LONGCAPE LIMITED

Register to unlock more data on OkredoRegister

LONGCAPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01586813

Incorporation date

21/09/1981

Size

Micro Entity

Contacts

Registered address

Registered address

7 Berne Avenue, Newcastle, Staffs ST5 2QJCopy
copy info iconCopy
See on map
Latest events (Record since 21/09/1981)
dot icon05/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon26/12/2025
Micro company accounts made up to 2025-03-31
dot icon01/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon06/12/2024
Micro company accounts made up to 2024-03-31
dot icon18/01/2024
Registered office address changed from 6a South Street Leominster HR6 8JB England to 7 Berne Avenue Newcastle Staffs ST5 2QJ on 2024-01-18
dot icon31/12/2023
Confirmation statement made on 2023-12-31 with no updates
dot icon22/12/2023
Micro company accounts made up to 2023-03-31
dot icon10/01/2023
Micro company accounts made up to 2022-03-31
dot icon10/01/2023
Registered office address changed from Suite C1, Conway House Ackhurst Business Park Foxhole Road Chorley Lancashire PR7 1NY to 6a South Street Leominster HR6 8JB on 2023-01-10
dot icon02/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon31/12/2021
Confirmation statement made on 2021-12-31 with no updates
dot icon23/12/2021
Micro company accounts made up to 2021-03-31
dot icon23/02/2021
Micro company accounts made up to 2020-03-31
dot icon02/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon22/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon06/12/2019
Micro company accounts made up to 2019-03-31
dot icon16/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon26/11/2018
Micro company accounts made up to 2018-03-31
dot icon08/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon06/12/2017
Micro company accounts made up to 2017-03-31
dot icon30/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon16/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon31/12/2015
Annual return made up to 2015-12-31 with full list of shareholders
dot icon31/12/2015
Register inspection address has been changed from C/O Dean Statham, Accountants 29 King Street Newcastle Staffordshire ST5 1ER England to Suite C1, Conway House Ackhurst Business Park Foxhole Road Chorley Lancashire PR7 1NY
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/12/2015
Registered office address changed from C/O Dean Statham 29 King Street Newcastle Under Lyme Staffordshire ST5 1ER to Suite C1, Conway House Ackhurst Business Park Foxhole Road Chorley Lancashire PR7 1NY on 2015-12-09
dot icon27/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon12/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon17/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon02/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon16/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/02/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon05/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon25/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon25/01/2010
Register(s) moved to registered inspection location
dot icon22/01/2010
Register inspection address has been changed
dot icon22/01/2010
Director's details changed for John Edward Carr on 2009-12-21
dot icon22/01/2010
Director's details changed for Sandra Carr on 2009-12-21
dot icon20/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon09/02/2009
Return made up to 31/12/08; full list of members
dot icon26/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon15/01/2008
Return made up to 31/12/07; full list of members
dot icon21/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon19/01/2007
Return made up to 31/12/06; full list of members
dot icon09/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon27/01/2006
Return made up to 31/12/05; full list of members
dot icon22/03/2005
Accounting reference date extended from 30/11/05 to 31/03/06
dot icon10/03/2005
Accounts for a dormant company made up to 2004-11-30
dot icon09/03/2005
Return made up to 31/12/04; full list of members
dot icon22/02/2005
Secretary resigned
dot icon06/01/2005
Accounting reference date shortened from 31/12/04 to 30/11/04
dot icon06/01/2005
Registered office changed on 06/01/05 from: 35 marsh parade newcastle staffordshire ST5 1BT
dot icon06/01/2005
Director resigned
dot icon06/01/2005
New director appointed
dot icon06/01/2005
New secretary appointed;new director appointed
dot icon27/07/2004
Accounts for a dormant company made up to 2003-12-31
dot icon28/01/2004
Return made up to 31/12/03; full list of members
dot icon11/09/2003
Accounts for a dormant company made up to 2002-12-31
dot icon22/01/2003
Return made up to 31/12/02; full list of members
dot icon17/10/2002
Secretary resigned
dot icon17/10/2002
New secretary appointed
dot icon13/08/2002
Total exemption small company accounts made up to 2001-12-31
dot icon10/01/2002
Return made up to 31/12/01; full list of members
dot icon02/11/2001
Accounts for a dormant company made up to 2000-12-31
dot icon10/05/2001
Secretary resigned
dot icon30/04/2001
Ad 27/03/01--------- £ si 98@1=98 £ ic 2/100
dot icon19/04/2001
Resolutions
dot icon19/04/2001
Resolutions
dot icon19/04/2001
New secretary appointed
dot icon09/01/2001
Return made up to 31/12/00; full list of members
dot icon19/10/2000
Accounts for a dormant company made up to 1999-12-31
dot icon27/01/2000
Return made up to 31/12/99; full list of members
dot icon04/10/1999
Accounts for a dormant company made up to 1998-12-31
dot icon05/08/1999
Registered office changed on 05/08/99 from: bush house 4 pitgreen lane wolstanton newcastle staffordshire ST5 0DL
dot icon20/01/1999
Return made up to 31/12/98; full list of members
dot icon01/07/1998
Accounts for a dormant company made up to 1997-12-31
dot icon11/01/1998
Return made up to 31/12/97; full list of members
dot icon10/10/1997
Accounts for a dormant company made up to 1996-12-31
dot icon19/01/1997
Return made up to 31/12/96; full list of members
dot icon29/09/1996
Resolutions
dot icon29/09/1996
Accounts for a dormant company made up to 1995-12-31
dot icon14/02/1996
Return made up to 31/12/95; full list of members
dot icon09/01/1996
Registered office changed on 09/01/96 from: 5 brook street stoke on trent ST4 1JN
dot icon01/12/1995
New director appointed
dot icon01/12/1995
Director resigned
dot icon03/02/1995
Return made up to 31/12/93; no change of members
dot icon03/02/1995
Return made up to 31/12/94; full list of members
dot icon02/02/1995
Accounts for a small company made up to 1994-12-31
dot icon02/02/1995
Accounts for a small company made up to 1993-12-31
dot icon10/11/1993
Accounts made up to 1992-12-31
dot icon10/06/1993
Return made up to 31/12/91; full list of members
dot icon10/06/1993
Return made up to 31/12/92; no change of members
dot icon19/02/1992
Accounts made up to 1991-12-31
dot icon19/02/1992
Accounts made up to 1990-12-31
dot icon02/04/1991
Return made up to 31/12/90; no change of members
dot icon13/09/1990
Accounts made up to 1989-12-31
dot icon19/02/1990
Return made up to 31/12/89; full list of members
dot icon20/04/1989
Accounts for a small company made up to 1987-12-31
dot icon20/04/1989
Accounts made up to 1988-12-31
dot icon20/04/1989
Return made up to 31/12/88; full list of members
dot icon01/07/1988
Return made up to 31/12/87; full list of members
dot icon20/07/1987
Accounts made up to 1986-12-31
dot icon11/04/1987
Accounts for a small company made up to 1985-12-31
dot icon11/04/1987
Return made up to 31/12/86; full list of members
dot icon21/09/1981
Incorporation
dot icon21/09/1981
Miscellaneous
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
31/03/2025
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
3.82K
-
0.00
-
-
2022
1
583.00
-
0.00
-
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carr, John Edward
Director
15/12/2004 - Present
11
Carr, Sandra
Director
15/12/2004 - Present
-
Carr, John Edward
Secretary
15/12/2004 - Present
-

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 LONGCAPE LIMITED

LONGCAPE LIMITED is an(a) Active company incorporated on 21/09/1981 with the registered office located at 7 Berne Avenue, Newcastle, Staffs ST5 2QJ. 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 LONGCAPE LIMITED?

toggle

LONGCAPE LIMITED is currently Active. It was registered on 21/09/1981 .

Where is LONGCAPE LIMITED located?

toggle

LONGCAPE LIMITED is registered at 7 Berne Avenue, Newcastle, Staffs ST5 2QJ.

What does LONGCAPE LIMITED do?

toggle

LONGCAPE LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for LONGCAPE LIMITED?

toggle

The latest filing was on 05/01/2026: Confirmation statement made on 2025-12-31 with no updates.