Sutton
Surrey
SM1 2SW
Secretary Name | Sarah Felicity Jane Mitchell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 February 2004(2 months, 1 week after company formation) |
Appointment Duration | 18 years, 5 months (closed 19 July 2022) |
Role | Company Director |
Correspondence Address | 5 Robin Hood Lane Sutton Surrey SM1 2SW |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 2003(same day as company formation) |
Correspondence Address | 280 Grays Inn Road London WC1X 8EB |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 2003(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
Website | www.longlengths.com |
---|
Registered Address | 5 Robin Hood Lane Sutton Surrey SM1 2SW |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton West |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
3 June 2004 | Delivered on: 9 June 2004 Satisfied on: 12 September 2006 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
18 December 2020 | Confirmation statement made on 16 December 2020 with no updates (3 pages) |
---|---|
22 June 2020 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
4 January 2020 | Confirmation statement made on 16 December 2019 with no updates (3 pages) |
17 April 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
19 December 2018 | Confirmation statement made on 16 December 2018 with no updates (3 pages) |
30 April 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
29 December 2017 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
29 December 2017 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
28 April 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
28 April 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
4 January 2017 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
6 May 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
6 May 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
16 December 2015 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
28 May 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
28 May 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
17 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
27 February 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
27 February 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
18 December 2013 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
12 March 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
12 March 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
19 December 2012 | Annual return made up to 16 December 2012 with a full list of shareholders (3 pages) |
19 December 2012 | Annual return made up to 16 December 2012 with a full list of shareholders (3 pages) |
14 February 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
14 February 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
4 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (3 pages) |
4 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (3 pages) |
4 October 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
4 October 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
5 January 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (3 pages) |
5 January 2011 | Director's details changed for Nicholas York Mitchell on 6 December 2010 (2 pages) |
5 January 2011 | Secretary's details changed for Sarah Felicity Jane Mitchell on 6 December 2010 (1 page) |
5 January 2011 | Secretary's details changed for Sarah Felicity Jane Mitchell on 6 December 2010 (1 page) |
5 January 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (3 pages) |
5 January 2011 | Director's details changed for Nicholas York Mitchell on 6 December 2010 (2 pages) |
5 January 2011 | Director's details changed for Nicholas York Mitchell on 6 December 2010 (2 pages) |
5 January 2011 | Secretary's details changed for Sarah Felicity Jane Mitchell on 6 December 2010 (1 page) |
17 May 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
17 May 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
16 December 2009 | Director's details changed for Nicholas York Mitchell on 16 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Nicholas York Mitchell on 16 December 2009 (2 pages) |
16 December 2009 | Annual return made up to 16 December 2009 with a full list of shareholders (4 pages) |
16 December 2009 | Annual return made up to 16 December 2009 with a full list of shareholders (4 pages) |
4 June 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
4 June 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
2 January 2009 | Return made up to 16/12/08; full list of members (3 pages) |
2 January 2009 | Return made up to 16/12/08; full list of members (3 pages) |
13 May 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
13 May 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
4 January 2008 | Return made up to 16/12/07; full list of members (2 pages) |
4 January 2008 | Return made up to 16/12/07; full list of members (2 pages) |
29 June 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
29 June 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
2 January 2007 | Return made up to 16/12/06; full list of members (2 pages) |
2 January 2007 | Return made up to 16/12/06; full list of members (2 pages) |
12 September 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
12 September 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
12 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2006 | Return made up to 16/12/05; full list of members (2 pages) |
28 February 2006 | Return made up to 16/12/05; full list of members (2 pages) |
9 August 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
9 August 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
7 January 2005 | Return made up to 16/12/04; full list of members (6 pages) |
7 January 2005 | Return made up to 16/12/04; full list of members (6 pages) |
9 June 2004 | Particulars of mortgage/charge (3 pages) |
9 June 2004 | Particulars of mortgage/charge (3 pages) |
26 March 2004 | Ad 19/03/04--------- £ si 21999@1=21999 £ ic 22000/43999 (2 pages) |
26 March 2004 | Ad 19/03/04--------- £ si 21999@1=21999 £ ic 22000/43999 (2 pages) |
18 March 2004 | Ad 26/02/04--------- £ si 21999@1=21999 £ ic 1/22000 (2 pages) |
18 March 2004 | Ad 26/02/04--------- £ si 21999@1=21999 £ ic 1/22000 (2 pages) |
6 March 2004 | New director appointed (2 pages) |
6 March 2004 | New director appointed (2 pages) |
5 March 2004 | Secretary resigned (1 page) |
5 March 2004 | New secretary appointed (2 pages) |
5 March 2004 | Secretary resigned (1 page) |
5 March 2004 | Director resigned (1 page) |
5 March 2004 | New secretary appointed (2 pages) |
5 March 2004 | Director resigned (1 page) |
5 March 2004 | Registered office changed on 05/03/04 from: 280 grays inn road london WC1X 8EB (1 page) |
5 March 2004 | Registered office changed on 05/03/04 from: 280 grays inn road london WC1X 8EB (1 page) |
4 March 2004 | Resolutions
|
4 March 2004 | Nc inc already adjusted 20/02/04 (1 page) |
4 March 2004 | Resolutions
|
4 March 2004 | Nc inc already adjusted 20/02/04 (1 page) |
24 February 2004 | Company name changed leagueleaders LIMITED\certificate issued on 24/02/04 (2 pages) |
24 February 2004 | Company name changed leagueleaders LIMITED\certificate issued on 24/02/04 (2 pages) |
16 December 2003 | Incorporation (11 pages) |
16 December 2003 | Incorporation (11 pages) |