LONGHOUSE LTD

Register to unlock more data on OkredoRegister

LONGHOUSE LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07933459

Incorporation date

02/02/2012

Size

Group

Contacts

Registered address

Registered address

C/O Medland, Sanders & Twose Ltd, Blundells Road, Tiverton, Devon EX16 4DACopy
copy info iconCopy
See on map
Latest events (Record since 02/02/2012)
dot icon07/05/2024
Completion of winding up
dot icon07/05/2024
Dissolution deferment
dot icon16/09/2022
Order of court to wind up
dot icon10/09/2022
Compulsory strike-off action has been suspended
dot icon16/08/2022
First Gazette notice for compulsory strike-off
dot icon29/07/2022
Resolutions
dot icon20/03/2022
Previous accounting period shortened from 2021-06-29 to 2021-06-28
dot icon21/01/2022
Cessation of Nigel Alistair Curry as a person with significant control on 2022-01-01
dot icon23/12/2021
Confirmation statement made on 2021-12-18 with updates
dot icon15/10/2021
Statement of capital following an allotment of shares on 2021-09-09
dot icon15/10/2021
Resolutions
dot icon16/07/2021
Registered office address changed from Butland Farm House Yealmbridge Yealmpton Plymouth Devon PL8 2EQ to C/O Medland, Sanders & Twose Ltd Blundells Road Tiverton Devon EX16 4DA on 2021-07-16
dot icon29/06/2021
Group of companies' accounts made up to 2020-06-29
dot icon19/02/2021
Confirmation statement made on 2020-12-18 with no updates
dot icon26/06/2020
Group of companies' accounts made up to 2019-06-29
dot icon04/05/2020
Termination of appointment of Nigel Alistair Curry as a director on 2020-03-11
dot icon23/03/2020
Previous accounting period shortened from 2019-06-30 to 2019-06-29
dot icon31/12/2019
Registration of charge 079334590005, created on 2019-12-23
dot icon18/12/2019
Confirmation statement made on 2019-12-18 with updates
dot icon03/07/2019
Satisfaction of charge 079334590004 in full
dot icon02/07/2019
Resolutions
dot icon25/06/2019
Registration of charge 079334590004, created on 2019-06-07
dot icon10/06/2019
Termination of appointment of Robert Simon Foster as a director on 2019-06-07
dot icon10/06/2019
Cessation of Robert Simon Foster as a person with significant control on 2019-06-07
dot icon10/06/2019
Notification of Nigel Alistair Curry as a person with significant control on 2019-06-07
dot icon10/06/2019
Appointment of Mr Nigel Alistair Curry as a director on 2019-06-07
dot icon10/06/2019
Registration of charge 079334590003, created on 2019-06-07
dot icon10/06/2019
Registration of charge 079334590002, created on 2019-06-07
dot icon31/03/2019
Group of companies' accounts made up to 2018-06-30
dot icon04/02/2019
Confirmation statement made on 2019-02-02 with no updates
dot icon13/08/2018
Director's details changed for Mr Robert Simon Foster on 2018-08-13
dot icon09/04/2018
Group of companies' accounts made up to 2017-06-30
dot icon17/02/2018
Confirmation statement made on 2018-02-02 with no updates
dot icon07/04/2017
Group of companies' accounts made up to 2016-06-30
dot icon13/02/2017
Confirmation statement made on 2017-02-02 with updates
dot icon19/10/2016
Registration of charge 079334590001, created on 2016-10-17
dot icon07/04/2016
Group of companies' accounts made up to 2015-06-30
dot icon25/02/2016
Annual return made up to 2016-02-02 with full list of shareholders
dot icon14/04/2015
Group of companies' accounts made up to 2014-06-30
dot icon06/02/2015
Annual return made up to 2015-02-02 with full list of shareholders
dot icon13/02/2014
Annual return made up to 2014-02-02 with full list of shareholders
dot icon29/10/2013
Group of companies' accounts made up to 2013-06-30
dot icon14/02/2013
Current accounting period extended from 2013-02-28 to 2013-06-30
dot icon14/02/2013
Annual return made up to 2013-02-02 with full list of shareholders
dot icon23/03/2012
Appointment of Mr Robert Simon Foster as a director on 2012-03-22
dot icon22/03/2012
Termination of appointment of Shona Elizabeth Godefroy as a director on 2012-03-22
dot icon06/03/2012
Certificate of change of name
dot icon02/02/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2020
dot iconNext confirmation date
18/12/2022
dot iconLast change occurred
29/06/2020

Accounts

dot iconAccounts
Group
dot iconLast made up date
29/06/2020
dot iconNext account date
28/06/2021
dot iconNext due on
20/06/2022
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Curry, Nigel Alistair
Director
07/06/2019 - 11/03/2020
33
Godefroy, Nigel John
Director
02/02/2012 - Present
40
Godefroy, Shona Elizabeth
Director
02/02/2012 - 22/03/2012
9

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

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

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

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About LONGHOUSE LTD

LONGHOUSE LTD is an(a) Liquidation company incorporated on 02/02/2012 with the registered office located at C/O Medland, Sanders & Twose Ltd, Blundells Road, Tiverton, Devon EX16 4DA. 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 LONGHOUSE LTD?

toggle

LONGHOUSE LTD is currently Liquidation. It was registered on 02/02/2012 .

Where is LONGHOUSE LTD located?

toggle

LONGHOUSE LTD is registered at C/O Medland, Sanders & Twose Ltd, Blundells Road, Tiverton, Devon EX16 4DA.

What does LONGHOUSE LTD do?

toggle

LONGHOUSE LTD operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for LONGHOUSE LTD?

toggle

The latest filing was on 07/05/2024: Completion of winding up.