LONGSTRAW CORPORATION LIMITED

Register to unlock more data on OkredoRegister

LONGSTRAW CORPORATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04361640

Incorporation date

28/01/2002

Size

Micro Entity

Contacts

Registered address

Registered address

23 Lower Farthings, Newton Poppleford, Devon EX10 0HECopy
copy info iconCopy
See on map
Latest events (Record since 28/01/2002)
dot icon19/01/2026
Micro company accounts made up to 2025-01-30
dot icon16/11/2025
Confirmation statement made on 2025-11-16 with no updates
dot icon22/10/2025
Previous accounting period shortened from 2025-01-31 to 2025-01-30
dot icon14/07/2025
Confirmation statement made on 2025-07-14 with no updates
dot icon30/11/2024
Micro company accounts made up to 2024-01-31
dot icon15/07/2024
Confirmation statement made on 2024-07-14 with no updates
dot icon31/10/2023
Micro company accounts made up to 2023-01-31
dot icon20/07/2023
Confirmation statement made on 2023-07-14 with no updates
dot icon14/02/2023
Appointment of Ms Julie Eaton as a secretary on 2023-01-01
dot icon31/10/2022
Micro company accounts made up to 2022-01-31
dot icon14/07/2022
Confirmation statement made on 2022-07-14 with no updates
dot icon22/06/2022
Director's details changed for Mr Brendan James Francis Langan on 2022-06-22
dot icon31/10/2021
Micro company accounts made up to 2021-01-31
dot icon14/07/2021
Confirmation statement made on 2021-07-14 with no updates
dot icon29/01/2021
Micro company accounts made up to 2020-01-31
dot icon14/07/2020
Confirmation statement made on 2020-07-14 with no updates
dot icon31/10/2019
Micro company accounts made up to 2019-01-31
dot icon03/08/2019
Confirmation statement made on 2019-07-14 with no updates
dot icon31/10/2018
Micro company accounts made up to 2018-01-31
dot icon14/09/2018
Termination of appointment of Yvonne Janet Langan as a secretary on 2017-05-27
dot icon23/07/2018
Confirmation statement made on 2018-07-14 with no updates
dot icon30/10/2017
Micro company accounts made up to 2017-01-31
dot icon27/07/2017
Notification of a person with significant control statement
dot icon14/07/2017
Confirmation statement made on 2017-07-14 with no updates
dot icon14/07/2017
Cessation of Brendan James Francis Langan as a person with significant control on 2017-07-14
dot icon14/07/2017
Cessation of Brendan James Francis Langan as a person with significant control on 2017-07-14
dot icon02/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon31/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon30/04/2016
Compulsory strike-off action has been discontinued
dot icon27/04/2016
Annual return made up to 2016-01-28 with full list of shareholders
dot icon26/04/2016
First Gazette notice for compulsory strike-off
dot icon31/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon03/06/2015
Compulsory strike-off action has been discontinued
dot icon02/06/2015
First Gazette notice for compulsory strike-off
dot icon29/05/2015
Annual return made up to 2015-01-28 with full list of shareholders
dot icon30/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon03/02/2014
Annual return made up to 2014-01-28 with full list of shareholders
dot icon31/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon16/04/2013
Annual return made up to 2013-01-28 with full list of shareholders
dot icon06/11/2012
Total exemption small company accounts made up to 2012-01-31
dot icon23/10/2012
Registered office address changed from 5 Cranes Lane East Budleigh Budleigh Salterton Devon EX9 7DZ on 2012-10-23
dot icon23/03/2012
Annual return made up to 2012-01-28 with full list of shareholders
dot icon03/11/2011
Total exemption small company accounts made up to 2011-01-31
dot icon12/04/2011
Annual return made up to 2011-01-28 with full list of shareholders
dot icon29/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon07/02/2010
Annual return made up to 2010-01-28 with full list of shareholders
dot icon07/02/2010
Director's details changed for Brendan James Francis Langan on 2010-01-28
dot icon02/12/2009
Total exemption small company accounts made up to 2009-01-31
dot icon12/02/2009
Amended accounts made up to 2008-01-31
dot icon09/02/2009
Return made up to 28/01/09; full list of members
dot icon28/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon25/04/2008
Return made up to 28/01/08; full list of members
dot icon29/11/2007
Total exemption small company accounts made up to 2007-01-31
dot icon06/07/2007
Amended accounts made up to 2006-01-31
dot icon08/05/2007
Return made up to 28/01/07; no change of members
dot icon05/12/2006
Accounts for a dormant company made up to 2006-01-31
dot icon10/11/2006
Registered office changed on 10/11/06 from: 38 bow lane london london EC4M 9AY
dot icon12/07/2006
Nc inc already adjusted 20/08/03
dot icon12/07/2006
Resolutions
dot icon04/07/2006
Particulars of mortgage/charge
dot icon23/05/2006
Return made up to 28/01/06; full list of members
dot icon06/12/2005
Accounts for a dormant company made up to 2005-01-31
dot icon19/04/2005
Particulars of mortgage/charge
dot icon16/03/2005
Return made up to 28/01/05; no change of members
dot icon03/12/2004
Accounts for a dormant company made up to 2004-01-31
dot icon18/06/2004
Return made up to 28/01/04; full list of members
dot icon07/04/2004
Ad 28/01/02--------- £ si 998@1
dot icon10/03/2004
Secretary resigned
dot icon17/12/2003
New secretary appointed
dot icon03/12/2003
Accounts for a dormant company made up to 2003-01-31
dot icon14/10/2003
Return made up to 28/01/03; full list of members
dot icon03/09/2003
Certificate of change of name
dot icon24/03/2003
Director resigned
dot icon24/03/2003
Secretary resigned
dot icon24/03/2003
New director appointed
dot icon24/03/2003
New secretary appointed
dot icon24/03/2003
Registered office changed on 24/03/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
dot icon28/01/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/01/2025
dot iconNext confirmation date
16/11/2026
dot iconLast change occurred
30/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/01/2025
dot iconNext account date
30/01/2026
dot iconNext due on
30/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
168.99K
-
0.00
-
-
2022
0
159.43K
-
0.00
-
-
2022
0
159.43K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

159.43K £Descended-5.66 % *

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
Eaton, Julie
Secretary
31/12/2022 - Present
-
Langan, Brendan James
Director
28/01/2002 - 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+
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 LONGSTRAW CORPORATION LIMITED

LONGSTRAW CORPORATION LIMITED is an(a) Active company incorporated on 28/01/2002 with the registered office located at 23 Lower Farthings, Newton Poppleford, Devon EX10 0HE. 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 LONGSTRAW CORPORATION LIMITED?

toggle

LONGSTRAW CORPORATION LIMITED is currently Active. It was registered on 28/01/2002 .

Where is LONGSTRAW CORPORATION LIMITED located?

toggle

LONGSTRAW CORPORATION LIMITED is registered at 23 Lower Farthings, Newton Poppleford, Devon EX10 0HE.

What does LONGSTRAW CORPORATION LIMITED do?

toggle

LONGSTRAW CORPORATION LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for LONGSTRAW CORPORATION LIMITED?

toggle

The latest filing was on 19/01/2026: Micro company accounts made up to 2025-01-30.