LONGACRE LEICESTER LIMITED

Register to unlock more data on OkredoRegister

LONGACRE LEICESTER LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

10288750

Incorporation date

20/07/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

2a Charing Cross Road, London WC2H 0HFCopy
copy info iconCopy
See on map
Latest events (Record since 20/07/2016)
dot icon10/02/2026
Final Gazette dissolved via voluntary strike-off
dot icon25/11/2025
First Gazette notice for voluntary strike-off
dot icon17/11/2025
Application to strike the company off the register
dot icon22/09/2025
Total exemption full accounts made up to 2025-06-29
dot icon14/07/2025
Confirmation statement made on 2025-07-13 with no updates
dot icon20/06/2025
Current accounting period extended from 2024-12-29 to 2025-06-29
dot icon20/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon26/07/2024
Confirmation statement made on 2024-07-13 with no updates
dot icon15/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon01/11/2023
Termination of appointment of Kevin Michael Crowley as a director on 2023-10-12
dot icon24/07/2023
Confirmation statement made on 2023-07-13 with no updates
dot icon03/03/2023
Accounts for a small company made up to 2021-12-31
dot icon28/12/2022
Previous accounting period shortened from 2021-12-30 to 2021-12-29
dot icon25/11/2022
Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to 2a Charing Cross Road London WC2H 0HF on 2022-11-25
dot icon20/07/2022
Confirmation statement made on 2022-07-20 with no updates
dot icon17/05/2022
Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD United Kingdom to 16 Great Queen Street Covent Garden London WC2B 5AH on 2022-05-17
dot icon15/12/2021
Accounts for a small company made up to 2020-12-31
dot icon09/12/2021
Satisfaction of charge 102887500002 in full
dot icon17/08/2021
Confirmation statement made on 2021-07-20 with no updates
dot icon09/06/2021
Compulsory strike-off action has been discontinued
dot icon08/06/2021
Accounts for a small company made up to 2019-12-31
dot icon18/05/2021
First Gazette notice for compulsory strike-off
dot icon21/12/2020
Previous accounting period shortened from 2019-12-31 to 2019-12-30
dot icon07/08/2020
Confirmation statement made on 2020-07-20 with no updates
dot icon10/06/2020
Registered office address changed from 2nd Floor Clearwater House 4-7 Manchester Street London W1U 3AE to Palladium House 1-4 Argyll Street London W1F 7LD on 2020-06-10
dot icon24/09/2019
Accounts for a small company made up to 2018-12-31
dot icon31/07/2019
Confirmation statement made on 2019-07-20 with no updates
dot icon17/06/2019
Notification of Longacre Partnership Holdings Limited as a person with significant control on 2016-11-15
dot icon17/06/2019
Cessation of Icg - Longbow Equity Investment No 4 S.A.R.L. as a person with significant control on 2016-11-15
dot icon17/06/2019
Notification of Icg - Longbow Equity Investment No 4 S.A.R.L. as a person with significant control on 2016-07-20
dot icon17/06/2019
Cessation of Ingleby Nominees Limited as a person with significant control on 2016-07-20
dot icon25/07/2018
Confirmation statement made on 2018-07-20 with no updates
dot icon23/04/2018
Accounts for a small company made up to 2017-12-31
dot icon22/08/2017
Confirmation statement made on 2017-07-20 with updates
dot icon17/08/2017
Current accounting period extended from 2017-07-31 to 2017-12-31
dot icon20/01/2017
Registered office address changed from 42 Wigmore Street London W1U 2RY England to 2nd Floor Clearwater House 4-7 Manchester Street London W1U 3AE on 2017-01-20
dot icon24/11/2016
Appointment of Mr Oliver Ronald Kaufman as a director on 2016-11-15
dot icon24/11/2016
Appointment of Steve Machin as a director on 2016-11-15
dot icon24/11/2016
Appointment of Mr Stuart Howard Russell as a director on 2016-11-15
dot icon21/11/2016
Registration of charge 102887500002, created on 2016-11-17
dot icon18/11/2016
Registration of charge 102887500001, created on 2016-11-17
dot icon20/07/2016
Appointment of Mr Kevin Michael Crowley as a director on 2016-07-20
dot icon20/07/2016
Registered office address changed from 11th Floor Two Snowhill Birmingham West Midlands B4 6WR England to 42 Wigmore Street London W1U 2RY on 2016-07-20
dot icon20/07/2016
Termination of appointment of Rebecca Jayne Finding as a director on 2016-07-20
dot icon20/07/2016
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
29/06/2025
dot iconNext confirmation date
13/07/2026
dot iconLast change occurred
29/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/06/2025
dot iconNext account date
29/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
21.04M
-
0.00
757.27K
-
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
Russell, Stuart Howard
Director
15/11/2016 - Present
32
Crowley, Kevin Michael
Director
20/07/2016 - 12/10/2023
11
Kaufman, Oliver Ronald
Director
15/11/2016 - Present
24
Finding, Rebecca Jayne
Director
20/07/2016 - 20/07/2016
158
Machin, Steve Peter
Director
15/11/2016 - Present
8

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LONGACRE LEICESTER LIMITED

LONGACRE LEICESTER LIMITED is an(a) Dissolved company incorporated on 20/07/2016 with the registered office located at 2a Charing Cross Road, London WC2H 0HF. 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 LEICESTER LIMITED?

toggle

LONGACRE LEICESTER LIMITED is currently Dissolved. It was registered on 20/07/2016 and dissolved on 10/02/2026.

Where is LONGACRE LEICESTER LIMITED located?

toggle

LONGACRE LEICESTER LIMITED is registered at 2a Charing Cross Road, London WC2H 0HF.

What does LONGACRE LEICESTER LIMITED do?

toggle

LONGACRE LEICESTER LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for LONGACRE LEICESTER LIMITED?

toggle

The latest filing was on 10/02/2026: Final Gazette dissolved via voluntary strike-off.