Company NameLongman League Of Gentlemen Ltd
DirectorOliver Wilhelm Hahn
Company StatusActive
Company Number02023550
CategoryPrivate Limited Company
Incorporation Date28 May 1986(37 years, 11 months ago)
Previous NamesMIRA Engineering (U.K.) Limited and Longman Stainless (U.K.) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Oliver Wilhelm Hahn
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 1990(4 years, 6 months after company formation)
Appointment Duration33 years, 4 months
RoleFreight Forwarder
Country of ResidenceQatar
Correspondence AddressSuite 3, Sherbourne House 23/25 Northolt Road
Harrow
Middlesex
HA2 0LH
Director NameMr Raymond Joseph Haddad
Date of BirthAugust 1927 (Born 96 years ago)
NationalityEgyptian
StatusResigned
Appointed12 December 1990(4 years, 6 months after company formation)
Appointment Duration9 years, 9 months (resigned 07 September 2000)
RoleMerchant
Correspondence Address62 Gomhourieh Street
Cairo
Foreign
Secretary NameMr Peter Ross Lloyd Cooper
NationalityBritish
StatusResigned
Appointed12 December 1990(4 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 21 March 1991)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Westmoreland Place
London
SW1V 4AB
Secretary NameMr Lothar Hahn
NationalityGerman
StatusResigned
Appointed17 November 1994(8 years, 5 months after company formation)
Appointment Duration22 years, 4 months (resigned 11 March 2017)
RoleFreight Forwarder
Country of ResidenceEngland
Correspondence AddressSuite 3, Sherbourne House 23/25 Northolt Road
Harrow
Middlesex
HA2 0LH
Director NameMr Lothar Hahn
Date of BirthApril 1939 (Born 85 years ago)
NationalityGerman
StatusResigned
Appointed15 January 2010(23 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 11 March 2017)
RoleFreight Forwarder
Country of ResidenceEngland
Correspondence AddressSuite 3, Sherbourne House 23/25 Northolt Road
Harrow
Middlesex
HA2 0LH
Secretary NameLloyd Cooper Trustees Limited (Corporation)
StatusResigned
Appointed21 March 1991(4 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 17 November 1994)
Correspondence AddressLongbow House
14*20 Chiswell Street
London
EC1Y 4TW

Location

Registered AddressSuite 3, Sherbourne House
23/25 Northolt Road
Harrow
Middlesex
HA2 0LH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHarrow on the Hill
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

8k at £1Lothar Hahn
50.00%
Ordinary
8k at £1Oliver Wilhelm Hahn
50.00%
Ordinary

Financials

Year2014
Net Worth£28,973
Cash£101,605
Current Liabilities£1,328,971

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return11 December 2023 (4 months, 1 week ago)
Next Return Due25 December 2024 (8 months, 1 week from now)

Charges

6 April 2010Delivered on: 21 April 2010
Persons entitled: Ociri Fze

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All that f/h property k/a 14 lyon way, rockware avenue, greenford, middx.
Outstanding

Filing History

25 February 2023Micro company accounts made up to 31 December 2022 (3 pages)
11 December 2022Confirmation statement made on 11 December 2022 with no updates (3 pages)
11 January 2022Micro company accounts made up to 31 December 2021 (3 pages)
15 December 2021Confirmation statement made on 11 December 2021 with no updates (3 pages)
17 February 2021Micro company accounts made up to 31 December 2020 (3 pages)
11 December 2020Confirmation statement made on 11 December 2020 with no updates (3 pages)
9 March 2020Micro company accounts made up to 31 December 2019 (2 pages)
16 December 2019Confirmation statement made on 11 December 2019 with no updates (3 pages)
2 March 2019Micro company accounts made up to 31 December 2018 (2 pages)
19 December 2018Confirmation statement made on 11 December 2018 with no updates (3 pages)
16 March 2018Micro company accounts made up to 31 December 2017 (2 pages)
21 December 2017Confirmation statement made on 11 December 2017 with updates (4 pages)
21 December 2017Confirmation statement made on 11 December 2017 with updates (4 pages)
20 December 2017Cessation of Lothar Hahn as a person with significant control on 11 March 2017 (1 page)
20 December 2017Cessation of Lothar Hahn as a person with significant control on 11 March 2017 (1 page)
2 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-01
(3 pages)
2 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-01
(3 pages)
2 May 2017Termination of appointment of Lothar Hahn as a secretary on 11 March 2017 (1 page)
2 May 2017Termination of appointment of Lothar Hahn as a director on 11 March 2017 (1 page)
2 May 2017Termination of appointment of Lothar Hahn as a secretary on 11 March 2017 (1 page)
2 May 2017Termination of appointment of Lothar Hahn as a secretary on 11 March 2017 (1 page)
2 May 2017Termination of appointment of Lothar Hahn as a director on 11 March 2017 (1 page)
2 May 2017Termination of appointment of Lothar Hahn as a secretary on 11 March 2017 (1 page)
8 March 2017Micro company accounts made up to 31 December 2016 (2 pages)
8 March 2017Micro company accounts made up to 31 December 2016 (2 pages)
14 December 2016Confirmation statement made on 11 December 2016 with updates (6 pages)
14 December 2016Confirmation statement made on 11 December 2016 with updates (6 pages)
30 June 2016Registered office address changed from Griffin Centre Unit 14, Lyon Way Greenford Middlesex UB6 0BN to Suite 3, Sherbourne House 23/25 Northolt Road Harrow Middlesex HA2 0LH on 30 June 2016 (1 page)
30 June 2016Registered office address changed from Griffin Centre Unit 14, Lyon Way Greenford Middlesex UB6 0BN to Suite 3, Sherbourne House 23/25 Northolt Road Harrow Middlesex HA2 0LH on 30 June 2016 (1 page)
16 June 2016Total exemption small company accounts made up to 31 December 2015 (1 page)
16 June 2016Total exemption small company accounts made up to 31 December 2015 (1 page)
14 December 2015Secretary's details changed for Mr Lothar Hahn on 14 December 2015 (1 page)
14 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 16,000
(4 pages)
14 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 16,000
(4 pages)
14 December 2015Secretary's details changed for Mr Lothar Hahn on 14 December 2015 (1 page)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
18 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 16,000
(4 pages)
18 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 16,000
(4 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
13 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 16,000
(4 pages)
13 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 16,000
(4 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
1 May 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
1 May 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
6 March 2013Annual return made up to 11 December 2012 with a full list of shareholders (4 pages)
6 March 2013Director's details changed for Mr Oliver Wilhelm Hahn on 13 December 2012 (2 pages)
6 March 2013Annual return made up to 11 December 2012 with a full list of shareholders (4 pages)
6 March 2013Director's details changed for Mr Oliver Wilhelm Hahn on 13 December 2012 (2 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (4 pages)
23 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (4 pages)
3 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 March 2011Annual return made up to 11 December 2010 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 11 December 2010 with a full list of shareholders (4 pages)
14 September 2010Resolutions
  • RES13 ‐ Restrictions on sahre capital revoked 26/01/2010
(1 page)
14 September 2010Resolutions
  • RES13 ‐ Restrictions on sahre capital revoked 26/01/2010
(1 page)
9 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 July 2010Registered office address changed from Griffin Centre Brent Park Industrial Estate 157 Brent Road Middlesex UB2 5LJ on 6 July 2010 (1 page)
6 July 2010Registered office address changed from Griffin Centre Brent Park Industrial Estate 157 Brent Road Middlesex UB2 5LJ on 6 July 2010 (1 page)
6 July 2010Registered office address changed from Griffin Centre Brent Park Industrial Estate 157 Brent Road Middlesex UB2 5LJ on 6 July 2010 (1 page)
21 April 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 April 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 February 2010Statement of capital following an allotment of shares on 7 January 2010
  • GBP 8,000
(4 pages)
8 February 2010Statement of capital following an allotment of shares on 7 January 2010
  • GBP 8,000
(4 pages)
8 February 2010Statement of capital following an allotment of shares on 7 January 2010
  • GBP 8,000
(4 pages)
1 February 2010Statement of capital following an allotment of shares on 27 January 2010
  • GBP 8,000
(9 pages)
1 February 2010Statement of capital following an allotment of shares on 27 January 2010
  • GBP 8,000
(9 pages)
21 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
21 January 2010Director's details changed for Mr Oliver Wilhelm Hahn on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Mr Oliver Wilhelm Hahn on 21 January 2010 (2 pages)
21 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
15 January 2010Appointment of Mr Lothar Hahn as a director (2 pages)
15 January 2010Appointment of Mr Lothar Hahn as a director (2 pages)
23 April 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
23 April 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
16 December 2008Return made up to 11/12/08; full list of members (3 pages)
16 December 2008Return made up to 11/12/08; full list of members (3 pages)
14 August 2008Return made up to 11/12/07; full list of members (3 pages)
14 August 2008Return made up to 11/12/07; full list of members (3 pages)
12 August 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
12 August 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
24 October 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
24 October 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
9 January 2007Return made up to 11/12/06; full list of members (6 pages)
9 January 2007Return made up to 11/12/06; full list of members (6 pages)
10 August 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
10 August 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
10 January 2006Return made up to 11/12/05; full list of members (6 pages)
10 January 2006Return made up to 11/12/05; full list of members (6 pages)
31 August 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
31 August 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
5 January 2005Return made up to 11/12/04; full list of members (6 pages)
5 January 2005Return made up to 11/12/04; full list of members (6 pages)
24 May 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
24 May 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
5 January 2004Return made up to 11/12/03; full list of members (6 pages)
5 January 2004Return made up to 11/12/03; full list of members (6 pages)
6 August 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
6 August 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
7 January 2003Return made up to 11/12/02; full list of members (6 pages)
7 January 2003Return made up to 11/12/02; full list of members (6 pages)
5 September 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
5 September 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
4 January 2002Return made up to 11/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 January 2002Return made up to 11/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 September 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
3 September 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
4 January 2001Return made up to 11/12/00; full list of members (6 pages)
4 January 2001Return made up to 11/12/00; full list of members (6 pages)
12 September 2000Director resigned (1 page)
12 September 2000Director resigned (1 page)
26 April 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
26 April 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
20 December 1999Return made up to 11/12/99; full list of members (6 pages)
20 December 1999Return made up to 11/12/99; full list of members (6 pages)
9 May 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
9 May 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
5 January 1999Return made up to 11/12/98; full list of members (8 pages)
5 January 1999Return made up to 11/12/98; full list of members (8 pages)
17 December 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
17 December 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
19 January 1998Accounts for a dormant company made up to 31 March 1997 (3 pages)
19 January 1998Accounts for a dormant company made up to 31 March 1997 (3 pages)
23 April 1997Accounts for a small company made up to 31 March 1996 (3 pages)
23 April 1997Accounts for a small company made up to 31 March 1996 (3 pages)
19 December 1996Return made up to 11/12/96; full list of members (7 pages)
19 December 1996Return made up to 11/12/96; full list of members (7 pages)
4 March 1996Accounts for a small company made up to 31 March 1995 (3 pages)
4 March 1996Return made up to 11/12/95; full list of members (7 pages)
4 March 1996Return made up to 11/12/95; full list of members (7 pages)
4 March 1996Accounts for a small company made up to 31 March 1995 (3 pages)
9 January 1989Company name changed\certificate issued on 09/01/89 (2 pages)
9 January 1989Company name changed\certificate issued on 09/01/89 (2 pages)
18 June 1986Company name changed\certificate issued on 18/06/86 (2 pages)
18 June 1986Company name changed\certificate issued on 18/06/86 (2 pages)
28 May 1986Certificate of Incorporation (1 page)
28 May 1986Certificate of Incorporation (1 page)