LONGSTOWE EXCEPTIONAL LTD

Register to unlock more data on OkredoRegister

LONGSTOWE EXCEPTIONAL LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09523660

Incorporation date

02/04/2015

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 1c, 55 Forest Road, Leicester LE5 0BTCopy
copy info iconCopy
See on map
Latest events (Record since 02/04/2015)
dot icon13/06/2023
Final Gazette dissolved via voluntary strike-off
dot icon20/04/2023
Confirmation statement made on 2023-04-02 with updates
dot icon28/03/2023
First Gazette notice for voluntary strike-off
dot icon21/03/2023
Application to strike the company off the register
dot icon21/11/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-16
dot icon19/11/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-19
dot icon19/11/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-11-19
dot icon19/11/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-11-16
dot icon15/11/2022
Micro company accounts made up to 2022-04-30
dot icon10/11/2022
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2022-11-10
dot icon28/10/2022
Termination of appointment of Dean Harris as a director on 2022-10-26
dot icon28/10/2022
Appointment of Mr Mohammed Ayyaz as a director on 2022-10-26
dot icon28/10/2022
Cessation of Dean Harris as a person with significant control on 2022-10-26
dot icon28/10/2022
Notification of Mohammed Ayyaz as a person with significant control on 2022-10-26
dot icon28/10/2022
Registered office address changed from Flat 20 Markham Court 50 Dartmouth Road Paignton TQ4 5AL United Kingdom to 191 Washington Street Bradford BD8 9QP on 2022-10-28
dot icon11/04/2022
Confirmation statement made on 2022-04-02 with updates
dot icon22/01/2022
Micro company accounts made up to 2021-04-30
dot icon19/11/2021
Registered office address changed from 48 Lickwith Avenue Bexleyheath DA7 5rd United Kingdom to Flat 20 Markham Court 50 Dartmouth Road Paignton TQ4 5AL on 2021-11-19
dot icon19/11/2021
Notification of Dean Harris as a person with significant control on 2021-10-01
dot icon19/11/2021
Cessation of Lee Stock as a person with significant control on 2021-10-01
dot icon19/11/2021
Appointment of Mr Dean Harris as a director on 2021-10-01
dot icon19/11/2021
Termination of appointment of Lee Stock as a director on 2021-10-01
dot icon05/05/2021
Registered office address changed from 1C the Strand Deal CT14 7DY United Kingdom to 48 Lickwith Avenue Bexleyheath DA7 5rd on 2021-05-05
dot icon05/05/2021
Notification of Lee Stock as a person with significant control on 2021-04-23
dot icon05/05/2021
Cessation of Wayne Curry as a person with significant control on 2021-04-23
dot icon05/05/2021
Appointment of Mr Lee Stock as a director on 2021-04-23
dot icon05/05/2021
Termination of appointment of Wayne Curry as a director on 2021-04-23
dot icon07/04/2021
Confirmation statement made on 2021-04-02 with updates
dot icon17/03/2021
Micro company accounts made up to 2020-04-30
dot icon29/09/2020
Registered office address changed from 6 Beck Walk Cleethorpes DN35 0SW England to 1C the Strand Deal CT14 7DY on 2020-09-29
dot icon29/09/2020
Notification of Wayne Curry as a person with significant control on 2020-09-09
dot icon29/09/2020
Cessation of Christopher Williams as a person with significant control on 2020-09-09
dot icon29/09/2020
Appointment of Mr Wayne Curry as a director on 2020-09-09
dot icon29/09/2020
Termination of appointment of Christopher Williams as a director on 2020-09-09
dot icon30/04/2020
Registered office address changed from 21 Brunel Close Grimsby DN32 9FE United Kingdom to 6 Beck Walk Cleethorpes DN35 0SW on 2020-04-30
dot icon02/04/2020
Confirmation statement made on 2020-04-02 with updates
dot icon07/01/2020
Micro company accounts made up to 2019-04-30
dot icon11/04/2019
Confirmation statement made on 2019-04-02 with updates
dot icon26/09/2018
Micro company accounts made up to 2018-04-30
dot icon17/04/2018
Confirmation statement made on 2018-04-02 with updates
dot icon13/02/2018
Termination of appointment of Simon Jones as a director on 2018-01-11
dot icon13/02/2018
Appointment of Mr Christopher Williams as a director on 2018-01-11
dot icon13/02/2018
Notification of Christopher Williams as a person with significant control on 2018-01-11
dot icon13/02/2018
Registered office address changed from 5 st Chad Grove Bridlington YO16 4DZ United Kingdom to 21 Brunel Close Grimsby DN32 9FE on 2018-02-13
dot icon13/02/2018
Cessation of Simon Jones as a person with significant control on 2018-01-11
dot icon10/01/2018
Micro company accounts made up to 2017-04-30
dot icon11/04/2017
Confirmation statement made on 2017-04-02 with updates
dot icon07/03/2017
Termination of appointment of a director
dot icon06/03/2017
Appointment of Simon Jones as a director on 2017-02-27
dot icon06/03/2017
Registered office address changed from 7 Limewood Way Seacroft Leeds West Yorkshire LS14 1AB England to 5 st Chad Grove Bridlington YO16 4DZ on 2017-03-06
dot icon09/12/2016
Termination of appointment of Maciej Szymanski as a director on 2016-10-31
dot icon09/12/2016
Registered office address changed from 10 Senior Road Doncaster DN4 0BZ United Kingdom to 7 Limewood Way Seacroft Leeds West Yorkshire LS14 1AB on 2016-12-09
dot icon01/12/2016
Micro company accounts made up to 2016-04-30
dot icon04/04/2016
Annual return made up to 2016-04-02 with full list of shareholders
dot icon12/05/2015
Appointment of Maciej Szymanski as a director on 2015-05-06
dot icon12/05/2015
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 10 Senior Road Doncaster DN4 0BZ on 2015-05-12
dot icon12/05/2015
Termination of appointment of Terence Dunne as a director on 2015-05-06
dot icon02/04/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2022
dot iconLast change occurred
30/04/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2022
dot iconNext account date
30/04/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.00
-
0.00
-
-
2022
1
1.00
-
0.00
-
-
2022
1
1.00
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

1.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

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
Ayyaz, Mohammed
Director
26/10/2022 - Present
5440
Harris, Dean Paul
Director
01/10/2021 - 26/10/2022
1

Persons with Significant Control

11
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About LONGSTOWE EXCEPTIONAL LTD

LONGSTOWE EXCEPTIONAL LTD is an(a) Dissolved company incorporated on 02/04/2015 with the registered office located at Unit 1c, 55 Forest Road, Leicester LE5 0BT. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of LONGSTOWE EXCEPTIONAL LTD?

toggle

LONGSTOWE EXCEPTIONAL LTD is currently Dissolved. It was registered on 02/04/2015 and dissolved on 13/06/2023.

Where is LONGSTOWE EXCEPTIONAL LTD located?

toggle

LONGSTOWE EXCEPTIONAL LTD is registered at Unit 1c, 55 Forest Road, Leicester LE5 0BT.

What does LONGSTOWE EXCEPTIONAL LTD do?

toggle

LONGSTOWE EXCEPTIONAL LTD operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

How many employees does LONGSTOWE EXCEPTIONAL LTD have?

toggle

LONGSTOWE EXCEPTIONAL LTD had 1 employees in 2022.

What is the latest filing for LONGSTOWE EXCEPTIONAL LTD?

toggle

The latest filing was on 13/06/2023: Final Gazette dissolved via voluntary strike-off.