LONG ISLAND CONCEPTS LTD

153 Mortimer Street, Herne Bay, CT6 5HA, Kent
StatusDISSOLVED
Company No.09219331
CategoryPrivate Limited Company
Incorporated15 Sep 2014
Age9 years, 8 months, 19 days
JurisdictionEngland Wales
Dissolution30 Apr 2024
Years1 month, 4 days

SUMMARY

LONG ISLAND CONCEPTS LTD is an dissolved private limited company with number 09219331. It was incorporated 9 years, 8 months, 19 days ago, on 15 September 2014 and it was dissolved 1 month, 4 days ago, on 30 April 2024. The company address is 153 Mortimer Street, Herne Bay, CT6 5HA, Kent.



Company Fillings

Gazette dissolved voluntary

Date: 30 Apr 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 13 Feb 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Feb 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2023

Action Date: 15 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Sep 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2022

Action Date: 15 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-15

Documents

View document PDF

Confirmation statement with updates

Date: 24 Sep 2021

Action Date: 15 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Sep 2020

Action Date: 15 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-15

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Jun 2020

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change to a person with significant control

Date: 19 Feb 2020

Action Date: 17 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-02-17

Psc name: Mr Stephen James Sullivan

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2020

Action Date: 17 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-17

Officer name: Mr Stephen James Sullivan

Documents

View document PDF

Change to a person with significant control

Date: 17 Feb 2020

Action Date: 17 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Stephen James Sullivan

Change date: 2020-02-17

Documents

View document PDF

Confirmation statement with updates

Date: 17 Sep 2019

Action Date: 15 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-15

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Jun 2019

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change to a person with significant control

Date: 14 Feb 2019

Action Date: 01 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-11-01

Psc name: Mr Stephen James Sullivan

Documents

View document PDF

Change person director company with change date

Date: 14 Feb 2019

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-01

Officer name: Mr Stephen James Sullivan

Documents

View document PDF

Confirmation statement with updates

Date: 02 Oct 2018

Action Date: 15 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-15

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Fox

Termination date: 2018-08-31

Documents

View document PDF

Resolution

Date: 25 Sep 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Jun 2018

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 May 2018

Action Date: 24 May 2018

Category: Address

Type: AD01

New address: 153 Mortimer Street Herne Bay Kent CT6 5HA

Old address: C/O Prager Metis Llp 5a Bear Lane Southwark London SE1 0UH England

Change date: 2018-05-24

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2017

Action Date: 15 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2016

Action Date: 15 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2016

Action Date: 10 May 2016

Category: Address

Type: AD01

New address: C/O Prager Metis Llp 5a Bear Lane Southwark London SE1 0UH

Change date: 2016-05-10

Old address: 8th Floor Imperial House 15-19 Kingsway London WC2B 6UN

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2015

Action Date: 15 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-15

Documents

View document PDF

Appoint person director company with name date

Date: 29 May 2015

Action Date: 15 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Fox

Appointment date: 2014-09-15

Documents

View document PDF


Some Companies

BAUER ADVISORS LIMITED

STERLING HOUSE,WALTHAMSTOW,E17 4EE

Number:07024710
Status:ACTIVE
Category:Private Limited Company

DISTINCTIVE TATTOOS LIMITED

COMPTON OFFICES,ASHBOURNE,DE6 1BW

Number:10992511
Status:ACTIVE
Category:Private Limited Company

MITSUBISHI UFJ ASSET MANAGEMENT (UK) LTD.

24 LOMBARD STREET,LONDON,EC3V 9AJ

Number:01842259
Status:ACTIVE
Category:Private Limited Company

PROMEK DESIGNS LIMITED

26 HIGH STREET,BATTLE,TN33 0EA

Number:06277613
Status:ACTIVE
Category:Private Limited Company

SMART THOUGHT IT LIMITED

BRIDGEWATER HOUSE,ALTRINCHAM,WA14 5HH

Number:11175953
Status:ACTIVE
Category:Private Limited Company

SPRY KAHUNA LTD

UNIT 4, VISTA PLACE, COY POND BUSINESS PARK,POOLE,BH12 1JY

Number:11057632
Status:ACTIVE
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