble as a director on 2015-05-20
dot icon26/05/2015
Annual return made up to 2015-05-14 with full list of shareholders
dot icon05/05/2015
Group of companies' accounts made up to 2014-12-31
dot icon25/02/2015
Satisfaction of charge 2 in full
dot icon05/01/2015
Termination of appointment of Perry Denis Noble as a director on 2014-12-31
dot icon25/11/2014
Termination of appointment of Frank John Sixt as a director on 2014-11-21
dot icon21/05/2014
Annual return made up to 2014-05-14 with full list of shareholders
dot icon21/05/2014
Group of companies' accounts made up to 2013-12-31
dot icon20/05/2014
Director's details changed for Perry Denis Noble on 2014-05-12
dot icon14/05/2014
Director's details changed for Mr James Stacy Aumonier on 2014-05-12
dot icon14/05/2014
Director's details changed for The Honorable William Waldorf Astor on 2014-05-12
dot icon28/01/2014
Registration of charge 069055810003
dot icon28/06/2013
Appointment of Perry Denis Noble as a director
dot icon13/06/2013
Appointment of Perry Denis Noble as a director
dot icon05/06/2013
Annual return made up to 2013-05-14 with full list of shareholders
dot icon25/03/2013
Full accounts made up to 2012-12-31
dot icon29/11/2012
Particulars of a mortgage or charge / charge no: 2
dot icon20/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon18/06/2012
Director's details changed for Mr James Stacy Aumonier on 2012-06-13
dot icon15/06/2012
Director's details changed for The Honourable William Waldorf Astor on 2012-06-13
dot icon08/06/2012
Particulars of a mortgage or charge / charge no: 1
dot icon01/06/2012
Second filing of AR01 previously delivered to Companies House made up to 2012-05-14
dot icon16/05/2012
Annual return made up to 2012-05-14 with full list of shareholders
dot icon05/04/2012
Previous accounting period shortened from 2012-03-31 to 2011-12-31
dot icon20/02/2012
Appointment of Frank John Sixt as a director
dot icon20/02/2012
Resolutions
dot icon20/02/2012
Statement of capital following an allotment of shares on 2012-02-17
dot icon20/02/2012
Termination of appointment of Aldred Drummond as a director
dot icon22/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon08/12/2011
Certificate of change of name
dot icon08/12/2011
Change of name notice
dot icon14/06/2011
Director's details changed for Mr Aldred Robert Alexander Drummond on 2011-06-09
dot icon14/06/2011
Director's details changed for Mr James Stacy Aumonier on 2011-06-09
dot icon14/06/2011
Director's details changed for The Honourable William Waldorf Astor on 2011-06-09
dot icon17/05/2011
Annual return made up to 2011-05-14 with full list of shareholders
dot icon05/05/2011
Secretary's details changed for Gravitas Company Secretarial Services Limited on 2011-05-03
dot icon05/05/2011
Registered office address changed from , 110 Cannon Street, London, EC4N 6AR on 2011-05-05
dot icon26/04/2011
Director's details changed for The Honourable William Waldorf Astor on 2011-04-19
dot icon01/02/2011
Total exemption full accounts made up to 2010-03-31
dot icon20/05/2010
Annual return made up to 2010-05-14 with full list of shareholders
dot icon08/04/2010
Director's details changed for Mr Aldred Robert Alexander Drummond on 2010-03-22
dot icon26/03/2010
Current accounting period shortened from 2010-05-31 to 2010-03-31
dot icon26/03/2010
Registered office address changed from , 20-22 Bedford Row, London, WC1R 4JS on 2010-03-26
dot icon26/03/2010
Appointment of Gravitas Company Secretarial Services Limited as a secretary
dot icon26/03/2010
Termination of appointment of Jordan Company Secretaries Limited as a secretary
dot icon24/03/2010
Appointment of The Honourable William Waldorf Astor as a director
dot icon24/03/2010
Statement of capital following an allotment of shares on 2010-03-10
dot icon24/03/2010
Memorandum and Articles of Association
dot icon24/03/2010
Resolutions
dot icon22/10/2009
Certificate of change of name
dot icon22/10/2009
Resolutions
dot icon17/10/2009
Resolutions
dot icon14/05/2009
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
14/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
22/03/2010 - Present
175
Aumonier, James Stacy
Director
14/05/2009 - Present
52
Noble, Perry Denis
Director
17/02/2012 - 31/12/2014
39
Noble, Perry Denis
Director
20/05/2015 - 11/11/2015
39
JORDAN COMPANY SECRETARIES LIMITED
Corporate Secretary
14/05/2009 - 22/03/2010
1229

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LONG HARBOUR LTD

LONG HARBOUR LTD is an(a) Active company incorporated on 14/05/2009 with the registered office located at One, New Change, London EC4M 9AF. There are currently 4 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 HARBOUR LTD?

toggle

LONG HARBOUR LTD is currently Active. It was registered on 14/05/2009 .

Where is LONG HARBOUR LTD located?

toggle

LONG HARBOUR LTD is registered at One, New Change, London EC4M 9AF.

What does LONG HARBOUR LTD do?

toggle

LONG HARBOUR LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for LONG HARBOUR LTD?

toggle

The latest filing was on 31/03/2026: Satisfaction of charge 069055810005 in full.