LONGACRE BUILDING SERVICES LIMITED

Register to unlock more data on OkredoRegister

LONGACRE BUILDING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03191906

Incorporation date

29/04/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

4th Floor 95 Gresham Street, London EC2V 7ABCopy
copy info iconCopy
See on map
Latest events (Record since 29/04/1996)
dot icon21/04/2026
First Gazette notice for voluntary strike-off
dot icon09/04/2026
Application to strike the company off the register
dot icon30/10/2025
Appointment of Mr Andrew Vane as a director on 2025-10-16
dot icon30/10/2025
Termination of appointment of Laura Jane Sale as a director on 2025-10-16
dot icon30/10/2025
Termination of appointment of Laura Jane Sale as a secretary on 2025-10-16
dot icon30/10/2025
Appointment of Andrew Vane as a secretary on 2025-10-16
dot icon21/10/2025
Cessation of Andrew John Sale as a person with significant control on 2025-10-13
dot icon21/10/2025
Cessation of Laura Jane Sale as a person with significant control on 2025-10-13
dot icon21/10/2025
Notification of Bianco Sale Limited as a person with significant control on 2025-10-13
dot icon04/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon13/05/2025
Confirmation statement made on 2025-04-29 with no updates
dot icon23/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon13/05/2024
Confirmation statement made on 2024-04-29 with no updates
dot icon26/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon02/05/2023
Confirmation statement made on 2023-04-29 with no updates
dot icon27/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon05/05/2022
Confirmation statement made on 2022-04-29 with no updates
dot icon02/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon26/05/2021
Confirmation statement made on 2021-04-29 with no updates
dot icon30/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon01/05/2020
Confirmation statement made on 2020-04-29 with no updates
dot icon23/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon29/04/2019
Confirmation statement made on 2019-04-29 with updates
dot icon20/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon09/05/2018
Confirmation statement made on 2018-04-29 with no updates
dot icon09/05/2018
Change of details for Mr Andrew John Sale as a person with significant control on 2018-04-28
dot icon18/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon05/05/2017
Confirmation statement made on 2017-04-29 with updates
dot icon07/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon16/05/2016
Annual return made up to 2016-04-29 with full list of shareholders
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/05/2015
Annual return made up to 2015-04-29 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/06/2014
Annual return made up to 2014-04-29 with full list of shareholders
dot icon04/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon14/05/2013
Annual return made up to 2013-04-29 with full list of shareholders
dot icon06/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon21/05/2012
Annual return made up to 2012-04-29 with full list of shareholders
dot icon20/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon12/09/2011
Registered office address changed from Kings House 12-42 Wood Street Kingston upon Thames Surrey KT1 1TG on 2011-09-12
dot icon23/06/2011
Annual return made up to 2011-04-29 with full list of shareholders
dot icon31/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon12/05/2010
Annual return made up to 2010-04-29 with full list of shareholders
dot icon12/05/2010
Director's details changed for Laura Jane Sale on 2009-10-01
dot icon31/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon26/05/2009
Return made up to 29/04/09; full list of members
dot icon06/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon21/01/2009
Registered office changed on 21/01/2009 from connaught house alexandra terrace guildford surrey GU1 3DA
dot icon14/05/2008
Return made up to 29/04/08; full list of members
dot icon17/04/2008
Amended accounts made up to 2007-03-31
dot icon11/03/2008
Total exemption full accounts made up to 2007-03-31
dot icon29/05/2007
Return made up to 29/04/07; full list of members
dot icon07/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon25/05/2006
Return made up to 29/04/06; full list of members
dot icon06/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon11/05/2005
Return made up to 29/04/05; full list of members
dot icon05/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon13/05/2004
Return made up to 29/04/04; full list of members
dot icon04/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon16/05/2003
Accounting reference date shortened from 30/04/03 to 31/03/03
dot icon14/05/2003
Return made up to 29/04/03; full list of members
dot icon04/03/2003
Accounts for a dormant company made up to 2002-04-30
dot icon03/01/2003
Ad 12/08/02--------- £ si 98@1=98 £ ic 2/100
dot icon09/07/2002
Return made up to 29/04/02; full list of members
dot icon05/05/2002
Secretary's particulars changed;director's particulars changed
dot icon05/05/2002
Director's particulars changed
dot icon22/01/2002
Accounts for a dormant company made up to 2001-04-30
dot icon18/06/2001
Return made up to 29/04/01; full list of members
dot icon02/03/2001
Accounts made up to 2000-04-30
dot icon14/07/2000
Return made up to 29/04/00; full list of members
dot icon09/05/2000
Registered office changed on 09/05/00 from: fraser house 14A carfax horsham west sussex RH12 1DZ
dot icon05/03/2000
Accounts made up to 1999-04-30
dot icon09/07/1999
Return made up to 29/04/99; no change of members
dot icon31/01/1999
Accounts for a dormant company made up to 1998-04-30
dot icon21/07/1998
Registered office changed on 21/07/98 from: central house medwin walk horsham west sussex RH12 1AG
dot icon13/05/1998
Return made up to 29/04/98; no change of members
dot icon27/01/1998
Accounts for a dormant company made up to 1997-04-30
dot icon28/06/1997
Return made up to 29/04/97; full list of members
dot icon01/10/1996
Registered office changed on 01/10/96 from: albion house albion road reigate surrey RH2 7JY
dot icon08/05/1996
Secretary resigned
dot icon29/04/1996
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
29/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
2
102.01K
-
0.00
74.77K
-
2022
2
101.81K
-
0.00
123.70K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CHETTLEBURGH INTERNATIONAL LIMITED
Nominee Secretary
29/04/1996 - 29/04/1996
7613
Ms Laura Jane Sale
Director
29/04/1996 - 16/10/2025
2
Mr Andrew John Sale
Director
29/04/1996 - Present
7
Vane, Andrew
Secretary
16/10/2025 - Present
-
Vane, Andrew
Director
16/10/2025 - Present
3

Persons with Significant Control

5
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 LONGACRE BUILDING SERVICES LIMITED

LONGACRE BUILDING SERVICES LIMITED is an(a) Active company incorporated on 29/04/1996 with the registered office located at 4th Floor 95 Gresham Street, London EC2V 7AB. 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 LONGACRE BUILDING SERVICES LIMITED?

toggle

LONGACRE BUILDING SERVICES LIMITED is currently Active. It was registered on 29/04/1996 .

Where is LONGACRE BUILDING SERVICES LIMITED located?

toggle

LONGACRE BUILDING SERVICES LIMITED is registered at 4th Floor 95 Gresham Street, London EC2V 7AB.

What does LONGACRE BUILDING SERVICES LIMITED do?

toggle

LONGACRE BUILDING SERVICES LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

What is the latest filing for LONGACRE BUILDING SERVICES LIMITED?

toggle

The latest filing was on 21/04/2026: First Gazette notice for voluntary strike-off.