LONGHOLD INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

LONGHOLD INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07787677

Incorporation date

26/09/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O FREEMANS, Solar House, 282 Chase Road, London N14 6NZCopy
copy info iconCopy
See on map
Latest events (Record since 26/09/2011)
dot icon18/03/2026
Registration of charge 077876770030, created on 2026-03-13
dot icon02/10/2025
Confirmation statement made on 2025-09-26 with no updates
dot icon31/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon22/10/2024
Confirmation statement made on 2024-09-26 with no updates
dot icon29/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon21/11/2023
Confirmation statement made on 2023-09-26 with no updates
dot icon01/07/2023
Compulsory strike-off action has been discontinued
dot icon30/06/2023
Total exemption full accounts made up to 2022-03-31
dot icon06/06/2023
First Gazette notice for compulsory strike-off
dot icon10/10/2022
Confirmation statement made on 2022-09-26 with no updates
dot icon31/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon02/11/2021
Confirmation statement made on 2021-09-26 with no updates
dot icon30/06/2021
Total exemption full accounts made up to 2020-03-31
dot icon10/11/2020
Registration of charge 077876770028, created on 2020-10-22
dot icon10/11/2020
Registration of charge 077876770029, created on 2020-10-22
dot icon13/10/2020
Confirmation statement made on 2020-09-26 with no updates
dot icon15/07/2020
Satisfaction of charge 077876770011 in full
dot icon15/07/2020
Satisfaction of charge 077876770006 in full
dot icon15/07/2020
Satisfaction of charge 077876770009 in full
dot icon15/07/2020
Satisfaction of charge 077876770013 in full
dot icon15/07/2020
Satisfaction of charge 077876770010 in full
dot icon15/07/2020
Satisfaction of charge 077876770012 in full
dot icon15/07/2020
Satisfaction of charge 077876770007 in full
dot icon15/07/2020
Satisfaction of charge 077876770008 in full
dot icon31/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/10/2019
Confirmation statement made on 2019-09-26 with no updates
dot icon31/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon06/11/2018
Confirmation statement made on 2018-09-26 with no updates
dot icon12/04/2018
Registration of charge 077876770027, created on 2018-04-09
dot icon12/04/2018
Registration of charge 077876770026, created on 2018-04-09
dot icon27/03/2018
Satisfaction of charge 077876770015 in full
dot icon22/02/2018
Registration of charge 077876770021, created on 2018-02-19
dot icon22/02/2018
Registration of charge 077876770025, created on 2018-02-19
dot icon22/02/2018
Registration of charge 077876770019, created on 2018-02-19
dot icon22/02/2018
Registration of charge 077876770024, created on 2018-02-19
dot icon22/02/2018
Registration of charge 077876770023, created on 2018-02-19
dot icon22/02/2018
Registration of charge 077876770022, created on 2018-02-19
dot icon22/02/2018
Registration of charge 077876770020, created on 2018-02-19
dot icon15/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon17/11/2017
Director's details changed for Mr Alexander James Oliver on 2017-11-16
dot icon17/11/2017
Change of details for Mr Alexander James Oliver as a person with significant control on 2017-11-16
dot icon05/10/2017
Confirmation statement made on 2017-09-26 with no updates
dot icon23/06/2017
Registration of charge 077876770018, created on 2017-06-16
dot icon31/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/12/2016
Satisfaction of charge 077876770017 in full
dot icon06/10/2016
Confirmation statement made on 2016-09-26 with updates
dot icon15/08/2016
Registration of charge 077876770016, created on 2016-08-05
dot icon15/08/2016
Registration of charge 077876770017, created on 2016-08-05
dot icon27/07/2016
Satisfaction of charge 077876770002 in full
dot icon27/07/2016
Satisfaction of charge 077876770003 in full
dot icon27/07/2016
Satisfaction of charge 077876770001 in full
dot icon04/07/2016
Registration of charge 077876770015, created on 2016-07-04
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/11/2015
Annual return made up to 2015-09-26 with full list of shareholders
dot icon02/03/2015
Registration of charge 077876770013, created on 2015-02-27
dot icon02/03/2015
Registration of charge 077876770012, created on 2015-02-27
dot icon02/03/2015
Registration of charge 077876770009, created on 2015-02-27
dot icon02/03/2015
Registration of charge 077876770011, created on 2015-02-27
dot icon02/03/2015
Registration of charge 077876770014, created on 2015-02-27
dot icon02/03/2015
Registration of charge 077876770010, created on 2015-02-27
dot icon03/02/2015
Registration of charge 077876770006, created on 2015-01-30
dot icon03/02/2015
Registration of charge 077876770007, created on 2015-01-30
dot icon03/02/2015
Registration of charge 077876770008, created on 2015-01-30
dot icon30/01/2015
Registration of charge 077876770004, created on 2015-01-26
dot icon30/01/2015
Registration of charge 077876770005, created on 2015-01-26
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/11/2014
Annual return made up to 2014-09-26 with full list of shareholders
dot icon04/02/2014
Registration of charge 077876770003
dot icon22/01/2014
Registration of charge 077876770001
dot icon22/01/2014
Registration of charge 077876770002
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/11/2013
Annual return made up to 2013-09-26 with full list of shareholders
dot icon21/06/2013
Previous accounting period shortened from 2013-09-30 to 2013-03-31
dot icon21/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon12/11/2012
Annual return made up to 2012-09-26 with full list of shareholders
dot icon06/12/2011
Registered office address changed from 14-22 Coleman Fields Islington London N1 7AD United Kingdom on 2011-12-06
dot icon06/12/2011
Statement of capital following an allotment of shares on 2011-12-01
dot icon06/12/2011
Appointment of Mr Alexander James Oliver as a director
dot icon06/12/2011
Appointment of Mr Chirag Patel as a director
dot icon05/12/2011
Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 2011-12-05
dot icon02/12/2011
Termination of appointment of Graham Cowan as a director
dot icon01/12/2011
Certificate of change of name
dot icon26/09/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
26/09/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
2.79M
-
0.00
39.47K
-
2022
4
2.85M
-
0.00
161.13K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Patel, Chirag Rajendraprasad
Director
01/12/2011 - Present
41
Cowan, Graham Michael
Director
26/09/2011 - 01/12/2011
7050
Oliver, Alexander James
Director
01/12/2011 - Present
23

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About LONGHOLD INVESTMENTS LIMITED

LONGHOLD INVESTMENTS LIMITED is an(a) Active company incorporated on 26/09/2011 with the registered office located at C/O FREEMANS, Solar House, 282 Chase Road, London N14 6NZ. 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 LONGHOLD INVESTMENTS LIMITED?

toggle

LONGHOLD INVESTMENTS LIMITED is currently Active. It was registered on 26/09/2011 .

Where is LONGHOLD INVESTMENTS LIMITED located?

toggle

LONGHOLD INVESTMENTS LIMITED is registered at C/O FREEMANS, Solar House, 282 Chase Road, London N14 6NZ.

What does LONGHOLD INVESTMENTS LIMITED do?

toggle

LONGHOLD INVESTMENTS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for LONGHOLD INVESTMENTS LIMITED?

toggle

The latest filing was on 18/03/2026: Registration of charge 077876770030, created on 2026-03-13.