LONGHALL ESTATES LTD

Company Documents

DateDescription
28/10/2528 October 2025 NewFirst Gazette notice for compulsory strike-off

View Document

28/10/2528 October 2025 NewCompulsory strike-off action has been suspended

View Document

28/10/2528 October 2025 NewFirst Gazette notice for compulsory strike-off

View Document

28/10/2528 October 2025 NewCompulsory strike-off action has been suspended

View Document

25/06/2525 June 2025 Director's details changed for Mr Edel Solomon on 2024-12-20

View Document

24/06/2524 June 2025 Notification of Solomon Edel as a person with significant control on 2024-12-20

View Document

24/06/2524 June 2025 Cessation of Granville N22 Ltd as a person with significant control on 2024-12-20

View Document

24/06/2524 June 2025 Confirmation statement made on 2025-06-24 with updates

View Document

24/06/2524 June 2025 Registered office address changed from 141 a Stamford Hill London N16 5LG United Kingdom to 82 Filey Avenue London N16 6JJ on 2025-06-24

View Document

24/06/2524 June 2025 Termination of appointment of David Bineth as a director on 2024-12-30

View Document

24/06/2524 June 2025 Appointment of Mr Edel Solomon as a director on 2024-12-20

View Document

05/06/255 June 2025 Confirmation statement made on 2025-05-22 with no updates

View Document

25/02/2525 February 2025 Previous accounting period shortened from 2025-03-31 to 2024-11-30

View Document

28/10/2428 October 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

24/09/2424 September 2024 Previous accounting period extended from 2023-12-31 to 2024-03-31

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-22 with updates

View Document

14/05/2414 May 2024 Satisfaction of charge 068907520006 in full

View Document

14/05/2414 May 2024 Satisfaction of charge 068907520007 in full

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-14 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/03/2427 March 2024 Resolutions

View Document

27/03/2427 March 2024 Resolutions

View Document

27/03/2427 March 2024 Resolutions

View Document

27/03/2427 March 2024 Resolutions

View Document

27/03/2427 March 2024 Resolutions

View Document

26/03/2426 March 2024 Satisfaction of charge 068907520008 in full

View Document

25/03/2425 March 2024

View Document

25/03/2425 March 2024 Memorandum and Articles of Association

View Document

25/03/2425 March 2024 Resolutions

View Document

25/03/2425 March 2024 Resolutions

View Document

25/03/2425 March 2024 Statement of capital following an allotment of shares on 2024-03-18

View Document

25/03/2425 March 2024 Statement of capital on 2024-03-25

View Document

25/03/2425 March 2024

View Document

28/09/2328 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-04-14 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/09/2124 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, WITH UPDATES

View Document

09/01/209 January 2020 CESSATION OF DARBIN ESTATES LTD AS A PSC

View Document

08/01/208 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRANVILLE N22 LTD

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

26/04/1926 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BINETH / 19/12/2018

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, WITH UPDATES

View Document

22/03/1922 March 2019 PSC'S CHANGE OF PARTICULARS / WESTMAX LTD / 18/08/2017

View Document

07/03/197 March 2019 CESSATION OF DARBIN ESTATES LTD AS A PSC

View Document

06/03/196 March 2019 PSC'S CHANGE OF PARTICULARS / WESTMAX LTD / 06/04/2016

View Document

12/02/1912 February 2019 PREVSHO FROM 30/04/2019 TO 31/12/2018

View Document

04/02/194 February 2019 30/04/17 UNAUDITED ABRIDGED

View Document

28/01/1928 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

22/01/1922 January 2019 REGISTERED OFFICE CHANGED ON 22/01/2019 FROM 141 A STAMFORD HILL LONDON N16 5LG

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/08/1813 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARBIN ESTATES LTD

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

15/04/1815 April 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES

View Document

22/01/1822 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

26/01/1726 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

04/05/164 May 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

18/09/1518 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/09/1518 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

18/09/1518 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

18/09/1518 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

06/07/156 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 068907520007

View Document

06/07/156 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 068907520006

View Document

06/07/156 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 068907520008

View Document

11/06/1511 June 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

25/01/1525 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

18/11/1418 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

29/04/1429 April 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

29/04/1429 April 2014 APPOINTMENT TERMINATED, SECRETARY SIMON FRANKEL

View Document

16/01/1416 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

29/04/1329 April 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

30/12/1230 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

25/01/1225 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

17/05/1117 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

12/05/1112 May 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

30/04/1030 April 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

17/12/0917 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

26/08/0926 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

05/08/095 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

04/08/094 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/07/0930 July 2009 DIRECTOR APPOINTED MR DAVID BINETH

View Document

30/07/0930 July 2009 SECRETARY APPOINTED MR SIMON FRANKEL

View Document

30/06/0930 June 2009 REGISTERED OFFICE CHANGED ON 30/06/2009 FROM 141 A STAMFORD HILL LONDON N16 5LG

View Document

30/06/0930 June 2009 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

View Document

09/06/099 June 2009 REGISTERED OFFICE CHANGED ON 09/06/2009 FROM 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

29/04/0929 April 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company