Long Brothers Construction & Development Ltd was registered on 30 June 1988 and are based in Loughborough, it's status at Companies House is "Active". We don't currently know the number of employees at this organisation. This business has 2 directors listed as Long, Barbara Eileen, Long, James Thomas in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LONG, Barbara Eileen | N/A | 25 May 2019 | 1 |
LONG, James Thomas | N/A | 23 June 2005 | 1 |
Document Type | Date | |
---|---|---|
CH01 - Change of particulars for director | 11 August 2020 | |
CH01 - Change of particulars for director | 10 August 2020 | |
PSC04 - N/A | 07 August 2020 | |
AA - Annual Accounts | 12 December 2019 | |
CS01 - N/A | 08 August 2019 | |
TM01 - Termination of appointment of director | 03 July 2019 | |
TM02 - Termination of appointment of secretary | 02 July 2019 | |
AA - Annual Accounts | 12 December 2018 | |
CS01 - N/A | 10 July 2018 | |
AA - Annual Accounts | 10 August 2017 | |
CS01 - N/A | 07 August 2017 | |
AA - Annual Accounts | 06 January 2017 | |
CS01 - N/A | 26 August 2016 | |
AA - Annual Accounts | 06 January 2016 | |
AR01 - Annual Return | 13 July 2015 | |
AA - Annual Accounts | 14 January 2015 | |
AR01 - Annual Return | 28 July 2014 | |
AA - Annual Accounts | 20 December 2013 | |
AR01 - Annual Return | 11 July 2013 | |
AA - Annual Accounts | 08 January 2013 | |
AR01 - Annual Return | 11 July 2012 | |
AA - Annual Accounts | 22 December 2011 | |
AR01 - Annual Return | 29 July 2011 | |
AA - Annual Accounts | 11 January 2011 | |
AR01 - Annual Return | 21 July 2010 | |
AA - Annual Accounts | 07 January 2010 | |
363a - Annual Return | 07 July 2009 | |
AA - Annual Accounts | 15 July 2008 | |
363a - Annual Return | 09 July 2008 | |
287 - Change in situation or address of Registered Office | 23 May 2008 | |
AA - Annual Accounts | 31 January 2008 | |
363a - Annual Return | 04 July 2007 | |
AA - Annual Accounts | 23 February 2007 | |
363a - Annual Return | 13 July 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 April 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 April 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 April 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 April 2006 | |
AA - Annual Accounts | 15 December 2005 | |
288b - Notice of resignation of directors or secretaries | 03 August 2005 | |
363s - Annual Return | 13 July 2005 | |
AA - Annual Accounts | 03 February 2005 | |
363s - Annual Return | 06 July 2004 | |
395 - Particulars of a mortgage or charge | 25 March 2004 | |
395 - Particulars of a mortgage or charge | 24 March 2004 | |
AA - Annual Accounts | 04 February 2004 | |
363s - Annual Return | 04 August 2003 | |
AA - Annual Accounts | 12 December 2002 | |
395 - Particulars of a mortgage or charge | 12 September 2002 | |
395 - Particulars of a mortgage or charge | 02 August 2002 | |
363s - Annual Return | 02 August 2002 | |
CERTNM - Change of name certificate | 09 April 2002 | |
AA - Annual Accounts | 01 February 2002 | |
363s - Annual Return | 25 July 2001 | |
AA - Annual Accounts | 05 February 2001 | |
287 - Change in situation or address of Registered Office | 15 May 2000 | |
AA - Annual Accounts | 03 February 2000 | |
363s - Annual Return | 02 August 1999 | |
AA - Annual Accounts | 29 January 1999 | |
363s - Annual Return | 09 July 1998 | |
AA - Annual Accounts | 23 January 1998 | |
363s - Annual Return | 15 July 1997 | |
AA - Annual Accounts | 26 January 1997 | |
363s - Annual Return | 31 July 1996 | |
AA - Annual Accounts | 01 February 1996 | |
288 - N/A | 31 October 1995 | |
363s - Annual Return | 25 July 1995 | |
AA - Annual Accounts | 07 February 1995 | |
363s - Annual Return | 18 July 1994 | |
AA - Annual Accounts | 13 February 1994 | |
363s - Annual Return | 15 July 1993 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 April 1993 | |
AA - Annual Accounts | 01 February 1993 | |
363s - Annual Return | 21 July 1992 | |
AA - Annual Accounts | 17 March 1992 | |
AA - Annual Accounts | 24 September 1991 | |
AA - Annual Accounts | 24 September 1991 | |
363a - Annual Return | 24 September 1991 | |
363a - Annual Return | 24 September 1991 | |
363a - Annual Return | 24 September 1991 | |
AC92 - N/A | 23 September 1991 | |
GAZ2 - Second notification of strike-off action in London Gazette | 20 November 1990 | |
GAZ1 - First notification of strike-off action in London Gazette | 31 July 1990 | |
123 - Notice of increase in nominal capital | 06 February 1989 | |
RESOLUTIONS - N/A | 30 January 1989 | |
RESOLUTIONS - N/A | 30 January 1989 | |
CERTNM - Change of name certificate | 17 January 1989 | |
288 - N/A | 16 January 1989 | |
288 - N/A | 16 January 1989 | |
287 - Change in situation or address of Registered Office | 16 January 1989 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 16 January 1989 | |
395 - Particulars of a mortgage or charge | 13 January 1989 | |
395 - Particulars of a mortgage or charge | 13 January 1989 | |
NEWINC - New incorporation documents | 30 June 1988 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 18 March 2004 | Outstanding |
N/A |
Legal charge | 18 March 2004 | Outstanding |
N/A |
Legal charge | 23 August 2002 | Fully Satisfied |
N/A |
Guarantee and debenture | 23 July 2002 | Fully Satisfied |
N/A |
Legal charge | 23 December 1988 | Fully Satisfied |
N/A |
Legal charge | 23 December 1988 | Fully Satisfied |
N/A |