LONGFELLOW INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

LONGFELLOW INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00730272

Incorporation date

19/07/1962

Size

Total Exemption Small

Contacts

Registered address

Registered address

81 Station Road, Marlow, Buckinghamshire SL7 1NSCopy
copy info iconCopy
See on map
Latest events (Record since 19/07/1962)
dot icon21/03/2017
Final Gazette dissolved following liquidation
dot icon21/12/2016
Return of final meeting in a members' voluntary winding up
dot icon03/05/2016
Declaration of solvency
dot icon01/04/2016
Registered office address changed from Unit H Ver House London Road Markyate Hertfordshire AL3 8JP to 81 Station Road Marlow Buckinghamshire SL7 1NS on 2016-04-01
dot icon31/03/2016
Resolutions
dot icon04/03/2016
Total exemption small company accounts made up to 2016-01-31
dot icon04/03/2016
Previous accounting period extended from 2015-09-30 to 2016-01-31
dot icon02/06/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon21/04/2015
Total exemption small company accounts made up to 2014-09-30
dot icon05/06/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon15/04/2014
Total exemption small company accounts made up to 2013-09-30
dot icon21/06/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon13/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon25/06/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon05/01/2012
Total exemption small company accounts made up to 2011-09-30
dot icon05/01/2012
Termination of appointment of Hill Street Registrars Limited as a secretary
dot icon08/12/2011
Registered office address changed from 5Th Floor 7/10 Chandos Street London W1G 9DQ on 2011-12-08
dot icon28/07/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon27/07/2011
Director's details changed for Mrs Diana Vivian Saville on 2011-05-01
dot icon21/03/2011
Total exemption small company accounts made up to 2010-09-30
dot icon14/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon14/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon14/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon14/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon14/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon14/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon14/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon14/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon14/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon14/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon22/07/2010
Director's details changed for Mrs Diana Vivian Saville on 2010-01-01
dot icon07/07/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon02/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon01/08/2009
Total exemption small company accounts made up to 2008-09-30
dot icon22/07/2009
Return made up to 31/05/09; full list of members
dot icon29/10/2008
Return made up to 31/05/08; full list of members
dot icon11/09/2008
Secretary appointed hill street registrars LIMITED
dot icon11/09/2008
Appointment terminated secretary charterhouse secretariat LIMITED
dot icon31/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon28/02/2008
Registered office changed on 28/02/2008 from 8 baltic street east london EC1Y 0UP
dot icon28/10/2007
Return made up to 31/05/07; full list of members; amend
dot icon26/07/2007
Return made up to 31/05/07; no change of members
dot icon28/03/2007
Total exemption small company accounts made up to 2006-09-30
dot icon19/03/2007
New secretary appointed
dot icon19/03/2007
Secretary resigned
dot icon11/03/2007
Registered office changed on 11/03/07 from: 294A high street sutton surrey SM1 1PQ
dot icon21/07/2006
Return made up to 31/05/06; full list of members
dot icon02/05/2006
Total exemption full accounts made up to 2005-09-30
dot icon07/06/2005
Return made up to 31/05/05; full list of members
dot icon13/04/2005
Total exemption full accounts made up to 2004-09-30
dot icon09/06/2004
Return made up to 31/05/04; full list of members
dot icon15/04/2004
Total exemption full accounts made up to 2003-09-30
dot icon18/06/2003
Total exemption full accounts made up to 2002-09-30
dot icon17/06/2003
Return made up to 31/05/03; full list of members
dot icon21/06/2002
Return made up to 31/05/02; full list of members
dot icon12/02/2002
Total exemption full accounts made up to 2001-09-30
dot icon16/06/2001
Return made up to 31/05/01; full list of members
dot icon28/02/2001
Full accounts made up to 2000-09-30
dot icon28/02/2001
Secretary resigned
dot icon28/02/2001
New secretary appointed
dot icon06/06/2000
Return made up to 31/05/00; full list of members
dot icon30/03/2000
Full accounts made up to 1999-09-30
dot icon23/07/1999
Return made up to 31/05/99; full list of members
dot icon19/03/1999
New secretary appointed
dot icon19/03/1999
Secretary resigned
dot icon09/03/1999
Full accounts made up to 1998-09-30
dot icon05/06/1998
Return made up to 31/05/98; no change of members
dot icon05/05/1998
Full accounts made up to 1997-09-30
dot icon17/06/1997
Return made up to 31/05/97; full list of members
dot icon05/06/1997
Full accounts made up to 1996-09-30
dot icon25/06/1996
Full accounts made up to 1995-09-30
dot icon21/05/1996
Return made up to 31/05/96; no change of members
dot icon09/05/1996
Registered office changed on 09/05/96 from: 294A high street sutton surrey SM1 1PQ
dot icon15/11/1995
Registered office changed on 15/11/95 from: 24 longfellow road, worcester park, surrey KT4 8BG
dot icon27/06/1995
Return made up to 31/05/95; no change of members
dot icon12/05/1995
Full accounts made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/08/1994
Return made up to 31/05/94; full list of members
dot icon28/04/1994
Full accounts made up to 1993-09-30
dot icon21/10/1993
Declaration of satisfaction of mortgage/charge
dot icon21/10/1993
Declaration of satisfaction of mortgage/charge
dot icon21/10/1993
Declaration of satisfaction of mortgage/charge
dot icon21/10/1993
Declaration of satisfaction of mortgage/charge
dot icon21/10/1993
Declaration of satisfaction of mortgage/charge
dot icon05/10/1993
Particulars of mortgage/charge
dot icon05/10/1993
Particulars of mortgage/charge
dot icon05/10/1993
Particulars of mortgage/charge
dot icon09/07/1993
Particulars of mortgage/charge
dot icon07/06/1993
Return made up to 31/05/93; no change of members
dot icon04/05/1993
Full accounts made up to 1992-09-30
dot icon26/08/1992
Return made up to 31/05/92; no change of members
dot icon11/08/1992
Full accounts made up to 1991-09-30
dot icon20/11/1991
Particulars of mortgage/charge
dot icon29/08/1991
Full accounts made up to 1990-09-30
dot icon15/07/1991
Return made up to 31/03/91; full list of members
dot icon28/11/1990
Full accounts made up to 1989-09-30
dot icon11/10/1990
Particulars of mortgage/charge
dot icon25/09/1990
Return made up to 31/05/90; full list of members
dot icon22/06/1990
Secretary resigned;new secretary appointed
dot icon24/05/1990
Return made up to 31/03/89; full list of members
dot icon12/02/1990
Secretary resigned;new secretary appointed
dot icon02/10/1989
Return made up to 14/06/88; full list of members
dot icon25/05/1989
Full accounts made up to 1988-09-30
dot icon30/06/1988
Full accounts made up to 1987-09-30
dot icon09/02/1988
Particulars of mortgage/charge
dot icon09/02/1988
Particulars of mortgage/charge
dot icon09/02/1988
Particulars of mortgage/charge
dot icon09/02/1988
Particulars of mortgage/charge
dot icon16/12/1987
Resolutions
dot icon16/09/1987
Full accounts made up to 1986-09-30
dot icon11/09/1987
Return made up to 27/04/87; full list of members
dot icon04/07/1986
Full accounts made up to 1985-09-30
dot icon04/07/1986
Return made up to 27/01/86; full list of members
dot icon05/03/1973
Memorandum and Articles of Association
dot icon19/07/1962
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2016
dot iconLast change occurred
31/01/2016

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/01/2016
dot iconNext account date
31/01/2017
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Carolyn Frances
Secretary
22/01/2001 - 27/02/2007
7
HILL STREET REGISTRARS LIMITED
Corporate Secretary
27/08/2008 - 30/09/2011
19
CHARTERHOUSE SECRETARIAT LIMITED
Corporate Secretary
27/02/2007 - 28/08/2008
1
Earl, Lesley Anne
Secretary
16/03/1999 - 22/01/2001
5

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LONGFELLOW INVESTMENTS LIMITED

LONGFELLOW INVESTMENTS LIMITED is an(a) Dissolved company incorporated on 19/07/1962 with the registered office located at 81 Station Road, Marlow, Buckinghamshire SL7 1NS. There is currently no 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 LONGFELLOW INVESTMENTS LIMITED?

toggle

LONGFELLOW INVESTMENTS LIMITED is currently Dissolved. It was registered on 19/07/1962 and dissolved on 21/03/2017.

Where is LONGFELLOW INVESTMENTS LIMITED located?

toggle

LONGFELLOW INVESTMENTS LIMITED is registered at 81 Station Road, Marlow, Buckinghamshire SL7 1NS.

What does LONGFELLOW INVESTMENTS LIMITED do?

toggle

LONGFELLOW INVESTMENTS LIMITED operates in the Activities of open-ended investment companies (64.30/4 - SIC 2007) sector.

What is the latest filing for LONGFELLOW INVESTMENTS LIMITED?

toggle

The latest filing was on 21/03/2017: Final Gazette dissolved following liquidation.