LONGSTOP INVESTMENTS LTD.

Register to unlock more data on OkredoRegister

LONGSTOP INVESTMENTS LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02936198

Incorporation date

07/06/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

Crane Court, 302 London Road, Ipswich, Suffolk IP2 0AJCopy
copy info iconCopy
See on map
Latest events (Record since 07/06/1994)
dot icon31/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon16/06/2025
Previous accounting period extended from 2024-10-29 to 2024-10-31
dot icon02/06/2025
Confirmation statement made on 2025-05-31 with no updates
dot icon18/02/2025
Satisfaction of charge 26 in full
dot icon18/02/2025
Satisfaction of charge 029361980034 in full
dot icon18/02/2025
Satisfaction of charge 27 in full
dot icon18/02/2025
Satisfaction of charge 32 in full
dot icon18/02/2025
Satisfaction of charge 21 in full
dot icon18/02/2025
Satisfaction of charge 28 in full
dot icon18/02/2025
Satisfaction of charge 31 in full
dot icon18/02/2025
Satisfaction of charge 23 in full
dot icon18/02/2025
Satisfaction of charge 24 in full
dot icon18/02/2025
Satisfaction of charge 29 in full
dot icon18/02/2025
Satisfaction of charge 22 in full
dot icon18/02/2025
Satisfaction of charge 30 in full
dot icon18/02/2025
Satisfaction of charge 25 in full
dot icon17/02/2025
Registration of charge 029361980036, created on 2025-02-14
dot icon04/07/2024
Cessation of Christopher Hamilton Dawson as a person with significant control on 2024-05-27
dot icon04/07/2024
Confirmation statement made on 2024-05-31 with no updates
dot icon31/05/2024
Termination of appointment of Christopher Hamilton Spear Dawson as a director on 2024-05-27
dot icon23/05/2024
Total exemption full accounts made up to 2023-10-31
dot icon05/03/2024
Registration of charge 029361980035, created on 2024-02-20
dot icon29/02/2024
Satisfaction of charge 029361980033 in full
dot icon22/11/2023
Director's details changed for Miss Camilla Margaret Spear Spear Dawson on 2023-11-20
dot icon27/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon03/07/2023
Confirmation statement made on 2023-05-31 with no updates
dot icon05/08/2022
Total exemption full accounts made up to 2021-10-31
dot icon01/07/2022
Confirmation statement made on 2022-05-31 with no updates
dot icon30/06/2022
Director's details changed for Mr Christopher Hamilton Dawson on 2022-03-25
dot icon24/11/2021
Director's details changed for Mr Benjamin Hamilton Spear Dawson on 2021-11-23
dot icon24/11/2021
Director's details changed for Miss Camilla Margaret Spear Spear Dawson on 2021-11-23
dot icon23/11/2021
Director's details changed for Mr Benjamin Hamilton Spear Dawson on 2021-11-23
dot icon07/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon08/06/2021
Confirmation statement made on 2021-05-31 with no updates
dot icon27/01/2021
Total exemption full accounts made up to 2019-10-31
dot icon27/10/2020
Previous accounting period shortened from 2019-10-30 to 2019-10-29
dot icon22/06/2020
Confirmation statement made on 2020-05-31 with no updates
dot icon16/12/2019
Registration of charge 029361980034, created on 2019-12-16
dot icon14/11/2019
Total exemption full accounts made up to 2018-10-31
dot icon26/07/2019
Previous accounting period shortened from 2018-10-31 to 2018-10-30
dot icon03/06/2019
Confirmation statement made on 2019-05-31 with no updates
dot icon26/09/2018
Total exemption full accounts made up to 2017-10-31
dot icon06/07/2018
Confirmation statement made on 2018-05-31 with updates
dot icon20/06/2018
Registration of charge 029361980033, created on 2018-06-18
dot icon31/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon09/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon29/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon14/06/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon03/03/2016
Director's details changed for Miss Camilla Margaret Spear Dawson on 2016-01-01
dot icon29/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon10/06/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon31/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon04/07/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon30/01/2014
Director's details changed for Mr Benjamin Hamilton Spear Dawson on 2014-01-30
dot icon29/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon28/06/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon03/08/2012
Accounts for a small company made up to 2011-10-31
dot icon15/06/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon03/08/2011
Accounts for a small company made up to 2010-10-31
dot icon03/06/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon26/07/2010
Accounts for a small company made up to 2009-10-31
dot icon15/06/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon24/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon09/06/2009
Return made up to 31/05/09; full list of members
dot icon07/10/2008
Total exemption small company accounts made up to 2007-10-31
dot icon03/10/2008
Director appointed mrs lesley margaret dawson
dot icon09/06/2008
Return made up to 31/05/08; full list of members
dot icon18/01/2008
Particulars of mortgage/charge
dot icon29/11/2007
Particulars of mortgage/charge
dot icon31/10/2007
Particulars of mortgage/charge
dot icon21/09/2007
Particulars of mortgage/charge
dot icon21/09/2007
Declaration of satisfaction of mortgage/charge
dot icon02/08/2007
Total exemption small company accounts made up to 2006-10-31
dot icon25/07/2007
Return made up to 31/05/07; full list of members
dot icon27/06/2007
Particulars of mortgage/charge
dot icon27/04/2007
Particulars of mortgage/charge
dot icon01/11/2006
Particulars of mortgage/charge
dot icon01/11/2006
Particulars of mortgage/charge
dot icon14/08/2006
Total exemption small company accounts made up to 2005-10-31
dot icon29/06/2006
Return made up to 31/05/06; full list of members
dot icon22/06/2006
Secretary's particulars changed
dot icon30/03/2006
Particulars of mortgage/charge
dot icon14/03/2006
New director appointed
dot icon14/03/2006
New director appointed
dot icon01/03/2006
Registered office changed on 01/03/06 from: no 1 loudham lane pettistree woodbridge suffolk IP13 0NQ
dot icon01/03/2006
Total exemption small company accounts made up to 2004-10-31
dot icon23/06/2005
Return made up to 31/05/05; full list of members
dot icon31/01/2005
Total exemption full accounts made up to 2003-10-31
dot icon26/05/2004
Return made up to 31/05/04; full list of members
dot icon13/05/2004
Particulars of mortgage/charge
dot icon13/05/2004
Declaration of satisfaction of mortgage/charge
dot icon03/09/2003
Total exemption full accounts made up to 2002-10-31
dot icon28/08/2003
Particulars of mortgage/charge
dot icon10/07/2003
Particulars of mortgage/charge
dot icon06/07/2003
Return made up to 31/05/03; full list of members
dot icon01/03/2003
Registered office changed on 01/03/03 from: 16A falcon street ipswich suffolk IP1 1SL
dot icon25/02/2003
Declaration of satisfaction of mortgage/charge
dot icon25/02/2003
Declaration of satisfaction of mortgage/charge
dot icon25/02/2003
Declaration of satisfaction of mortgage/charge
dot icon25/02/2003
Declaration of satisfaction of mortgage/charge
dot icon25/02/2003
Declaration of satisfaction of mortgage/charge
dot icon25/02/2003
Declaration of satisfaction of mortgage/charge
dot icon25/02/2003
Declaration of satisfaction of mortgage/charge
dot icon25/02/2003
Declaration of satisfaction of mortgage/charge
dot icon25/02/2003
Declaration of satisfaction of mortgage/charge
dot icon14/11/2002
Particulars of mortgage/charge
dot icon12/06/2002
Return made up to 31/05/02; full list of members
dot icon11/04/2002
Declaration of satisfaction of mortgage/charge
dot icon11/04/2002
Declaration of satisfaction of mortgage/charge
dot icon11/04/2002
Declaration of satisfaction of mortgage/charge
dot icon11/04/2002
Declaration of satisfaction of mortgage/charge
dot icon11/04/2002
Declaration of satisfaction of mortgage/charge
dot icon11/04/2002
Declaration of satisfaction of mortgage/charge
dot icon11/04/2002
Declaration of satisfaction of mortgage/charge
dot icon11/04/2002
Declaration of satisfaction of mortgage/charge
dot icon11/04/2002
Declaration of satisfaction of mortgage/charge
dot icon21/12/2001
Total exemption full accounts made up to 2001-10-31
dot icon18/10/2001
Total exemption full accounts made up to 2000-10-31
dot icon12/06/2001
Return made up to 31/05/01; full list of members
dot icon20/12/2000
Particulars of mortgage/charge
dot icon02/10/2000
Full accounts made up to 1999-10-31
dot icon14/06/2000
Return made up to 31/05/00; full list of members
dot icon28/07/1999
Full accounts made up to 1998-10-31
dot icon09/06/1999
Return made up to 31/05/99; no change of members
dot icon22/02/1999
Full accounts made up to 1997-10-31
dot icon14/10/1998
Registered office changed on 14/10/98 from: the guildhall market place framlingham suffolk IP13 9AZ
dot icon07/10/1998
Return made up to 07/06/98; full list of members
dot icon16/04/1998
Particulars of mortgage/charge
dot icon18/12/1997
Particulars of mortgage/charge
dot icon18/06/1997
Return made up to 07/06/97; no change of members
dot icon25/03/1997
Accounts for a small company made up to 1996-10-31
dot icon22/10/1996
Particulars of mortgage/charge
dot icon22/10/1996
Particulars of mortgage/charge
dot icon22/10/1996
Particulars of mortgage/charge
dot icon22/10/1996
Particulars of mortgage/charge
dot icon22/10/1996
Particulars of mortgage/charge
dot icon03/07/1996
Accounts for a small company made up to 1995-06-30
dot icon28/06/1996
Accounting reference date extended from 30/06 to 31/10
dot icon26/06/1996
Return made up to 07/06/96; no change of members
dot icon19/06/1995
Return made up to 07/06/95; full list of members
dot icon13/06/1995
Particulars of mortgage/charge
dot icon13/06/1995
Particulars of mortgage/charge
dot icon13/06/1995
Particulars of mortgage/charge
dot icon13/06/1995
Particulars of mortgage/charge
dot icon13/06/1995
Particulars of mortgage/charge
dot icon13/06/1995
Particulars of mortgage/charge
dot icon16/05/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/07/1994
Particulars of mortgage/charge
dot icon30/07/1994
Particulars of mortgage/charge
dot icon30/07/1994
Particulars of mortgage/charge
dot icon30/07/1994
Particulars of mortgage/charge
dot icon07/06/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

4
2023
change arrow icon-99.03 % *

* during past year

Cash in Bank

£3,193.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
31/05/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.93M
-
0.00
24.11K
-
2022
2
2.01M
-
0.00
330.63K
-
2023
4
1.96M
-
0.00
3.19K
-
2023
4
1.96M
-
0.00
3.19K
-

Employees

2023

Employees

4 Ascended100 % *

Net Assets(GBP)

1.96M £Descended-2.41 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.19K £Descended-99.03 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Lesley Margaret Dawson
Director
30/09/2008 - Present
18
Dawson, Benjamin Hamilton Spear
Director
01/02/2006 - Present
13
Stone, Camilla Margaret Spear
Director
01/02/2006 - Present
11
Spear Dawson, Christopher Hamilton
Director
07/06/1994 - 27/05/2024
-
Dawson, Lesley Margaret Spear
Secretary
07/06/1994 - Present
1

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About LONGSTOP INVESTMENTS LTD.

LONGSTOP INVESTMENTS LTD. is an(a) Active company incorporated on 07/06/1994 with the registered office located at Crane Court, 302 London Road, Ipswich, Suffolk IP2 0AJ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of LONGSTOP INVESTMENTS LTD.?

toggle

LONGSTOP INVESTMENTS LTD. is currently Active. It was registered on 07/06/1994 .

Where is LONGSTOP INVESTMENTS LTD. located?

toggle

LONGSTOP INVESTMENTS LTD. is registered at Crane Court, 302 London Road, Ipswich, Suffolk IP2 0AJ.

What does LONGSTOP INVESTMENTS LTD. do?

toggle

LONGSTOP INVESTMENTS LTD. operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does LONGSTOP INVESTMENTS LTD. have?

toggle

LONGSTOP INVESTMENTS LTD. had 4 employees in 2023.

What is the latest filing for LONGSTOP INVESTMENTS LTD.?

toggle

The latest filing was on 31/07/2025: Total exemption full accounts made up to 2024-10-31.