LONGHORN STEAKS LIMITED

Register to unlock more data on OkredoRegister

LONGHORN STEAKS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI025685

Incorporation date

28/06/1991

Size

Micro Entity

Contacts

Registered address

Registered address

At The Offices Of Moore Stephens, 32 Lodge Road, Coleraine, Co.Londonderry BT52 1NBCopy
copy info iconCopy
See on map
Latest events (Record since 28/06/1991)
dot icon30/03/2026
Micro company accounts made up to 2025-06-30
dot icon01/07/2025
Confirmation statement made on 2025-06-20 with no updates
dot icon01/04/2025
Micro company accounts made up to 2024-06-30
dot icon20/06/2024
Confirmation statement made on 2024-06-20 with no updates
dot icon26/03/2024
Micro company accounts made up to 2023-06-30
dot icon20/06/2023
Confirmation statement made on 2023-06-20 with no updates
dot icon20/04/2023
Appointment of Mr Tom Mcparland as a director on 2023-04-14
dot icon20/04/2023
Termination of appointment of Helen Mary Dillon as a director on 2023-04-17
dot icon20/04/2023
Termination of appointment of Francis Joseph Dillon as a director on 2023-04-17
dot icon20/04/2023
Termination of appointment of Francis Joseph Dillon as a secretary on 2023-04-17
dot icon31/03/2023
Micro company accounts made up to 2022-06-30
dot icon04/07/2022
Confirmation statement made on 2022-06-20 with no updates
dot icon31/03/2022
Micro company accounts made up to 2021-06-30
dot icon23/06/2021
Micro company accounts made up to 2020-06-30
dot icon21/06/2021
Confirmation statement made on 2021-06-20 with no updates
dot icon18/07/2020
Confirmation statement made on 2020-06-20 with no updates
dot icon26/06/2020
Micro company accounts made up to 2019-06-30
dot icon27/06/2019
Confirmation statement made on 2019-06-20 with no updates
dot icon29/03/2019
Micro company accounts made up to 2018-06-30
dot icon03/07/2018
Confirmation statement made on 2018-06-28 with no updates
dot icon28/03/2018
Micro company accounts made up to 2017-06-30
dot icon03/07/2017
Confirmation statement made on 2017-06-28 with no updates
dot icon03/07/2017
Notification of Therese Earls as a person with significant control on 2016-04-06
dot icon03/07/2017
Notification of Thomas Mcparland as a person with significant control on 2016-04-06
dot icon31/03/2017
Micro company accounts made up to 2016-06-30
dot icon09/08/2016
Annual return made up to 2016-06-28 with full list of shareholders
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon04/08/2015
Annual return made up to 2015-06-28 with full list of shareholders
dot icon27/02/2015
Statement of capital following an allotment of shares on 2014-07-03
dot icon02/07/2014
Accounts for a dormant company made up to 2014-06-30
dot icon02/07/2014
Annual return made up to 2014-06-28 with full list of shareholders
dot icon26/02/2014
Accounts for a dormant company made up to 2013-06-30
dot icon28/06/2013
Annual return made up to 2013-06-28 with full list of shareholders
dot icon05/03/2013
Accounts for a dormant company made up to 2012-06-30
dot icon04/07/2012
Annual return made up to 2012-06-28 with full list of shareholders
dot icon13/10/2011
Accounts for a dormant company made up to 2011-06-30
dot icon06/07/2011
Annual return made up to 2011-06-28 with full list of shareholders
dot icon19/10/2010
Accounts for a dormant company made up to 2010-06-30
dot icon29/06/2010
Annual return made up to 2010-06-28 with full list of shareholders
dot icon29/06/2010
Director's details changed for Francis Joseph Dillon on 2010-06-28
dot icon29/06/2010
Secretary's details changed for Francis Joseph Dillon on 2010-06-28
dot icon29/06/2010
Director's details changed for Helen Dillon on 2010-06-28
dot icon15/03/2010
Accounts for a dormant company made up to 2009-06-30
dot icon16/09/2009
28/06/09
dot icon13/03/2009
30/06/08 annual accts
dot icon21/07/2008
28/06/08 annual return shuttle
dot icon06/05/2008
30/06/07 annual accts
dot icon18/07/2007
28/06/07 annual return shuttle
dot icon07/09/2006
30/06/06 annual accts
dot icon24/08/2006
28/06/06 annual return shuttle
dot icon26/07/2005
30/06/05 annual accts
dot icon29/06/2005
28/06/05 annual return shuttle
dot icon14/09/2004
30/06/04 annual accts
dot icon27/07/2004
28/06/04 annual return shuttle
dot icon06/05/2004
30/06/03 annual accts
dot icon01/07/2003
28/06/03 annual return shuttle
dot icon17/04/2003
30/06/02 annual accts
dot icon22/07/2002
28/06/02 annual return shuttle
dot icon21/04/2002
30/06/01 annual accts
dot icon10/07/2001
28/06/01 annual return shuttle
dot icon28/04/2001
30/06/00 annual accts
dot icon19/07/2000
28/06/00 annual return shuttle
dot icon09/04/2000
30/06/99 annual accts
dot icon07/07/1999
28/06/99 annual return shuttle
dot icon20/12/1998
30/06/98 annual accts
dot icon14/08/1998
28/06/98 annual return shuttle
dot icon18/01/1998
30/06/97 annual accts
dot icon07/08/1997
28/06/97 annual return shuttle
dot icon21/01/1997
30/06/96 annual accts
dot icon31/07/1996
28/06/96 annual return shuttle
dot icon11/08/1995
30/06/95 annual accts
dot icon04/08/1995
28/06/95 annual return shuttle
dot icon26/01/1995
30/06/94 annual accts
dot icon10/08/1994
28/06/94 annual return shuttle
dot icon31/03/1994
30/06/93 annual accts
dot icon15/07/1993
28/06/93 annual return shuttle
dot icon12/05/1993
30/06/92 annual accts
dot icon07/07/1992
28/06/92 annual return form
dot icon06/08/1991
Updated mem and arts
dot icon06/08/1991
Change of dirs/sec
dot icon06/08/1991
Change in sit reg add
dot icon06/08/1991
Change of dirs/sec
dot icon26/07/1991
Resolution to change name
dot icon24/07/1991
Resolutions
dot icon24/07/1991
Not of incr in nom cap
dot icon28/06/1991
Articles
dot icon28/06/1991
Pars re dirs/sit reg off
dot icon28/06/1991
Decln complnce reg new co
dot icon28/06/1991
Memorandum
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
20/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
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
0
5.96M
-
0.00
-
-
2022
0
6.10M
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dillon, Francis Joseph
Director
28/06/1991 - 17/04/2023
19
Dillon, Helen Mary
Director
28/06/1991 - 17/04/2023
4
Mcparland, Tom
Director
14/04/2023 - Present
-
Dillon, Francis Joseph
Secretary
28/06/1991 - 17/04/2023
-

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+
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 LONGHORN STEAKS LIMITED

LONGHORN STEAKS LIMITED is an(a) Active company incorporated on 28/06/1991 with the registered office located at At The Offices Of Moore Stephens, 32 Lodge Road, Coleraine, Co.Londonderry BT52 1NB. 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 LONGHORN STEAKS LIMITED?

toggle

LONGHORN STEAKS LIMITED is currently Active. It was registered on 28/06/1991 .

Where is LONGHORN STEAKS LIMITED located?

toggle

LONGHORN STEAKS LIMITED is registered at At The Offices Of Moore Stephens, 32 Lodge Road, Coleraine, Co.Londonderry BT52 1NB.

What does LONGHORN STEAKS LIMITED do?

toggle

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

What is the latest filing for LONGHORN STEAKS LIMITED?

toggle

The latest filing was on 30/03/2026: Micro company accounts made up to 2025-06-30.