LONGMOOR LAUNDERETTE LIMITED

Register to unlock more data on OkredoRegister

LONGMOOR LAUNDERETTE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01996316

Incorporation date

05/03/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

97 St. Helens Road, Prescot, Merseyside L34 6HPCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon31/12/2025
Confirmation statement made on 2025-12-31 with no updates
dot icon12/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon13/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon27/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon03/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon26/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon03/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon15/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon04/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon09/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon04/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon08/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon03/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon18/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon02/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon13/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon05/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon13/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon16/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon16/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon18/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon04/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon10/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon28/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon04/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon29/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon13/12/2010
Termination of appointment of Keith Brownson as a secretary
dot icon13/12/2010
Termination of appointment of Audrey Brownson as a director
dot icon13/12/2010
Termination of appointment of Keith Brownson as a secretary
dot icon13/12/2010
Registered office address changed from 209,Queens Drive, Liverpool. L15 6XU on 2010-12-13
dot icon13/12/2010
Appointment of Mr David Gamble as a director
dot icon13/12/2010
Appointment of Mrs Sharon Joanne Gamble as a director
dot icon13/12/2010
Termination of appointment of Joan Roy as a director
dot icon13/12/2010
Termination of appointment of Audrey Brownson as a director
dot icon13/12/2010
Termination of appointment of Keith Brownson as a secretary
dot icon12/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon12/01/2010
Director's details changed for Joan Elizabeth Roy on 2009-12-31
dot icon12/01/2010
Director's details changed for Audrey Primrose Brownson on 2009-12-31
dot icon30/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon12/01/2009
Return made up to 31/12/08; full list of members
dot icon03/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon23/01/2008
Return made up to 31/12/07; full list of members
dot icon10/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon16/01/2007
Return made up to 31/12/06; full list of members
dot icon12/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon04/01/2006
Return made up to 31/12/05; full list of members
dot icon24/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon31/01/2005
Return made up to 31/12/04; full list of members
dot icon07/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon22/01/2004
Return made up to 31/12/03; full list of members
dot icon26/11/2003
Total exemption small company accounts made up to 2003-03-31
dot icon20/01/2003
Return made up to 31/12/02; full list of members
dot icon15/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon10/01/2002
Return made up to 31/12/01; full list of members
dot icon06/12/2001
Total exemption small company accounts made up to 2001-03-31
dot icon03/12/2001
New director appointed
dot icon16/11/2001
New director appointed
dot icon16/11/2001
Director resigned
dot icon10/01/2001
Return made up to 31/12/00; full list of members
dot icon06/12/2000
Accounts for a small company made up to 2000-03-31
dot icon12/01/2000
Return made up to 31/12/99; full list of members
dot icon29/10/1999
Accounts for a small company made up to 1999-03-31
dot icon15/01/1999
Return made up to 31/12/98; full list of members
dot icon19/10/1998
Accounts for a small company made up to 1998-03-31
dot icon13/01/1998
Return made up to 31/12/97; no change of members
dot icon24/09/1997
Accounts for a small company made up to 1997-03-31
dot icon25/01/1997
Accounts for a small company made up to 1996-03-31
dot icon07/01/1997
Return made up to 31/12/96; no change of members
dot icon08/01/1996
Return made up to 31/12/95; full list of members
dot icon15/12/1995
Accounts for a small company made up to 1995-03-31
dot icon19/01/1995
Accounts for a small company made up to 1994-03-31
dot icon15/01/1995
Return made up to 31/12/94; no change of members
dot icon15/01/1994
Return made up to 31/12/93; no change of members
dot icon10/09/1993
Accounts for a small company made up to 1993-03-31
dot icon08/02/1993
Return made up to 31/12/92; full list of members
dot icon09/11/1992
Accounts for a small company made up to 1992-03-31
dot icon17/02/1992
Return made up to 31/01/92; no change of members
dot icon18/10/1991
Accounts for a small company made up to 1991-03-31
dot icon11/02/1991
Accounts for a small company made up to 1990-03-31
dot icon11/02/1991
Return made up to 31/01/91; no change of members
dot icon09/03/1990
Accounts for a small company made up to 1989-03-31
dot icon09/03/1990
Return made up to 31/01/90; full list of members
dot icon16/02/1989
Accounts for a small company made up to 1988-03-31
dot icon16/02/1989
Return made up to 18/01/89; no change of members
dot icon20/05/1988
Accounts for a small company made up to 1987-03-31
dot icon20/05/1988
Return made up to 08/04/88; no change of members
dot icon03/11/1987
Return made up to 10/04/87; full list of members
dot icon12/08/1987
Memorandum and Articles of Association
dot icon24/06/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon24/06/1987
Registered office changed on 24/06/87 from: 140 the albany old hall street liverpool L3 9EY
dot icon24/06/1987
Resolutions
dot icon01/01/1987
A selection of documents registered before 1 January 1987
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

5
2023
change arrow icon+17.43 % *

* during past year

Cash in Bank

£896.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/12/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
6.57K
-
0.00
6.02K
-
2022
5
6.70K
-
0.00
763.00
-
2023
5
14.66K
-
0.00
896.00
-
2023
5
14.66K
-
0.00
896.00
-

Employees

2023

Employees

5 Ascended0 % *

Net Assets(GBP)

14.66K £Ascended118.86 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

896.00 £Ascended17.43 % *

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
Mr David Peter Gamble
Director
30/11/2010 - Present
-
Gamble, Sharon Joanne
Director
30/11/2010 - Present
7
Brownson, Audrey Primrose
Director
26/10/2001 - 30/11/2010
-
Roy, Joan Elizabeth
Director
26/10/2001 - 30/11/2010
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About LONGMOOR LAUNDERETTE LIMITED

LONGMOOR LAUNDERETTE LIMITED is an(a) Active company incorporated on 05/03/1986 with the registered office located at 97 St. Helens Road, Prescot, Merseyside L34 6HP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of LONGMOOR LAUNDERETTE LIMITED?

toggle

LONGMOOR LAUNDERETTE LIMITED is currently Active. It was registered on 05/03/1986 .

Where is LONGMOOR LAUNDERETTE LIMITED located?

toggle

LONGMOOR LAUNDERETTE LIMITED is registered at 97 St. Helens Road, Prescot, Merseyside L34 6HP.

What does LONGMOOR LAUNDERETTE LIMITED do?

toggle

LONGMOOR LAUNDERETTE LIMITED operates in the Washing and (dry-)cleaning of textile and fur products (96.01 - SIC 2007) sector.

How many employees does LONGMOOR LAUNDERETTE LIMITED have?

toggle

LONGMOOR LAUNDERETTE LIMITED had 5 employees in 2023.

What is the latest filing for LONGMOOR LAUNDERETTE LIMITED?

toggle

The latest filing was on 31/12/2025: Confirmation statement made on 2025-12-31 with no updates.