LONGMONT SWALLOWFIELD LIMITED

Register to unlock more data on OkredoRegister

LONGMONT SWALLOWFIELD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11887934

Incorporation date

18/03/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

2nd Floor Hygeia House, 66 College Road, Harrow, Middlesex HA1 1BECopy
copy info iconCopy
See on map
Latest events (Record since 18/03/2019)
dot icon10/04/2026
Confirmation statement made on 2026-04-10 with no updates
dot icon29/09/2025
Total exemption full accounts made up to 2024-08-31
dot icon22/08/2025
Previous accounting period shortened from 2024-08-26 to 2024-08-25
dot icon23/05/2025
Previous accounting period shortened from 2024-08-27 to 2024-08-26
dot icon10/04/2025
Confirmation statement made on 2025-04-10 with no updates
dot icon22/11/2024
Total exemption full accounts made up to 2023-08-31
dot icon05/11/2024
Compulsory strike-off action has been discontinued
dot icon29/10/2024
First Gazette notice for compulsory strike-off
dot icon27/09/2024
Satisfaction of charge 118879340001 in full
dot icon27/09/2024
Satisfaction of charge 118879340002 in full
dot icon28/05/2024
Previous accounting period shortened from 2023-08-28 to 2023-08-27
dot icon10/04/2024
Confirmation statement made on 2024-04-10 with no updates
dot icon24/11/2023
Total exemption full accounts made up to 2022-08-31
dot icon25/08/2023
Previous accounting period shortened from 2022-08-29 to 2022-08-28
dot icon26/05/2023
Previous accounting period shortened from 2022-08-30 to 2022-08-29
dot icon11/04/2023
Confirmation statement made on 2023-04-10 with no updates
dot icon22/08/2022
Total exemption full accounts made up to 2021-08-31
dot icon30/05/2022
Previous accounting period shortened from 2021-08-31 to 2021-08-30
dot icon20/04/2022
Confirmation statement made on 2022-04-10 with no updates
dot icon03/09/2021
Registered office address changed from 1 Bell Street 2nd Floor London NW1 5BY England to 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE on 2021-09-03
dot icon25/05/2021
Confirmation statement made on 2021-04-10 with no updates
dot icon26/03/2021
Registration of charge 118879340003, created on 2021-03-26
dot icon18/02/2021
Total exemption full accounts made up to 2020-08-31
dot icon26/01/2021
Registered office address changed from 73 Cornhill London EC3V 3QQ United Kingdom to 1 Bell Street 2nd Floor London NW1 5BY on 2021-01-26
dot icon16/09/2020
Change of details for Mr David Adam Sharer as a person with significant control on 2019-03-18
dot icon16/09/2020
Director's details changed for Mr David Sharer on 2020-09-16
dot icon16/09/2020
Registered office address changed from Block E, 2nd Floor 286a Chase Road Southgate London N14 6HF United Kingdom to 73 Cornhill London EC3V 3QQ on 2020-09-16
dot icon10/06/2020
Confirmation statement made on 2020-04-10 with no updates
dot icon10/06/2020
Notification of David Adam Sharer as a person with significant control on 2019-03-18
dot icon10/06/2020
Withdrawal of a person with significant control statement on 2020-06-10
dot icon10/06/2020
Current accounting period extended from 2020-03-31 to 2020-08-31
dot icon10/06/2020
Director's details changed for Mr David Sharer on 2020-04-12
dot icon21/06/2019
Registration of charge 118879340002, created on 2019-06-10
dot icon21/06/2019
Registration of charge 118879340001, created on 2019-06-10
dot icon07/06/2019
Confirmation statement made on 2019-04-10 with updates
dot icon04/04/2019
Appointment of Mr David Adam Sharer as a secretary on 2019-04-04
dot icon04/04/2019
Termination of appointment of Stuart Arthur Sharer as a director on 2019-04-01
dot icon04/04/2019
Termination of appointment of Stuart Sharer as a secretary on 2019-04-01
dot icon18/03/2019
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
31/08/2024
dot iconNext confirmation date
10/04/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
25/08/2025
dot iconNext due on
25/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
21.52K
-
0.00
6.69K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sharer, David
Director
18/03/2019 - Present
2
Sharer, Stuart Arthur
Director
18/03/2019 - 01/04/2019
10
Sharer, David Adam
Secretary
04/04/2019 - Present
-
Sharer, Stuart
Secretary
18/03/2019 - 01/04/2019
-

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 LONGMONT SWALLOWFIELD LIMITED

LONGMONT SWALLOWFIELD LIMITED is an(a) Active company incorporated on 18/03/2019 with the registered office located at 2nd Floor Hygeia House, 66 College Road, Harrow, Middlesex HA1 1BE. 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 LONGMONT SWALLOWFIELD LIMITED?

toggle

LONGMONT SWALLOWFIELD LIMITED is currently Active. It was registered on 18/03/2019 .

Where is LONGMONT SWALLOWFIELD LIMITED located?

toggle

LONGMONT SWALLOWFIELD LIMITED is registered at 2nd Floor Hygeia House, 66 College Road, Harrow, Middlesex HA1 1BE.

What does LONGMONT SWALLOWFIELD LIMITED do?

toggle

LONGMONT SWALLOWFIELD LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for LONGMONT SWALLOWFIELD LIMITED?

toggle

The latest filing was on 10/04/2026: Confirmation statement made on 2026-04-10 with no updates.