LONG'S SUPERMARKETS LIMITED

Register to unlock more data on OkredoRegister

LONG'S SUPERMARKETS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI014135

Incorporation date

27/02/1980

Size

Full

Contacts

Registered address

Registered address

295 Clooney Road, Ballykelly BT49 9JECopy
copy info iconCopy
See on map
Latest events (Record since 27/02/1980)
dot icon30/01/2026
Full accounts made up to 2025-01-31
dot icon17/11/2025
Termination of appointment of Blake Long as a director on 2024-10-22
dot icon17/11/2025
Confirmation statement made on 2025-11-17 with no updates
dot icon14/11/2025
Confirmation statement made on 2025-11-14 with no updates
dot icon31/01/2025
Full accounts made up to 2024-02-04
dot icon20/12/2024
Appointment of Mr Blake Long as a director on 2024-10-22
dot icon20/12/2024
Confirmation statement made on 2024-11-30 with no updates
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 Head Office Carrakeel Drive Maydown Londonderry BT47 6UQ Northern Ireland to 295 Clooney Road Ballykelly BT49 9JE on 2024-11-28
dot icon24/10/2024
Appointment of Jodie 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 icon24/10/2024
Director's details changed for Jodie Doherty on 2024-10-22
dot icon24/10/2024
Director's details changed for Holly Long on 2024-10-22
dot icon21/02/2024
Satisfaction of charge 1 in full
dot icon21/02/2024
Satisfaction of charge 2 in full
dot icon16/01/2024
Satisfaction of charge NI0141350010 in full
dot icon16/01/2024
Satisfaction of charge NI0141350009 in full
dot icon16/01/2024
Satisfaction of charge 6 in full
dot icon16/01/2024
Satisfaction of charge 5 in full
dot icon16/01/2024
Satisfaction of charge 4 in full
dot icon01/12/2023
Confirmation statement made on 2023-11-30 with no updates
dot icon27/11/2023
Resolutions
dot icon06/11/2023
Satisfaction of charge 7 in full
dot icon31/10/2023
Full accounts made up to 2023-02-05
dot icon12/10/2023
Registration of charge NI0141350010, created on 2023-10-09
dot icon01/02/2023
Full accounts made up to 2022-01-31
dot icon07/12/2022
Confirmation statement made on 2022-11-30 with no updates
dot icon31/10/2022
Secretary's details changed for Mr Allaister Frank Long on 2022-10-31
dot icon31/10/2022
Director's details changed for Mr Allaister Frank Long on 2022-10-31
dot icon15/08/2022
Registered office address changed from 141 Strand Road Londonderry BT48 7PB to Head Office Carrakeel Drive Maydown Londonderry BT47 6UQ on 2022-08-15
dot icon30/11/2021
Confirmation statement made on 2021-11-30 with no updates
dot icon11/11/2021
Full accounts made up to 2021-01-31
dot icon24/08/2021
Appointment of Mr Allaister Frank Long as a secretary on 2021-08-24
dot icon24/08/2021
Termination of appointment of Sarah E Long as a secretary on 2021-05-27
dot icon24/08/2021
Termination of appointment of Sarah Elizabeth Long as a director on 2021-05-27
dot icon01/02/2021
Full accounts made up to 2020-01-31
dot icon07/12/2020
Director's details changed for Sarah E Long on 2020-12-07
dot icon07/12/2020
Director's details changed for Allister Frank Long on 2020-12-07
dot icon04/12/2020
Confirmation statement made on 2020-11-30 with no updates
dot icon03/12/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon28/10/2019
Full accounts made up to 2019-01-31
dot icon04/12/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon29/10/2018
Full accounts made up to 2018-01-31
dot icon09/02/2018
Satisfaction of charge 3 in full
dot icon09/02/2018
Satisfaction of charge NI0141350008 in full
dot icon25/01/2018
Registration of charge NI0141350009, created on 2018-01-24
dot icon14/12/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon25/09/2017
Full accounts made up to 2017-01-31
dot icon16/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon13/09/2016
Registration of charge NI0141350008, created on 2016-09-07
dot icon01/06/2016
Accounts for a medium company made up to 2016-01-31
dot icon14/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon14/12/2015
Termination of appointment of Brian Trevor Long as a director on 2014-04-04
dot icon02/11/2015
Accounts for a medium company made up to 2015-01-31
dot icon26/01/2015
Amended full accounts made up to 2014-01-31
dot icon26/01/2015
Amended full accounts made up to 2014-01-31
dot icon13/01/2015
Annual return made up to 2014-11-30 with full list of shareholders
dot icon13/01/2015
Director's details changed for Frank Long on 2014-04-04
dot icon17/10/2014
Accounts for a medium company made up to 2014-01-31
dot icon11/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon30/10/2013
Full accounts made up to 2013-01-31
dot icon05/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon06/11/2012
Particulars of a mortgage or charge / charge no: 7
dot icon01/11/2012
Full accounts made up to 2012-01-31
dot icon26/01/2012
Annual return made up to 2011-11-30 with full list of shareholders
dot icon26/01/2012
Director's details changed for Sarah E Long on 2012-01-26
dot icon26/01/2012
Director's details changed for Mr Brian Trevor Long on 2012-01-26
dot icon14/10/2011
Full accounts made up to 2011-01-31
dot icon09/08/2011
Particulars of a mortgage or charge / charge no: 4
dot icon09/08/2011
Particulars of a mortgage or charge / charge no: 5
dot icon09/08/2011
Particulars of a mortgage or charge / charge no: 6
dot icon21/01/2011
Annual return made up to 2010-11-30 with full list of shareholders
dot icon23/08/2010
Full accounts made up to 2010-01-31
dot icon09/02/2010
Annual return made up to 2009-11-30 with full list of shareholders
dot icon08/02/2010
Director's details changed for Brian Long on 2009-11-30
dot icon08/02/2010
Director's details changed for Allister Frank Long on 2009-11-30
dot icon08/02/2010
Director's details changed for Frank Long on 2009-11-30
dot icon14/11/2009
Accounts for a medium company made up to 2009-01-31
dot icon21/01/2009
30/11/08
dot icon12/12/2008
Particulars of a mortgage charge
dot icon18/11/2008
31/01/08 annual accts
dot icon18/12/2007
30/11/07 annual return shuttle
dot icon09/10/2007
31/01/07 annual accts
dot icon15/12/2006
30/11/06 annual return shuttle
dot icon19/10/2006
31/01/06 annual accts
dot icon21/07/2006
30/11/05 annual return shuttle
dot icon10/11/2005
31/01/05 annual accts
dot icon07/11/2004
31/01/04 annual accts
dot icon22/01/2004
30/11/03 annual return shuttle
dot icon18/09/2003
31/01/03 annual accts
dot icon03/12/2002
30/11/02 annual return shuttle
dot icon05/11/2002
31/01/02 annual accts
dot icon19/12/2001
30/11/01 annual return shuttle
dot icon20/10/2001
31/01/01 annual accts
dot icon28/11/2000
30/11/00 annual return shuttle
dot icon01/10/2000
31/01/00 annual accts
dot icon01/12/1999
31/01/99 annual accts
dot icon25/11/1999
30/11/99 annual return shuttle
dot icon14/01/1999
30/11/98 annual return shuttle
dot icon03/12/1998
Pars re con re shares
dot icon03/12/1998
Return of allot of shares
dot icon17/06/1998
31/01/98 annual accts
dot icon03/03/1998
30/11/97 annual return shuttle
dot icon05/12/1997
31/01/97 annual accts
dot icon12/03/1997
Particulars of a mortgage charge
dot icon10/02/1997
30/11/96 annual return shuttle
dot icon25/01/1997
Change of dirs/sec
dot icon19/11/1996
31/01/96 annual accts
dot icon04/09/1996
Particulars of a mortgage charge
dot icon07/12/1995
30/11/95 annual return shuttle
dot icon29/11/1995
31/01/95 annual accts
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/11/1994
30/11/94 annual return shuttle
dot icon23/11/1994
31/01/94 annual accts
dot icon31/12/1993
30/11/93 annual return shuttle
dot icon08/12/1993
Change of dirs/sec
dot icon03/12/1993
31/01/93 annual accts
dot icon28/01/1993
31/01/92 annual accts
dot icon20/01/1993
30/11/92 annual return shuttle
dot icon14/01/1992
31/01/91 annual accts
dot icon14/01/1992
30/11/91 annual return form
dot icon22/04/1991
11/10/90 annual return
dot icon03/01/1991
31/01/90 annual accts
dot icon04/08/1989
11/07/89 annual return
dot icon03/08/1989
31/01/89 annual accts
dot icon21/11/1988
31/01/88 annual accts
dot icon16/11/1988
21/11/88 annual return
dot icon24/05/1988
31/12/87 annual return
dot icon22/04/1988
31/01/87 annual accts
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon29/10/1986
04/11/86 annual return
dot icon28/10/1986
31/01/86 annual accts
dot icon02/01/1986
31/12/85 annual return
dot icon02/01/1986
31/01/85 annual accts
dot icon27/12/1984
06/12/84 annual return
dot icon05/12/1984
31/01/84 annual accts
dot icon25/01/1984
31/12/83 annual return
dot icon21/01/1983
31/12/82 annual return
dot icon27/05/1982
Notice of ARD
dot icon11/12/1981
31/12/81 annual return
dot icon04/09/1980
Return of allots (cash)
dot icon13/08/1980
Particulars re directors
dot icon27/02/1980
Decl on compl on incorp
dot icon27/02/1980
Statement of nominal cap
dot icon27/02/1980
Pars re dirs/sit reg offi
dot icon27/02/1980
Articles
dot icon27/02/1980
Memorandum
dot icon27/02/1980
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
17/11/2026
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Long, Allaister Frank
Director
27/02/1980 - Present
9
Mr Brian Trevor Long
Director
27/02/1980 - 04/04/2014
9
Long, Frank, Mr
Director
27/02/1980 - Present
4
Long, Sarah Elizabeth
Director
27/02/1980 - 27/05/2021
2
Long, Allaister Frank
Secretary
24/08/2021 - Present
-

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'S SUPERMARKETS LIMITED

LONG'S SUPERMARKETS LIMITED is an(a) Active company incorporated on 27/02/1980 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 LIMITED?

toggle

LONG'S SUPERMARKETS LIMITED is currently Active. It was registered on 27/02/1980 .

Where is LONG'S SUPERMARKETS LIMITED located?

toggle

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

What does LONG'S SUPERMARKETS LIMITED do?

toggle

LONG'S SUPERMARKETS LIMITED operates in the Retail sale in non-specialised stores with food beverages or tobacco predominating (47.11 - SIC 2007) sector.

What is the latest filing for LONG'S SUPERMARKETS LIMITED?

toggle

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