LONGSDALE LIMITED

Register to unlock more data on OkredoRegister

LONGSDALE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02353918

Incorporation date

01/03/1989

Size

Dormant

Contacts

Registered address

Registered address

The Grange, 100 High Street, London N14 6PWCopy
copy info iconCopy
See on map
Latest events (Record since 01/03/1989)
dot icon05/03/2026
Confirmation statement made on 2026-03-01 with no updates
dot icon23/09/2025
Accounts for a dormant company made up to 2025-05-31
dot icon03/03/2025
Confirmation statement made on 2025-03-01 with no updates
dot icon17/10/2024
Accounts for a dormant company made up to 2024-05-31
dot icon06/03/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon13/11/2023
Accounts for a dormant company made up to 2023-05-31
dot icon10/03/2023
Confirmation statement made on 2023-03-01 with no updates
dot icon17/10/2022
Accounts for a dormant company made up to 2022-05-31
dot icon03/03/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon13/10/2021
Accounts for a dormant company made up to 2021-05-31
dot icon08/03/2021
Confirmation statement made on 2021-03-01 with no updates
dot icon08/01/2021
Accounts for a dormant company made up to 2020-05-31
dot icon05/03/2020
Confirmation statement made on 2020-03-01 with no updates
dot icon10/01/2020
Accounts for a dormant company made up to 2019-05-31
dot icon17/06/2019
Termination of appointment of Jonathan Paul Maxwell as a director on 2019-06-17
dot icon17/06/2019
Appointment of Mr Donald John Mckenzie as a director on 2019-06-17
dot icon06/03/2019
Confirmation statement made on 2019-03-01 with no updates
dot icon19/12/2018
Appointment of Mrs Patricia Etter as a secretary on 2018-12-19
dot icon19/12/2018
Termination of appointment of Donald John Mckenzie as a secretary on 2018-12-18
dot icon24/10/2018
Accounts for a dormant company made up to 2018-05-31
dot icon13/03/2018
Confirmation statement made on 2018-03-01 with no updates
dot icon08/08/2017
Appointment of Mr Donald John Mckenzie as a secretary on 2017-08-01
dot icon08/08/2017
Termination of appointment of Mary Keane as a secretary on 2017-07-31
dot icon29/06/2017
Accounts for a dormant company made up to 2017-05-31
dot icon13/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon20/12/2016
Total exemption small company accounts made up to 2016-05-31
dot icon01/03/2016
Annual return made up to 2016-03-01 no member list
dot icon01/03/2016
Appointment of Mrs Mary Keane as a secretary on 2016-03-01
dot icon21/12/2015
Total exemption small company accounts made up to 2015-05-31
dot icon04/03/2015
Annual return made up to 2015-03-01 no member list
dot icon04/03/2015
Director's details changed for Metropolitan Housing Trust Limited on 2013-06-01
dot icon04/03/2015
Director's details changed for Mr Jonathan Paul Maxwell on 2015-03-03
dot icon31/12/2014
Registered office address changed from The Grange 100 High Street London N14 6PW England to The Grange 100 High Street London N14 6PW on 2014-12-31
dot icon31/12/2014
Total exemption small company accounts made up to 2014-05-31
dot icon31/12/2014
Total exemption small company accounts made up to 2013-05-31
dot icon31/12/2014
Annual return made up to 2014-03-01
dot icon31/12/2014
Administrative restoration application
dot icon16/09/2014
Final Gazette dissolved via compulsory strike-off
dot icon03/06/2014
First Gazette notice for compulsory strike-off
dot icon27/06/2013
Registered office address changed from Cambridge House 109 Mayes Road London N22 6UR on 2013-06-27
dot icon21/03/2013
Annual return made up to 2013-03-01 no member list
dot icon25/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon05/11/2012
Termination of appointment of Caroline Wilson as a secretary
dot icon24/04/2012
Director's details changed for Granta Housing Society Limited on 2012-03-30
dot icon17/04/2012
Annual return made up to 2012-03-01 no member list
dot icon14/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon22/12/2011
Termination of appointment of Granta Housing Society Limited as a secretary
dot icon22/12/2011
Appointment of Caroline Wilson as a secretary
dot icon19/12/2011
Registered office address changed from 1 Horizon Park, Comberton Cambridge Cambridgeshire CB23 7AF on 2011-12-19
dot icon19/12/2011
Appointment of Jonathan Paul Maxwell as a director
dot icon19/12/2011
Resolutions
dot icon12/04/2011
Annual return made up to 2011-03-01 no member list
dot icon28/03/2011
Total exemption small company accounts made up to 2010-05-31
dot icon18/04/2010
Annual return made up to 2010-03-01 no member list
dot icon17/04/2010
Secretary's details changed for Granta Housing Society Limited on 2009-11-01
dot icon17/04/2010
Director's details changed for Granta Housing Society Limited on 2009-11-01
dot icon19/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon01/04/2009
Total exemption small company accounts made up to 2008-05-31
dot icon31/03/2009
Annual return made up to 01/03/09
dot icon07/11/2008
Secretary appointed granta housing society LIMITED
dot icon07/11/2008
Appointment terminated director longsdale LIMITED
dot icon07/11/2008
Appointment terminated secretary longsdale LIMITED
dot icon26/08/2008
Total exemption small company accounts made up to 2007-05-31
dot icon13/08/2008
Secretary appointed longsdale LIMITED
dot icon13/08/2008
Director appointed longsdale LIMITED
dot icon12/08/2008
Annual return made up to 01/03/08
dot icon12/08/2008
Appointment terminated secretary james connolly
dot icon04/06/2007
Registered office changed on 04/06/07 from: 1 horizon park comberton cambridge cambridgeshire CB3 7AF
dot icon04/06/2007
Location of register of members
dot icon04/06/2007
Annual return made up to 01/03/07
dot icon04/06/2007
Director's particulars changed
dot icon27/03/2007
Total exemption full accounts made up to 2006-05-31
dot icon09/03/2006
Annual return made up to 01/03/06
dot icon21/11/2005
Full accounts made up to 2005-05-31
dot icon05/04/2005
Annual return made up to 01/03/05
dot icon31/03/2005
Full accounts made up to 2004-05-31
dot icon20/04/2004
Annual return made up to 01/03/04
dot icon17/02/2004
Full accounts made up to 2003-05-31
dot icon10/05/2003
Annual return made up to 01/03/03
dot icon21/01/2003
Full accounts made up to 2002-05-31
dot icon03/04/2002
Full accounts made up to 2001-05-31
dot icon12/03/2002
Annual return made up to 01/03/02
dot icon07/02/2002
Registered office changed on 07/02/02 from: lammas field pavillion newnham road cambridge CB3 9HX
dot icon30/03/2001
Full accounts made up to 2000-05-31
dot icon12/03/2001
Annual return made up to 01/03/01
dot icon07/04/2000
Annual return made up to 01/03/00
dot icon02/02/2000
Full accounts made up to 1999-05-31
dot icon13/03/1999
Annual return made up to 01/03/99
dot icon20/01/1999
Full accounts made up to 1998-05-31
dot icon24/03/1998
Annual return made up to 01/03/98
dot icon13/01/1998
Full accounts made up to 1997-05-31
dot icon26/03/1997
Annual return made up to 01/03/97
dot icon03/01/1997
Full accounts made up to 1996-05-31
dot icon11/04/1996
Annual return made up to 01/03/96
dot icon18/10/1995
Full accounts made up to 1995-05-31
dot icon11/04/1995
Annual return made up to 01/03/95
dot icon19/01/1995
Auditor's resignation
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/12/1994
Full accounts made up to 1994-05-31
dot icon28/03/1994
Annual return made up to 01/03/94
dot icon02/11/1993
Resolutions
dot icon02/11/1993
Resolutions
dot icon02/11/1993
Accounts for a dormant company made up to 1993-03-31
dot icon02/11/1993
Accounts for a dormant company made up to 1992-03-31
dot icon02/11/1993
Registered office changed on 02/11/93 from: merlin place milton road cambridge CB4 4DP
dot icon02/11/1993
Director resigned;new director appointed
dot icon02/11/1993
Director resigned
dot icon02/11/1993
Accounting reference date extended from 31/03 to 31/05
dot icon27/10/1993
Annual return made up to 01/03/93
dot icon27/07/1993
Director resigned
dot icon27/07/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon27/07/1993
Director resigned;new director appointed
dot icon27/07/1993
Memorandum and Articles of Association
dot icon27/07/1993
Resolutions
dot icon27/07/1993
Registered office changed on 27/07/93 from: tiled house farm stretham, nr.ely cambs CB6 3LJ
dot icon27/07/1993
Accounts for a dormant company made up to 1991-03-31
dot icon27/07/1993
Accounts for a dormant company made up to 1990-03-31
dot icon27/07/1993
Resolutions
dot icon27/07/1993
New director appointed
dot icon27/07/1993
Secretary resigned;director resigned
dot icon27/07/1993
New secretary appointed
dot icon27/07/1993
Annual return made up to 01/03/92
dot icon27/07/1993
Annual return made up to 01/03/91
dot icon27/07/1993
Annual return made up to 01/03/90
dot icon13/07/1993
Restoration by order of the court
dot icon12/11/1991
Final Gazette dissolved via compulsory strike-off
dot icon11/06/1991
First Gazette notice for compulsory strike-off
dot icon04/04/1989
Secretary resigned;new secretary appointed
dot icon01/03/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
01/03/2027
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
METROPOLITAN HOUSING TRUST LIMITED
Corporate Director
14/10/1993 - Present
1
Mckenzie, Donald John
Director
17/06/2019 - Present
5

Persons with Significant Control

0

No PSC data available.

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 LONGSDALE LIMITED

LONGSDALE LIMITED is an(a) Active company incorporated on 01/03/1989 with the registered office located at The Grange, 100 High Street, London N14 6PW. 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 LONGSDALE LIMITED?

toggle

LONGSDALE LIMITED is currently Active. It was registered on 01/03/1989 .

Where is LONGSDALE LIMITED located?

toggle

LONGSDALE LIMITED is registered at The Grange, 100 High Street, London N14 6PW.

What does LONGSDALE LIMITED do?

toggle

LONGSDALE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for LONGSDALE LIMITED?

toggle

The latest filing was on 05/03/2026: Confirmation statement made on 2026-03-01 with no updates.