LONGACRE RETAIL PARTNERSHIP LIMITED

Register to unlock more data on OkredoRegister

LONGACRE RETAIL PARTNERSHIP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09355597

Incorporation date

15/12/2014

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 15/12/2014)
dot icon03/02/2026
Final Gazette dissolved via voluntary strike-off
dot icon18/11/2025
First Gazette notice for voluntary strike-off
dot icon05/11/2025
Application to strike the company off the register
dot icon22/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon17/12/2024
Confirmation statement made on 2024-12-11 with no updates
dot icon04/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon18/12/2023
Confirmation statement made on 2023-12-15 with no updates
dot icon14/12/2023
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 icon22/03/2023
Total exemption full accounts made up to 2021-12-31
dot icon24/12/2022
Previous accounting period shortened from 2021-12-28 to 2021-12-27
dot icon20/12/2022
Confirmation statement made on 2022-12-15 with no updates
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 icon26/05/2022
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 2022-05-26
dot icon22/03/2022
Total exemption full accounts made up to 2020-12-31
dot icon23/12/2021
Previous accounting period shortened from 2020-12-29 to 2020-12-28
dot icon15/12/2021
Confirmation statement made on 2021-12-15 with updates
dot icon11/06/2021
Compulsory strike-off action has been discontinued
dot icon10/06/2021
Accounts for a small company made up to 2019-12-31
dot icon25/05/2021
First Gazette notice for compulsory strike-off
dot icon05/01/2021
Confirmation statement made on 2020-12-15 with updates
dot icon23/12/2020
Previous accounting period shortened from 2019-12-30 to 2019-12-29
dot icon10/06/2020
Registered office address changed from Clearwater House 4-7 Manchester Street London W1U 3AE to Palladium House 1-4 Argyll Street London W1F 7LD on 2020-06-10
dot icon16/12/2019
Confirmation statement made on 2019-12-15 with updates
dot icon25/09/2019
Accounts for a small company made up to 2018-12-31
dot icon17/12/2018
Confirmation statement made on 2018-12-15 with updates
dot icon03/10/2018
Accounts for a small company made up to 2017-12-31
dot icon28/12/2017
Full accounts made up to 2016-12-31
dot icon21/12/2017
Confirmation statement made on 2017-12-15 with updates
dot icon28/09/2017
Previous accounting period shortened from 2016-12-31 to 2016-12-30
dot icon21/06/2017
Compulsory strike-off action has been discontinued
dot icon20/06/2017
Full accounts made up to 2015-12-31
dot icon30/05/2017
First Gazette notice for compulsory strike-off
dot icon23/02/2017
Director's details changed for Mr Stuart Howard Russell on 2015-08-01
dot icon22/12/2016
Confirmation statement made on 2016-12-15 with updates
dot icon24/11/2016
Appointment of Steve Machin as a director on 2016-11-14
dot icon24/11/2016
Termination of appointment of Phillip Donald Archer as a director on 2016-11-14
dot icon05/05/2016
Memorandum and Articles of Association
dot icon21/04/2016
Resolutions
dot icon14/04/2016
Registration of charge 093555970003, created on 2016-04-08
dot icon08/04/2016
Satisfaction of charge 093555970002 in full
dot icon08/04/2016
Satisfaction of charge 093555970001 in full
dot icon06/01/2016
Annual return made up to 2015-12-15 with full list of shareholders
dot icon22/10/2015
Registration of charge 093555970002, created on 2015-10-16
dot icon17/08/2015
Appointment of Stuart Howard Russell as a director on 2015-07-09
dot icon17/08/2015
Appointment of Mr Oliver Ronald Kaufman as a director on 2015-07-09
dot icon17/08/2015
Change of share class name or designation
dot icon17/08/2015
Resolutions
dot icon07/07/2015
Registration of charge 093555970001, created on 2015-07-06
dot icon16/06/2015
Statement of capital following an allotment of shares on 2015-03-31
dot icon28/01/2015
Registered office address changed from 42 Wigmore Street London W1U 2RY United Kingdom to Clearwater House 4-7 Manchester Street London W1U 3AE on 2015-01-28
dot icon15/12/2014
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
31/12/2024
dot iconNext confirmation date
11/12/2025
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
22.40M
-
0.00
91.70K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Russell, Stuart Howard
Director
09/07/2015 - Present
32
Crowley, Kevin Michael
Director
15/12/2014 - 12/10/2023
11
Kaufman, Oliver Ronald
Director
09/07/2015 - Present
24
Machin, Steve Peter
Director
14/11/2016 - Present
8
Archer, Phillip Donald
Director
15/12/2014 - 14/11/2016
4

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+
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 RETAIL PARTNERSHIP LIMITED

LONGACRE RETAIL PARTNERSHIP LIMITED is an(a) Dissolved company incorporated on 15/12/2014 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 RETAIL PARTNERSHIP LIMITED?

toggle

LONGACRE RETAIL PARTNERSHIP LIMITED is currently Dissolved. It was registered on 15/12/2014 and dissolved on 03/02/2026.

Where is LONGACRE RETAIL PARTNERSHIP LIMITED located?

toggle

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

What does LONGACRE RETAIL PARTNERSHIP LIMITED do?

toggle

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

What is the latest filing for LONGACRE RETAIL PARTNERSHIP LIMITED?

toggle

The latest filing was on 03/02/2026: Final Gazette dissolved via voluntary strike-off.