LONGACRE PARTNERS LIMITED

Register to unlock more data on OkredoRegister

LONGACRE PARTNERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03902703

Incorporation date

04/01/2000

Size

Full

Contacts

Registered address

Registered address

7th Floor 21 Lombard Street, London EC3V 9AHCopy
copy info iconCopy
See on map
Latest events (Record since 04/01/2000)
dot icon29/12/2021
Final Gazette dissolved following liquidation
dot icon29/09/2021
Return of final meeting in a members' voluntary winding up
dot icon09/12/2020
Insolvency filing
dot icon09/12/2020
Liquidators' statement of receipts and payments to 2020-10-04
dot icon12/10/2020
Appointment of a voluntary liquidator
dot icon13/09/2020
Removal of liquidator by court order
dot icon04/12/2019
Liquidators' statement of receipts and payments to 2019-10-04
dot icon18/12/2018
Registered office address changed from Fleet Place House 2 Fleet Place London EC4M 7RF to 7th Floor 21 Lombard Street London EC3V 9AH on 2018-12-19
dot icon12/12/2018
Liquidators' statement of receipts and payments to 2018-10-04
dot icon20/12/2017
Liquidators' statement of receipts and payments to 2017-10-04
dot icon24/10/2016
Registered office address changed from Vintners Place 68 Upper Thames Street London EC4V 3BJ to Fleet Place House 2 Fleet Place London EC4M 7RF on 2016-10-25
dot icon19/10/2016
Declaration of solvency
dot icon19/10/2016
Appointment of a voluntary liquidator
dot icon19/10/2016
Resolutions
dot icon31/05/2016
Termination of appointment of David Walt Weaver as a director on 2016-05-31
dot icon04/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon31/08/2015
Full accounts made up to 2014-11-30
dot icon27/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon27/01/2015
Termination of appointment of Nicola Mary Hardy as a secretary on 2014-10-31
dot icon27/07/2014
Full accounts made up to 2013-11-30
dot icon19/02/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon08/09/2013
Auditor's resignation
dot icon04/09/2013
Full accounts made up to 2012-11-30
dot icon30/04/2013
Appointment of Mrs Nicola Mary Hardy as a secretary
dot icon15/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon15/01/2013
Director's details changed for Mr David Walt Weaver on 2012-12-31
dot icon15/01/2013
Director's details changed for Mr Huw Martin Tucker on 2012-12-31
dot icon03/09/2012
Full accounts made up to 2011-11-30
dot icon30/01/2012
Annual return made up to 2012-01-02 with full list of shareholders
dot icon31/08/2011
Full accounts made up to 2010-11-30
dot icon12/04/2011
Termination of appointment of Purity Kinoti as a secretary
dot icon24/03/2011
Termination of appointment of Jonathan Goodwin as a director
dot icon22/03/2011
Annual return made up to 2011-01-05 with full list of shareholders
dot icon22/03/2011
Termination of appointment of Julian Culhane as a director
dot icon27/01/2011
Termination of appointment of Julian Culhane as a director
dot icon04/11/2010
Miscellaneous
dot icon01/10/2010
Full accounts made up to 2009-12-31
dot icon25/04/2010
Current accounting period shortened from 2010-12-31 to 2010-11-30
dot icon18/02/2010
Annual return made up to 2010-01-05 with full list of shareholders
dot icon17/02/2010
Director's details changed for Jonathan Philip Pryce Goodwin on 2010-02-17
dot icon17/02/2010
Director's details changed for Julian Charles Desmond Culhane on 2010-02-17
dot icon16/02/2010
Appointment of Purity Kanario Kinoti as a secretary
dot icon08/11/2009
Termination of appointment of Andrew Lawson-Smith as a director
dot icon04/11/2009
Full accounts made up to 2008-12-31
dot icon23/06/2009
Director appointed huw martin tucker
dot icon06/02/2009
Return made up to 05/01/09; full list of members
dot icon06/02/2009
Location of register of members
dot icon28/01/2009
Location of register of members
dot icon31/10/2008
Full accounts made up to 2007-12-31
dot icon07/07/2008
Location of register of members
dot icon06/07/2008
Appointment terminated secretary janet lewis
dot icon27/04/2008
Director's change of particulars / jonathan goodwin / 07/12/2007
dot icon25/03/2008
Return made up to 05/01/08; full list of members
dot icon29/11/2007
New secretary appointed
dot icon29/11/2007
Registered office changed on 30/11/07 from: 41-44 great queen street london WC2B 5AA
dot icon25/11/2007
Secretary resigned
dot icon08/10/2007
Declaration of satisfaction of mortgage/charge
dot icon24/09/2007
Resolutions
dot icon24/09/2007
Resolutions
dot icon24/09/2007
Auditor's resignation
dot icon11/09/2007
Full accounts made up to 2006-12-31
dot icon06/08/2007
New director appointed
dot icon30/07/2007
Auditor's resignation
dot icon24/06/2007
Ad 31/05/07--------- £ si [email protected]=12061 £ ic 81745/93806
dot icon16/04/2007
£ ic 782698/81745 26/03/07 £ sr [email protected]=700953
dot icon29/03/2007
Particulars of mortgage/charge
dot icon28/03/2007
Declaration of satisfaction of mortgage/charge
dot icon28/02/2007
Director's particulars changed
dot icon28/02/2007
Return made up to 05/01/07; full list of members
dot icon27/02/2007
Resolutions
dot icon27/02/2007
Declaration of shares redemption:auditor's report
dot icon26/02/2007
Director resigned
dot icon26/02/2007
Director resigned
dot icon22/11/2006
Secretary resigned
dot icon22/11/2006
New secretary appointed
dot icon29/08/2006
Full accounts made up to 2005-12-31
dot icon16/02/2006
Director resigned
dot icon16/02/2006
Director resigned
dot icon16/02/2006
Director resigned
dot icon02/01/2006
Return made up to 05/01/06; full list of members
dot icon01/11/2005
Registered office changed on 02/11/05 from: 7TH floor 90 high holborn london WC1V 6XX
dot icon01/11/2005
New secretary appointed
dot icon01/11/2005
Secretary resigned
dot icon06/10/2005
Full accounts made up to 2004-12-31
dot icon29/09/2005
Director resigned
dot icon27/09/2005
Director resigned
dot icon23/01/2005
Return made up to 05/01/05; full list of members
dot icon20/12/2004
Ad 04/03/04--------- £ si [email protected]=26 £ ic 782671/782697
dot icon26/10/2004
Statement of affairs
dot icon26/10/2004
Ad 30/06/04--------- £ si [email protected] £ ic 782671/782671
dot icon26/10/2004
Ad 31/03/04--------- £ si [email protected] £ ic 782671/782671
dot icon31/08/2004
Full accounts made up to 2003-12-31
dot icon28/01/2004
Return made up to 05/01/04; full list of members
dot icon23/01/2004
Statement of affairs
dot icon23/01/2004
Ad 31/12/03--------- £ si [email protected] £ ic 782671/782671
dot icon23/01/2004
Ad 30/09/03--------- £ si [email protected] £ ic 782671/782671
dot icon08/01/2004
Auditor's resignation
dot icon16/12/2003
Ad 31/07/03--------- £ si [email protected]=15 £ ic 782656/782671
dot icon10/12/2003
Director's particulars changed
dot icon13/08/2003
Statement of affairs
dot icon13/08/2003
Ad 30/06/03--------- £ si [email protected] £ ic 782656/782656
dot icon08/06/2003
Ad 31/12/02-31/03/03 £ si [email protected]
dot icon08/06/2003
Statement of affairs
dot icon29/05/2003
Ad 13/03/03--------- £ si [email protected]=19 £ ic 782637/782656
dot icon23/05/2003
Full accounts made up to 2002-12-31
dot icon04/02/2003
Return made up to 05/01/03; full list of members
dot icon04/02/2003
Director's particulars changed
dot icon27/01/2003
Ad 11/12/02--------- £ si [email protected] £ ic 782635/782635
dot icon27/01/2003
Ad 11/12/02--------- £ si [email protected] £ ic 782635/782635
dot icon27/01/2003
Ad 11/12/02--------- £ si [email protected]=2 £ ic 782633/782635
dot icon27/01/2003
Ad 11/12/02--------- £ si [email protected]=800 £ ic 781833/782633
dot icon27/01/2003
Ad 11/12/02--------- £ si [email protected]=40 £ ic 781793/781833
dot icon27/01/2003
Ad 31/12/02--------- £ si [email protected] £ ic 781793/781793
dot icon27/01/2003
Director resigned
dot icon27/01/2003
Resolutions
dot icon27/01/2003
Resolutions
dot icon27/01/2003
Director resigned
dot icon27/01/2003
New director appointed
dot icon27/01/2003
New director appointed
dot icon27/01/2003
New director appointed
dot icon27/01/2003
New director appointed
dot icon25/01/2003
New director appointed
dot icon13/01/2003
Ad 11/12/02--------- £ si [email protected]=1013 £ ic 780780/781793
dot icon06/01/2003
Registered office changed on 07/01/03 from: 90 long acre london WC2E 9TT
dot icon02/01/2003
Secretary's particulars changed
dot icon20/10/2002
Statement of affairs
dot icon20/10/2002
Ad 20/03/02--------- £ si [email protected]=812 £ ic 779968/780780
dot icon10/06/2002
Group of companies' accounts made up to 2001-12-31
dot icon26/05/2002
Ad 20/03/02--------- £ si [email protected]=43790 £ ic 736178/779968
dot icon03/05/2002
Particulars of mortgage/charge
dot icon17/04/2002
Ad 08/03/02--------- £ si [email protected]
dot icon25/03/2002
Director resigned
dot icon25/03/2002
Director resigned
dot icon25/03/2002
Ad 07/03/02--------- £ si [email protected]=313750 £ ic 422428/736178
dot icon25/03/2002
Nc inc already adjusted 07/03/02
dot icon25/03/2002
Resolutions
dot icon25/03/2002
Resolutions
dot icon25/03/2002
Resolutions
dot icon25/03/2002
Resolutions
dot icon25/03/2002
Resolutions
dot icon16/01/2002
Return made up to 05/01/02; full list of members
dot icon13/01/2002
Director's particulars changed
dot icon27/08/2001
Resolutions
dot icon27/08/2001
Resolutions
dot icon27/08/2001
Resolutions
dot icon24/07/2001
Director resigned
dot icon24/07/2001
New director appointed
dot icon25/06/2001
Secretary resigned;director resigned
dot icon25/06/2001
New director appointed
dot icon25/06/2001
New secretary appointed
dot icon29/05/2001
Full accounts made up to 2000-12-31
dot icon19/03/2001
Director's particulars changed
dot icon18/02/2001
Return made up to 05/01/01; full list of members
dot icon18/02/2001
New director appointed
dot icon18/02/2001
New director appointed
dot icon14/02/2001
Ad 15/12/00--------- £ si [email protected]=32207 £ ic 390222/422429
dot icon14/02/2001
Miscellaneous
dot icon14/02/2001
Miscellaneous
dot icon21/11/2000
New director appointed
dot icon21/11/2000
S-div 21/06/00
dot icon13/11/2000
Ad 25/07/00--------- £ si [email protected]=32207 £ ic 358015/390222
dot icon13/11/2000
Ad 21/06/00--------- £ si [email protected]=13264 £ ic 344751/358015
dot icon13/11/2000
Miscellaneous
dot icon29/10/2000
Accounting reference date shortened from 31/01/01 to 31/12/00
dot icon08/10/2000
New director appointed
dot icon07/08/2000
Ad 21/06/00--------- £ si [email protected]=344750 £ ic 1/344751
dot icon30/07/2000
Resolutions
dot icon30/07/2000
Resolutions
dot icon18/07/2000
Resolutions
dot icon18/07/2000
Resolutions
dot icon18/07/2000
Resolutions
dot icon18/07/2000
Resolutions
dot icon18/07/2000
£ nc 1000/1000000 21/06/00
dot icon20/06/2000
Certificate of change of name
dot icon19/06/2000
New director appointed
dot icon01/06/2000
Certificate of change of name
dot icon07/03/2000
Secretary resigned;director resigned
dot icon07/03/2000
New secretary appointed;new director appointed
dot icon07/03/2000
New director appointed
dot icon20/02/2000
Memorandum and Articles of Association
dot icon13/02/2000
Certificate of change of name
dot icon13/02/2000
New director appointed
dot icon13/02/2000
New secretary appointed;new director appointed
dot icon13/02/2000
Registered office changed on 14/02/00 from: 1 mitchell lane bristol avon BS1 6BZ
dot icon07/02/2000
Secretary resigned
dot icon07/02/2000
Director resigned
dot icon04/01/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/11/2014
dot iconLast change occurred
29/11/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/11/2014
dot iconNext account date
29/11/2015
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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Jonathan Simon Goldstein
Director
30/01/2000 - 10/12/2002
220
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
04/01/2000 - 30/01/2000
99600
INSTANT COMPANIES LIMITED
Nominee Director
04/01/2000 - 30/01/2000
43699
OLSWANG COSEC LIMITED
Corporate Secretary
30/05/2001 - 27/09/2005
501
Olswang, Simon Myers
Director
07/06/2000 - 07/09/2005
9

Persons with Significant Control

0

No PSC data available.

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 PARTNERS LIMITED

LONGACRE PARTNERS LIMITED is an(a) Dissolved company incorporated on 04/01/2000 with the registered office located at 7th Floor 21 Lombard Street, London EC3V 9AH. There is currently 1 active director 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 PARTNERS LIMITED?

toggle

LONGACRE PARTNERS LIMITED is currently Dissolved. It was registered on 04/01/2000 and dissolved on 29/12/2021.

Where is LONGACRE PARTNERS LIMITED located?

toggle

LONGACRE PARTNERS LIMITED is registered at 7th Floor 21 Lombard Street, London EC3V 9AH.

What does LONGACRE PARTNERS LIMITED do?

toggle

LONGACRE PARTNERS LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for LONGACRE PARTNERS LIMITED?

toggle

The latest filing was on 29/12/2021: Final Gazette dissolved following liquidation.