LONG STORY HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

LONG STORY HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11344774

Incorporation date

03/05/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Oriel Court, Omega Park, Alton, Hampshire GU34 2YTCopy
copy info iconCopy
See on map
Latest events (Record since 03/05/2018)
dot icon15/04/2026
Confirmation statement made on 2026-04-15 with updates
dot icon06/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon28/05/2025
Change of share class name or designation
dot icon28/05/2025
Sub-division of shares on 2024-08-22
dot icon30/04/2025
Resolutions
dot icon15/04/2025
Confirmation statement made on 2025-04-15 with no updates
dot icon14/04/2025
Termination of appointment of Donna Wiffen as a director on 2025-04-01
dot icon14/04/2025
Cessation of Donna Wiffen as a person with significant control on 2024-08-22
dot icon14/04/2025
Change of details for Northcroft Films Limited as a person with significant control on 2024-08-22
dot icon09/10/2024
Total exemption full accounts made up to 2024-05-31
dot icon15/04/2024
Confirmation statement made on 2024-04-15 with no updates
dot icon19/09/2023
Total exemption full accounts made up to 2023-05-31
dot icon20/04/2023
Confirmation statement made on 2023-04-15 with no updates
dot icon21/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon15/11/2022
Registered office address changed from 4 High Street Alton Hampshire GU34 1BU United Kingdom to 2 Oriel Court Omega Park Alton Hampshire GU34 2YT on 2022-11-15
dot icon18/05/2022
Total exemption full accounts made up to 2021-05-31
dot icon19/04/2022
Confirmation statement made on 2022-04-15 with updates
dot icon06/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon29/04/2021
Confirmation statement made on 2021-04-15 with no updates
dot icon15/04/2020
Confirmation statement made on 2020-04-15 with updates
dot icon15/04/2020
Notification of Northcroft Films Limited as a person with significant control on 2020-03-06
dot icon15/04/2020
Cessation of Carolyn Jane Bennett as a person with significant control on 2020-03-06
dot icon09/04/2020
Notification of Donna Wiffen as a person with significant control on 2020-03-06
dot icon09/04/2020
Cessation of Richard Charles Bridges as a person with significant control on 2020-03-06
dot icon08/04/2020
Termination of appointment of Richard Charles Bridges as a director on 2020-03-06
dot icon08/04/2020
Registered office address changed from 51-52 Frith Street London W1D 4SH England to 4 High Street Alton Hampshire GU34 1BU on 2020-04-08
dot icon08/01/2020
Accounts for a dormant company made up to 2019-05-31
dot icon28/05/2019
Confirmation statement made on 2019-05-02 with updates
dot icon18/06/2018
Notification of Richard Charles Bridges as a person with significant control on 2018-06-05
dot icon18/06/2018
Notification of Robert John Benton as a person with significant control on 2018-06-05
dot icon18/06/2018
Statement of capital following an allotment of shares on 2018-06-05
dot icon18/06/2018
Notification of Carolyn Jane Bennett as a person with significant control on 2018-06-05
dot icon18/06/2018
Registered office address changed from No. 1 Duchess Street Suite 2, 5th Floor London W1W 6AN United Kingdom to 51-52 Frith Street London W1D 4SH on 2018-06-18
dot icon18/06/2018
Withdrawal of a person with significant control statement on 2018-06-18
dot icon11/06/2018
Statement of capital following an allotment of shares on 2018-05-03
dot icon07/06/2018
Appointment of Mr Robert John Benton as a director on 2018-05-03
dot icon07/06/2018
Appointment of Mr Richard Charles Bridges as a director on 2018-05-03
dot icon07/06/2018
Appointment of Mrs Carolyn Jane Bennett as a director on 2018-05-03
dot icon03/05/2018
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
15/04/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
11.91K
-
0.00
-
-
2022
0
12.60K
-
0.00
-
-
2023
0
16.95K
-
0.00
-
-
2023
0
16.95K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

16.95K £Ascended34.49 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wiffen, Donna
Director
03/05/2018 - 01/04/2025
9
Benton, Robert John
Director
03/05/2018 - Present
63
Bridges, Richard Charles
Director
03/05/2018 - 06/03/2020
5
Bennett, Carolyn Jane
Director
03/05/2018 - Present
41

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LONG STORY HOLDINGS LIMITED

LONG STORY HOLDINGS LIMITED is an(a) Active company incorporated on 03/05/2018 with the registered office located at 2 Oriel Court, Omega Park, Alton, Hampshire GU34 2YT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of LONG STORY HOLDINGS LIMITED?

toggle

LONG STORY HOLDINGS LIMITED is currently Active. It was registered on 03/05/2018 .

Where is LONG STORY HOLDINGS LIMITED located?

toggle

LONG STORY HOLDINGS LIMITED is registered at 2 Oriel Court, Omega Park, Alton, Hampshire GU34 2YT.

What does LONG STORY HOLDINGS LIMITED do?

toggle

LONG STORY HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for LONG STORY HOLDINGS LIMITED?

toggle

The latest filing was on 15/04/2026: Confirmation statement made on 2026-04-15 with updates.