LONGBOTTOM LIMITED

Register to unlock more data on OkredoRegister

LONGBOTTOM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04215202

Incorporation date

11/05/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Rpgcc, 40 Gracechurch Street, London EC3V 0BTCopy
copy info iconCopy
See on map
Latest events (Record since 11/05/2001)
dot icon02/10/2025
Total exemption full accounts made up to 2024-05-31
dot icon12/05/2025
Confirmation statement made on 2025-05-11 with no updates
dot icon30/04/2025
Compulsory strike-off action has been discontinued
dot icon29/04/2025
First Gazette notice for compulsory strike-off
dot icon30/11/2024
Compulsory strike-off action has been discontinued
dot icon28/11/2024
Total exemption full accounts made up to 2023-05-31
dot icon07/08/2024
Compulsory strike-off action has been suspended
dot icon30/07/2024
First Gazette notice for compulsory strike-off
dot icon23/05/2024
Confirmation statement made on 2024-05-11 with no updates
dot icon20/11/2023
Registered office address changed from 5th Floor 14-16 Dowgate Hill London EC4R 2SU England to C/O Rpgcc 40 Gracechurch Street London EC3V 0BT on 2023-11-20
dot icon20/11/2023
Director's details changed for Mr Edward James Bathgate on 2023-11-20
dot icon20/11/2023
Change of details for Mr Edward James Bathgate as a person with significant control on 2023-11-20
dot icon23/05/2023
Confirmation statement made on 2023-05-11 with no updates
dot icon11/05/2022
Confirmation statement made on 2022-05-11 with no updates
dot icon01/03/2022
Total exemption full accounts made up to 2021-05-31
dot icon08/06/2021
Total exemption full accounts made up to 2020-05-31
dot icon13/05/2021
Confirmation statement made on 2021-05-11 with no updates
dot icon17/01/2021
Registered office address changed from 62 Wilson Street London EC2A 2BU England to 5th Floor 14-16 Dowgate Hill London EC4R 2SU on 2021-01-17
dot icon18/05/2020
Confirmation statement made on 2020-05-11 with no updates
dot icon24/12/2019
Total exemption full accounts made up to 2019-05-31
dot icon29/05/2019
Confirmation statement made on 2019-05-11 with no updates
dot icon07/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon13/07/2018
Termination of appointment of Arthur G Mead Limited as a secretary on 2018-07-12
dot icon23/05/2018
Registered office address changed from C/O Arthur G Mead Limited 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW England to 62 Wilson Street London EC2A 2BU on 2018-05-23
dot icon15/05/2018
Confirmation statement made on 2018-05-11 with no updates
dot icon27/02/2018
Micro company accounts made up to 2017-05-31
dot icon19/05/2017
Confirmation statement made on 2017-05-11 with updates
dot icon19/05/2017
Secretary's details changed for Arthur G Mead Limited on 2017-05-01
dot icon06/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon19/05/2016
Annual return made up to 2016-05-11 with full list of shareholders
dot icon15/01/2016
Total exemption small company accounts made up to 2015-05-31
dot icon21/10/2015
Sub-division of shares on 2015-06-01
dot icon18/08/2015
Registered office address changed from C/O Arthur G Mead Adam House 1 Fitzroy Square London W1T 5HE to C/O Arthur G Mead Limited 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW on 2015-08-18
dot icon02/07/2015
Director's details changed for Mr Edward James Bathgate on 2015-07-02
dot icon20/05/2015
Annual return made up to 2015-05-11 with full list of shareholders
dot icon09/01/2015
Total exemption small company accounts made up to 2014-05-31
dot icon19/05/2014
Annual return made up to 2014-05-11 with full list of shareholders
dot icon29/01/2014
Total exemption small company accounts made up to 2013-05-31
dot icon14/05/2013
Annual return made up to 2013-05-11 with full list of shareholders
dot icon17/04/2013
Appointment of Arthur G Mead Limited as a secretary
dot icon05/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon14/05/2012
Annual return made up to 2012-05-11 with full list of shareholders
dot icon12/01/2012
Total exemption small company accounts made up to 2011-05-31
dot icon12/05/2011
Annual return made up to 2011-05-11 with full list of shareholders
dot icon12/05/2011
Director's details changed for Edward James Bathgate on 2011-02-01
dot icon10/03/2011
Registered office address changed from 253 Grays Inn Road London WC1X 8QT on 2011-03-10
dot icon09/03/2011
Termination of appointment of Robert Soteriou as a secretary
dot icon01/03/2011
Total exemption small company accounts made up to 2010-05-31
dot icon25/06/2010
Particulars of a mortgage or charge / charge no: 1
dot icon18/06/2010
Annual return made up to 2010-05-11 with full list of shareholders
dot icon18/06/2010
Secretary's details changed for Mr Robert Soteriou on 2010-06-18
dot icon16/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon02/06/2009
Return made up to 11/05/09; full list of members
dot icon23/10/2008
Total exemption small company accounts made up to 2008-05-31
dot icon16/09/2008
Return made up to 11/05/08; full list of members
dot icon12/12/2007
Total exemption small company accounts made up to 2007-05-31
dot icon06/07/2007
Return made up to 11/05/07; full list of members
dot icon06/07/2007
Director's particulars changed
dot icon05/04/2007
Total exemption small company accounts made up to 2006-05-31
dot icon31/05/2006
Return made up to 11/05/06; full list of members
dot icon28/02/2006
Total exemption small company accounts made up to 2005-05-31
dot icon29/06/2005
Return made up to 11/05/05; full list of members
dot icon29/06/2005
Director's particulars changed
dot icon28/02/2005
Total exemption small company accounts made up to 2004-05-31
dot icon24/06/2004
Return made up to 11/05/04; full list of members
dot icon13/03/2004
Total exemption small company accounts made up to 2003-05-31
dot icon31/05/2003
Return made up to 11/05/03; full list of members
dot icon17/02/2003
Total exemption full accounts made up to 2002-05-31
dot icon02/06/2002
Return made up to 11/05/02; full list of members
dot icon02/05/2002
Accounting reference date extended from 31/03/02 to 31/05/02
dot icon31/08/2001
Accounting reference date shortened from 31/05/02 to 31/03/02
dot icon29/05/2001
Director resigned
dot icon29/05/2001
Secretary resigned
dot icon29/05/2001
Registered office changed on 29/05/01 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon29/05/2001
New director appointed
dot icon29/05/2001
New secretary appointed
dot icon11/05/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
11/05/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
31/05/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ARTHUR G MEAD LIMITED
Corporate Secretary
17/04/2013 - 12/07/2018
-
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
11/05/2001 - 11/05/2001
16011
Bathgate, Edward James
Director
11/05/2001 - Present
12
Soteriou, Robert Yango
Secretary
11/05/2001 - 09/03/2011
14
LONDON LAW SERVICES LIMITED
Nominee Director
11/05/2001 - 11/05/2001
580

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+
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 LONGBOTTOM LIMITED

LONGBOTTOM LIMITED is an(a) Active company incorporated on 11/05/2001 with the registered office located at C/O Rpgcc, 40 Gracechurch Street, London EC3V 0BT. 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 LONGBOTTOM LIMITED?

toggle

LONGBOTTOM LIMITED is currently Active. It was registered on 11/05/2001 .

Where is LONGBOTTOM LIMITED located?

toggle

LONGBOTTOM LIMITED is registered at C/O Rpgcc, 40 Gracechurch Street, London EC3V 0BT.

What does LONGBOTTOM LIMITED do?

toggle

LONGBOTTOM LIMITED operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

What is the latest filing for LONGBOTTOM LIMITED?

toggle

The latest filing was on 02/10/2025: Total exemption full accounts made up to 2024-05-31.