LONG REACH INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

LONG REACH INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00684033

Incorporation date

21/02/1961

Size

Micro Entity

Contacts

Registered address

Registered address

Second Floor, The Annexe, New Barnes Mill, Cottonmill Lane, St. Albans, Herts AL1 2HACopy
copy info iconCopy
See on map
Latest events (Record since 25/10/1986)
dot icon10/04/2026
Resolutions
dot icon10/04/2026
Appointment of a voluntary liquidator
dot icon08/04/2026
Registered office address changed from 2 Marchmont Gate Maxted Road Hemel Hampstead HP2 7BE United Kingdom to Second Floor, the Annexe New Barnes Mill, Cottonmill Lane St. Albans Herts AL1 2HA on 2026-04-08
dot icon06/11/2025
Registered office address changed from Gwca Solicitors 13-14 Liverpool Terrace Worthing West Sussex BN11 1TQ to 2 Marchmont Gate Maxted Road Hemel Hampstead HP2 7BE on 2025-11-06
dot icon04/11/2025
Micro company accounts made up to 2025-03-31
dot icon21/10/2025
Termination of appointment of Nigel Brazier as a director on 2025-10-10
dot icon21/10/2025
Appointment of Alison Kay Finn as a director on 2025-10-10
dot icon21/10/2025
Appointment of Mr Sean Antony Albert Creighton as a director on 2025-10-10
dot icon30/04/2025
Confirmation statement made on 2025-02-08 with updates
dot icon02/04/2025
Notification of Sean Antony Albert Creighton as a person with significant control on 2025-01-15
dot icon02/04/2025
Notification of Alison Kay Finn as a person with significant control on 2025-01-15
dot icon02/04/2025
Appointment of Mr Nigel Brazier as a director on 2025-01-15
dot icon01/04/2025
Registered office address changed from 60 Manor Road Worthing West Sussex BN11 4SL to Gwca Solicitors 13-14 Liverpool Terrace Worthing West Sussex BN11 1TQ on 2025-04-01
dot icon31/03/2025
Termination of appointment of Joyce Rita Elsden as a director on 2025-01-15
dot icon07/02/2025
Court order
dot icon24/12/2024
Micro company accounts made up to 2024-03-31
dot icon19/04/2024
Confirmation statement made on 2024-02-08 with no updates
dot icon22/12/2023
Micro company accounts made up to 2023-03-31
dot icon13/03/2023
Confirmation statement made on 2023-02-08 with no updates
dot icon25/01/2023
Micro company accounts made up to 2022-03-31
dot icon22/03/2022
Confirmation statement made on 2022-02-08 with no updates
dot icon26/10/2021
Micro company accounts made up to 2021-03-31
dot icon09/02/2021
Confirmation statement made on 2021-02-08 with no updates
dot icon25/08/2020
Micro company accounts made up to 2020-03-31
dot icon14/02/2020
Confirmation statement made on 2020-02-08 with no updates
dot icon26/07/2019
Micro company accounts made up to 2019-03-31
dot icon12/02/2019
Confirmation statement made on 2019-02-08 with no updates
dot icon08/06/2018
Micro company accounts made up to 2018-03-31
dot icon15/02/2018
Confirmation statement made on 2018-02-08 with no updates
dot icon18/09/2017
Micro company accounts made up to 2017-03-31
dot icon17/02/2017
Confirmation statement made on 2017-02-08 with updates
dot icon05/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/03/2016
Annual return made up to 2016-02-08 with full list of shareholders
dot icon17/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/03/2015
Annual return made up to 2015-02-08 with full list of shareholders
dot icon02/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/03/2014
Annual return made up to 2014-02-08 with full list of shareholders
dot icon04/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/02/2013
Annual return made up to 2013-02-08 with full list of shareholders
dot icon14/01/2013
Appointment of Peggy Ann Green as a secretary
dot icon14/12/2012
Termination of appointment of Jean Robertson as a secretary
dot icon07/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/02/2012
Annual return made up to 2012-02-08 with full list of shareholders
dot icon14/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon18/02/2011
Annual return made up to 2011-02-08 with full list of shareholders
dot icon14/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon16/03/2010
Annual return made up to 2010-02-08 with full list of shareholders
dot icon11/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon02/03/2009
Return made up to 08/02/09; full list of members
dot icon21/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon21/02/2008
Return made up to 08/02/08; full list of members
dot icon08/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon26/02/2007
Return made up to 08/02/07; full list of members
dot icon30/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon20/03/2006
Return made up to 08/02/06; full list of members
dot icon20/03/2006
Secretary's particulars changed
dot icon19/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon19/04/2005
Director's particulars changed
dot icon21/03/2005
Return made up to 08/02/05; full list of members
dot icon10/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon17/02/2004
Return made up to 08/02/04; full list of members
dot icon17/02/2004
Director's particulars changed
dot icon17/02/2004
Secretary's particulars changed
dot icon14/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon11/03/2003
Return made up to 08/02/03; full list of members
dot icon31/12/2002
Total exemption small company accounts made up to 2002-03-31
dot icon26/02/2002
Return made up to 08/02/02; full list of members
dot icon17/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon10/04/2001
Return made up to 08/02/01; full list of members
dot icon08/01/2001
Accounts for a small company made up to 2000-03-31
dot icon03/03/2000
Return made up to 08/02/00; full list of members
dot icon17/02/2000
Director's particulars changed
dot icon17/02/2000
Registered office changed on 17/02/00 from: "nash" horsham road steyning sussex
dot icon25/01/2000
Accounts for a small company made up to 1999-03-31
dot icon26/03/1999
New secretary appointed
dot icon26/03/1999
Return made up to 08/02/99; full list of members
dot icon18/01/1999
Accounts for a small company made up to 1998-03-31
dot icon03/04/1998
Return made up to 08/02/98; full list of members
dot icon02/02/1998
Accounts for a small company made up to 1997-03-31
dot icon14/04/1997
Return made up to 08/02/97; full list of members
dot icon20/01/1997
Accounts for a small company made up to 1996-03-31
dot icon09/04/1996
Return made up to 08/02/96; full list of members
dot icon18/01/1996
Full accounts made up to 1995-03-31
dot icon18/04/1995
Return made up to 08/02/95; full list of members
dot icon15/03/1995
Accounts for a small company made up to 1994-03-31
dot icon23/03/1994
Return made up to 08/02/94; full list of members
dot icon02/02/1994
Accounts for a small company made up to 1993-03-31
dot icon02/03/1993
Return made up to 08/02/93; full list of members
dot icon25/01/1993
Accounts for a small company made up to 1992-03-31
dot icon26/06/1992
Accounts for a small company made up to 1991-03-31
dot icon26/06/1992
Accounts for a small company made up to 1990-03-31
dot icon13/03/1992
Director resigned
dot icon05/03/1992
Return made up to 08/02/92; full list of members
dot icon09/01/1992
Director's particulars changed
dot icon09/05/1991
Accounts for a small company made up to 1989-03-31
dot icon09/05/1991
Return made up to 08/02/91; no change of members
dot icon22/02/1990
Accounts for a small company made up to 1988-03-31
dot icon22/02/1990
Return made up to 31/12/89; full list of members
dot icon22/02/1990
Return made up to 08/02/90; full list of members
dot icon18/02/1989
Director resigned
dot icon09/09/1988
Accounts for a small company made up to 1987-03-31
dot icon09/09/1988
Return made up to 19/07/88; full list of members
dot icon09/09/1988
Accounts for a small company made up to 1986-03-31
dot icon09/09/1988
Return made up to 08/12/87; full list of members
dot icon20/05/1988
First gazette
dot icon30/01/1988
Particulars of mortgage/charge
dot icon04/02/1987
Secretary resigned;new secretary appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon25/10/1986
Full accounts made up to 1985-03-31
dot icon25/10/1986
Return made up to 22/10/86; full list of members
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
08/02/2026
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
1
441.40K
-
0.00
-
-
2022
0
456.09K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brazier, Nigel
Director
15/01/2025 - 10/10/2025
2
Finn, Alison Kay
Director
10/10/2025 - Present
1
Creighton, Sean Antony Albert
Director
10/10/2025 - Present
3
Green, Peggy Ann
Secretary
12/12/2012 - Present
-
Robertson, Jean Alice
Secretary
09/01/1999 - 11/12/2012
-

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LONG REACH INVESTMENTS LIMITED

LONG REACH INVESTMENTS LIMITED is an(a) Liquidation company incorporated on 21/02/1961 with the registered office located at Second Floor, The Annexe, New Barnes Mill, Cottonmill Lane, St. Albans, Herts AL1 2HA. There are currently 3 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 REACH INVESTMENTS LIMITED?

toggle

LONG REACH INVESTMENTS LIMITED is currently Liquidation. It was registered on 21/02/1961 .

Where is LONG REACH INVESTMENTS LIMITED located?

toggle

LONG REACH INVESTMENTS LIMITED is registered at Second Floor, The Annexe, New Barnes Mill, Cottonmill Lane, St. Albans, Herts AL1 2HA.

What does LONG REACH INVESTMENTS LIMITED do?

toggle

LONG REACH INVESTMENTS LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for LONG REACH INVESTMENTS LIMITED?

toggle

The latest filing was on 10/04/2026: Resolutions.