About

Registered Number: 01494116
Date of Incorporation: 29/04/1980 (44 years ago)
Company Status: Active
Registered Address: 6 Naish Road, Barton On Sea, New Milton, Hampshire, BH25 7PU

 

Based in New Milton, Hampshire, Longrise Ltd was setup in 1980, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this organisation. This organisation has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 23 August 2020
AA - Annual Accounts 01 November 2019
CS01 - N/A 22 August 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 29 August 2018
AA - Annual Accounts 28 November 2017
CS01 - N/A 21 August 2017
AA - Annual Accounts 12 December 2016
CS01 - N/A 11 August 2016
CS01 - N/A 11 August 2016
AA - Annual Accounts 16 November 2015
AR01 - Annual Return 28 August 2015
AA - Annual Accounts 05 December 2014
AR01 - Annual Return 18 August 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 22 August 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 15 August 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 18 August 2010
AD01 - Change of registered office address 18 August 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 15 September 2009
287 - Change in situation or address of Registered Office 15 September 2009
AA - Annual Accounts 13 January 2009
363a - Annual Return 01 October 2008
288c - Notice of change of directors or secretaries or in their particulars 01 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 June 2008
AA - Annual Accounts 18 December 2007
363a - Annual Return 28 August 2007
AA - Annual Accounts 20 January 2007
363s - Annual Return 12 September 2006
AA - Annual Accounts 23 February 2006
363s - Annual Return 26 September 2005
AA - Annual Accounts 07 February 2005
363s - Annual Return 24 September 2004
RESOLUTIONS - N/A 11 February 2004
AA - Annual Accounts 11 February 2004
363s - Annual Return 28 August 2003
RESOLUTIONS - N/A 31 January 2003
AA - Annual Accounts 31 January 2003
363s - Annual Return 08 September 2002
RESOLUTIONS - N/A 29 January 2002
AA - Annual Accounts 29 January 2002
363s - Annual Return 23 August 2001
RESOLUTIONS - N/A 20 January 2001
AA - Annual Accounts 20 January 2001
363s - Annual Return 13 September 2000
RESOLUTIONS - N/A 11 November 1999
AA - Annual Accounts 11 November 1999
363s - Annual Return 11 November 1999
AA - Annual Accounts 29 January 1999
363s - Annual Return 23 October 1998
RESOLUTIONS - N/A 27 January 1998
AA - Annual Accounts 27 January 1998
363s - Annual Return 12 November 1997
288a - Notice of appointment of directors or secretaries 25 June 1997
288b - Notice of resignation of directors or secretaries 24 June 1997
RESOLUTIONS - N/A 29 January 1997
AA - Annual Accounts 29 January 1997
363s - Annual Return 06 October 1996
AA - Annual Accounts 09 November 1995
RESOLUTIONS - N/A 26 October 1995
363s - Annual Return 25 October 1995
AA - Annual Accounts 17 February 1995
RESOLUTIONS - N/A 05 February 1995
363s - Annual Return 05 August 1994
AA - Annual Accounts 13 May 1994
RESOLUTIONS - N/A 03 May 1994
363s - Annual Return 22 December 1993
AA - Annual Accounts 04 February 1993
363s - Annual Return 29 September 1992
AA - Annual Accounts 23 January 1992
363b - Annual Return 07 January 1992
395 - Particulars of a mortgage or charge 01 March 1991
AA - Annual Accounts 12 September 1990
363 - Annual Return 12 September 1990
363 - Annual Return 22 March 1990
AA - Annual Accounts 09 November 1989
363 - Annual Return 27 January 1989
AA - Annual Accounts 19 January 1989
395 - Particulars of a mortgage or charge 10 January 1989
363 - Annual Return 11 December 1987
AA - Annual Accounts 25 November 1987
363 - Annual Return 12 December 1986
AA - Annual Accounts 06 November 1986
NEWINC - New incorporation documents 29 April 1980

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 25 February 1991 Fully Satisfied

N/A

Legal charge 09 January 1988 Fully Satisfied

N/A

Legal charge 17 July 1984 Fully Satisfied

N/A

Legal charge 30 November 1982 Fully Satisfied

N/A

Legal charge 30 November 1982 Fully Satisfied

N/A

Legal charge 23 November 1981 Fully Satisfied

N/A

Mortgage 31 July 1980 Fully Satisfied

N/A

Charge 31 July 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.