LONGER DAYS LIMITED

Register to unlock more data on OkredoRegister

LONGER DAYS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06574216

Incorporation date

23/04/2008

Size

Unaudited abridged

Contacts

Registered address

Registered address

Unit A St Andrews Court, Wellington Street, Thame OX9 3WTCopy
copy info iconCopy
See on map
Latest events (Record since 23/04/2008)
dot icon31/03/2026
First Gazette notice for compulsory strike-off
dot icon25/06/2025
Registered office address changed from 6a St Andrews Court Wellington Street Thame OX9 3WT England to Unit a St Andrews Court Wellington Street Thame OX9 3WT on 2025-06-25
dot icon25/06/2025
Change of details for Mr Scott Millar as a person with significant control on 2025-06-25
dot icon12/05/2025
Confirmation statement made on 2025-04-23 with no updates
dot icon31/01/2025
Unaudited abridged accounts made up to 2024-04-30
dot icon23/04/2024
Confirmation statement made on 2024-04-23 with no updates
dot icon31/01/2024
Unaudited abridged accounts made up to 2023-04-30
dot icon26/06/2023
Change of details for Mr Scott Millar as a person with significant control on 2023-04-01
dot icon26/06/2023
Director's details changed for Mr Scott Millar on 2023-04-24
dot icon26/06/2023
Confirmation statement made on 2023-04-23 with no updates
dot icon27/01/2023
Unaudited abridged accounts made up to 2022-04-30
dot icon25/04/2022
Confirmation statement made on 2022-04-23 with no updates
dot icon18/01/2022
Registered office address changed from Flat 603 Omega Works 4 Roach Road London E3 2NZ to 6a St Andrews Court Wellington Street Thame OX9 3WT on 2022-01-18
dot icon18/01/2022
Unaudited abridged accounts made up to 2021-04-30
dot icon05/05/2021
Confirmation statement made on 2021-04-23 with no updates
dot icon13/01/2021
Unaudited abridged accounts made up to 2020-04-30
dot icon04/05/2020
Confirmation statement made on 2020-04-23 with no updates
dot icon17/01/2020
Unaudited abridged accounts made up to 2019-04-30
dot icon07/05/2019
Confirmation statement made on 2019-04-23 with updates
dot icon11/01/2019
Unaudited abridged accounts made up to 2018-04-30
dot icon03/05/2018
Confirmation statement made on 2018-04-23 with updates
dot icon22/09/2017
Unaudited abridged accounts made up to 2017-04-30
dot icon25/04/2017
Confirmation statement made on 2017-04-23 with updates
dot icon21/10/2016
Total exemption small company accounts made up to 2016-04-30
dot icon03/06/2016
Total exemption small company accounts made up to 2015-04-30
dot icon25/05/2016
Annual return made up to 2016-04-23 with full list of shareholders
dot icon21/05/2015
Annual return made up to 2015-04-23 with full list of shareholders
dot icon14/03/2015
Total exemption small company accounts made up to 2014-04-30
dot icon20/05/2014
Annual return made up to 2014-04-23 with full list of shareholders
dot icon20/05/2014
Registered office address changed from Flat 403 417 Wick Lane London E3 2JJ England on 2014-05-20
dot icon30/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon22/05/2013
Annual return made up to 2013-04-23 with full list of shareholders
dot icon22/05/2013
Registered office address changed from Flat 7 Pickwick House 20 Ebenezer Street London N1 7NP on 2013-05-22
dot icon07/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon31/05/2012
Annual return made up to 2012-04-23 with full list of shareholders
dot icon31/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon08/05/2011
Annual return made up to 2011-04-23 with full list of shareholders
dot icon28/09/2010
Total exemption full accounts made up to 2010-04-30
dot icon16/07/2010
Certificate of change of name
dot icon16/07/2010
Change of name notice
dot icon08/06/2010
Annual return made up to 2010-04-23 with full list of shareholders
dot icon08/06/2010
Director's details changed for Mr Scott Millar on 2010-04-02
dot icon08/06/2010
Secretary's details changed for Mr Scott Millar on 2010-04-02
dot icon29/04/2010
Registered office address changed from Unit 18 Hamble Yacht Services Hamble Southampton Hampshire SO31 4NN United Kingdom on 2010-04-29
dot icon26/01/2010
Total exemption full accounts made up to 2009-04-30
dot icon16/06/2009
Return made up to 23/04/09; full list of members
dot icon16/06/2009
Director and secretary's change of particulars / scott millar / 20/01/2009
dot icon23/04/2008
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 icon+10.98 % *

* during past year

Cash in Bank

£74,910.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
23/04/2026
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
dot iconNext due on
31/01/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
72.45K
-
0.00
67.50K
-
2022
0
128.53K
-
0.00
74.91K
-
2022
0
128.53K
-
0.00
74.91K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

128.53K £Ascended77.40 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

74.91K £Ascended10.98 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Millar, Scott
Director
23/04/2008 - Present
1
Millar, Scott
Secretary
23/04/2008 - 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+
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 LONGER DAYS LIMITED

LONGER DAYS LIMITED is an(a) Active company incorporated on 23/04/2008 with the registered office located at Unit A St Andrews Court, Wellington Street, Thame OX9 3WT. There are currently 2 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 LONGER DAYS LIMITED?

toggle

LONGER DAYS LIMITED is currently Active. It was registered on 23/04/2008 .

Where is LONGER DAYS LIMITED located?

toggle

LONGER DAYS LIMITED is registered at Unit A St Andrews Court, Wellington Street, Thame OX9 3WT.

What does LONGER DAYS LIMITED do?

toggle

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

What is the latest filing for LONGER DAYS LIMITED?

toggle

The latest filing was on 31/03/2026: First Gazette notice for compulsory strike-off.