LONGFORD RESIDENCES LTD

Register to unlock more data on OkredoRegister

LONGFORD RESIDENCES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03424344

Incorporation date

19/08/1997

Size

Dormant

Contacts

Registered address

Registered address

C/O Mcclure Naismith Solicitors, Equitable House, 47 King William Street, London EC4R 9AFCopy
copy info iconCopy
See on map
Latest events (Record since 19/08/1997)
dot icon26/10/2025
Accounts for a dormant company made up to 2024-12-31
dot icon01/10/2025
Confirmation statement made on 2025-08-10 with no updates
dot icon09/04/2025
Notification of Irvine Alan Stewart Laidlaw as a person with significant control on 2016-08-19
dot icon25/03/2025
Cessation of Graham Alexander Robertson as a person with significant control on 2025-03-14
dot icon25/03/2025
Termination of appointment of Graham Alexander. Robertson as a secretary on 2025-03-14
dot icon25/03/2025
Termination of appointment of Graham Alexander Robertson as a director on 2025-03-14
dot icon25/03/2025
Appointment of Mr Matt John Waugh as a director on 2025-03-14
dot icon25/03/2025
Appointment of Mr Matt John Waugh as a secretary on 2025-03-14
dot icon24/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon21/08/2024
Confirmation statement made on 2024-08-10 with no updates
dot icon09/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon06/10/2023
Confirmation statement made on 2023-08-10 with no updates
dot icon25/11/2022
Total exemption full accounts made up to 2021-12-31
dot icon25/08/2022
Confirmation statement made on 2022-08-10 with no updates
dot icon02/11/2021
Total exemption full accounts made up to 2020-12-31
dot icon19/08/2021
Confirmation statement made on 2021-08-10 with no updates
dot icon04/01/2021
Total exemption full accounts made up to 2019-12-31
dot icon19/08/2020
Confirmation statement made on 2020-08-10 with no updates
dot icon19/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon22/08/2019
Confirmation statement made on 2019-08-10 with no updates
dot icon09/10/2018
Confirmation statement made on 2018-08-10 with no updates
dot icon08/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon19/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon10/08/2017
Confirmation statement made on 2017-08-10 with no updates
dot icon26/04/2017
Appointment of Mr Graham Alexander Robertson as a director on 2017-04-14
dot icon26/04/2017
Termination of appointment of Irvine Alan Stewart Laidlaw as a director on 2017-04-14
dot icon19/08/2016
Confirmation statement made on 2016-08-19 with updates
dot icon15/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon02/11/2015
Annual return made up to 2015-08-19 with full list of shareholders
dot icon13/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon07/10/2014
Annual return made up to 2014-08-19 with full list of shareholders
dot icon18/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/10/2013
Annual return made up to 2013-08-19 with full list of shareholders
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon04/10/2012
Accounts for a small company made up to 2011-12-31
dot icon21/08/2012
Annual return made up to 2012-08-19 with full list of shareholders
dot icon21/08/2012
Secretary's details changed for Mr Graham Alexander. Robertson on 2012-04-01
dot icon19/10/2011
Annual return made up to 2011-08-19 with full list of shareholders
dot icon19/10/2011
Secretary's details changed for Mr Graham Alexander Robertson on 2011-10-01
dot icon26/09/2011
Accounts for a small company made up to 2010-12-31
dot icon21/04/2011
Appointment of Mr Graham Alexander Robertson as a secretary
dot icon21/04/2011
Termination of appointment of Julie Grieve as a secretary
dot icon21/04/2011
Termination of appointment of Julie Grieve as a director
dot icon23/08/2010
Annual return made up to 2010-08-19 with full list of shareholders
dot icon28/06/2010
Full accounts made up to 2009-12-31
dot icon04/06/2010
Secretary's details changed for Julie Anne Calder on 2010-06-03
dot icon04/06/2010
Director's details changed for Julie Anne Calder on 2010-06-03
dot icon20/10/2009
Annual return made up to 2009-08-19 with full list of shareholders
dot icon25/09/2009
Full accounts made up to 2008-12-31
dot icon04/11/2008
Full accounts made up to 2007-12-31
dot icon19/08/2008
Return made up to 19/08/08; full list of members
dot icon25/09/2007
Return made up to 19/08/07; no change of members
dot icon17/08/2007
Full accounts made up to 2006-12-31
dot icon29/11/2006
Return made up to 19/08/06; full list of members
dot icon10/11/2006
Full accounts made up to 2005-12-31
dot icon31/10/2006
Registered office changed on 31/10/06 from: abbey business centres st martins house 16 st martins le grand london EC1A 4EN
dot icon05/05/2006
Return made up to 19/08/05; full list of members
dot icon04/05/2006
Certificate of change of name
dot icon09/08/2005
Full accounts made up to 2004-12-31
dot icon08/08/2005
New director appointed
dot icon01/08/2005
Director resigned
dot icon01/08/2005
Director resigned
dot icon01/08/2005
Secretary resigned;director resigned
dot icon28/07/2005
New secretary appointed;new director appointed
dot icon28/04/2005
Resolutions
dot icon28/04/2005
Resolutions
dot icon28/04/2005
Resolutions
dot icon28/04/2005
Resolutions
dot icon26/08/2004
Return made up to 19/08/04; full list of members
dot icon19/08/2004
Full accounts made up to 2003-12-31
dot icon28/02/2004
Accounts for a dormant company made up to 2002-12-31
dot icon11/01/2004
Secretary resigned
dot icon11/01/2004
Director resigned
dot icon11/01/2004
Secretary resigned;director resigned
dot icon11/01/2004
New secretary appointed
dot icon23/12/2003
Director resigned
dot icon23/12/2003
New director appointed
dot icon07/12/2003
Return made up to 19/08/03; full list of members
dot icon26/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon26/02/2003
New director appointed
dot icon26/02/2003
New director appointed
dot icon26/02/2003
New secretary appointed
dot icon07/10/2002
Return made up to 19/08/02; full list of members
dot icon07/10/2002
Full accounts made up to 2001-12-31
dot icon02/10/2002
New director appointed
dot icon20/06/2002
New director appointed
dot icon20/06/2002
Director resigned
dot icon27/01/2002
Return made up to 19/08/01; full list of members
dot icon27/01/2002
Registered office changed on 27/01/02 from: 71-73 woodbridge road guildford surrey GU1 4YZ
dot icon31/10/2001
Accounts for a dormant company made up to 2000-12-31
dot icon02/07/2001
Return made up to 19/08/00; full list of members
dot icon01/11/2000
Accounts for a dormant company made up to 1999-12-31
dot icon05/07/2000
Return made up to 19/08/99; full list of members
dot icon22/06/1999
Full accounts made up to 1998-12-31
dot icon19/11/1998
Return made up to 19/08/98; full list of members
dot icon04/03/1998
Secretary resigned;director resigned
dot icon04/03/1998
New secretary appointed;new director appointed
dot icon27/01/1998
Registered office changed on 27/01/98 from: 180 strand london WC2R 2NN
dot icon25/09/1997
Accounting reference date extended from 31/08/98 to 31/12/98
dot icon17/09/1997
Director resigned
dot icon17/09/1997
Secretary resigned
dot icon17/09/1997
New director appointed
dot icon17/09/1997
New secretary appointed;new director appointed
dot icon17/09/1997
Registered office changed on 17/09/97 from: c/o aspect house 135/137 city road london EC1V 1JB
dot icon19/08/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Grieve, Julie
Director
05/07/2005 - 31/12/2010
15
SEVERNSIDE SECRETARIAL LIMITED
Nominee Secretary
18/08/1997 - 18/08/1997
3351
Lord Irvine Alan Stewart Laidlaw
Director
05/07/2005 - 13/04/2017
26
Waugh, Matt John
Secretary
14/03/2025 - Present
-
Jennings, Andrew Rayner
Secretary
02/02/2003 - 21/12/2003
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LONGFORD RESIDENCES LTD

LONGFORD RESIDENCES LTD is an(a) Active company incorporated on 19/08/1997 with the registered office located at C/O Mcclure Naismith Solicitors, Equitable House, 47 King William Street, London EC4R 9AF. There are currently 2 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 LONGFORD RESIDENCES LTD?

toggle

LONGFORD RESIDENCES LTD is currently Active. It was registered on 19/08/1997 .

Where is LONGFORD RESIDENCES LTD located?

toggle

LONGFORD RESIDENCES LTD is registered at C/O Mcclure Naismith Solicitors, Equitable House, 47 King William Street, London EC4R 9AF.

What does LONGFORD RESIDENCES LTD do?

toggle

LONGFORD RESIDENCES LTD operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for LONGFORD RESIDENCES LTD?

toggle

The latest filing was on 26/10/2025: Accounts for a dormant company made up to 2024-12-31.