LONG'S SUPERMARKETS HOLDCO LTD

Register to unlock more data on OkredoRegister

LONG'S SUPERMARKETS HOLDCO LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI626323

Incorporation date

28/08/2014

Size

Full

Contacts

Registered address

Registered address

295 Clooney Road, Ballykelly BT49 9JECopy
copy info iconCopy
See on map
Latest events (Record since 28/08/2014)
dot icon30/01/2026
Full accounts made up to 2025-01-31
dot icon05/09/2025
Confirmation statement made on 2025-08-28 with no updates
dot icon31/01/2025
Full accounts made up to 2024-01-31
dot icon03/12/2024
Director's details changed for Jodie Elizabeth Doherty on 2024-12-02
dot icon03/12/2024
Director's details changed for Holly Long on 2024-12-02
dot icon03/12/2024
Director's details changed for Houston Blake Long on 2024-12-02
dot icon28/11/2024
Registered office address changed from Long's Supermarkets Offices Carrakeel Drive Maydown Industrial Estate Londonderry Co Londonderry BT47 6UQ to 295 Clooney Road Ballykelly BT49 9JE on 2024-11-28
dot icon24/10/2024
Appointment of Jodie Elizabeth Doherty as a director on 2024-10-22
dot icon24/10/2024
Appointment of Houston Blake Long as a director on 2024-10-22
dot icon24/10/2024
Appointment of Holly Long as a director on 2024-10-22
dot icon03/09/2024
Confirmation statement made on 2024-08-28 with updates
dot icon08/02/2024
Statement of capital on 2024-01-30
dot icon08/02/2024
Statement of capital on 2024-01-29
dot icon08/02/2024
Statement of capital on 2024-01-31
dot icon08/11/2023
Resolutions
dot icon08/11/2023
Resolutions
dot icon31/10/2023
Full accounts made up to 2023-01-31
dot icon30/08/2023
Confirmation statement made on 2023-08-28 with updates
dot icon16/03/2023
Statement of capital on 2023-03-08
dot icon03/02/2023
Group of companies' accounts made up to 2022-01-31
dot icon29/10/2022
Confirmation statement made on 2022-08-28 with updates
dot icon24/05/2022
Statement of capital on 2021-08-29
dot icon11/11/2021
Group of companies' accounts made up to 2021-01-31
dot icon06/09/2021
Confirmation statement made on 2021-08-28 with no updates
dot icon24/08/2021
Termination of appointment of Sarah Elizabeth Long as a director on 2021-05-27
dot icon01/02/2021
Group of companies' accounts made up to 2020-01-31
dot icon16/12/2020
Compulsory strike-off action has been discontinued
dot icon15/12/2020
Director's details changed for Mr Allaister Frank Long on 2020-12-07
dot icon15/12/2020
First Gazette notice for compulsory strike-off
dot icon11/12/2020
Confirmation statement made on 2020-08-28 with updates
dot icon30/10/2019
Group of companies' accounts made up to 2019-01-31
dot icon24/10/2019
Statement of capital on 2019-10-07
dot icon13/09/2019
Confirmation statement made on 2019-08-28 with updates
dot icon11/07/2019
Cessation of Allaister Frank Long as a person with significant control on 2019-07-01
dot icon11/07/2019
Cessation of Linda Long as a person with significant control on 2019-07-01
dot icon08/07/2019
Notification of Longs Group Ltd as a person with significant control on 2019-07-01
dot icon08/07/2019
Termination of appointment of Linda Long as a director on 2019-07-01
dot icon29/10/2018
Group of companies' accounts made up to 2018-01-31
dot icon30/08/2018
Confirmation statement made on 2018-08-28 with updates
dot icon09/05/2018
Statement of capital on 2017-09-27
dot icon25/09/2017
Group of companies' accounts made up to 2017-01-31
dot icon05/09/2017
Confirmation statement made on 2017-08-28 with updates
dot icon16/08/2017
Notification of Linda Long as a person with significant control on 2016-08-28
dot icon05/07/2017
Statement of capital on 2017-04-13
dot icon21/09/2016
Confirmation statement made on 2016-08-28 with updates
dot icon21/06/2016
Group of companies' accounts made up to 2016-01-31
dot icon09/06/2016
Second filing of SH01 previously delivered to Companies House
dot icon16/05/2016
Statement of capital on 2016-03-24
dot icon12/04/2016
Previous accounting period extended from 2015-08-31 to 2016-01-31
dot icon16/09/2015
Annual return made up to 2015-08-28 with full list of shareholders
dot icon03/09/2015
Change of share class name or designation
dot icon05/03/2015
Statement of capital following an allotment of shares on 2015-01-31
dot icon23/02/2015
Resolutions
dot icon23/02/2015
Resolutions
dot icon20/02/2015
Appointment of Sarah Elizabeth Long as a director on 2015-01-29
dot icon20/02/2015
Appointment of Frank Long as a director on 2015-01-29
dot icon12/12/2014
Sub-division of shares on 2014-12-01
dot icon08/12/2014
Change of share class name or designation
dot icon05/12/2014
Registered office address changed from 32 Lodge Road Coleraine Co. Londonderry BT52 1NB United Kingdom to Long's Supermarkets Offices Carrakeel Drive Maydown Industrial Estate Londonderry Co Londonderry BT47 6UQ on 2014-12-05
dot icon28/08/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
28/08/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Linda Long
Director
28/08/2014 - 01/07/2019
-
Long, Allaister Frank
Director
28/08/2014 - Present
8
Long, Frank, Mr
Director
29/01/2015 - Present
4
Long, Sarah Elizabeth
Director
29/01/2015 - 27/05/2021
2
Long, Allaister
Secretary
28/08/2014 - Present
-

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'S SUPERMARKETS HOLDCO LTD

LONG'S SUPERMARKETS HOLDCO LTD is an(a) Active company incorporated on 28/08/2014 with the registered office located at 295 Clooney Road, Ballykelly BT49 9JE. There are currently 6 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'S SUPERMARKETS HOLDCO LTD?

toggle

LONG'S SUPERMARKETS HOLDCO LTD is currently Active. It was registered on 28/08/2014 .

Where is LONG'S SUPERMARKETS HOLDCO LTD located?

toggle

LONG'S SUPERMARKETS HOLDCO LTD is registered at 295 Clooney Road, Ballykelly BT49 9JE.

What does LONG'S SUPERMARKETS HOLDCO LTD do?

toggle

LONG'S SUPERMARKETS HOLDCO LTD operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for LONG'S SUPERMARKETS HOLDCO LTD?

toggle

The latest filing was on 30/01/2026: Full accounts made up to 2025-01-31.