LONGCHAMP (UK) LIMITED

Register to unlock more data on OkredoRegister

LONGCHAMP (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03833491

Incorporation date

25/08/1999

Size

Full

Contacts

Registered address

Registered address

28 New Bond Street, London W1S 2RJCopy
copy info iconCopy
See on map
Latest events (Record since 25/08/1999)
dot icon08/12/2025
Full accounts made up to 2024-12-31
dot icon21/11/2025
Change of details for Olivier, Philippe, Michel, Edmond Cassegrain as a person with significant control on 2024-08-02
dot icon18/08/2025
Director's details changed for Mr Hector Sebastien Jean Joseph Cassegrain on 2024-09-02
dot icon06/08/2025
Confirmation statement made on 2025-07-26 with no updates
dot icon28/11/2024
Full accounts made up to 2023-12-31
dot icon30/07/2024
Confirmation statement made on 2024-07-26 with no updates
dot icon17/01/2024
Full accounts made up to 2022-12-31
dot icon03/08/2023
Confirmation statement made on 2023-07-26 with no updates
dot icon18/07/2023
Cessation of Jean, Raymond, Philippe, Dominique Cassegrain as a person with significant control on 2022-12-22
dot icon31/10/2022
Full accounts made up to 2021-12-31
dot icon26/07/2022
Confirmation statement made on 2022-07-26 with no updates
dot icon24/02/2022
Termination of appointment of Castlegate Secretaries Limited as a secretary on 2021-09-15
dot icon28/09/2021
Notification of Olivier, Philippe, Michel, Edmond Cassegrain as a person with significant control on 2020-11-28
dot icon28/09/2021
Notification of Sophie, Juliette, Renee, Michele Delafontaine as a person with significant control on 2020-11-28
dot icon28/09/2021
Notification of Jean, Raymond, Philippe, Dominique Cassegrain as a person with significant control on 2020-11-28
dot icon28/09/2021
Cessation of Philippe Jean Rene Maurice Gaston Cassegrain as a person with significant control on 2020-11-28
dot icon25/09/2021
Full accounts made up to 2020-12-31
dot icon30/07/2021
Confirmation statement made on 2021-07-26 with no updates
dot icon22/07/2021
Director's details changed for Hector Sebastien Jean Joseph Cassegrain on 2020-08-24
dot icon05/01/2021
Full accounts made up to 2019-12-31
dot icon11/12/2020
Termination of appointment of Philippe Jean Rene Maurice Gaston Cassegrain as a director on 2020-11-28
dot icon27/07/2020
Confirmation statement made on 2020-07-26 with no updates
dot icon07/07/2020
Appointment of Hector Sebastien Jean Joseph Cassegrain as a director on 2020-07-01
dot icon07/07/2020
Termination of appointment of Paul Anthony Lorraine as a director on 2020-06-30
dot icon23/09/2019
Full accounts made up to 2018-12-31
dot icon26/07/2019
Confirmation statement made on 2019-07-26 with updates
dot icon23/07/2019
Appointment of Mr Paul Anthony Lorraine as a director on 2019-04-01
dot icon24/06/2019
Confirmation statement made on 2019-06-20 with updates
dot icon21/09/2018
Full accounts made up to 2017-12-31
dot icon04/07/2018
Confirmation statement made on 2018-06-20 with no updates
dot icon29/05/2018
Notification of Philippe Jean Rene Maurice Gaston Cassegrain as a person with significant control on 2016-04-06
dot icon29/05/2018
Withdrawal of a person with significant control statement on 2018-05-29
dot icon27/03/2018
Notification of a person with significant control statement
dot icon26/03/2018
Withdrawal of a person with significant control statement on 2018-03-26
dot icon19/10/2017
Full accounts made up to 2016-12-31
dot icon04/07/2017
Confirmation statement made on 2017-06-20 with updates
dot icon30/06/2017
Register(s) moved to registered inspection location C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA
dot icon30/06/2017
Notification of a person with significant control statement
dot icon16/11/2016
Full accounts made up to 2015-12-31
dot icon06/07/2016
Statement of company's objects
dot icon20/06/2016
Annual return made up to 2016-06-20 with full list of shareholders
dot icon20/06/2016
Register(s) moved to registered office address 28 New Bond Street London W1S 2RJ
dot icon04/01/2016
Statement of capital following an allotment of shares on 2015-12-09
dot icon04/01/2016
Resolutions
dot icon15/10/2015
Full accounts made up to 2014-12-31
dot icon07/09/2015
Annual return made up to 2015-08-25 with full list of shareholders
dot icon14/01/2015
Director's details changed for Mr Philippe Jean Rene Maurice Gaston Cassegrain on 2015-01-14
dot icon14/01/2015
Director's details changed for Mr Jean Raymond Philippe Dominique Cassegrain on 2015-01-14
dot icon29/12/2014
Register inspection address has been changed from C/O Browne Jacobson Llp 6Th Floor 77 Gracechurch Street London EC3V 0AS England to C/O Browne Jacobson Llp 15Th Floor 6 Bevis Marks Bury Court London EC3A 7BA
dot icon29/09/2014
Full accounts made up to 2013-12-31
dot icon15/09/2014
Registered office address changed from 43 Berkeley Square London W1J 5AP to 28 New Bond Street London W1S 2RJ on 2014-09-15
dot icon29/08/2014
Annual return made up to 2014-08-25 with full list of shareholders
dot icon19/09/2013
Registered office address changed from 28 New Bond Street London W1S 2RJ on 2013-09-19
dot icon18/09/2013
Full accounts made up to 2012-12-31
dot icon29/08/2013
Annual return made up to 2013-08-25 with full list of shareholders
dot icon28/09/2012
Full accounts made up to 2011-12-31
dot icon10/09/2012
Annual return made up to 2012-08-25 with full list of shareholders
dot icon10/09/2012
Register(s) moved to registered inspection location
dot icon17/07/2012
Secretary's details changed for Castlegate Secretaries Limited on 2012-07-03
dot icon12/09/2011
Full accounts made up to 2010-12-31
dot icon26/08/2011
Annual return made up to 2011-08-25 with full list of shareholders
dot icon02/12/2010
Resolutions
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon14/09/2010
Annual return made up to 2010-08-25 with full list of shareholders
dot icon13/09/2010
Director's details changed for Philippe Jean Rene Maurice Gaston Cassegrain on 2010-08-25
dot icon13/09/2010
Register inspection address has been changed
dot icon13/09/2010
Director's details changed for Jean Raymond Philippe Dominique Cassegrain on 2010-08-25
dot icon10/09/2010
Secretary's details changed for Castlegate Secretaries Limited on 2010-08-25
dot icon05/10/2009
Full accounts made up to 2008-12-31
dot icon04/09/2009
Return made up to 25/08/09; no change of members
dot icon10/12/2008
Location of register of members
dot icon13/10/2008
Full accounts made up to 2007-12-31
dot icon09/09/2008
Return made up to 25/08/08; full list of members
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon14/09/2007
Return made up to 25/08/07; no change of members
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon08/09/2006
Return made up to 25/08/06; full list of members
dot icon04/11/2005
Full accounts made up to 2004-12-31
dot icon22/09/2005
Director's particulars changed
dot icon12/09/2005
Return made up to 25/08/05; no change of members
dot icon13/09/2004
Return made up to 25/08/04; full list of members
dot icon07/09/2004
Full accounts made up to 2003-12-31
dot icon04/09/2003
Return made up to 25/08/03; no change of members
dot icon19/08/2003
Location of register of members
dot icon17/07/2003
Full accounts made up to 2002-12-31
dot icon16/07/2003
Particulars of contract relating to shares
dot icon16/07/2003
Ad 10/01/03--------- £ si 1200000@1=1200000 £ ic 100/1200100
dot icon16/07/2003
Nc inc already adjusted 10/01/03
dot icon16/07/2003
Resolutions
dot icon16/07/2003
Resolutions
dot icon20/09/2002
Return made up to 25/08/02; full list of members
dot icon20/09/2002
Location of register of members address changed
dot icon20/09/2002
Registered office changed on 20/09/02 from: 28 new bond street london W1Y 0NA
dot icon14/08/2002
Full accounts made up to 2001-12-31
dot icon07/01/2002
Ad 10/10/01--------- £ si 98@1=98 £ ic 2/100
dot icon18/10/2001
Return made up to 25/08/01; full list of members
dot icon24/09/2001
New secretary appointed
dot icon24/09/2001
Secretary resigned
dot icon25/06/2001
Full accounts made up to 2000-12-31
dot icon09/11/2000
Return made up to 25/08/00; full list of members
dot icon02/08/2000
Accounting reference date extended from 31/08/00 to 31/12/00
dot icon02/08/2000
Location of register of members
dot icon01/10/1999
New secretary appointed
dot icon22/09/1999
Particulars of mortgage/charge
dot icon31/08/1999
Registered office changed on 31/08/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
dot icon31/08/1999
Secretary resigned;director resigned
dot icon31/08/1999
Director resigned
dot icon31/08/1999
New director appointed
dot icon31/08/1999
New director appointed
dot icon25/08/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jean, Raymond, Philippe, Dominique Cassegrain
Director
25/08/1999 - Present
-
Cassegrain, Hector Sebastien Jean Joseph
Director
01/07/2020 - Present
1

Persons with Significant Control

7
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 LONGCHAMP (UK) LIMITED

LONGCHAMP (UK) LIMITED is an(a) Active company incorporated on 25/08/1999 with the registered office located at 28 New Bond Street, London W1S 2RJ. There are currently 2 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 LONGCHAMP (UK) LIMITED?

toggle

LONGCHAMP (UK) LIMITED is currently Active. It was registered on 25/08/1999 .

Where is LONGCHAMP (UK) LIMITED located?

toggle

LONGCHAMP (UK) LIMITED is registered at 28 New Bond Street, London W1S 2RJ.

What does LONGCHAMP (UK) LIMITED do?

toggle

LONGCHAMP (UK) LIMITED operates in the Retail sale of clothing in specialised stores (47.71 - SIC 2007) sector.

What is the latest filing for LONGCHAMP (UK) LIMITED?

toggle

The latest filing was on 08/12/2025: Full accounts made up to 2024-12-31.