LONGHAWK INSURANCE GROUP LIMITED

Register to unlock more data on OkredoRegister

LONGHAWK INSURANCE GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05445532

Incorporation date

05/05/2005

Size

Full

Contacts

Registered address

Registered address

Brookfield Court Selby Road, Garforth, Leeds LS25 1NBCopy
copy info iconCopy
See on map
Latest events (Record since 06/05/2005)
dot icon16/01/2023
Voluntary strike-off action has been suspended
dot icon12/01/2023
Confirmation statement made on 2022-10-22 with no updates
dot icon20/12/2022
First Gazette notice for voluntary strike-off
dot icon08/12/2022
Application to strike the company off the register
dot icon26/10/2022
Appointment of Mr Shane O’Neill as a director on 2022-10-24
dot icon26/10/2022
Termination of appointment of Timothy John Smyth as a director on 2022-10-24
dot icon26/10/2022
Termination of appointment of Penelope Jane Fullerton as a secretary on 2022-10-24
dot icon26/09/2022
Registered office address changed from 3.1 Carrwood Park Selby Road Swillington Common Leeds West Yorkshire LS15 4LG England to Brookfield Court Selby Road Garforth Leeds LS25 1NB on 2022-09-26
dot icon30/06/2022
Full accounts made up to 2021-03-30
dot icon05/06/2022
Termination of appointment of Elizabeth Anne Brophy as a secretary on 2022-05-31
dot icon05/06/2022
Appointment of Mrs Penelope Jane Fullerton as a secretary on 2022-06-01
dot icon25/03/2022
Previous accounting period shortened from 2021-03-31 to 2021-03-30
dot icon22/10/2021
Confirmation statement made on 2021-10-22 with no updates
dot icon15/04/2021
Full accounts made up to 2020-03-31
dot icon10/11/2020
Confirmation statement made on 2020-10-28 with no updates
dot icon17/08/2020
Registered office address changed from 3.1 Selby Road Swillington Common Leeds West Yorkshire LS15 4LG England to 3.1 Carrwood Park Selby Road Swillington Common Leeds West Yorkshire LS15 4LG on 2020-08-17
dot icon17/08/2020
Registered office address changed from 3 Carrwood Park Selby Road Swillington Common Leeds West Yorkshire LS15 4LG England to 3.1 Selby Road Swillington Common Leeds West Yorkshire LS15 4LG on 2020-08-17
dot icon03/08/2020
Registered office address changed from The Hamlet Hornbeam Park Harrogate HG2 8RE England to 3 Carrwood Park Selby Road Swillington Common Leeds West Yorkshire LS15 4LG on 2020-08-03
dot icon09/03/2020
Termination of appointment of Richard Miles Skingle as a director on 2020-02-27
dot icon06/01/2020
Full accounts made up to 2019-03-31
dot icon08/11/2019
Confirmation statement made on 2019-10-28 with no updates
dot icon05/11/2018
Confirmation statement made on 2018-10-28 with no updates
dot icon25/10/2018
Full accounts made up to 2018-03-31
dot icon20/09/2018
Termination of appointment of Paul John Jewell as a director on 2018-09-20
dot icon20/09/2018
Appointment of Mr Richard Miles Skingle as a director on 2018-09-20
dot icon07/06/2018
Termination of appointment of Jeffrey Christopher Orton as a secretary on 2018-06-01
dot icon07/06/2018
Appointment of Miss Elizabeth Anne Brophy as a secretary on 2018-06-01
dot icon12/04/2018
Appointment of Mr Timothy John Smyth as a director on 2018-04-12
dot icon12/04/2018
Registered office address changed from Cast House Old Mill Business Park Gibraltar Island Road Leeds West Yorkshire LS10 1RJ to The Hamlet Hornbeam Park Harrogate HG2 8RE on 2018-04-12
dot icon12/04/2018
Termination of appointment of Clive Adam Nathan as a director on 2018-04-06
dot icon04/01/2018
Full accounts made up to 2017-03-31
dot icon31/10/2017
Confirmation statement made on 2017-10-28 with no updates
dot icon07/01/2017
Full accounts made up to 2016-03-31
dot icon03/01/2017
Appointment of Mr Paul John Jewell as a director on 2017-01-01
dot icon03/01/2017
Appointment of Mr Clive Adam Nathan as a director on 2017-01-01
dot icon03/01/2017
Termination of appointment of Maria Louise Leighton as a director on 2017-01-01
dot icon03/01/2017
Termination of appointment of Ian James Barclay as a director on 2017-01-01
dot icon31/10/2016
Confirmation statement made on 2016-10-28 with updates
dot icon11/11/2015
Full accounts made up to 2015-03-31
dot icon09/11/2015
Annual return made up to 2015-10-28 with full list of shareholders
dot icon02/11/2015
Appointment of Mrs Maria Louise Leighton as a director on 2015-11-01
dot icon02/11/2015
Termination of appointment of Ryan Mark Gill as a director on 2015-11-01
dot icon02/11/2015
Appointment of Mr Ian James Barclay as a director on 2015-11-01
dot icon02/11/2015
Termination of appointment of Karen Anne Beales as a director on 2015-11-01
dot icon02/11/2015
Termination of appointment of Malachy Paul Smith as a director on 2015-11-01
dot icon02/11/2015
Termination of appointment of Malachy Paul Smith as a director on 2015-11-01
dot icon02/11/2015
Termination of appointment of Peter John Hubbard as a director on 2015-11-01
dot icon03/01/2015
Statement of capital following an allotment of shares on 2014-12-05
dot icon18/12/2014
Statement of capital following an allotment of shares on 2014-12-05
dot icon03/12/2014
Statement by Directors
dot icon03/12/2014
Statement of capital on 2014-12-03
dot icon03/12/2014
Solvency Statement dated 28/11/14
dot icon03/12/2014
Resolutions
dot icon28/10/2014
Annual return made up to 2014-10-28 with full list of shareholders
dot icon02/10/2014
Full accounts made up to 2014-03-31
dot icon20/05/2014
Annual return made up to 2014-05-06 with full list of shareholders
dot icon03/03/2014
Appointment of Mr Jeffrey Christopher Orton as a secretary
dot icon03/03/2014
Termination of appointment of Penelope Fullerton as a secretary
dot icon03/03/2014
Termination of appointment of Michael Warren as a director
dot icon08/01/2014
Appointment of Mr Ryan Mark Gill as a director
dot icon08/01/2014
Appointment of Mrs Penelope Jane Fullerton as a secretary
dot icon08/01/2014
Termination of appointment of Stacey Zaczkiewicz as a secretary
dot icon07/11/2013
Full accounts made up to 2013-03-31
dot icon10/05/2013
Annual return made up to 2013-05-06 with full list of shareholders
dot icon11/10/2012
Full accounts made up to 2012-03-31
dot icon03/07/2012
Appointment of Mr Stacey Zaczkiewicz as a secretary
dot icon03/07/2012
Termination of appointment of Stephen Blott as a secretary
dot icon06/06/2012
Annual return made up to 2012-05-06 with full list of shareholders
dot icon24/05/2012
Director's details changed for Mr Peter John Hubbard on 2012-05-09
dot icon24/05/2012
Termination of appointment of Howard Posner as a director
dot icon13/12/2011
Termination of appointment of Oliver Laird as a director
dot icon10/11/2011
Full accounts made up to 2011-03-31
dot icon03/08/2011
Director's details changed for Ms Karen Anne Smith on 2011-08-03
dot icon09/06/2011
Resolutions
dot icon06/06/2011
Statement of capital following an allotment of shares on 2011-05-18
dot icon01/06/2011
Annual return made up to 2011-05-06 with full list of shareholders
dot icon01/04/2011
Statement of capital following an allotment of shares on 2011-03-24
dot icon01/04/2011
Resolutions
dot icon16/02/2011
Director's details changed for Mr Michael Ian Warren on 2011-02-16
dot icon07/01/2011
Full accounts made up to 2010-03-31
dot icon18/06/2010
Appointment of Mr Malachy Smith as a director
dot icon26/05/2010
Annual return made up to 2010-05-06 with full list of shareholders
dot icon09/04/2010
Appointment of Mr Oliver Walter Laird as a director
dot icon01/04/2010
Termination of appointment of Timothy Rolfe as a director
dot icon06/01/2010
Termination of appointment of Nicholas Marley as a director
dot icon16/11/2009
Full accounts made up to 2009-03-31
dot icon01/09/2009
Director appointed mr peter john hubbard
dot icon03/07/2009
Secretary appointed mr stephen blott
dot icon03/07/2009
Registered office changed on 03/07/2009 from gibraltar house bowcliffe road leeds west yorkshire LS10 1HB
dot icon03/07/2009
Director appointed mr timothy paul rolfe
dot icon02/07/2009
Appointment terminated director steven morley-ham
dot icon02/07/2009
Appointment terminated director alastair harnby
dot icon02/07/2009
Appointment terminated secretary eversecretary LIMITED
dot icon19/06/2009
Registered office changed on 19/06/2009 from eversheds house 70 great bridgewater street manchester M1 5ES
dot icon26/05/2009
Return made up to 06/05/09; full list of members
dot icon22/05/2009
Appointment terminated director paul smith
dot icon26/02/2009
Resolutions
dot icon22/01/2009
Appointment terminated director timothy ward
dot icon21/01/2009
Director appointed alastair john harnby
dot icon21/01/2009
Director appointed karen anne smith
dot icon21/01/2009
Director appointed michael ian warren
dot icon10/01/2009
Certificate of change of name
dot icon19/11/2008
Full accounts made up to 2008-03-31
dot icon11/08/2008
Director appointed steven morley-ham
dot icon21/07/2008
Appointment terminated director timothy smyth
dot icon21/07/2008
Appointment terminated director philip james
dot icon27/05/2008
Resolutions
dot icon13/05/2008
Return made up to 06/05/08; full list of members
dot icon07/03/2008
Director appointed nicholas james marley
dot icon07/03/2008
Director appointed philip william henry james
dot icon07/03/2008
Director appointed timothy john smyth
dot icon20/02/2008
Accounts for a dormant company made up to 2007-03-31
dot icon14/02/2008
Declaration of satisfaction of mortgage/charge
dot icon05/11/2007
Declaration of assistance for shares acquisition
dot icon28/10/2007
Auditor's resignation
dot icon26/10/2007
Particulars of mortgage/charge
dot icon25/10/2007
Director resigned
dot icon25/10/2007
Resolutions
dot icon25/10/2007
Resolutions
dot icon25/10/2007
Declaration of assistance for shares acquisition
dot icon24/10/2007
Director resigned
dot icon18/10/2007
Secretary resigned
dot icon18/10/2007
New secretary appointed
dot icon18/10/2007
Registered office changed on 18/10/07 from: 10 king william street london EC4N 7TW
dot icon24/09/2007
Resolutions
dot icon22/09/2007
Miscellaneous
dot icon19/07/2007
Director resigned
dot icon04/07/2007
S-div 11/05/07
dot icon04/07/2007
Ad 11/05/07--------- £ si [email protected]=99 £ ic 1/100
dot icon04/07/2007
Memorandum and Articles of Association
dot icon18/06/2007
S-div 04/05/07
dot icon30/05/2007
Nc inc already adjusted 04/05/07
dot icon16/05/2007
Return made up to 06/05/07; full list of members
dot icon07/03/2007
Accounting reference date extended from 31/12/06 to 31/03/07
dot icon13/10/2006
Director's particulars changed
dot icon22/09/2006
Resolutions
dot icon22/09/2006
Resolutions
dot icon22/09/2006
Resolutions
dot icon05/09/2006
Resolutions
dot icon05/09/2006
Resolutions
dot icon05/09/2006
Resolutions
dot icon09/08/2006
New director appointed
dot icon07/08/2006
Accounts for a dormant company made up to 2005-12-31
dot icon07/07/2006
Accounting reference date shortened from 31/05/06 to 31/12/05
dot icon12/05/2006
Return made up to 06/05/06; full list of members
dot icon20/02/2006
New director appointed
dot icon20/02/2006
New director appointed
dot icon20/02/2006
New director appointed
dot icon20/02/2006
New director appointed
dot icon20/02/2006
Registered office changed on 20/02/06 from: kempsen house camomile street london EC3A 7AN
dot icon20/02/2006
Director resigned
dot icon20/02/2006
Secretary resigned;director resigned
dot icon20/02/2006
New director appointed
dot icon17/02/2006
New secretary appointed
dot icon31/01/2006
Certificate of change of name
dot icon28/12/2005
Director resigned
dot icon28/12/2005
Registered office changed on 28/12/05 from: 280 grays inn road london WC1X 8EB
dot icon28/12/2005
New director appointed
dot icon28/12/2005
New secretary appointed;new director appointed
dot icon28/12/2005
New secretary appointed
dot icon28/12/2005
Secretary resigned
dot icon06/05/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/03/2021
dot iconNext confirmation date
21/10/2023
dot iconLast change occurred
29/03/2021

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/03/2021
dot iconNext account date
29/03/2022
dot iconNext due on
29/03/2023
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Leighton, Maria Louise
Director
01/11/2015 - 01/01/2017
19
Nathan, Clive Adam
Director
01/01/2017 - 06/04/2018
48
Gill, Ryan Mark
Director
01/01/2014 - 01/11/2015
32
Skingle, Richard Miles
Director
20/09/2018 - 27/02/2020
20
Marley, Nicholas James
Director
12/10/2007 - 31/12/2009
21

Persons with Significant Control

0

No PSC data available.

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 LONGHAWK INSURANCE GROUP LIMITED

LONGHAWK INSURANCE GROUP LIMITED is an(a) Active company incorporated on 05/05/2005 with the registered office located at Brookfield Court Selby Road, Garforth, Leeds LS25 1NB. 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 LONGHAWK INSURANCE GROUP LIMITED?

toggle

LONGHAWK INSURANCE GROUP LIMITED is currently Active. It was registered on 05/05/2005 .

Where is LONGHAWK INSURANCE GROUP LIMITED located?

toggle

LONGHAWK INSURANCE GROUP LIMITED is registered at Brookfield Court Selby Road, Garforth, Leeds LS25 1NB.

What does LONGHAWK INSURANCE GROUP LIMITED do?

toggle

LONGHAWK INSURANCE GROUP LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for LONGHAWK INSURANCE GROUP LIMITED?

toggle

The latest filing was on 16/01/2023: Voluntary strike-off action has been suspended.