LONGSCAR MARINE CONSULTANTS LTD

Register to unlock more data on OkredoRegister

LONGSCAR MARINE CONSULTANTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07134121

Incorporation date

22/01/2010

Size

Micro Entity

Contacts

Registered address

Registered address

20-22 Wenlock Road, London N1 7GUCopy
copy info iconCopy
See on map
Latest events (Record since 22/01/2010)
dot icon20/04/2026
Director's details changed for Captain Colin Ronald Pratt Fni Mnm on 2026-04-20
dot icon17/03/2026
Micro company accounts made up to 2026-01-31
dot icon20/10/2025
Confirmation statement made on 2025-10-19 with no updates
dot icon07/07/2025
Micro company accounts made up to 2025-01-31
dot icon21/11/2024
Confirmation statement made on 2024-10-19 with no updates
dot icon13/04/2024
Micro company accounts made up to 2024-01-31
dot icon22/11/2023
Confirmation statement made on 2023-10-19 with no updates
dot icon23/02/2023
Micro company accounts made up to 2023-01-31
dot icon12/11/2022
Confirmation statement made on 2022-10-19 with no updates
dot icon16/03/2022
Micro company accounts made up to 2022-01-31
dot icon17/11/2021
Confirmation statement made on 2021-10-19 with no updates
dot icon08/07/2021
Micro company accounts made up to 2021-01-31
dot icon12/11/2020
Confirmation statement made on 2020-10-19 with no updates
dot icon16/06/2020
Micro company accounts made up to 2020-01-31
dot icon23/11/2019
Confirmation statement made on 2019-10-19 with no updates
dot icon17/04/2019
Micro company accounts made up to 2019-01-31
dot icon19/10/2018
Confirmation statement made on 2018-10-19 with no updates
dot icon06/03/2018
Micro company accounts made up to 2018-01-31
dot icon19/10/2017
Confirmation statement made on 2017-10-19 with updates
dot icon12/10/2017
Termination of appointment of Stephen Lee Blake as a director on 2017-10-12
dot icon12/10/2017
Cessation of Stephen Lee Blake as a person with significant control on 2017-10-12
dot icon24/03/2017
Micro company accounts made up to 2017-01-31
dot icon29/01/2017
Confirmation statement made on 2017-01-22 with updates
dot icon28/04/2016
Total exemption full accounts made up to 2016-01-31
dot icon05/02/2016
Annual return made up to 2016-01-22 with full list of shareholders
dot icon04/02/2016
Director's details changed for Mr Stephen Lee Blake on 2015-12-15
dot icon04/02/2016
Registered office address changed from 2nd Floor 145-157 st John Street London EC1V 4PY to 20-22 Wenlock Road London N1 7GU on 2016-02-04
dot icon24/03/2015
Accounts for a dormant company made up to 2015-01-31
dot icon13/02/2015
Annual return made up to 2015-01-22 with full list of shareholders
dot icon13/02/2015
Termination of appointment of Christopher Francis Thompson as a director on 2015-01-21
dot icon13/02/2015
Termination of appointment of Andrew John Robinson as a director on 2015-01-21
dot icon13/02/2015
Termination of appointment of Richard David Holt as a director on 2015-01-21
dot icon05/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon28/01/2014
Annual return made up to 2014-01-22 with full list of shareholders
dot icon28/01/2014
Director's details changed for Captain Colin Ronald Pratt on 2013-09-01
dot icon16/07/2013
Total exemption small company accounts made up to 2013-01-31
dot icon30/01/2013
Annual return made up to 2013-01-22 with full list of shareholders
dot icon16/04/2012
Total exemption small company accounts made up to 2012-01-31
dot icon26/01/2012
Annual return made up to 2012-01-22 with full list of shareholders
dot icon22/07/2011
Total exemption small company accounts made up to 2011-01-31
dot icon05/04/2011
Statement of capital following an allotment of shares on 2011-04-05
dot icon04/04/2011
Appointment of Mr Christopher Francis Thompson as a director
dot icon14/02/2011
Annual return made up to 2011-01-22 with full list of shareholders
dot icon04/02/2011
Director's details changed for Mr Gordon Antony Szulc on 2011-02-04
dot icon04/02/2011
Director's details changed for Mr Colin Ronald Pratt on 2011-02-04
dot icon04/02/2011
Director's details changed for Mr Andrew John Robinson on 2011-02-04
dot icon04/02/2011
Director's details changed for Mr Stephen Lee Blake on 2011-02-04
dot icon04/02/2011
Director's details changed for Mr Richard David Holt on 2011-02-04
dot icon22/01/2010
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
19/10/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
105.85K
-
0.00
-
-
2023
0
135.23K
-
47.64K
-
-
2024
0
178.80K
-
58.83K
-
-
2024
0
178.80K
-
58.83K
-
-

Employees

2024

Employees

0 Ascended- *

Net Assets(GBP)

178.80K £Ascended32.22 % *

Total Assets(GBP)

-

Turnover(GBP)

58.83K £Ascended23.49 % *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Szulc, Gordon Antony
Director
22/01/2010 - Present
-
Pratt Fni Mnm, Colin Ronald, Captain
Director
22/01/2010 - Present
3

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

1,476
LH LIMASSOL ENTERPRISES LIMITEDLh Limassol Enterprises, 176 Rookery Road, Handsworth, Birmingham B21 9NN
Active

Category:

Hunting trapping and related service activities

Comp. code:

13413102

Reg. date:

21/05/2021

Turnover:

-

No. of employees:

-
BURGESS FORESTRY LTD3 Adams Court, Waterbeach, Cambridge CB25 9PP
Active

Category:

Silviculture and other forestry activities

Comp. code:

11337918

Reg. date:

01/05/2018

Turnover:

-

No. of employees:

-
BICKNOR WOOD RESIDENTS COMMUNITY GROUP LTD1 Forstal Road, Aylesford, Kent ME20 7AU
Active

Category:

Support services to forestry

Comp. code:

12631071

Reg. date:

29/05/2020

Turnover:

-

No. of employees:

-
BURNWELL INCINERATORS LIMITEDApartment 7 70 Renforth St, London SE16 7JZ
Active

Category:

Support services to forestry

Comp. code:

09931449

Reg. date:

29/12/2015

Turnover:

-

No. of employees:

-
EARLSFIELD LIMITED30 Earlsfield Road, Hythe, Kent CT21 5PE
Active

Category:

Raising of sheep and goats

Comp. code:

04932514

Reg. date:

15/10/2003

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LONGSCAR MARINE CONSULTANTS LTD

LONGSCAR MARINE CONSULTANTS LTD is an(a) Active company incorporated on 22/01/2010 with the registered office located at 20-22 Wenlock Road, London N1 7GU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of LONGSCAR MARINE CONSULTANTS LTD?

toggle

LONGSCAR MARINE CONSULTANTS LTD is currently Active. It was registered on 22/01/2010 .

Where is LONGSCAR MARINE CONSULTANTS LTD located?

toggle

LONGSCAR MARINE CONSULTANTS LTD is registered at 20-22 Wenlock Road, London N1 7GU.

What does LONGSCAR MARINE CONSULTANTS LTD do?

toggle

LONGSCAR MARINE CONSULTANTS LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for LONGSCAR MARINE CONSULTANTS LTD?

toggle

The latest filing was on 20/04/2026: Director's details changed for Captain Colin Ronald Pratt Fni Mnm on 2026-04-20.