LONGLEY 4G LIMITED

Register to unlock more data on OkredoRegister

LONGLEY 4G LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03554817

Incorporation date

29/04/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Four Greens Centre Southey Avenue, Longley, Sheffield S5 7NNCopy
copy info iconCopy
See on map
Latest events (Record since 29/04/1998)
dot icon14/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon05/07/2025
Satisfaction of charge 3 in full
dot icon22/04/2025
Confirmation statement made on 2025-04-22 with no updates
dot icon13/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon27/11/2024
Appointment of Mrs Gillian Louise Travis as a director on 2024-11-07
dot icon22/11/2024
Termination of appointment of Ellen Elizabeth Summers as a director on 2024-11-07
dot icon05/09/2024
Termination of appointment of Laura Margaret Lamb as a director on 2024-08-08
dot icon26/04/2024
Confirmation statement made on 2024-04-22 with no updates
dot icon26/04/2024
Termination of appointment of Paul Robert Howard as a director on 2023-11-02
dot icon18/03/2024
Appointment of Mrs Elizabeth Juliet Long as a director on 2024-02-08
dot icon21/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon02/05/2023
Confirmation statement made on 2023-04-29 with no updates
dot icon08/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon10/08/2022
Appointment of Mrs Laura Margaret Lamb as a director on 2022-07-28
dot icon09/05/2022
Confirmation statement made on 2022-04-29 with no updates
dot icon09/02/2022
Appointment of Ms Frances Ann Belbin as a director on 2022-01-27
dot icon04/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon15/07/2021
Appointment of Ms Megan Santosh Ohri as a director on 2021-06-21
dot icon29/04/2021
Confirmation statement made on 2021-04-29 with no updates
dot icon09/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon30/10/2020
Termination of appointment of Anthony Charles Whiting as a director on 2020-10-23
dot icon10/06/2020
Confirmation statement made on 2020-04-29 with no updates
dot icon26/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/06/2019
Appointment of Mrs Ellen Elizabeth Summers as a director on 2019-05-20
dot icon03/06/2019
Termination of appointment of Kristian James Fox-Meakin as a director on 2019-05-20
dot icon10/05/2019
Confirmation statement made on 2019-04-29 with no updates
dot icon15/03/2019
Termination of appointment of Hannah Catherine Downes as a director on 2019-03-07
dot icon23/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon10/08/2018
Appointment of Mr Kristian James Fox-Meakin as a director on 2018-07-26
dot icon01/05/2018
Confirmation statement made on 2018-04-29 with no updates
dot icon23/11/2017
Registered office address changed from 41-43 Southey Avenue Longley Sheffield S5 7NN to Four Greens Centre Southey Avenue Longley Sheffield S5 7NN on 2017-11-23
dot icon12/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon22/06/2017
Resolutions
dot icon31/05/2017
Resolutions
dot icon10/05/2017
Confirmation statement made on 2017-04-29 with updates
dot icon08/12/2016
Director's details changed for Miss Hannah Catherine Downes on 2016-11-30
dot icon15/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/10/2016
Secretary's details changed for Miss Sally Whittaker on 2016-10-01
dot icon08/07/2016
Termination of appointment of Hannah Marie Shepherd as a director on 2016-07-07
dot icon08/07/2016
Termination of appointment of Alan Stanley Law as a director on 2016-07-07
dot icon08/07/2016
Termination of appointment of Niall Oreilly as a director on 2016-07-07
dot icon08/07/2016
Termination of appointment of Vanessa Kirby as a director on 2016-07-07
dot icon08/07/2016
Termination of appointment of Stephen Bates as a director on 2016-07-07
dot icon08/07/2016
Termination of appointment of Sheryl Roberts as a secretary on 2016-07-07
dot icon05/07/2016
Appointment of Miss Sally Whittaker as a director on 2016-07-05
dot icon05/07/2016
Appointment of Mr Paul Robert Howard as a director on 2016-07-05
dot icon05/07/2016
Appointment of Miss Hannah Catherine Downes as a director on 2016-07-05
dot icon05/07/2016
Appointment of Mr Ian Francis Drayton as a director on 2016-07-05
dot icon05/07/2016
Appointment of Mr Anthony Charles Whiting as a director on 2016-07-05
dot icon05/07/2016
Appointment of Miss Sally Whittaker as a secretary on 2016-07-05
dot icon03/05/2016
Annual return made up to 2016-04-29 no member list
dot icon07/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon30/04/2015
Appointment of Mr Niall Oreilly as a director on 2015-01-01
dot icon30/04/2015
Annual return made up to 2015-04-29 no member list
dot icon30/04/2015
Termination of appointment of Michelle Hazel Ward as a director on 2015-02-28
dot icon30/04/2015
Termination of appointment of Michelle Hazel Ward as a director on 2015-02-28
dot icon06/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon27/05/2014
Annual return made up to 2014-04-29 no member list
dot icon27/05/2014
Director's details changed for Hannah Marie Twyford on 2014-02-28
dot icon20/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon20/05/2013
Annual return made up to 2013-04-29 no member list
dot icon02/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon09/05/2012
Annual return made up to 2012-04-29 no member list
dot icon09/05/2012
Secretary's details changed for Cheryl Roberts on 2012-05-09
dot icon09/05/2012
Termination of appointment of Richard Wildgoose as a director
dot icon02/03/2012
Total exemption full accounts made up to 2011-03-31
dot icon05/05/2011
Annual return made up to 2011-04-29 no member list
dot icon05/05/2011
Termination of appointment of Sarah Allen as a director
dot icon05/05/2011
Appointment of Mrs Michelle Hazel Ward as a director
dot icon05/05/2011
Appointment of Miss Vanessa Kirby as a director
dot icon05/05/2011
Termination of appointment of Christopher Mallaband as a director
dot icon01/02/2011
Total exemption full accounts made up to 2010-03-31
dot icon12/07/2010
Annual return made up to 2010-04-29 no member list
dot icon12/07/2010
Director's details changed for Mrs Sarah Ann Allen on 2010-04-29
dot icon03/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon26/06/2009
Secretary appointed cheryl roberts
dot icon11/06/2009
Annual return made up to 29/04/09
dot icon27/01/2009
Group of companies' accounts made up to 2008-03-31
dot icon26/09/2008
Appointment terminated director michael ibbotson
dot icon25/06/2008
Director appointed christopher mallaband
dot icon25/06/2008
Appointment terminate, director and secretary cynthia pearson logged form
dot icon19/06/2008
Appointment terminated director elaine pawson
dot icon28/05/2008
Annual return made up to 29/04/08
dot icon28/04/2008
Director appointed sarah ann allen
dot icon28/04/2008
Director appointed michael frank ibbotson
dot icon24/04/2008
Director appointed alan stanley law
dot icon22/04/2008
Appointment terminated director anita barton
dot icon09/04/2008
Appointment terminated director roland givans
dot icon29/12/2007
Group of companies' accounts made up to 2007-03-31
dot icon03/09/2007
Director resigned
dot icon17/08/2007
Particulars of mortgage/charge
dot icon17/08/2007
Particulars of mortgage/charge
dot icon01/06/2007
Annual return made up to 29/04/07
dot icon02/03/2007
Director resigned
dot icon02/03/2007
Secretary resigned
dot icon16/02/2007
New director appointed
dot icon26/01/2007
Director resigned
dot icon26/01/2007
New director appointed
dot icon10/01/2007
Group of companies' accounts made up to 2006-03-31
dot icon04/01/2007
New director appointed
dot icon04/01/2007
New secretary appointed
dot icon21/06/2006
Annual return made up to 29/04/06
dot icon21/02/2006
Director resigned
dot icon17/02/2006
Director resigned
dot icon29/11/2005
Group of companies' accounts made up to 2005-03-31
dot icon24/11/2005
New director appointed
dot icon27/09/2005
Director resigned
dot icon27/09/2005
Secretary resigned
dot icon27/09/2005
Director resigned
dot icon27/09/2005
New secretary appointed
dot icon09/06/2005
Annual return made up to 29/04/05
dot icon03/05/2005
New director appointed
dot icon21/04/2005
Director resigned
dot icon24/02/2005
Full accounts made up to 2004-03-31
dot icon24/02/2005
New director appointed
dot icon24/02/2005
New director appointed
dot icon16/02/2005
New director appointed
dot icon22/12/2004
New director appointed
dot icon14/06/2004
Annual return made up to 29/04/04
dot icon14/06/2004
Secretary resigned
dot icon02/06/2004
Director resigned
dot icon21/10/2003
New secretary appointed;new director appointed
dot icon30/08/2003
Full accounts made up to 2003-03-31
dot icon11/07/2003
Director resigned
dot icon28/06/2003
Director resigned
dot icon22/05/2003
New director appointed
dot icon09/05/2003
Annual return made up to 29/04/03
dot icon20/08/2002
New director appointed
dot icon21/07/2002
New director appointed
dot icon08/07/2002
New director appointed
dot icon29/06/2002
Full accounts made up to 2002-03-31
dot icon22/05/2002
Annual return made up to 29/04/02
dot icon27/09/2001
Total exemption full accounts made up to 2001-03-31
dot icon28/07/2001
New director appointed
dot icon10/07/2001
Resolutions
dot icon06/07/2001
Director resigned
dot icon14/05/2001
Annual return made up to 29/04/01
dot icon09/01/2001
Particulars of mortgage/charge
dot icon01/09/2000
New director appointed
dot icon22/08/2000
New secretary appointed
dot icon22/08/2000
Secretary resigned
dot icon22/08/2000
Director resigned
dot icon22/08/2000
New director appointed
dot icon22/08/2000
New director appointed
dot icon02/08/2000
Accounts for a small company made up to 2000-03-31
dot icon12/05/2000
Annual return made up to 29/04/00
dot icon21/09/1999
Accounts for a small company made up to 1999-03-31
dot icon21/09/1999
Accounting reference date shortened from 30/04/99 to 31/03/99
dot icon16/05/1999
Annual return made up to 29/04/99
dot icon25/04/1999
Director resigned
dot icon06/08/1998
New director appointed
dot icon06/08/1998
New director appointed
dot icon29/04/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

49
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lamb, Laura Margaret
Director
28/07/2022 - 08/08/2024
-
Bates, Stephen
Director
12/12/2006 - 07/07/2016
8
Whiting, Anthony Charles
Director
05/07/2016 - 23/10/2020
4
Givans, Roland John
Director
12/12/2006 - 04/04/2008
6
Barton, Anita Michelle
Director
02/09/2003 - 21/04/2008
3

Persons with Significant Control

1
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 LONGLEY 4G LIMITED

LONGLEY 4G LIMITED is an(a) Active company incorporated on 29/04/1998 with the registered office located at Four Greens Centre Southey Avenue, Longley, Sheffield S5 7NN. There are currently 7 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 LONGLEY 4G LIMITED?

toggle

LONGLEY 4G LIMITED is currently Active. It was registered on 29/04/1998 .

Where is LONGLEY 4G LIMITED located?

toggle

LONGLEY 4G LIMITED is registered at Four Greens Centre Southey Avenue, Longley, Sheffield S5 7NN.

What does LONGLEY 4G LIMITED do?

toggle

LONGLEY 4G LIMITED operates in the Other information service activities n.e.c. (63.99 - SIC 2007) sector.

What is the latest filing for LONGLEY 4G LIMITED?

toggle

The latest filing was on 14/11/2025: Total exemption full accounts made up to 2025-03-31.