LONGREACH CONSTRUCTION LIMITED

Register to unlock more data on OkredoRegister

LONGREACH CONSTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05337566

Incorporation date

19/01/2005

Size

Unaudited abridged

Contacts

Registered address

Registered address

3rd Floor 207 Regent Street, London W1B 3HHCopy
copy info iconCopy
See on map
Latest events (Record since 19/01/2005)
dot icon31/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon24/11/2025
Confirmation statement made on 2025-11-06 with no updates
dot icon31/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon07/11/2024
Confirmation statement made on 2024-11-06 with no updates
dot icon21/02/2024
Termination of appointment of William Michael O'driscoll as a director on 2024-02-21
dot icon05/01/2024
Unaudited abridged accounts made up to 2023-03-31
dot icon12/12/2023
Confirmation statement made on 2023-11-06 with updates
dot icon30/01/2023
Unaudited abridged accounts made up to 2022-03-31
dot icon11/11/2022
Confirmation statement made on 2022-11-06 with no updates
dot icon24/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon17/12/2021
Confirmation statement made on 2021-11-06 with no updates
dot icon15/02/2021
Confirmation statement made on 2020-11-06 with no updates
dot icon15/02/2021
Cessation of Caroline O'dirscoll as a person with significant control on 2019-03-15
dot icon15/02/2021
Notification of Walter Knight as a person with significant control on 2019-03-15
dot icon11/12/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon13/01/2020
Confirmation statement made on 2019-11-06 with updates
dot icon23/10/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon12/06/2019
Appointment of Mr Walter Knight as a director on 2019-06-01
dot icon05/01/2019
Unaudited abridged accounts made up to 2018-03-31
dot icon02/01/2019
Confirmation statement made on 2018-11-06 with no updates
dot icon21/03/2018
Compulsory strike-off action has been discontinued
dot icon20/03/2018
Total exemption full accounts made up to 2017-03-31
dot icon06/03/2018
First Gazette notice for compulsory strike-off
dot icon13/11/2017
Confirmation statement made on 2017-11-06 with no updates
dot icon16/02/2017
Total exemption small company accounts made up to 2016-03-31
dot icon04/02/2017
Compulsory strike-off action has been discontinued
dot icon03/02/2017
Confirmation statement made on 2016-11-06 with updates
dot icon31/01/2017
First Gazette notice for compulsory strike-off
dot icon15/12/2015
Appointment of Miss Caroline O'driscoll as a director on 2015-11-15
dot icon15/12/2015
Annual return made up to 2015-11-06 with full list of shareholders
dot icon14/05/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/04/2015
Previous accounting period extended from 2015-01-31 to 2015-03-31
dot icon23/01/2015
Registered office address changed from 145-157 St John Street London EC1V 4PW to 3Rd Floor 207 Regent Street London W1B 3HH on 2015-01-23
dot icon07/11/2014
Annual return made up to 2014-11-06 with full list of shareholders
dot icon30/09/2014
Certificate of change of name
dot icon30/09/2014
Registered office address changed from 145-157 St John Street London Ec1 V4P United Kingdom to 145-157 St John Street London EC1V 4PW on 2014-09-30
dot icon30/09/2014
Appointment of William Michael O'driscoll as a director on 2014-09-29
dot icon30/09/2014
Registered office address changed from 2Nd Floor, 43 Broomfield Road Chelmsford Essex CM1 1SY to 145-157 St John Street London EC1V 4PW on 2014-09-30
dot icon29/09/2014
Termination of appointment of Third Party Company Secretaries Limited as a secretary on 2014-09-29
dot icon29/09/2014
Termination of appointment of Third Party Formations Limited as a director on 2014-09-29
dot icon29/09/2014
Termination of appointment of Richard Peter Jobling as a director on 2014-09-29
dot icon12/08/2014
Accounts for a dormant company made up to 2014-01-31
dot icon12/02/2014
Annual return made up to 2014-02-10 with full list of shareholders
dot icon25/09/2013
Accounts for a dormant company made up to 2013-01-31
dot icon14/03/2013
Annual return made up to 2013-02-10 with full list of shareholders
dot icon27/02/2013
Director's details changed for Mr Richard Peter Jobling on 2013-02-27
dot icon01/02/2013
Director's details changed for Mr Richard Peter Jobling on 2013-02-01
dot icon04/07/2012
Accounts for a dormant company made up to 2012-01-31
dot icon20/02/2012
Annual return made up to 2012-02-10 with full list of shareholders
dot icon18/07/2011
Accounts for a dormant company made up to 2011-01-31
dot icon18/03/2011
Annual return made up to 2011-02-10 with full list of shareholders
dot icon20/10/2010
Accounts for a dormant company made up to 2010-01-31
dot icon23/09/2010
Appointment of Richard Peter Jobling as a director
dot icon18/02/2010
Annual return made up to 2010-02-10 with full list of shareholders
dot icon18/02/2010
Secretary's details changed for Third Party Company Secretaries Limited on 2010-02-18
dot icon18/02/2010
Director's details changed for Third Party Formations Limited on 2010-02-18
dot icon16/10/2009
Accounts for a dormant company made up to 2009-01-31
dot icon23/02/2009
Return made up to 10/02/09; full list of members
dot icon13/01/2009
Return made up to 10/02/08; full list of members
dot icon30/10/2008
Accounts for a dormant company made up to 2008-01-31
dot icon28/09/2007
Accounts for a dormant company made up to 2007-01-31
dot icon22/06/2007
Return made up to 10/02/07; full list of members
dot icon20/11/2006
Accounts for a dormant company made up to 2006-01-31
dot icon10/02/2006
Return made up to 10/02/06; full list of members
dot icon28/12/2005
Registered office changed on 28/12/05 from: unit 10 robjohns house navigation road chelmsford essex CM2 6ND
dot icon28/12/2005
Director's particulars changed
dot icon28/12/2005
Secretary's particulars changed
dot icon19/01/2005
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
31/03/2025
dot iconNext confirmation date
06/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
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
4
995.23K
-
0.00
1.06M
-
2022
5
1.15M
-
0.00
1.64M
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
THIRD PARTY FORMATIONS LIMITED
Corporate Director
19/01/2005 - 29/09/2014
250
O'driscoll, Caroline
Director
15/11/2015 - Present
-
THIRD PARTY COMPANY SECRETARIES LIMITED
Corporate Secretary
19/01/2005 - 29/09/2014
269
Mr William Michael O'driscoll
Director
29/09/2014 - 21/02/2024
2
Jobling, Richard Peter
Director
22/09/2010 - 29/09/2014
325

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

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 LONGREACH CONSTRUCTION LIMITED

LONGREACH CONSTRUCTION LIMITED is an(a) Active company incorporated on 19/01/2005 with the registered office located at 3rd Floor 207 Regent Street, London W1B 3HH. 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 LONGREACH CONSTRUCTION LIMITED?

toggle

LONGREACH CONSTRUCTION LIMITED is currently Active. It was registered on 19/01/2005 .

Where is LONGREACH CONSTRUCTION LIMITED located?

toggle

LONGREACH CONSTRUCTION LIMITED is registered at 3rd Floor 207 Regent Street, London W1B 3HH.

What does LONGREACH CONSTRUCTION LIMITED do?

toggle

LONGREACH CONSTRUCTION LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for LONGREACH CONSTRUCTION LIMITED?

toggle

The latest filing was on 31/12/2025: Unaudited abridged accounts made up to 2025-03-31.