LONGLEY GROUP LIMITED

Register to unlock more data on OkredoRegister

LONGLEY GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07633349

Incorporation date

13/05/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 4 Brook Court, Beckenham, Kent BR3 1HGCopy
copy info iconCopy
See on map
Latest events (Record since 13/05/2011)
dot icon14/12/2025
Total exemption full accounts made up to 2025-05-31
dot icon21/08/2025
Confirmation statement made on 2025-08-21 with no updates
dot icon15/08/2025
Director's details changed for Mr Charlie Longley on 2024-01-20
dot icon27/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon15/10/2024
Registration of charge 076333490004, created on 2024-10-14
dot icon06/09/2024
Confirmation statement made on 2024-08-21 with no updates
dot icon08/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon04/09/2023
Confirmation statement made on 2023-08-21 with no updates
dot icon28/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon02/12/2022
Satisfaction of charge 076333490003 in full
dot icon04/10/2022
Change of details for Longley Group Holdings Limited as a person with significant control on 2022-09-13
dot icon04/10/2022
Registered office address changed from 7 Stc House Elmfield Road Bromley BR1 1LT England to Unit 4 Brook Court Beckenham Kent BR3 1HG on 2022-10-04
dot icon22/08/2022
Confirmation statement made on 2022-08-21 with no updates
dot icon16/08/2022
Appointment of Mr Peter Geoffrey Kenneth Sinnock as a director on 2022-07-19
dot icon31/05/2022
Registration of charge 076333490003, created on 2022-05-30
dot icon10/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon15/11/2021
Satisfaction of charge 076333490002 in full
dot icon02/09/2021
Confirmation statement made on 2021-08-21 with updates
dot icon14/04/2021
Notification of Longley Group Holdings Limited as a person with significant control on 2020-12-09
dot icon14/04/2021
Cessation of Emma Longley as a person with significant control on 2020-12-09
dot icon14/04/2021
Cessation of Charlie L0Ngley as a person with significant control on 2020-12-09
dot icon24/03/2021
Statement of capital following an allotment of shares on 2021-03-10
dot icon24/03/2021
Statement of capital following an allotment of shares on 2021-03-09
dot icon31/12/2020
Change of share class name or designation
dot icon31/12/2020
Resolutions
dot icon31/12/2020
Memorandum and Articles of Association
dot icon22/12/2020
Resolutions
dot icon27/11/2020
Resolutions
dot icon10/09/2020
Total exemption full accounts made up to 2020-05-31
dot icon08/09/2020
Confirmation statement made on 2020-08-21 with updates
dot icon03/08/2020
Resolutions
dot icon03/07/2020
Resolutions
dot icon03/07/2020
Statement of capital following an allotment of shares on 2019-01-25
dot icon21/04/2020
Registration of charge 076333490001, created on 2020-04-20
dot icon21/04/2020
Registration of charge 076333490002, created on 2020-04-20
dot icon02/03/2020
Total exemption full accounts made up to 2019-05-31
dot icon10/09/2019
Confirmation statement made on 2019-08-21 with updates
dot icon10/09/2019
Notification of Emma Longley as a person with significant control on 2016-06-30
dot icon09/05/2019
Resolutions
dot icon09/05/2019
Change of name notice
dot icon05/03/2019
Total exemption full accounts made up to 2018-05-31
dot icon26/02/2019
Registered office address changed from Onega House, 112 Main Road Sidcup DA14 6NE England to 7 Stc House Elmfield Road Bromley BR1 1LT on 2019-02-26
dot icon02/10/2018
Confirmation statement made on 2018-08-21 with no updates
dot icon31/01/2018
Unaudited abridged accounts made up to 2017-05-31
dot icon21/08/2017
Confirmation statement made on 2017-08-21 with no updates
dot icon30/06/2017
Confirmation statement made on 2017-05-13 with updates
dot icon30/06/2017
Notification of Charlie L0Ngley as a person with significant control on 2016-04-06
dot icon11/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon23/01/2017
Registered office address changed from Unit 6 Bencewell Business Centre Oakley Road Bromley BR2 8HG England to Onega House, 112 Main Road Sidcup DA14 6NE on 2017-01-23
dot icon16/06/2016
Annual return made up to 2016-05-13 with full list of shareholders
dot icon12/05/2016
Registered office address changed from 37 - 39B Freelands Road Bromley BR1 3HZ to Unit 6 Bencewell Business Centre Oakley Road Bromley BR2 8HG on 2016-05-12
dot icon21/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon07/06/2015
Annual return made up to 2015-05-13 with full list of shareholders
dot icon20/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon31/07/2014
Annual return made up to 2014-05-13 with full list of shareholders
dot icon23/02/2014
Accounts for a dormant company made up to 2013-05-31
dot icon16/07/2013
Registered office address changed from 65 Cumberland Road Bromley Kent BR2 0PL on 2013-07-16
dot icon15/07/2013
Annual return made up to 2013-05-13 with full list of shareholders
dot icon15/07/2013
Statement of capital following an allotment of shares on 2012-05-14
dot icon16/04/2013
Registered office address changed from 54 Bolderwood Way West Wickham Kent BR4 9PH United Kingdom on 2013-04-16
dot icon16/04/2013
Total exemption small company accounts made up to 2012-05-31
dot icon16/04/2013
Annual return made up to 2012-05-13 with full list of shareholders
dot icon16/04/2013
Administrative restoration application
dot icon08/01/2013
Final Gazette dissolved via compulsory strike-off
dot icon11/09/2012
First Gazette notice for compulsory strike-off
dot icon30/01/2012
Appointment of Mr Charlie Longley as a director
dot icon13/05/2011
Termination of appointment of Yomtov Jacobs as a director
dot icon13/05/2011
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
21/08/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
10
1.27M
-
0.00
287.37K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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
Jacobs, Yomtov Eliezer
Director
13/05/2011 - 13/05/2011
19640
Longley, Charlie
Director
13/05/2011 - Present
13
Sinnock, Peter Geoffrey Kenneth
Director
19/07/2022 - Present
-

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

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 GROUP LIMITED

LONGLEY GROUP LIMITED is an(a) Active company incorporated on 13/05/2011 with the registered office located at Unit 4 Brook Court, Beckenham, Kent BR3 1HG. 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 LONGLEY GROUP LIMITED?

toggle

LONGLEY GROUP LIMITED is currently Active. It was registered on 13/05/2011 .

Where is LONGLEY GROUP LIMITED located?

toggle

LONGLEY GROUP LIMITED is registered at Unit 4 Brook Court, Beckenham, Kent BR3 1HG.

What does LONGLEY GROUP LIMITED do?

toggle

LONGLEY GROUP LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for LONGLEY GROUP LIMITED?

toggle

The latest filing was on 14/12/2025: Total exemption full accounts made up to 2025-05-31.