LONGPORT LIMITED

Register to unlock more data on OkredoRegister

LONGPORT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02131039

Incorporation date

12/05/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 5 Birtley Courtyard Birtley Road, Bramley, Guildford GU5 0LACopy
copy info iconCopy
See on map
Latest events (Record since 12/05/1987)
dot icon24/12/2024
Final Gazette dissolved via voluntary strike-off
dot icon08/10/2024
First Gazette notice for voluntary strike-off
dot icon25/09/2024
Application to strike the company off the register
dot icon30/07/2024
Previous accounting period shortened from 2024-12-31 to 2024-05-31
dot icon30/07/2024
Total exemption full accounts made up to 2024-05-31
dot icon12/06/2024
Termination of appointment of Brian Clifford Webb as a director on 2024-06-11
dot icon05/06/2024
Change of details for Mr Clive James Dawson as a person with significant control on 2024-05-30
dot icon05/06/2024
Confirmation statement made on 2024-06-05 with updates
dot icon23/05/2024
Cessation of Brian Clifford Webb as a person with significant control on 2023-06-30
dot icon23/05/2024
Confirmation statement made on 2024-04-18 with no updates
dot icon21/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon19/05/2023
Confirmation statement made on 2023-04-18 with no updates
dot icon26/03/2023
Total exemption full accounts made up to 2022-12-31
dot icon07/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon19/05/2022
Confirmation statement made on 2022-04-18 with no updates
dot icon31/03/2022
Registered office address changed from The Great Barn Smithbrook Barns Cranleigh Surrey GU6 8LH to Unit 5 Birtley Courtyard Birtley Road Bramley Guildford GU5 0LA on 2022-03-31
dot icon01/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon20/05/2021
Confirmation statement made on 2021-04-18 with no updates
dot icon27/04/2020
Confirmation statement made on 2020-04-18 with no updates
dot icon20/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon18/04/2019
Confirmation statement made on 2019-04-18 with no updates
dot icon05/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon04/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon19/04/2018
Termination of appointment of Roger Howard as a director on 2018-04-18
dot icon18/04/2018
Confirmation statement made on 2018-04-18 with updates
dot icon18/04/2018
Notification of Brian Webb as a person with significant control on 2018-04-16
dot icon18/04/2018
Cessation of Roger John Howard as a person with significant control on 2018-04-16
dot icon21/03/2018
Confirmation statement made on 2018-03-16 with no updates
dot icon24/04/2017
Total exemption full accounts made up to 2016-12-31
dot icon22/03/2017
Confirmation statement made on 2017-03-16 with updates
dot icon17/06/2016
Appointment of Mr Brian Clifford Webb as a director on 2016-05-31
dot icon14/06/2016
Statement of capital following an allotment of shares on 2016-05-30
dot icon14/06/2016
Statement of capital following an allotment of shares on 2016-05-31
dot icon30/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon17/03/2016
Annual return made up to 2016-03-16 with full list of shareholders
dot icon18/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon18/03/2015
Annual return made up to 2015-03-16 with full list of shareholders
dot icon08/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon27/03/2014
Annual return made up to 2014-03-16 with full list of shareholders
dot icon13/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon27/03/2013
Annual return made up to 2013-03-16 with full list of shareholders
dot icon12/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon19/03/2012
Annual return made up to 2012-03-16 with full list of shareholders
dot icon22/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon23/03/2011
Annual return made up to 2011-03-16 with full list of shareholders
dot icon13/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon18/03/2010
Annual return made up to 2010-03-16 with full list of shareholders
dot icon16/09/2009
Total exemption small company accounts made up to 2009-01-31
dot icon16/09/2009
Accounting reference date shortened from 31/01/2010 to 31/12/2009
dot icon17/03/2009
Return made up to 16/03/09; full list of members
dot icon07/10/2008
Total exemption small company accounts made up to 2008-01-31
dot icon29/04/2008
Return made up to 16/03/08; full list of members
dot icon27/03/2007
Return made up to 16/03/07; full list of members
dot icon25/03/2007
Registered office changed on 25/03/07 from: c/o bristow burrell 4 riverview walnut tree close guildford GU1 4UX
dot icon21/03/2007
Accounts for a dormant company made up to 2007-01-31
dot icon06/06/2006
Accounts for a dormant company made up to 2006-01-31
dot icon21/03/2006
Return made up to 16/03/06; full list of members
dot icon01/12/2005
Accounts for a dormant company made up to 2005-01-31
dot icon22/03/2005
Return made up to 16/03/05; full list of members
dot icon16/11/2004
Total exemption small company accounts made up to 2004-01-31
dot icon22/03/2004
Return made up to 16/03/04; full list of members
dot icon21/10/2003
Total exemption small company accounts made up to 2003-01-31
dot icon08/04/2003
Return made up to 16/03/03; full list of members
dot icon27/11/2002
Total exemption small company accounts made up to 2002-01-31
dot icon11/04/2002
Return made up to 16/03/02; full list of members
dot icon09/01/2002
Registered office changed on 09/01/02 from: fairfield house 7 fairfield avenue staines middlesex TW18 4AQ
dot icon31/10/2001
Total exemption small company accounts made up to 2001-01-31
dot icon25/06/2001
Return made up to 16/03/01; full list of members
dot icon25/06/2001
New director appointed
dot icon25/06/2001
New director appointed
dot icon25/06/2001
Director resigned
dot icon25/06/2001
Registered office changed on 25/06/01 from: kingsway house 123 goldsworth road woking GU21 1LR
dot icon11/12/2000
New secretary appointed
dot icon27/11/2000
Full accounts made up to 2000-01-31
dot icon16/04/2000
Return made up to 16/03/00; full list of members
dot icon25/01/2000
Accounting reference date extended from 31/12/99 to 31/01/00
dot icon10/01/2000
Full accounts made up to 1998-12-31
dot icon17/04/1999
Return made up to 16/03/99; full list of members
dot icon28/01/1999
Full accounts made up to 1997-12-31
dot icon30/03/1998
Return made up to 16/03/98; no change of members
dot icon25/07/1997
Full accounts made up to 1996-12-31
dot icon18/03/1997
Return made up to 16/03/97; no change of members
dot icon08/05/1996
Full accounts made up to 1995-12-31
dot icon26/03/1996
Return made up to 16/03/96; full list of members
dot icon26/03/1996
Registered office changed on 26/03/96 from: 136 kingsway woking surrey GU21 1NR
dot icon21/07/1995
Full accounts made up to 1994-12-31
dot icon16/05/1995
Return made up to 16/03/95; full list of members
dot icon24/03/1994
Full accounts made up to 1993-12-31
dot icon21/03/1994
Return made up to 16/03/94; full list of members
dot icon16/04/1993
Full accounts made up to 1992-12-31
dot icon29/03/1993
Return made up to 16/03/93; no change of members
dot icon09/06/1992
Full accounts made up to 1991-12-31
dot icon24/03/1992
Return made up to 16/03/92; no change of members
dot icon02/07/1991
Full accounts made up to 1990-12-31
dot icon13/06/1991
Return made up to 11/04/91; full list of members
dot icon15/05/1990
Return made up to 16/03/90; full list of members
dot icon02/05/1990
Full accounts made up to 1989-12-31
dot icon15/06/1989
Wd 05/06/89 ad 12/05/87--------- £ si 98@1=98 £ ic 2/100
dot icon08/06/1989
Return made up to 31/12/88; full list of members
dot icon08/06/1989
Full accounts made up to 1987-12-31
dot icon08/06/1989
Return made up to 31/12/87; full list of members
dot icon08/06/1989
Full accounts made up to 1988-12-31
dot icon08/06/1989
Return made up to 11/05/89; full list of members
dot icon27/08/1987
Accounting reference date notified as 31/12
dot icon23/07/1987
Memorandum and Articles of Association
dot icon24/06/1987
Resolutions
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: 25 streatham vale london SW16
dot icon12/05/1987
Certificate of Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon-42.14 % *

* during past year

Cash in Bank

£23,856.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
05/06/2025
dot iconLast change occurred
31/05/2024

Accounts

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

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
17.01K
-
0.00
41.23K
-
2022
2
19.35K
-
0.00
23.86K
-
2022
2
19.35K
-
0.00
23.86K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

19.35K £Ascended13.76 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

23.86K £Descended-42.14 % *

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
Howard, Roger
Director
07/12/2000 - 17/04/2018
2
Webb, Brian Clifford
Director
31/05/2016 - 11/06/2024
3
Dawson, Clive James
Director
07/12/2000 - Present
7
Dawson, Clive James
Secretary
25/10/2000 - Present
2

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About LONGPORT LIMITED

LONGPORT LIMITED is an(a) Dissolved company incorporated on 12/05/1987 with the registered office located at Unit 5 Birtley Courtyard Birtley Road, Bramley, Guildford GU5 0LA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of LONGPORT LIMITED?

toggle

LONGPORT LIMITED is currently Dissolved. It was registered on 12/05/1987 and dissolved on 24/12/2024.

Where is LONGPORT LIMITED located?

toggle

LONGPORT LIMITED is registered at Unit 5 Birtley Courtyard Birtley Road, Bramley, Guildford GU5 0LA.

What does LONGPORT LIMITED do?

toggle

LONGPORT LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does LONGPORT LIMITED have?

toggle

LONGPORT LIMITED had 2 employees in 2022.

What is the latest filing for LONGPORT LIMITED?

toggle

The latest filing was on 24/12/2024: Final Gazette dissolved via voluntary strike-off.