LONGLEAZE LANE LIMITED

Register to unlock more data on OkredoRegister

LONGLEAZE LANE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07773654

Incorporation date

14/09/2011

Size

Micro Entity

Contacts

Registered address

Registered address

375 Longleaze Lane, Melksham SN12 6QJCopy
copy info iconCopy
See on map
Latest events (Record since 14/09/2011)
dot icon14/09/2025
Confirmation statement made on 2025-09-14 with no updates
dot icon24/06/2025
Micro company accounts made up to 2024-09-30
dot icon29/09/2024
Confirmation statement made on 2024-09-14 with no updates
dot icon28/06/2024
Micro company accounts made up to 2023-09-30
dot icon28/06/2024
Termination of appointment of Evelyn Agnes Stewart as a secretary on 2024-06-28
dot icon25/06/2024
Registered office address changed from 24a High Street Melksham SN12 6LA England to 375 Longleaze Lane Melksham SN12 6QJ on 2024-06-25
dot icon24/09/2023
Confirmation statement made on 2023-09-14 with no updates
dot icon12/05/2023
Total exemption full accounts made up to 2022-09-30
dot icon14/09/2022
Confirmation statement made on 2022-09-14 with no updates
dot icon05/07/2022
Total exemption full accounts made up to 2021-09-30
dot icon18/04/2022
Termination of appointment of Doris Wright as a director on 2022-04-14
dot icon18/04/2022
Termination of appointment of Julie Baxter as a director on 2022-04-14
dot icon22/02/2022
Appointment of Mrs Doris Wright as a director on 2022-02-14
dot icon22/02/2022
Appointment of Mrs Julie Baxter as a director on 2022-02-14
dot icon15/10/2021
Appointment of Mrs Samantha Jane Langton as a director on 2021-10-01
dot icon14/10/2021
Appointment of Mr Martin John Langton as a director on 2021-10-01
dot icon27/09/2021
Confirmation statement made on 2021-09-14 with no updates
dot icon25/09/2021
Cessation of Elizabeth Ann Christie as a person with significant control on 2021-09-25
dot icon25/09/2021
Termination of appointment of Elizabeth Ann Christie as a director on 2021-09-25
dot icon25/09/2021
Notification of Evelyn Agnes Stewart as a person with significant control on 2021-09-25
dot icon25/09/2021
Termination of appointment of Rhian Davies as a director on 2021-09-20
dot icon24/05/2021
Total exemption full accounts made up to 2020-09-30
dot icon08/03/2021
Appointment of Mr Sam Law as a director on 2021-03-01
dot icon08/03/2021
Appointment of Ms Sade Coleman as a director on 2021-03-01
dot icon04/03/2021
Termination of appointment of Scarlett Amanda Lowry Penny as a director on 2021-02-28
dot icon04/03/2021
Termination of appointment of James Alexander Penny as a director on 2021-02-28
dot icon26/09/2020
Confirmation statement made on 2020-09-14 with no updates
dot icon16/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon16/09/2019
Confirmation statement made on 2019-09-14 with no updates
dot icon16/09/2019
Registered office address changed from 11a Church Street Melksham Wiltshire SN12 6LS to 24a High Street Melksham SN12 6LA on 2019-09-16
dot icon16/09/2019
Termination of appointment of Jillian Church as a director on 2019-09-01
dot icon13/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon02/10/2018
Appointment of Mr James Alexander Penny as a director on 2018-10-01
dot icon02/10/2018
Director's details changed for Mrs Scarlett Amanda Lowry on 2018-10-02
dot icon02/10/2018
Termination of appointment of Rachel Hannah Winter as a director on 2018-09-20
dot icon02/10/2018
Appointment of Mrs Scarlett Amanda Lowry as a director on 2018-10-01
dot icon21/09/2018
Confirmation statement made on 2018-09-14 with no updates
dot icon19/04/2018
Total exemption full accounts made up to 2017-09-30
dot icon19/09/2017
Confirmation statement made on 2017-09-14 with no updates
dot icon27/04/2017
Total exemption full accounts made up to 2016-09-30
dot icon26/09/2016
Appointment of Ms Rhian Davies as a director on 2016-09-19
dot icon21/09/2016
Confirmation statement made on 2016-09-14 with updates
dot icon21/09/2016
Appointment of Mr John Peter Gentleman Stewart as a director on 2016-09-21
dot icon21/09/2016
Termination of appointment of Trudi Joanne Stevens as a director on 2016-09-21
dot icon29/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon15/09/2015
Annual return made up to 2015-09-14 no member list
dot icon15/09/2015
Director's details changed for Elizabeth Ann Christie on 2015-09-14
dot icon22/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon10/04/2015
Appointment of Miss Rachel Hannah Winter as a director on 2014-09-30
dot icon17/09/2014
Annual return made up to 2014-09-14 no member list
dot icon17/09/2014
Termination of appointment of Jane Lankester as a director on 2013-10-01
dot icon17/09/2014
Termination of appointment of Darren Crook as a director on 2014-08-01
dot icon17/09/2014
Termination of appointment of Simon Matheou as a director on 2013-12-20
dot icon19/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon17/09/2013
Annual return made up to 2013-09-14 no member list
dot icon10/07/2013
Appointment of Mrs Evelyn Agnes Stewart as a secretary
dot icon10/07/2013
Termination of appointment of Edward Jarvis as a secretary
dot icon14/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon25/01/2013
Termination of appointment of John Stewart as a director
dot icon25/01/2013
Appointment of Mrs Evelyn Agnes Stewart as a director
dot icon26/12/2012
Appointment of Mr John Peter Gentleman Stewart as a director
dot icon25/09/2012
Annual return made up to 2012-09-14 no member list
dot icon22/09/2012
Appointment of Mr Darren Crook as a director
dot icon11/06/2012
Registered office address changed from 380 Longleaze Lane Melksham Wiltshire SN12 6QJ United Kingdom on 2012-06-11
dot icon11/06/2012
Termination of appointment of Susan Covington as a director
dot icon17/05/2012
Termination of appointment of Dennis Walker as a director
dot icon02/11/2011
Appointment of Mr Edward Jarvis as a secretary
dot icon26/10/2011
Appointment of Mr Simon Matheou as a director
dot icon21/10/2011
Appointment of Mrs Jillian Church as a director
dot icon20/10/2011
Appointment of Mr Dennis Walker as a director
dot icon19/10/2011
Appointment of Mrs Jane Lankester as a director
dot icon19/10/2011
Appointment of Ms Trudi Stevens as a director
dot icon18/10/2011
Appointment of Mrs Susan Covington as a director
dot icon14/09/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon6 *

* during past year

Number of employees

6
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
14/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.08K
-
0.00
1.85K
-
2022
6
3.08K
-
0.00
-
-
2022
6
3.08K
-
0.00
-
-

Employees

2022

Employees

6 Ascended- *

Net Assets(GBP)

3.08K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Law, Sam
Director
01/03/2021 - Present
16
Coleman, Sade
Director
01/03/2021 - Present
13
Stewart, Evelyn Agnes
Director
24/01/2013 - Present
-
Stewart, John Peter Gentleman
Director
21/09/2016 - Present
-
Langton, Samantha Jane
Director
01/10/2021 - Present
-

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 LONGLEAZE LANE LIMITED

LONGLEAZE LANE LIMITED is an(a) Active company incorporated on 14/09/2011 with the registered office located at 375 Longleaze Lane, Melksham SN12 6QJ. There are currently 6 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of LONGLEAZE LANE LIMITED?

toggle

LONGLEAZE LANE LIMITED is currently Active. It was registered on 14/09/2011 .

Where is LONGLEAZE LANE LIMITED located?

toggle

LONGLEAZE LANE LIMITED is registered at 375 Longleaze Lane, Melksham SN12 6QJ.

What does LONGLEAZE LANE LIMITED do?

toggle

LONGLEAZE LANE LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

How many employees does LONGLEAZE LANE LIMITED have?

toggle

LONGLEAZE LANE LIMITED had 6 employees in 2022.

What is the latest filing for LONGLEAZE LANE LIMITED?

toggle

The latest filing was on 14/09/2025: Confirmation statement made on 2025-09-14 with no updates.