About

Registered Number: 02273090
Date of Incorporation: 30/06/1988 (35 years and 10 months ago)
Company Status: Active
Registered Address: 78 Loughborough Road, Quorn, Loughborough, Leics, LE12 8DX

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LONG, Barbara Eileen N/A 25 May 2019 1
LONG, James Thomas N/A 23 June 2005 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.