LONGBRIDGE UK LIMITED

Register to unlock more data on OkredoRegister

LONGBRIDGE UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04294119

Incorporation date

26/09/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Kylemore, 1 Marple Old Road Offerton, Stockport, Cheshire SK2 5HQCopy
copy info iconCopy
See on map
Latest events (Record since 26/09/2001)
dot icon03/04/2026
Director's details changed for Mr Robert Knott on 2026-04-03
dot icon03/04/2026
Confirmation statement made on 2026-04-03 with updates
dot icon27/03/2026
Change of details for Mr Ian Keith Southworth as a person with significant control on 2026-03-24
dot icon13/03/2026
Total exemption full accounts made up to 2026-02-28
dot icon03/04/2025
Change of details for Mr Ian Keith Southworth as a person with significant control on 2025-03-25
dot icon03/04/2025
Cessation of Leigh David Knott as a person with significant control on 2025-03-25
dot icon03/04/2025
Cessation of Robert Knott as a person with significant control on 2025-03-25
dot icon03/04/2025
Confirmation statement made on 2025-04-03 with updates
dot icon04/07/2024
Appointment of Mr Ian Keith Southworth as a director on 2024-07-01
dot icon04/07/2024
Statement of capital following an allotment of shares on 2024-07-01
dot icon04/07/2024
Notification of Ian Keith Southworth as a person with significant control on 2024-07-01
dot icon04/07/2024
Confirmation statement made on 2024-06-23 with updates
dot icon02/05/2024
Total exemption full accounts made up to 2024-02-28
dot icon10/07/2023
Confirmation statement made on 2023-06-23 with no updates
dot icon12/06/2023
Total exemption full accounts made up to 2023-02-28
dot icon16/09/2022
Total exemption full accounts made up to 2022-02-28
dot icon12/07/2022
Confirmation statement made on 2022-06-23 with no updates
dot icon01/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon02/07/2021
Confirmation statement made on 2021-06-23 with no updates
dot icon28/08/2020
Total exemption full accounts made up to 2020-02-29
dot icon30/06/2020
Confirmation statement made on 2020-06-23 with no updates
dot icon10/07/2019
Confirmation statement made on 2019-06-23 with no updates
dot icon13/04/2019
Total exemption full accounts made up to 2019-02-28
dot icon19/11/2018
Registration of charge 042941190004, created on 2018-11-16
dot icon08/08/2018
Cessation of Douglas Knott as a person with significant control on 2018-08-08
dot icon08/08/2018
Termination of appointment of Douglas Knott as a director on 2018-08-08
dot icon23/06/2018
Confirmation statement made on 2018-06-23 with updates
dot icon09/06/2018
Total exemption full accounts made up to 2018-02-28
dot icon27/10/2017
Confirmation statement made on 2017-10-27 with no updates
dot icon05/08/2017
Total exemption full accounts made up to 2017-02-28
dot icon22/05/2017
Confirmation statement made on 2017-05-22 with updates
dot icon17/10/2016
Confirmation statement made on 2016-09-26 with updates
dot icon07/05/2016
Total exemption small company accounts made up to 2016-02-28
dot icon31/03/2016
Registration of charge 042941190002, created on 2016-03-23
dot icon31/03/2016
Registration of charge 042941190003, created on 2016-03-23
dot icon26/10/2015
Annual return made up to 2015-09-26 with full list of shareholders
dot icon14/10/2015
Total exemption small company accounts made up to 2015-02-28
dot icon26/09/2014
Annual return made up to 2014-09-26 with full list of shareholders
dot icon14/07/2014
Total exemption small company accounts made up to 2014-02-28
dot icon23/12/2013
Annual return made up to 2013-09-26 with full list of shareholders
dot icon23/12/2013
Director's details changed for Robert Knott on 2009-10-01
dot icon23/12/2013
Director's details changed for Douglas Knott on 2009-10-01
dot icon23/12/2013
Director's details changed for Leigh Knott on 2009-10-01
dot icon18/10/2013
Total exemption small company accounts made up to 2013-02-28
dot icon01/10/2012
Annual return made up to 2012-09-26
dot icon28/06/2012
Total exemption small company accounts made up to 2012-02-29
dot icon06/10/2011
Annual return made up to 2011-09-26 with full list of shareholders
dot icon21/07/2011
Total exemption small company accounts made up to 2011-02-28
dot icon10/01/2011
Annual return made up to 2010-09-26
dot icon27/05/2010
Total exemption small company accounts made up to 2010-02-28
dot icon07/01/2010
Annual return made up to 2009-09-26
dot icon22/06/2009
Total exemption small company accounts made up to 2009-02-28
dot icon07/10/2008
Return made up to 26/09/08; full list of members
dot icon23/04/2008
Total exemption small company accounts made up to 2008-02-28
dot icon23/10/2007
Return made up to 26/09/07; no change of members
dot icon26/06/2007
Total exemption small company accounts made up to 2007-02-28
dot icon03/11/2006
Return made up to 26/09/06; full list of members
dot icon14/09/2006
Total exemption small company accounts made up to 2006-02-28
dot icon25/10/2005
Return made up to 26/09/05; full list of members
dot icon11/05/2005
Total exemption small company accounts made up to 2005-02-28
dot icon21/10/2004
Return made up to 26/09/04; full list of members
dot icon16/07/2004
Total exemption small company accounts made up to 2004-02-29
dot icon10/11/2003
Return made up to 26/09/03; full list of members
dot icon24/07/2003
Total exemption small company accounts made up to 2003-02-28
dot icon25/02/2003
Particulars of mortgage/charge
dot icon10/12/2002
New secretary appointed;new director appointed
dot icon18/10/2002
Return made up to 26/09/02; full list of members
dot icon28/08/2002
Accounting reference date extended from 30/09/02 to 28/02/03
dot icon27/08/2002
New director appointed
dot icon27/08/2002
Registered office changed on 27/08/02 from: 10 church road cheadle hulme cheadle cheshire SK8 7JU
dot icon27/08/2002
New director appointed
dot icon28/02/2002
Resolutions
dot icon28/02/2002
Resolutions
dot icon28/02/2002
Resolutions
dot icon28/02/2002
Registered office changed on 28/02/02 from: octagon house fir road, bramhall stockport cheshire SK7 2NP
dot icon28/02/2002
Ad 04/10/01--------- £ si 1@1=1 £ ic 1/2
dot icon28/02/2002
Director resigned
dot icon28/02/2002
Secretary resigned
dot icon19/11/2001
New director appointed
dot icon19/11/2001
New secretary appointed
dot icon26/09/2001
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
03/04/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
0
331.74K
-
0.00
6.63K
-
2024
0
309.35K
-
0.00
7.21K
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Knott, Robert
Director
14/03/2002 - Present
2
Knott, Leigh David
Director
14/03/2002 - Present
2
Mr Ian Keith Southworth
Director
01/07/2024 - Present
20

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LONGBRIDGE UK LIMITED

LONGBRIDGE UK LIMITED is an(a) Active company incorporated on 26/09/2001 with the registered office located at Kylemore, 1 Marple Old Road Offerton, Stockport, Cheshire SK2 5HQ. 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 LONGBRIDGE UK LIMITED?

toggle

LONGBRIDGE UK LIMITED is currently Active. It was registered on 26/09/2001 .

Where is LONGBRIDGE UK LIMITED located?

toggle

LONGBRIDGE UK LIMITED is registered at Kylemore, 1 Marple Old Road Offerton, Stockport, Cheshire SK2 5HQ.

What does LONGBRIDGE UK LIMITED do?

toggle

LONGBRIDGE UK 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 LONGBRIDGE UK LIMITED?

toggle

The latest filing was on 03/04/2026: Director's details changed for Mr Robert Knott on 2026-04-03.