LONGSTONE FINANCE PLC

Register to unlock more data on OkredoRegister

LONGSTONE FINANCE PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05663652

Incorporation date

29/12/2005

Size

Full

Contacts

Registered address

Registered address

5 Churchill Place, 10th Floor, London E14 5HUCopy
copy info iconCopy
See on map
Latest events (Record since 29/12/2005)
dot icon25/03/2026
Secretary's details changed for Csc Corporate Services (London) Limited on 2025-04-14
dot icon12/12/2025
Confirmation statement made on 2025-12-11 with no updates
dot icon05/06/2025
Full accounts made up to 2024-12-31
dot icon25/04/2025
Director's details changed for Csc Directors (No.3) Limited on 2025-04-14
dot icon25/04/2025
Director's details changed for Csc Directors (No.4) Limited on 2025-04-14
dot icon25/04/2025
Change of details for Longstone Finance Holdings Limited as a person with significant control on 2025-04-14
dot icon14/04/2025
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX England to 5 Churchill Place 10th Floor London E14 5HU on 2025-04-14
dot icon12/12/2024
Director's details changed for Intertrust Directors 1 Limited on 2024-12-09
dot icon12/12/2024
Secretary's details changed for Intertrust Corporate Services Limited on 2024-12-09
dot icon12/12/2024
Director's details changed for Intertrust Directors 2 Limited on 2024-12-09
dot icon11/12/2024
Confirmation statement made on 2024-12-11 with no updates
dot icon05/07/2024
Full accounts made up to 2023-12-31
dot icon13/12/2023
Confirmation statement made on 2023-12-13 with no updates
dot icon27/06/2023
Full accounts made up to 2022-12-31
dot icon08/02/2023
Termination of appointment of Daniel Marc Richard Jaffe as a director on 2023-02-01
dot icon08/02/2023
Appointment of Mr. Raheel Shehzad Khan as a director on 2023-02-01
dot icon14/12/2022
Confirmation statement made on 2022-12-13 with no updates
dot icon07/07/2022
Full accounts made up to 2021-12-31
dot icon15/12/2021
Confirmation statement made on 2021-12-13 with no updates
dot icon29/06/2021
Full accounts made up to 2020-12-31
dot icon24/12/2020
Confirmation statement made on 2020-12-13 with no updates
dot icon20/07/2020
Full accounts made up to 2019-12-31
dot icon06/05/2020
Director's details changed for Intertrust Directors 2 Limited on 2020-03-16
dot icon06/05/2020
Director's details changed for Intertrust Directors 1 Limited on 2020-03-16
dot icon06/05/2020
Secretary's details changed for Intertrust Corporate Services Limited on 2020-03-16
dot icon06/05/2020
Change of details for Longstone Finance Holdings Limited as a person with significant control on 2020-05-06
dot icon06/05/2020
Registered office address changed from 35 Great St Helen's London EC3A 6AP to 1 Bartholomew Lane London EC2N 2AX on 2020-05-06
dot icon13/12/2019
Confirmation statement made on 2019-12-13 with no updates
dot icon21/06/2019
Full accounts made up to 2018-12-31
dot icon07/01/2019
Confirmation statement made on 2018-12-29 with no updates
dot icon10/08/2018
Appointment of Mr Daniel Marc Richard Jaffe as a director on 2018-07-20
dot icon10/08/2018
Termination of appointment of Claudia Ann Wallace as a director on 2018-07-20
dot icon21/05/2018
Full accounts made up to 2017-12-31
dot icon03/01/2018
Confirmation statement made on 2017-12-29 with no updates
dot icon28/06/2017
Full accounts made up to 2016-12-31
dot icon09/02/2017
Appointment of Ms Claudia Ann Wallace as a director on 2017-01-27
dot icon09/02/2017
Termination of appointment of John Paul Nowacki as a director on 2017-01-27
dot icon01/02/2017
Confirmation statement made on 2016-12-29 with updates
dot icon13/12/2016
Director's details changed for Sfm Directors Limited on 2016-12-09
dot icon13/12/2016
Director's details changed for Sfm Directors (No.2) Limited on 2016-12-09
dot icon13/12/2016
Secretary's details changed for Sfm Corporate Services Limited on 2016-12-09
dot icon29/06/2016
Full accounts made up to 2015-12-31
dot icon30/12/2015
Annual return made up to 2015-12-29 with full list of shareholders
dot icon17/06/2015
Full accounts made up to 2014-12-31
dot icon14/01/2015
Annual return made up to 2014-12-29 with full list of shareholders
dot icon09/05/2014
Full accounts made up to 2013-12-31
dot icon23/01/2014
Annual return made up to 2013-12-29 with full list of shareholders
dot icon18/06/2013
Full accounts made up to 2012-12-31
dot icon18/01/2013
Annual return made up to 2012-12-29 with full list of shareholders
dot icon09/10/2012
Particulars of a mortgage or charge / charge no: 2
dot icon31/05/2012
Full accounts made up to 2011-12-31
dot icon25/01/2012
Annual return made up to 2011-12-29 with full list of shareholders
dot icon05/07/2011
Full accounts made up to 2010-12-31
dot icon06/01/2011
Annual return made up to 2010-12-29 with full list of shareholders
dot icon10/09/2010
Director's details changed for Mr John Paul Nowacki on 2010-09-10
dot icon13/07/2010
Full accounts made up to 2009-12-31
dot icon18/01/2010
Annual return made up to 2009-12-29 with full list of shareholders
dot icon18/01/2010
Director's details changed for Sfm Directors Limited on 2010-01-18
dot icon18/01/2010
Secretary's details changed for Sfm Corporate Services Limited on 2010-01-18
dot icon18/01/2010
Director's details changed for Sfm Directors (No.2) Limited on 2010-01-18
dot icon27/11/2009
Director's details changed for Mr John Paul Nowacki on 2009-11-24
dot icon24/07/2009
Full accounts made up to 2008-12-31
dot icon10/02/2009
Return made up to 29/12/08; full list of members
dot icon07/10/2008
Director appointed john paul nowacki
dot icon17/07/2008
Full accounts made up to 2007-12-31
dot icon04/03/2008
Return made up to 29/12/07; full list of members
dot icon10/08/2007
Full accounts made up to 2006-12-31
dot icon17/01/2007
Return made up to 29/12/06; full list of members
dot icon07/04/2006
Particulars of mortgage/charge
dot icon27/02/2006
Ad 14/02/06--------- £ si 49998@1=49998 £ ic 2/50000
dot icon24/02/2006
Memorandum and Articles of Association
dot icon20/02/2006
Certificate of authorisation to commence business and borrow
dot icon20/02/2006
Application to commence business
dot icon17/02/2006
New secretary appointed
dot icon17/02/2006
New director appointed
dot icon17/02/2006
New director appointed
dot icon17/02/2006
Director resigned
dot icon17/02/2006
Director resigned
dot icon17/02/2006
Secretary resigned
dot icon17/02/2006
Registered office changed on 17/02/06 from: 10 upper bank street london E14 5JJ
dot icon15/02/2006
Certificate of change of name
dot icon29/12/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/06/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CSC CORPORATE SERVICES (LONDON) LIMITED
Corporate Secretary
14/02/2006 - Present
913
INTERTRUST DIRECTORS 2 LIMITED
Corporate Director
14/02/2006 - Present
450
INTERTRUST DIRECTORS 1 LIMITED
Corporate Director
14/02/2006 - Present
479
Khan, Raheel Shehzad
Director
01/02/2023 - Present
147
Mr Daniel Marc Richard Jaffe
Director
20/07/2018 - 01/02/2023
360

Persons with Significant Control

1
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 LONGSTONE FINANCE PLC

LONGSTONE FINANCE PLC is an(a) Active company incorporated on 29/12/2005 with the registered office located at 5 Churchill Place, 10th Floor, London E14 5HU. There are currently 4 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 LONGSTONE FINANCE PLC?

toggle

LONGSTONE FINANCE PLC is currently Active. It was registered on 29/12/2005 .

Where is LONGSTONE FINANCE PLC located?

toggle

LONGSTONE FINANCE PLC is registered at 5 Churchill Place, 10th Floor, London E14 5HU.

What does LONGSTONE FINANCE PLC do?

toggle

LONGSTONE FINANCE PLC operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for LONGSTONE FINANCE PLC?

toggle

The latest filing was on 25/03/2026: Secretary's details changed for Csc Corporate Services (London) Limited on 2025-04-14.