Company NameLongshot Holdings Limited
Company StatusActive
Company Number10663803
CategoryPrivate Limited Company
Incorporation Date10 March 2017(7 years, 1 month ago)
Previous NameLongshot Hotels Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Joel Michael Cadbury
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Albany Courtyard
Piccadilly
London
W1J 0HF
Director NameMr Oliver Richard Vigors
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Albany Courtyard
Piccadilly
London
W1J 0HF
Director NameMr Timothy Mark Jones
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2017(2 months, 2 weeks after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 St James Square
London
SW1Y 4JU
Director NameMr William Karl David Laxton
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2019(2 years after company formation)
Appointment Duration5 years
RolePrivate Equity
Country of ResidenceUnited Kingdom
Correspondence Address2 Babmaes Street
London
SW1Y 6HD
Director NameMr Hector Walter James Ross
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2017(2 months, 2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 29 September 2020)
RoleCOO
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bothy Mill Lane
Shalbourne
Wiltshire
SN8 3XA

Location

Registered Address5 Albany Courtyard
Piccadilly
London
W1J 0HF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 March

Returns

Latest Return9 March 2024 (1 month, 1 week ago)
Next Return Due23 March 2025 (11 months, 1 week from now)

Filing History

18 November 2020Total exemption full accounts made up to 30 March 2020 (8 pages)
2 October 2020Termination of appointment of Hector Walter James Ross as a director on 29 September 2020 (1 page)
25 March 2020Confirmation statement made on 9 March 2020 with updates (7 pages)
26 February 2020Cessation of Joel Michael Cadbury as a person with significant control on 21 January 2020 (1 page)
19 December 2019Total exemption full accounts made up to 30 March 2019 (7 pages)
8 May 2019Appointment of Mr William Karl David Laxton as a director on 29 March 2019 (2 pages)
2 May 2019Statement of capital following an allotment of shares on 28 March 2019
  • GBP 3
(3 pages)
1 May 2019Notification of Longshot Management Llp as a person with significant control on 29 March 2019 (2 pages)
1 May 2019Statement of capital following an allotment of shares on 29 March 2019
  • GBP 753,503
(3 pages)
1 May 2019Cessation of Oliver Richard Vigors as a person with significant control on 29 March 2019 (1 page)
16 April 2019Sub-division of shares on 28 March 2019 (4 pages)
16 April 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub divided 28/03/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
16 April 2019Change of share class name or designation (2 pages)
16 April 2019Particulars of variation of rights attached to shares (2 pages)
13 March 2019Confirmation statement made on 9 March 2019 with updates (4 pages)
21 February 2019Current accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
9 December 2018Accounts for a dormant company made up to 31 March 2018 (1 page)
9 May 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-08
(3 pages)
16 March 2018Confirmation statement made on 9 March 2018 with updates (5 pages)
30 May 2017Appointment of Hector Walter James Ross as a director on 25 May 2017 (2 pages)
30 May 2017Appointment of Hector Walter James Ross as a director on 25 May 2017 (2 pages)
26 May 2017Director's details changed for Mr Timothy Mark Jones on 25 May 2017 (2 pages)
26 May 2017Appointment of Mr Timothy Mark Jones as a director on 25 May 2017 (2 pages)
26 May 2017Director's details changed for Mr Timothy Mark Jones on 25 May 2017 (2 pages)
26 May 2017Appointment of Mr Timothy Mark Jones as a director on 25 May 2017 (2 pages)
10 March 2017Incorporation
Statement of capital on 2017-03-10
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
10 March 2017Incorporation
Statement of capital on 2017-03-10
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)