LONG LEYS MANAGEMENT COMPANY (2007) LIMITED

Register to unlock more data on OkredoRegister

LONG LEYS MANAGEMENT COMPANY (2007) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06141302

Incorporation date

06/03/2007

Size

Micro Entity

Contacts

Registered address

Registered address

453 High Street, Lincoln LN5 8JACopy
copy info iconCopy
See on map
Latest events (Record since 06/03/2007)
dot icon26/01/2026
Confirmation statement made on 2026-01-23 with no updates
dot icon14/11/2025
Registered office address changed from Unit 1 Stirlin Court Skellingthorpe Road Saxilby Lincoln LN1 2LR England to 453 High Street Lincoln LN5 8JA on 2025-11-14
dot icon14/11/2025
Director's details changed for Mrs Suzanne Rachel Ealden on 2025-11-14
dot icon14/11/2025
Notification of a person with significant control statement
dot icon03/11/2025
Cessation of Jane Kent as a person with significant control on 2025-10-24
dot icon03/11/2025
Appointment of Mr Jonathan Lee as a secretary on 2025-10-24
dot icon03/11/2025
Termination of appointment of Jane Kent as a director on 2025-10-24
dot icon21/10/2025
Appointment of Mrs Gillian Jane Clay as a director on 2025-10-20
dot icon21/10/2025
Micro company accounts made up to 2025-03-31
dot icon21/10/2024
Termination of appointment of James Gerard Hanrahan as a director on 2024-09-30
dot icon10/10/2024
Micro company accounts made up to 2024-03-31
dot icon14/03/2024
Confirmation statement made on 2024-02-22 with no updates
dot icon27/12/2023
Micro company accounts made up to 2023-03-31
dot icon17/07/2023
Director's details changed for Mr James Sekarn Hanrahan on 2023-07-17
dot icon27/03/2023
Confirmation statement made on 2023-02-22 with no updates
dot icon28/09/2022
Micro company accounts made up to 2022-03-31
dot icon07/09/2022
Appointment of Mrs Suzanne Rachel Ealden as a director on 2022-08-31
dot icon07/09/2022
Appointment of Mr James Sekarn Hanrahan as a director on 2022-08-31
dot icon07/09/2022
Termination of appointment of William Murphy as a director on 2022-08-31
dot icon22/02/2022
Confirmation statement made on 2022-02-22 with no updates
dot icon25/11/2021
Change of details for Jane Kent as a person with significant control on 2021-11-25
dot icon19/11/2021
Termination of appointment of Valerie Elizabeth Gatepain as a director on 2021-11-11
dot icon30/07/2021
Micro company accounts made up to 2021-03-31
dot icon13/04/2021
Confirmation statement made on 2021-03-06 with no updates
dot icon26/02/2021
Micro company accounts made up to 2020-03-31
dot icon16/03/2020
Confirmation statement made on 2020-03-06 with no updates
dot icon10/02/2020
Notification of Jane Kent as a person with significant control on 2020-02-10
dot icon03/10/2019
Micro company accounts made up to 2019-03-31
dot icon21/08/2019
Appointment of Mrs Jane Kent as a secretary on 2019-03-20
dot icon17/05/2019
Termination of appointment of William Murphy as a secretary on 2019-03-20
dot icon17/05/2019
Termination of appointment of Robert Graham Miller as a director on 2019-03-20
dot icon17/05/2019
Termination of appointment of Tina Nicholls as a director on 2019-03-20
dot icon17/05/2019
Registered office address changed from C/O Rebrook Limited Tower House Lucy Tower Strreet Lincoln LN1 1XW England to Unit 1 Stirlin Court Skellingthorpe Road Saxilby Lincoln LN1 2LR on 2019-05-17
dot icon01/05/2019
Registered office address changed from North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England to C/O Rebrook Limited Tower House Lucy Tower Strreet Lincoln LN1 1XW on 2019-05-01
dot icon01/05/2019
Termination of appointment of Cosec Management Services Limited as a secretary on 2019-04-30
dot icon06/03/2019
Confirmation statement made on 2019-03-06 with updates
dot icon28/12/2018
Micro company accounts made up to 2018-03-31
dot icon05/09/2018
Registered office address changed from 1 Oakwood Road Doddington Road Lincoln LN6 3LH England to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 2018-09-05
dot icon05/09/2018
Appointment of Cosec Management Services Limited as a secretary on 2018-09-05
dot icon29/03/2018
Confirmation statement made on 2018-03-06 with no updates
dot icon17/03/2018
Compulsory strike-off action has been discontinued
dot icon15/03/2018
Micro company accounts made up to 2017-03-31
dot icon06/03/2018
First Gazette notice for compulsory strike-off
dot icon08/08/2017
Cessation of William Murphy as a person with significant control on 2017-08-08
dot icon08/08/2017
Withdrawal of a person with significant control statement on 2017-08-08
dot icon05/07/2017
Appointment of Mr William Murphy as a secretary on 2017-07-05
dot icon05/07/2017
Notification of William Murphy as a person with significant control on 2017-02-05
dot icon22/03/2017
Confirmation statement made on 2017-03-06 with updates
dot icon22/03/2017
Termination of appointment of Blue Property Management Uk Ltd as a secretary on 2017-03-01
dot icon22/03/2017
Registered office address changed from 3 East Circus Street Nottingham NG1 5AF to 1 Oakwood Road Doddington Road Lincoln LN6 3LH on 2017-03-22
dot icon13/02/2017
Appointment of Mrs Valerie Elizabeth Gatepain as a director on 2016-11-01
dot icon08/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/11/2016
Appointment of Mr William Murphy as a director on 2016-09-14
dot icon27/04/2016
Annual return made up to 2016-03-06 no member list
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/05/2015
Annual return made up to 2015-03-06 no member list
dot icon03/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/04/2014
Annual return made up to 2014-03-06 no member list
dot icon24/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon29/04/2013
Annual return made up to 2013-03-06 no member list
dot icon29/04/2013
Termination of appointment of Sebastian Day as a director
dot icon24/04/2013
Termination of appointment of Sebastian Day as a director
dot icon24/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon12/06/2012
Appointment of Sebastian Thomas Arthur Day as a director
dot icon12/06/2012
Appointment of Robert Graham Miller as a director
dot icon28/05/2012
Appointment of Miss Tina Nicholls as a director
dot icon25/05/2012
Termination of appointment of Michael Day as a director
dot icon25/05/2012
Termination of appointment of Jonathan D'hooghe as a director
dot icon30/04/2012
Annual return made up to 2012-03-06 no member list
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon26/04/2011
Annual return made up to 2011-03-06 no member list
dot icon23/04/2011
Director's details changed for Mr Michael Richard Day on 2011-03-06
dot icon23/04/2011
Director's details changed for Mr Jonathan Charles James D'hooghe on 2011-03-06
dot icon24/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon17/05/2010
Annual return made up to 2010-03-06 no member list
dot icon17/05/2010
Secretary's details changed for Blue Property Management Uk Ltd on 2010-03-06
dot icon17/05/2010
Registered office address changed from 17 St. Peters Gate Nottingham NG1 2JF United Kingdom on 2010-05-17
dot icon01/05/2010
Appointment of Blue Property Management Uk Ltd as a secretary
dot icon01/05/2010
Termination of appointment of Michael Day as a secretary
dot icon24/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon30/03/2009
Annual return made up to 06/03/09
dot icon29/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon29/08/2008
Annual return made up to 06/03/08
dot icon29/08/2008
Registered office changed on 29/08/2008 from c/o m r cowdrey & co 125 nottingham road stapleford, nottingham nottinghamshire NG9 8AT
dot icon06/03/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
0.00
-
0.00
-
-
2022
0
0.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hanrahan, James Sekarn
Director
31/08/2022 - 30/09/2024
2
Ealden, Suzanne Rachel
Director
31/08/2022 - Present
-
LSH RESIDENTIAL COSEC LTD
Corporate Secretary
05/09/2018 - 30/04/2019
987
Miller, Robert Graham
Director
12/04/2012 - 20/03/2019
10
Nicholls, Tina
Director
12/04/2012 - 20/03/2019
-

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

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 LEYS MANAGEMENT COMPANY (2007) LIMITED

LONG LEYS MANAGEMENT COMPANY (2007) LIMITED is an(a) Active company incorporated on 06/03/2007 with the registered office located at 453 High Street, Lincoln LN5 8JA. 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 LEYS MANAGEMENT COMPANY (2007) LIMITED?

toggle

LONG LEYS MANAGEMENT COMPANY (2007) LIMITED is currently Active. It was registered on 06/03/2007 .

Where is LONG LEYS MANAGEMENT COMPANY (2007) LIMITED located?

toggle

LONG LEYS MANAGEMENT COMPANY (2007) LIMITED is registered at 453 High Street, Lincoln LN5 8JA.

What does LONG LEYS MANAGEMENT COMPANY (2007) LIMITED do?

toggle

LONG LEYS MANAGEMENT COMPANY (2007) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for LONG LEYS MANAGEMENT COMPANY (2007) LIMITED?

toggle

The latest filing was on 26/01/2026: Confirmation statement made on 2026-01-23 with no updates.