LONGFLOW HOLDINGS LTD

Register to unlock more data on OkredoRegister

LONGFLOW HOLDINGS LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

12749489

Incorporation date

17/07/2020

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Yla, 29-30 Frith Street, Third Floor, London W1D 5LGCopy
copy info iconCopy
See on map
Latest events (Record since 17/07/2020)
dot icon07/04/2025
Appointment of a liquidator
dot icon07/04/2025
Registered office address changed from 7 Lorian Close London N12 7DW England to C/O Yla, 29-30 Frith Street Third Floor London W1D 5LG on 2025-04-07
dot icon26/11/2024
Order of court to wind up
dot icon18/09/2024
Amended total exemption full accounts made up to 2023-11-30
dot icon30/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon13/02/2024
Purchase of own shares. Shares purchased into treasury:
dot icon13/02/2024
Purchase of own shares. Shares purchased into treasury:
dot icon13/02/2024
Statement of capital on 2024-01-30
dot icon07/02/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon07/02/2024
Statement of capital following an allotment of shares on 2024-01-30
dot icon31/01/2024
Confirmation statement made on 2024-01-30 with updates
dot icon24/01/2024
Confirmation statement made on 2024-01-24 with updates
dot icon24/01/2024
Registered office address changed from The Woodmans Hammerpot Angmering Littlehampton West Sussex BN16 4EU England to 7 Lorian Close London N12 7DW on 2024-01-24
dot icon23/01/2024
Confirmation statement made on 2023-12-20 with updates
dot icon15/12/2023
Certificate of change of name
dot icon30/10/2023
Cessation of Dean Gary Muggeridge as a person with significant control on 2023-10-11
dot icon30/10/2023
Cessation of Ashley Bruce Carter as a person with significant control on 2023-10-02
dot icon30/10/2023
Confirmation statement made on 2023-10-30 with updates
dot icon09/10/2023
Notification of Toft Apartments Limited as a person with significant control on 2023-10-02
dot icon02/10/2023
Sale or transfer of treasury shares. Treasury capital:
dot icon31/08/2023
Unaudited abridged accounts made up to 2022-11-30
dot icon28/07/2023
Confirmation statement made on 2023-07-16 with no updates
dot icon09/06/2023
Termination of appointment of Ashley Bruce Carter as a director on 2023-06-07
dot icon10/08/2022
Purchase of own shares. Shares purchased into treasury:
dot icon28/07/2022
Confirmation statement made on 2022-07-16 with updates
dot icon28/07/2022
Notification of Dean Gary Muggeridge as a person with significant control on 2022-06-30
dot icon28/07/2022
Notification of Na Li as a person with significant control on 2022-06-30
dot icon28/07/2022
Notification of Ashley Bruce Carter as a person with significant control on 2022-06-30
dot icon28/07/2022
Withdrawal of a person with significant control statement on 2022-07-28
dot icon14/07/2022
Unaudited abridged accounts made up to 2021-11-30
dot icon01/07/2022
Termination of appointment of Dean Gary Muggeridge as a director on 2022-07-01
dot icon17/06/2022
Certificate of change of name
dot icon28/09/2021
Registered office address changed from Basepoint Business Centre Little High Street Shoreham-by-Sea BN43 5EG England to The Woodmans Hammerpot Angmering Littlehampton West Sussex BN16 4EU on 2021-09-28
dot icon16/07/2021
Accounts for a dormant company made up to 2020-11-30
dot icon16/07/2021
Confirmation statement made on 2021-07-16 with updates
dot icon19/06/2021
Change of share class name or designation
dot icon19/06/2021
Memorandum and Articles of Association
dot icon19/06/2021
Resolutions
dot icon19/06/2021
Resolutions
dot icon19/06/2021
Resolutions
dot icon09/06/2021
Notification of a person with significant control statement
dot icon09/06/2021
Cessation of Dean Gary Muggeridge as a person with significant control on 2021-06-02
dot icon09/06/2021
Cessation of Ashley Bruce Carter as a person with significant control on 2021-06-02
dot icon09/06/2021
Cessation of Gregory James Beckett as a person with significant control on 2021-06-02
dot icon09/06/2021
Statement of capital following an allotment of shares on 2021-06-02
dot icon02/06/2021
Appointment of Mrs Na Li as a director on 2021-06-02
dot icon02/06/2021
Termination of appointment of Guo Zhendong as a director on 2021-06-02
dot icon21/12/2020
Previous accounting period shortened from 2021-07-31 to 2020-11-30
dot icon10/12/2020
Resolutions
dot icon10/12/2020
Resolutions
dot icon03/12/2020
Statement of capital following an allotment of shares on 2020-12-01
dot icon03/12/2020
Appointment of Mr Guo Zhendong as a director on 2020-12-03
dot icon02/12/2020
Termination of appointment of Zhendong Guo as a director on 2020-12-02
dot icon19/11/2020
Appointment of Mr Zhendong Guo as a director on 2020-11-17
dot icon17/07/2020
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+7.14 % *

* during past year

Cash in Bank

£30.00

Confirmation

dot iconLast made up date
30/11/2023
dot iconNext confirmation date
31/01/2025
dot iconLast change occurred
30/11/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2023
dot iconNext account date
30/11/2024
dot iconNext due on
31/08/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
8.10K
-
0.00
28.00
-
2022
-
264.16K
-
0.00
30.00
-
2022
-
264.16K
-
0.00
30.00
-

Employees

2022

Employees

-

Net Assets(GBP)

264.16K £Ascended3.16K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

30.00 £Ascended7.14 % *

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
Carter, Ashley Bruce
Director
17/07/2020 - 07/06/2023
43
Guo, Zhendong
Director
17/11/2020 - 02/12/2020
11
Li, Na
Director
02/06/2021 - Present
13
Zhendong, Guo
Director
03/12/2020 - 02/06/2021
-
Muggeridge, Dean Gary
Director
17/07/2020 - 01/07/2022
30

Persons with Significant Control

9
psc login icon

Persons with Significant Control

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

Similar companies

5,801
ST JOHNS NURSERIES (KIRBY BELLARS) LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Plant propagation

Comp. code:

06244152

Reg. date:

11/05/2007

Turnover:

-

No. of employees:

5
ACA THOROUGHBRED LIMITEDThe Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DH
Liquidation

Category:

Raising of horses and other equines

Comp. code:

13439021

Reg. date:

04/06/2021

Turnover:

-

No. of employees:

5
BIOME ALGAE LTDWestridge House, Harberton, Totnes, Devon TQ9 6EW
Liquidation

Category:

Marine aquaculture

Comp. code:

11399444

Reg. date:

05/06/2018

Turnover:

-

No. of employees:

5
AQUALOGY LTDC/O BEGBIES TRAYNOR, Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Marine aquaculture

Comp. code:

06921169

Reg. date:

02/06/2009

Turnover:

-

No. of employees:

5
BRIAN THOMPSON AGRICULTURAL CONTRACTORS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Support activities for crop production

Comp. code:

09054847

Reg. date:

23/05/2014

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About LONGFLOW HOLDINGS LTD

LONGFLOW HOLDINGS LTD is an(a) Liquidation company incorporated on 17/07/2020 with the registered office located at C/O Yla, 29-30 Frith Street, Third Floor, London W1D 5LG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LONGFLOW HOLDINGS LTD?

toggle

LONGFLOW HOLDINGS LTD is currently Liquidation. It was registered on 17/07/2020 .

Where is LONGFLOW HOLDINGS LTD located?

toggle

LONGFLOW HOLDINGS LTD is registered at C/O Yla, 29-30 Frith Street, Third Floor, London W1D 5LG.

What does LONGFLOW HOLDINGS LTD do?

toggle

LONGFLOW HOLDINGS LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for LONGFLOW HOLDINGS LTD?

toggle

The latest filing was on 07/04/2025: Appointment of a liquidator.