LONGDRIVE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

LONGDRIVE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04867242

Incorporation date

14/08/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

749a Ormskirk Road, Wigan WN5 8ATCopy
copy info iconCopy
See on map
Latest events (Record since 14/08/2003)
dot icon10/03/2026
First Gazette notice for voluntary strike-off
dot icon26/02/2026
Application to strike the company off the register
dot icon13/11/2025
Total exemption full accounts made up to 2025-08-31
dot icon22/08/2025
Confirmation statement made on 2025-08-14 with no updates
dot icon03/04/2025
Total exemption full accounts made up to 2024-08-31
dot icon18/08/2024
Confirmation statement made on 2024-08-14 with no updates
dot icon30/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon22/08/2023
Registered office address changed from Office F13, First Floor, Ct3 Building Wigan Investment Centre, Waterside Drive Wigan WN3 5BA England to 749a Ormskirk Road Wigan WN5 8AT on 2023-08-22
dot icon22/08/2023
Confirmation statement made on 2023-08-14 with no updates
dot icon22/05/2023
Micro company accounts made up to 2022-08-31
dot icon31/08/2022
Confirmation statement made on 2022-08-14 with no updates
dot icon08/06/2022
Registered office address changed from Office F3, First Floor, Ct3 Building Wigan Investment Centre, Waterside Drive Wigan WN3 5BA England to Office F13, First Floor, Ct3 Building Wigan Investment Centre, Waterside Drive Wigan WN3 5BA on 2022-06-08
dot icon24/05/2022
Micro company accounts made up to 2021-08-31
dot icon13/05/2022
Registered office address changed from Suite 1, Pier House C/O Dns Accountants (Wigan) Ltd Wallgate Wigan WN3 4AL England to Office F3, First Floor, Ct3 Building Wigan Investment Centre, Waterside Drive Wigan WN3 5BA on 2022-05-13
dot icon19/08/2021
Confirmation statement made on 2021-08-14 with no updates
dot icon26/02/2021
Micro company accounts made up to 2020-08-31
dot icon08/09/2020
Confirmation statement made on 2020-08-14 with no updates
dot icon26/05/2020
Micro company accounts made up to 2019-08-31
dot icon05/05/2020
Registered office address changed from C/O Heaton Armstrong Ltd 1a Miry Lane Wigan WN3 4AF United Kingdom to Suite 1, Pier House C/O Dns Accountants (Wigan) Ltd Wallgate Wigan WN3 4AL on 2020-05-05
dot icon15/08/2019
Confirmation statement made on 2019-08-14 with no updates
dot icon21/05/2019
Micro company accounts made up to 2018-08-31
dot icon16/08/2018
Confirmation statement made on 2018-08-14 with no updates
dot icon16/08/2018
Notification of Patrick John O'donnell as a person with significant control on 2017-08-31
dot icon17/05/2018
Micro company accounts made up to 2017-08-31
dot icon28/03/2018
Registered office address changed from C/O U H Y Hacker Young St James Building 79 Oxford Street Manchester M1 6HT to C/O Heaton Armstrong Ltd 1a Miry Lane Wigan WN3 4AF on 2018-03-28
dot icon23/08/2017
Confirmation statement made on 2017-08-14 with no updates
dot icon23/08/2017
Notification of Stephen James O'donnell as a person with significant control on 2017-08-03
dot icon23/08/2017
Withdrawal of a person with significant control statement on 2017-08-23
dot icon30/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon20/09/2016
Confirmation statement made on 2016-08-14 with updates
dot icon07/06/2016
Total exemption small company accounts made up to 2015-08-31
dot icon14/09/2015
Annual return made up to 2015-08-14 with full list of shareholders
dot icon09/06/2015
Total exemption small company accounts made up to 2014-08-31
dot icon14/08/2014
Annual return made up to 2014-08-14 with full list of shareholders
dot icon08/07/2014
Total exemption small company accounts made up to 2013-08-31
dot icon23/08/2013
Annual return made up to 2013-08-14 with full list of shareholders
dot icon03/06/2013
Total exemption small company accounts made up to 2012-08-31
dot icon30/08/2012
Annual return made up to 2012-08-14 with full list of shareholders
dot icon01/06/2012
Total exemption small company accounts made up to 2011-08-31
dot icon30/08/2011
Annual return made up to 2011-08-14 with full list of shareholders
dot icon26/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon03/09/2010
Annual return made up to 2010-08-14 with full list of shareholders
dot icon03/09/2010
Director's details changed for Stephen James O'donnell on 2010-08-14
dot icon03/09/2010
Director's details changed for Patrick John O'donnell on 2010-08-14
dot icon27/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon27/08/2009
Return made up to 14/08/09; full list of members
dot icon11/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon10/09/2008
Return made up to 14/08/08; full list of members
dot icon25/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon05/09/2007
Return made up to 14/08/07; full list of members
dot icon05/07/2007
Total exemption small company accounts made up to 2006-08-31
dot icon30/01/2007
Registered office changed on 30/01/07 from: 84 bury old road whitefield manchester M45 6TQ
dot icon10/10/2006
Return made up to 14/08/06; full list of members
dot icon05/06/2006
Total exemption small company accounts made up to 2004-08-31
dot icon03/06/2006
Total exemption small company accounts made up to 2005-08-31
dot icon07/09/2005
Return made up to 14/08/05; full list of members
dot icon26/08/2004
Return made up to 14/08/04; full list of members
dot icon25/03/2004
Particulars of mortgage/charge
dot icon05/02/2004
Secretary resigned
dot icon05/02/2004
Director resigned
dot icon05/02/2004
New director appointed
dot icon05/02/2004
New secretary appointed;new director appointed
dot icon04/02/2004
Ad 20/01/04--------- £ si 100@1=100 £ ic 1/101
dot icon11/09/2003
Registered office changed on 11/09/03 from: 788-790 finchley road london NW11 7TJ
dot icon14/08/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
14/08/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
18.81K
-
0.00
-
-
2022
0
21.49K
-
0.00
-
-
2022
0
21.49K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

21.49K £Ascended14.25 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
14/08/2003 - 02/09/2003
68517
COMPANY DIRECTORS LIMITED
Nominee Director
14/08/2003 - 02/09/2003
67500
O'donnell, Patrick John
Director
02/09/2003 - Present
-
O'donnell, Stephen James
Director
02/09/2003 - Present
-
O'donnell, Stephen James
Secretary
02/09/2003 - Present
-

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+
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 LONGDRIVE PROPERTIES LIMITED

LONGDRIVE PROPERTIES LIMITED is an(a) Active company incorporated on 14/08/2003 with the registered office located at 749a Ormskirk Road, Wigan WN5 8AT. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of LONGDRIVE PROPERTIES LIMITED?

toggle

LONGDRIVE PROPERTIES LIMITED is currently Active. It was registered on 14/08/2003 .

Where is LONGDRIVE PROPERTIES LIMITED located?

toggle

LONGDRIVE PROPERTIES LIMITED is registered at 749a Ormskirk Road, Wigan WN5 8AT.

What does LONGDRIVE PROPERTIES LIMITED do?

toggle

LONGDRIVE PROPERTIES 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 LONGDRIVE PROPERTIES LIMITED?

toggle

The latest filing was on 10/03/2026: First Gazette notice for voluntary strike-off.