LONGCREST LIMITED

Register to unlock more data on OkredoRegister

LONGCREST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03579722

Incorporation date

11/06/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O BKL, 35 Ballards Lane, London N3 1XWCopy
copy info iconCopy
See on map
Latest events (Record since 11/06/1998)
dot icon19/01/2026
Purchase of own shares.
dot icon19/01/2026
Cancellation of shares. Statement of capital on 2025-12-08
dot icon16/01/2026
Resolutions
dot icon14/01/2026
Notification of Hugo Jonathan Adair Roche as a person with significant control on 2025-12-23
dot icon13/01/2026
Termination of appointment of Paul David Molyneux as a director on 2025-12-23
dot icon04/08/2025
Confirmation statement made on 2025-07-25 with no updates
dot icon27/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon23/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon20/09/2024
Confirmation statement made on 2024-07-25 with no updates
dot icon29/07/2024
Director's details changed for Mr Paul David Molyneux on 2024-07-25
dot icon25/07/2023
Confirmation statement made on 2023-07-25 with no updates
dot icon03/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon26/07/2022
Confirmation statement made on 2022-07-25 with updates
dot icon25/07/2022
Change of details for Mr Mark Patrick Leslie Burgin as a person with significant control on 2022-07-01
dot icon25/07/2022
Director's details changed for Mr Hugo Jonathan Adair Roche on 2022-07-01
dot icon25/07/2022
Director's details changed for Mr Paul David Molyneux on 2022-07-01
dot icon25/07/2022
Director's details changed for Mr Mark Patrick Leslie Burgin on 2022-07-01
dot icon16/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon27/07/2021
Confirmation statement made on 2021-07-25 with updates
dot icon26/05/2021
Director's details changed
dot icon29/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon27/07/2020
Confirmation statement made on 2020-07-25 with no updates
dot icon25/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon29/07/2019
Confirmation statement made on 2019-07-25 with updates
dot icon30/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon04/08/2018
Registration of charge 035797220006, created on 2018-07-20
dot icon02/08/2018
Confirmation statement made on 2018-07-25 with no updates
dot icon30/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon20/02/2018
Termination of appointment of Moira Toben as a secretary on 2018-02-20
dot icon05/10/2017
Secretary's details changed for Mrs Moira Toben on 2016-11-04
dot icon25/07/2017
Confirmation statement made on 2017-07-25 with no updates
dot icon24/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon25/07/2016
Confirmation statement made on 2016-07-25 with updates
dot icon17/06/2016
Annual return made up to 2016-06-11 with full list of shareholders
dot icon29/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon23/12/2015
Current accounting period extended from 2015-06-30 to 2015-12-31
dot icon11/12/2015
Appointment of Mr Paul David Molyneux as a director on 2015-12-09
dot icon09/10/2015
Registered office address changed from C/O Clyde & Co Llp 1 Stoke Road Guildford Surrey GU1 4HW to C/O C/O Bkl 35 Ballards Lane London N3 1XW on 2015-10-09
dot icon19/06/2015
Annual return made up to 2015-06-11 with full list of shareholders
dot icon05/11/2014
Total exemption small company accounts made up to 2014-06-30
dot icon28/10/2014
All of the property or undertaking has been released and no longer forms part of charge 3
dot icon28/10/2014
Satisfaction of charge 4 in full
dot icon28/10/2014
Registration of charge 035797220005, created on 2014-10-27
dot icon20/06/2014
Annual return made up to 2014-06-11 with full list of shareholders
dot icon10/12/2013
Total exemption small company accounts made up to 2013-06-30
dot icon17/06/2013
Annual return made up to 2013-06-11 with full list of shareholders
dot icon11/10/2012
Total exemption full accounts made up to 2012-06-30
dot icon15/06/2012
Annual return made up to 2012-06-11 with full list of shareholders
dot icon29/12/2011
Group of companies' accounts made up to 2011-06-30
dot icon05/11/2011
Particulars of a mortgage or charge / charge no: 4
dot icon16/06/2011
Annual return made up to 2011-06-11 with full list of shareholders
dot icon16/06/2011
Registered office address changed from Longcrest Limited Clyde and Co Llp 1 Stoke Road Guildford Surrey GU1 4HW on 2011-06-16
dot icon01/06/2011
Registered office address changed from Chatham Court Lesbourne Road Reigate Surrey RH2 7LD on 2011-06-01
dot icon27/05/2011
Resolutions
dot icon27/05/2011
Re-registration of Memorandum and Articles
dot icon27/05/2011
Certificate of re-registration from Public Limited Company to Private
dot icon27/05/2011
Re-registration from a public company to a private limited company
dot icon10/12/2010
Group of companies' accounts made up to 2010-06-30
dot icon12/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon12/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon09/10/2010
Particulars of a mortgage or charge / charge no: 3
dot icon15/06/2010
Annual return made up to 2010-06-11 with full list of shareholders
dot icon03/03/2010
Particulars of a mortgage or charge / charge no: 1
dot icon03/03/2010
Particulars of a mortgage or charge / charge no: 2
dot icon05/01/2010
Group of companies' accounts made up to 2009-06-30
dot icon21/09/2009
Secretary's change of particulars / moira toben / 14/08/2009
dot icon22/06/2009
Return made up to 11/06/09; full list of members
dot icon24/12/2008
Group of companies' accounts made up to 2008-06-30
dot icon24/06/2008
Return made up to 11/06/08; full list of members
dot icon17/01/2008
Group of companies' accounts made up to 2007-06-30
dot icon13/06/2007
Return made up to 11/06/07; full list of members
dot icon02/02/2007
Group of companies' accounts made up to 2006-06-30
dot icon30/11/2006
Secretary's particulars changed
dot icon14/06/2006
Return made up to 11/06/06; full list of members
dot icon20/01/2006
Group of companies' accounts made up to 2005-06-30
dot icon17/06/2005
Return made up to 11/06/05; full list of members
dot icon22/03/2005
Ad 30/09/04--------- £ si 22500@1=22500 £ ic 77500/100000
dot icon24/11/2004
Group of companies' accounts made up to 2004-06-30
dot icon11/11/2004
Ad 30/09/04--------- £ si 22500@1=22500 £ ic 55000/77500
dot icon22/06/2004
Return made up to 11/06/04; full list of members
dot icon23/12/2003
Group of companies' accounts made up to 2003-06-30
dot icon05/11/2003
Director's particulars changed
dot icon30/06/2003
Auditor's resignation
dot icon26/06/2003
Return made up to 11/06/03; full list of members
dot icon04/02/2003
Group of companies' accounts made up to 2002-06-30
dot icon31/01/2003
Director resigned
dot icon29/06/2002
Return made up to 11/06/02; full list of members
dot icon05/05/2002
Secretary's particulars changed
dot icon31/01/2002
Group of companies' accounts made up to 2001-06-30
dot icon19/11/2001
New director appointed
dot icon19/06/2001
Director's particulars changed
dot icon19/06/2001
Return made up to 11/06/01; full list of members
dot icon12/12/2000
Full group accounts made up to 2000-06-30
dot icon23/06/2000
Director's particulars changed
dot icon21/06/2000
Return made up to 11/06/00; full list of members
dot icon20/04/2000
Director resigned
dot icon15/12/1999
Full group accounts made up to 1999-06-30
dot icon18/06/1999
Director resigned
dot icon17/06/1999
Return made up to 11/06/99; full list of members
dot icon25/09/1998
Secretary resigned
dot icon25/09/1998
Director resigned
dot icon25/09/1998
New secretary appointed
dot icon25/09/1998
New director appointed
dot icon25/09/1998
New director appointed
dot icon25/09/1998
New director appointed
dot icon22/09/1998
Certificate of authorisation to commence business and borrow
dot icon22/09/1998
Ad 01/09/98--------- £ si 499998@1=499998 £ ic 2/500000
dot icon22/09/1998
Application to commence business
dot icon11/06/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£2,981.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/07/2026
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
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
207.61K
-
0.00
2.98K
-
2022
3
207.61K
-
0.00
2.98K
-
2022
3
207.61K
-
0.00
2.98K
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

207.61K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.98K £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Molyneux, Paul David
Director
09/12/2015 - 23/12/2025
18
TEMPLE SECRETARIES LIMITED
Nominee Secretary
10/06/1998 - 10/06/1998
68516
TEMPLE SECRETARIES LIMITED
Nominee Director
10/06/1998 - 31/08/1998
68516
COMPANY DIRECTORS LIMITED
Nominee Director
10/06/1998 - 10/06/1998
67500
Vaughan, Richard David Crofts
Director
12/11/2001 - 06/01/2003
13

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About LONGCREST LIMITED

LONGCREST LIMITED is an(a) Active company incorporated on 11/06/1998 with the registered office located at C/O BKL, 35 Ballards Lane, London N3 1XW. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of LONGCREST LIMITED?

toggle

LONGCREST LIMITED is currently Active. It was registered on 11/06/1998 .

Where is LONGCREST LIMITED located?

toggle

LONGCREST LIMITED is registered at C/O BKL, 35 Ballards Lane, London N3 1XW.

What does LONGCREST LIMITED do?

toggle

LONGCREST LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

How many employees does LONGCREST LIMITED have?

toggle

LONGCREST LIMITED had 3 employees in 2022.

What is the latest filing for LONGCREST LIMITED?

toggle

The latest filing was on 19/01/2026: Purchase of own shares..