LONGCAKE LIMITED

C/O Gaines Robson Insolvency Ltd Carrwood Park C/O Gaines Robson Insolvency Ltd Carrwood Park, Leeds, LS15 4LG
StatusDISSOLVED
Company No.08753990
CategoryPrivate Limited Company
Incorporated30 Oct 2013
Age10 years, 7 months, 19 days
JurisdictionEngland Wales
Dissolution06 Jul 2021
Years2 years, 11 months, 12 days

SUMMARY

LONGCAKE LIMITED is an dissolved private limited company with number 08753990. It was incorporated 10 years, 7 months, 19 days ago, on 30 October 2013 and it was dissolved 2 years, 11 months, 12 days ago, on 06 July 2021. The company address is C/O Gaines Robson Insolvency Ltd Carrwood Park C/O Gaines Robson Insolvency Ltd Carrwood Park, Leeds, LS15 4LG.



Company Fillings

Gazette dissolved liquidation

Date: 06 Jul 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 06 Apr 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 21 Jan 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 21 Jan 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 21 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Dec 2019

Action Date: 23 Dec 2019

Category: Address

Type: AD01

Old address: Beaumont Accountancy Services First Floor Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW

Change date: 2019-12-23

New address: C/O Gaines Robson Insolvency Ltd Carrwood Park Selby Road Leeds LS15 4LG

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2019

Action Date: 01 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Myra Elizabeth Hill

Termination date: 2019-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2019

Action Date: 01 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-01

Officer name: John Leslie Hill

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2019

Action Date: 01 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Gorman

Termination date: 2019-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2019

Action Date: 01 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ann Gorman

Termination date: 2019-12-01

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2019

Action Date: 25 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-25

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2019

Action Date: 20 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ann Gorman

Appointment date: 2019-10-20

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2019

Action Date: 20 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-20

Officer name: Paul Gorman

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Apr 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 087539900001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Mar 2019

Action Date: 26 Mar 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087539900002

Charge creation date: 2019-03-26

Documents

View document PDF

Appoint person director company with name date

Date: 25 Feb 2019

Action Date: 20 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-20

Officer name: Mr John Leslie Hill

Documents

View document PDF

Appoint person director company with name date

Date: 25 Feb 2019

Action Date: 20 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Myra Elizabeth Hill

Appointment date: 2019-02-20

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2018

Action Date: 25 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2017

Action Date: 25 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Sep 2017

Action Date: 15 Sep 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-09-15

Charge number: 087539900001

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2016

Action Date: 25 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2015

Action Date: 25 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 May 2015

Action Date: 15 May 2015

Category: Address

Type: AD01

Change date: 2015-05-15

New address: Beaumont Accountancy Services First Floor Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW

Old address: 306 Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2014

Action Date: 25 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2014

Action Date: 30 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Appoint person director company with name

Date: 13 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Jonathan Hill

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2013

Action Date: 11 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Victoria Ann Hill

Change date: 2013-11-11

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2013

Action Date: 04 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-11-04

Officer name: Miss Victoria Ann Gorman

Documents

View document PDF

Change account reference date company current shortened

Date: 31 Oct 2013

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2014-10-31

New date: 2014-03-31

Documents

View document PDF

Incorporation company

Date: 30 Oct 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AJF FARRIERS LTD

CLIFF VALE,WETHERBY,LS22 4BX

Number:09278878
Status:ACTIVE
Category:Private Limited Company

BRUNSWICK INVESTMENTS LIMITED

EDELMAN HOUSE 1238 HIGH ROAD,LONDON,N20 0LH

Number:10160999
Status:ACTIVE
Category:Private Limited Company

BULKINGTON COMMUNITY LIBRARY CIC

BULKINGTON COMMUNITY LIBRARY AND INFORMATION CENTR SCHOOL ROAD,BEDWORTH,CV12 9JB

Number:07757811
Status:ACTIVE
Category:Community Interest Company

ETI SCOTLAND LIMITED

46 JOHN KNOX STREET,CLYDEBANK,G81 1LG

Number:SC313508
Status:ACTIVE
Category:Private Limited Company

KEWELL CONVERTERS LIMITED

KCL HOUSE,EDENBRIDGE,TN8 6HL

Number:01028194
Status:ACTIVE
Category:Private Limited Company

TONY DAWSON (FURNISHINGS) LIMITED

CUSSINS HOUSE,DONCASTER,DN1 3LW

Number:08904341
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source