LONGMINT LIMITED

Register to unlock more data on OkredoRegister

LONGMINT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02779240

Incorporation date

12/01/1993

Size

Full

Contacts

Registered address

Registered address

7 More London Riverside, London SE1 2RTCopy
copy info iconCopy
See on map
Latest events (Record since 12/01/1993)
dot icon08/08/2022
Final Gazette dissolved via compulsory strike-off
dot icon23/05/2022
First Gazette notice for compulsory strike-off
dot icon23/06/2016
Restoration by order of the court
dot icon07/12/2015
Final Gazette dissolved following liquidation
dot icon23/09/2015
Termination of appointment of Juliet Mary Susan Bellis as a secretary on 2015-09-01
dot icon07/09/2015
Notice of move from Administration to Dissolution on 2015-05-06
dot icon08/07/2015
Termination of appointment of Lucy Clare Cummings as a director on 2015-07-01
dot icon08/07/2015
Termination of appointment of Neil Graham Bellis as a director on 2015-07-01
dot icon11/11/2014
Administrator's progress report to 2014-10-07
dot icon07/05/2014
Administrator's progress report to 2014-04-07
dot icon14/11/2013
Notice of vacation of office by administrator
dot icon06/11/2013
Administrator's progress report to 2013-10-07
dot icon15/07/2013
Administrator's progress report to 2013-05-27
dot icon15/07/2013
Notice of extension of period of Administration
dot icon23/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon23/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon23/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon23/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon23/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon23/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
dot icon23/01/2013
Administrator's progress report to 2012-12-16
dot icon23/01/2013
Notice of extension of period of Administration
dot icon27/08/2012
Administrator's progress report to 2012-07-23
dot icon02/04/2012
Notice of deemed approval of proposals
dot icon15/03/2012
Statement of administrator's proposal
dot icon04/03/2012
Registered office address changed from Hangar 4 Shoreham Airport Shoreham-by-Sea West Sussex BN43 5FF on 2012-03-05
dot icon30/01/2012
Appointment of an administrator
dot icon18/01/2012
Statement of capital following an allotment of shares on 2011-09-26
dot icon08/01/2012
Statement of capital following an allotment of shares on 2011-11-30
dot icon12/10/2011
Auditor's resignation
dot icon25/07/2011
Previous accounting period shortened from 2010-10-31 to 2010-09-30
dot icon10/07/2011
Particulars of a mortgage or charge / charge no: 43
dot icon16/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon25/01/2011
Previous accounting period extended from 2010-04-30 to 2010-10-31
dot icon04/01/2011
Annual return made up to 2010-12-21 with full list of shareholders
dot icon29/12/2009
Annual return made up to 2009-12-21 with full list of shareholders
dot icon29/12/2009
Director's details changed for Lucy Cummings on 2009-12-01
dot icon29/12/2009
Secretary's details changed for Mrs Juliet Mary Susan Bellis on 2009-12-01
dot icon29/12/2009
Director's details changed for Mr Neil Graham Bellis on 2009-12-01
dot icon18/11/2009
Full accounts made up to 2009-04-30
dot icon12/08/2009
Registered office changed on 13/08/2009 from 3RD floor sunley house 4 bedford park croydon surrey CR0 2AP
dot icon09/03/2009
Particulars of a mortgage or charge / charge no: 24
dot icon09/03/2009
Particulars of a mortgage or charge / charge no: 25
dot icon09/03/2009
Particulars of a mortgage or charge / charge no: 27
dot icon09/03/2009
Particulars of a mortgage or charge / charge no: 26
dot icon09/03/2009
Particulars of a mortgage or charge / charge no: 29
dot icon09/03/2009
Particulars of a mortgage or charge / charge no: 30
dot icon09/03/2009
Particulars of a mortgage or charge / charge no: 32
dot icon09/03/2009
Particulars of a mortgage or charge / charge no: 28
dot icon09/03/2009
Particulars of a mortgage or charge / charge no: 31
dot icon09/03/2009
Particulars of a mortgage or charge / charge no: 34
dot icon09/03/2009
Particulars of a mortgage or charge / charge no: 33
dot icon09/03/2009
Particulars of a mortgage or charge / charge no: 36
dot icon09/03/2009
Particulars of a mortgage or charge / charge no: 35
dot icon09/03/2009
Particulars of a mortgage or charge / charge no: 37
dot icon09/03/2009
Particulars of a mortgage or charge / charge no: 38
dot icon09/03/2009
Particulars of a mortgage or charge / charge no: 39
dot icon09/03/2009
Particulars of a mortgage or charge / charge no: 40
dot icon09/03/2009
Particulars of a mortgage or charge / charge no: 41
dot icon09/03/2009
Particulars of a mortgage or charge / charge no: 42
dot icon02/03/2009
Full accounts made up to 2008-04-30
dot icon29/01/2009
Return made up to 21/12/08; full list of members
dot icon08/10/2008
Registered office changed on 09/10/2008 from phoenix house 11 wellesley road croydon CR0 2NW
dot icon13/07/2008
Auditor's resignation
dot icon08/05/2008
Particulars of a mortgage or charge / charge no: 23
dot icon02/03/2008
Full accounts made up to 2007-04-30
dot icon06/01/2008
Return made up to 21/12/07; full list of members
dot icon07/03/2007
Full accounts made up to 2006-04-30
dot icon09/02/2007
Return made up to 21/12/06; full list of members
dot icon03/09/2006
Resolutions
dot icon03/09/2006
Declaration of assistance for shares acquisition
dot icon23/08/2006
Particulars of mortgage/charge
dot icon11/01/2006
Full accounts made up to 2005-04-30
dot icon09/01/2006
Return made up to 21/12/05; full list of members
dot icon07/12/2005
Particulars of mortgage/charge
dot icon26/10/2005
Declaration of satisfaction of mortgage/charge
dot icon09/05/2005
Accounting reference date extended from 31/03/05 to 30/04/05
dot icon03/02/2005
Full accounts made up to 2004-03-31
dot icon23/12/2004
Return made up to 21/12/04; full list of members
dot icon05/01/2004
Return made up to 21/12/03; full list of members
dot icon14/12/2003
Registered office changed on 15/12/03 from: suite 4 pheonix house 84-88 church road london SE19 9EZ
dot icon04/11/2003
Full accounts made up to 2003-03-31
dot icon12/05/2003
Particulars of mortgage/charge
dot icon08/01/2003
Return made up to 21/12/02; full list of members
dot icon31/10/2002
Full accounts made up to 2002-03-31
dot icon15/07/2002
Declaration of satisfaction of mortgage/charge
dot icon11/07/2002
£ ic 65000/60500 28/03/02 £ sr 4500@1=4500
dot icon05/06/2002
Particulars of mortgage/charge
dot icon05/06/2002
Particulars of mortgage/charge
dot icon05/06/2002
Particulars of mortgage/charge
dot icon05/06/2002
Particulars of mortgage/charge
dot icon05/06/2002
Particulars of mortgage/charge
dot icon21/04/2002
Particulars of mortgage/charge
dot icon16/04/2002
Resolutions
dot icon16/04/2002
Declaration of assistance for shares acquisition
dot icon02/04/2002
Director's particulars changed
dot icon02/01/2002
Return made up to 21/12/01; full list of members
dot icon29/10/2001
Secretary resigned
dot icon26/10/2001
Full accounts made up to 2001-03-31
dot icon02/01/2001
Return made up to 21/12/00; full list of members
dot icon25/07/2000
Full accounts made up to 2000-03-31
dot icon18/07/2000
Declaration of satisfaction of mortgage/charge
dot icon18/07/2000
Declaration of satisfaction of mortgage/charge
dot icon18/07/2000
Declaration of satisfaction of mortgage/charge
dot icon18/07/2000
Declaration of satisfaction of mortgage/charge
dot icon18/07/2000
Declaration of satisfaction of mortgage/charge
dot icon18/07/2000
Declaration of satisfaction of mortgage/charge
dot icon18/07/2000
Declaration of satisfaction of mortgage/charge
dot icon18/07/2000
Declaration of satisfaction of mortgage/charge
dot icon18/07/2000
Declaration of satisfaction of mortgage/charge
dot icon18/07/2000
Declaration of satisfaction of mortgage/charge
dot icon22/06/2000
Director resigned
dot icon22/05/2000
Resolutions
dot icon15/05/2000
New secretary appointed
dot icon14/05/2000
Particulars of mortgage/charge
dot icon11/01/2000
Return made up to 21/12/99; full list of members
dot icon21/12/1999
Accounting reference date extended from 28/02/00 to 31/03/00
dot icon03/11/1999
Full accounts made up to 1999-02-28
dot icon01/09/1999
New director appointed
dot icon23/02/1999
Ad 29/01/99--------- £ si 40000@1=40000 £ ic 25000/65000
dot icon15/02/1999
Resolutions
dot icon22/12/1998
Return made up to 21/12/98; no change of members
dot icon03/12/1998
Secretary resigned
dot icon03/12/1998
New secretary appointed
dot icon28/07/1998
Full accounts made up to 1998-02-28
dot icon14/01/1998
Return made up to 13/01/98; full list of members
dot icon06/01/1998
Registered office changed on 07/01/98 from: 4 grange hill london SE25 6SX
dot icon04/01/1998
Statement of rights attached to allotted shares
dot icon04/01/1998
Ad 24/11/97--------- £ si 5000@1=5000 £ ic 20000/25000
dot icon10/12/1997
Resolutions
dot icon01/10/1997
Full accounts made up to 1997-02-28
dot icon07/01/1997
Return made up to 13/01/97; full list of members
dot icon26/11/1996
Declaration of satisfaction of mortgage/charge
dot icon30/10/1996
Particulars of mortgage/charge
dot icon10/10/1996
Particulars of mortgage/charge
dot icon27/08/1996
Particulars of mortgage/charge
dot icon16/07/1996
Full accounts made up to 1996-02-29
dot icon30/03/1996
Ad 29/02/96--------- £ si 19998@1=19998 £ ic 2/20000
dot icon11/03/1996
Memorandum and Articles of Association
dot icon11/03/1996
Resolutions
dot icon11/03/1996
£ nc 1000/100000 26/02/96
dot icon15/02/1996
Return made up to 13/01/96; no change of members
dot icon27/11/1995
Particulars of mortgage/charge
dot icon25/10/1995
Declaration of satisfaction of mortgage/charge
dot icon25/10/1995
Particulars of mortgage/charge
dot icon24/09/1995
Full accounts made up to 1995-02-28
dot icon19/07/1995
Particulars of mortgage/charge
dot icon23/05/1995
Particulars of mortgage/charge
dot icon03/05/1995
Registered office changed on 04/05/95 from: 120 cambridge street london SW1V 4QF
dot icon16/01/1995
Return made up to 13/01/95; no change of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon23/10/1994
Full accounts made up to 1994-02-28
dot icon13/03/1994
Particulars of mortgage/charge
dot icon13/01/1994
Return made up to 13/01/94; full list of members
dot icon02/10/1993
Accounting reference date notified as 28/02
dot icon22/03/1993
Particulars of mortgage/charge
dot icon22/03/1993
Particulars of mortgage/charge
dot icon22/03/1993
Particulars of mortgage/charge
dot icon22/03/1993
Particulars of mortgage/charge
dot icon23/02/1993
Registered office changed on 24/02/93 from: 140 tabernacle street london EC2A 4SD
dot icon23/02/1993
New secretary appointed;director resigned;new director appointed
dot icon23/02/1993
Secretary resigned;new director appointed
dot icon12/01/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2009
dot iconLast change occurred
29/04/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/04/2009
dot iconNext account date
29/04/2010
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HALLMARK SECRETARIES LIMITED
Nominee Secretary
12/01/1993 - 10/02/1993
9278
Hallmark Registrars Limited
Nominee Director
12/01/1993 - 10/02/1993
8288
Bellis, Neil Graham
Director
31/08/1999 - 01/07/2015
61
Cummings, Lucy Clare
Director
11/02/1993 - 01/07/2015
22
Cummings, Nicholas Richard
Director
10/02/1993 - 30/03/2000
6

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LONGMINT LIMITED

LONGMINT LIMITED is an(a) Dissolved company incorporated on 12/01/1993 with the registered office located at 7 More London Riverside, London SE1 2RT. There is currently no 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 LONGMINT LIMITED?

toggle

LONGMINT LIMITED is currently Dissolved. It was registered on 12/01/1993 and dissolved on 08/08/2022.

Where is LONGMINT LIMITED located?

toggle

LONGMINT LIMITED is registered at 7 More London Riverside, London SE1 2RT.

What does LONGMINT LIMITED do?

toggle

LONGMINT LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for LONGMINT LIMITED?

toggle

The latest filing was on 08/08/2022: Final Gazette dissolved via compulsory strike-off.