About

Registered Number: 08753990
Date of Incorporation: 30/10/2013 (10 years and 5 months ago)
Company Status: Liquidation
Registered Address: C/O Gaines Robson Insolvency Ltd Carrwood Park, Selby Road, Leeds, LS15 4LG

 

Established in 2013, Longcake Ltd are based in Leeds, it's status at Companies House is "Liquidation". We don't currently know the number of employees at the company. There are 5 directors listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HILL, Peter Jonathan 02 May 2014 - 1
HILL, Victoria Ann 30 October 2013 - 1
GORMAN, Ann 20 October 2019 01 December 2019 1
GORMAN, Paul 20 October 2019 01 December 2019 1
HILL, Myra Elizabeth 20 February 2019 01 December 2019 1

Filing History

Document Type Date
RESOLUTIONS - N/A 21 January 2020
LIQ02 - N/A 21 January 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 21 January 2020
AD01 - Change of registered office address 23 December 2019
TM01 - Termination of appointment of director 10 December 2019
TM01 - Termination of appointment of director 10 December 2019
TM01 - Termination of appointment of director 10 December 2019
TM01 - Termination of appointment of director 10 December 2019
CS01 - N/A 09 December 2019
AP01 - Appointment of director 23 October 2019
AP01 - Appointment of director 23 October 2019
MR04 - N/A 11 April 2019
MR01 - N/A 27 March 2019
AP01 - Appointment of director 25 February 2019
AP01 - Appointment of director 25 February 2019
CS01 - N/A 07 December 2018
AA - Annual Accounts 25 September 2018
CS01 - N/A 05 December 2017
AA - Annual Accounts 15 November 2017
MR01 - N/A 18 September 2017
CS01 - N/A 12 December 2016
AA - Annual Accounts 21 October 2016
AR01 - Annual Return 23 December 2015
AA - Annual Accounts 21 December 2015
AD01 - Change of registered office address 15 May 2015
AR01 - Annual Return 25 November 2014
AR01 - Annual Return 25 November 2014
AA - Annual Accounts 24 June 2014
AP01 - Appointment of director 13 May 2014
CH01 - Change of particulars for director 12 November 2013
CH01 - Change of particulars for director 05 November 2013
AA01 - Change of accounting reference date 31 October 2013
NEWINC - New incorporation documents 30 October 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 March 2019 Outstanding

N/A

A registered charge 15 September 2017 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.