LONGMOOR LAND LIMITED

Register to unlock more data on OkredoRegister

LONGMOOR LAND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02648287

Incorporation date

24/09/1991

Size

Small

Contacts

Registered address

Registered address

50 Marshall Street, C/O Newcore Capital Management Llp, London W1F 9BQCopy
copy info iconCopy
See on map
Latest events (Record since 24/09/1991)
dot icon03/11/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon23/05/2025
Accounts for a small company made up to 2024-12-31
dot icon14/10/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon24/06/2024
Accounts for a small company made up to 2023-12-31
dot icon11/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon18/08/2023
Full accounts made up to 2022-12-31
dot icon03/05/2023
Secretary's details changed for Newcore Capital Management Llp on 2023-01-01
dot icon30/09/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon18/08/2022
Accounts for a small company made up to 2021-12-31
dot icon04/10/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon05/08/2021
Registered office address changed from 3 Fitzhardinge Street London W1H 6EF England to 50 Marshall Street C/O Newcore Capital Management Llp London W1F 9BQ on 2021-08-05
dot icon04/08/2021
Accounts for a small company made up to 2020-12-31
dot icon29/04/2021
Satisfaction of charge 2 in full
dot icon30/03/2021
Secretary's details changed for Newcore Capital Management Llp on 2021-01-01
dot icon12/10/2020
Termination of appointment of Hugo William John Llewelyn as a director on 2020-10-10
dot icon30/09/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon15/09/2020
Appointment of Alexandra Clare Houghton as a director on 2020-09-09
dot icon16/07/2020
Accounts for a small company made up to 2019-12-31
dot icon30/09/2019
Confirmation statement made on 2019-09-30 with updates
dot icon30/09/2019
Confirmation statement made on 2019-09-24 with no updates
dot icon20/08/2019
Accounts for a small company made up to 2018-12-31
dot icon01/07/2019
Termination of appointment of Edward Mark Newcombe as a director on 2019-06-25
dot icon02/10/2018
Confirmation statement made on 2018-09-24 with no updates
dot icon30/05/2018
Accounts for a small company made up to 2017-12-31
dot icon26/09/2017
Confirmation statement made on 2017-09-24 with no updates
dot icon15/05/2017
Accounts for a small company made up to 2016-12-31
dot icon22/12/2016
Secretary's details changed for Newcore Capital Management Llp on 2016-12-22
dot icon26/09/2016
Confirmation statement made on 2016-09-24 with updates
dot icon02/08/2016
Appointment of Mr Robert William Newcombe as a director on 2016-06-29
dot icon12/07/2016
Full accounts made up to 2015-12-31
dot icon23/12/2015
Registered office address changed from 14 Buckingham Street London WC2B 6DF to 3 Fitzhardinge Street London W1H 6EF on 2015-12-23
dot icon29/10/2015
Annual return made up to 2015-09-24 with full list of shareholders
dot icon23/07/2015
Full accounts made up to 2014-12-31
dot icon23/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon23/10/2014
Annual return made up to 2014-09-24 with full list of shareholders
dot icon15/07/2014
Appointment of Newcore Capital Management Llp as a secretary on 2014-06-30
dot icon08/07/2014
Termination of appointment of Mathew Nottingham as a secretary
dot icon08/07/2014
Termination of appointment of Mathew Nottingham as a director
dot icon24/09/2013
Annual return made up to 2013-09-24 with full list of shareholders
dot icon30/07/2013
Full accounts made up to 2012-12-31
dot icon05/10/2012
Annual return made up to 2012-09-24 with full list of shareholders
dot icon18/07/2012
Full accounts made up to 2011-12-31
dot icon10/05/2012
Termination of appointment of Timothy Simon as a director
dot icon08/05/2012
Appointment of Hugo William John Llewelyn as a director
dot icon13/10/2011
Annual return made up to 2011-09-24 with full list of shareholders
dot icon15/07/2011
Full accounts made up to 2010-12-31
dot icon30/09/2010
Annual return made up to 2010-09-24 with full list of shareholders
dot icon23/07/2010
Full accounts made up to 2009-12-31
dot icon06/10/2009
Annual return made up to 2009-09-24 with full list of shareholders
dot icon10/09/2009
Full accounts made up to 2008-12-31
dot icon09/10/2008
Return made up to 24/09/08; full list of members
dot icon11/07/2008
Full accounts made up to 2007-12-31
dot icon09/04/2008
Director's change of particulars / timothy simon / 01/04/2008
dot icon23/10/2007
Return made up to 24/09/07; no change of members
dot icon19/07/2007
Full accounts made up to 2006-12-31
dot icon12/10/2006
Return made up to 24/09/06; full list of members
dot icon28/07/2006
Full accounts made up to 2005-12-31
dot icon04/10/2005
Return made up to 24/09/05; full list of members
dot icon12/07/2005
Full accounts made up to 2004-12-31
dot icon05/10/2004
Return made up to 24/09/04; full list of members
dot icon17/09/2004
Director resigned
dot icon17/09/2004
New director appointed
dot icon20/08/2004
Declaration of satisfaction of mortgage/charge
dot icon12/07/2004
Full accounts made up to 2003-12-31
dot icon01/10/2003
Return made up to 24/09/03; full list of members
dot icon05/07/2003
Full accounts made up to 2002-12-31
dot icon08/10/2002
Return made up to 24/09/02; full list of members
dot icon04/07/2002
Total exemption small company accounts made up to 2001-12-31
dot icon12/10/2001
Return made up to 24/09/01; full list of members
dot icon02/07/2001
Full accounts made up to 2000-12-31
dot icon11/05/2001
Secretary's particulars changed;director's particulars changed
dot icon10/10/2000
Return made up to 24/09/00; full list of members
dot icon27/06/2000
Full accounts made up to 1999-12-31
dot icon05/10/1999
Return made up to 24/09/99; full list of members
dot icon01/07/1999
Full accounts made up to 1998-12-31
dot icon15/02/1999
Particulars of mortgage/charge
dot icon07/10/1998
Return made up to 24/09/98; no change of members
dot icon13/07/1998
New director appointed
dot icon13/07/1998
Director resigned
dot icon10/07/1998
Full accounts made up to 1997-12-31
dot icon29/09/1997
Return made up to 24/09/97; full list of members
dot icon17/07/1997
Full accounts made up to 1996-12-31
dot icon19/09/1996
Return made up to 24/09/96; no change of members
dot icon05/07/1996
Full accounts made up to 1995-12-31
dot icon07/03/1996
Registered office changed on 07/03/96 from: 17 northumberland avenue london WC2N 5AP
dot icon23/10/1995
Return made up to 24/09/95; full list of members
dot icon18/07/1995
Full accounts made up to 1994-12-31
dot icon27/04/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon26/09/1994
Return made up to 24/09/94; no change of members
dot icon19/07/1994
Full accounts made up to 1993-12-31
dot icon11/07/1994
Director resigned
dot icon16/05/1994
New director appointed
dot icon17/09/1993
Return made up to 24/09/93; no change of members
dot icon08/07/1993
Full accounts made up to 1992-12-31
dot icon09/10/1992
Return made up to 24/09/92; full list of members
dot icon04/02/1992
Particulars of mortgage/charge
dot icon14/01/1992
New secretary appointed
dot icon23/12/1991
Registered office changed on 23/12/91 from: 30 queen charlotte street bristol BS99 7QQ
dot icon23/12/1991
Resolutions
dot icon23/12/1991
Secretary resigned;director resigned;new director appointed
dot icon23/12/1991
Director resigned;new director appointed
dot icon23/12/1991
Accounting reference date notified as 31/12
dot icon02/12/1991
Certificate of change of name
dot icon24/09/1991
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
31/12/2024
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
139.31K
-
220.00
43.00
-
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Llewelyn, Hugo William John
Director
25/04/2012 - 10/10/2020
60
OVALSEC LIMITED
Nominee Secretary
24/09/1991 - 20/11/1991
1477
OVALSEC LIMITED
Nominee Director
24/09/1991 - 20/11/1991
1477
OVAL NOMINEES LIMITED
Nominee Director
24/09/1991 - 20/11/1991
935
Newcore Capital Management Llp
Corporate Secretary
30/06/2014 - Present
26

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 LONGMOOR LAND LIMITED

LONGMOOR LAND LIMITED is an(a) Active company incorporated on 24/09/1991 with the registered office located at 50 Marshall Street, C/O Newcore Capital Management Llp, London W1F 9BQ. There are currently 3 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 LONGMOOR LAND LIMITED?

toggle

LONGMOOR LAND LIMITED is currently Active. It was registered on 24/09/1991 .

Where is LONGMOOR LAND LIMITED located?

toggle

LONGMOOR LAND LIMITED is registered at 50 Marshall Street, C/O Newcore Capital Management Llp, London W1F 9BQ.

What does LONGMOOR LAND LIMITED do?

toggle

LONGMOOR LAND 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 LONGMOOR LAND LIMITED?

toggle

The latest filing was on 03/11/2025: Confirmation statement made on 2025-09-30 with no updates.