About

Registered Number: 06257379
Date of Incorporation: 23/05/2007 (17 years ago)
Company Status: Dissolved
Date of Dissolution: 15/11/2016 (7 years and 6 months ago)
Registered Address: Long Meadow 40 High Street, Corby Glen, Grantham, Lincolnshire, NG33 4LX

 

Established in 2007, Long Holme Ltd are based in Grantham in Lincolnshire, it's status at Companies House is "Dissolved". We don't currently know the number of employees at the business. The companies directors are listed as Long, Sharon Maria, Long, Stephen Derek in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LONG, Stephen Derek 23 May 2007 - 1
Secretary Name Appointed Resigned Total Appointments
LONG, Sharon Maria 23 May 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 November 2016
GAZ1(A) - First notification of strike-off in London Gazette) 30 August 2016
DS01 - Striking off application by a company 18 August 2016
AR01 - Annual Return 27 May 2016
AA - Annual Accounts 17 May 2016
AA01 - Change of accounting reference date 10 May 2016
AA - Annual Accounts 03 June 2015
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 11 June 2014
AR01 - Annual Return 30 May 2014
AR01 - Annual Return 08 July 2013
CH01 - Change of particulars for director 08 July 2013
CH03 - Change of particulars for secretary 08 July 2013
AA - Annual Accounts 12 June 2013
AA - Annual Accounts 07 August 2012
AR01 - Annual Return 15 June 2012
AD01 - Change of registered office address 01 March 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 03 June 2011
AA - Annual Accounts 21 February 2011
AR01 - Annual Return 18 June 2010
CH01 - Change of particulars for director 18 June 2010
AA - Annual Accounts 11 December 2009
363a - Annual Return 07 July 2009
AA - Annual Accounts 06 April 2009
363a - Annual Return 28 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 February 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 February 2008
123 - Notice of increase in nominal capital 21 February 2008
288c - Notice of change of directors or secretaries or in their particulars 12 June 2007
288c - Notice of change of directors or secretaries or in their particulars 12 June 2007
NEWINC - New incorporation documents 23 May 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.