LONG'S SUPERMARKETS HOLDCO LTD

Long's Supermarkets Offices Carrakeel Drive Long's Supermarkets Offices Carrakeel Drive, Londonderry, BT47 6UQ, Co Londonderry
StatusACTIVE
Company No.NI626323
CategoryPrivate Limited Company
Incorporated28 Aug 2014
Age9 years, 9 months, 10 days
JurisdictionNorthern Ireland

SUMMARY

LONG'S SUPERMARKETS HOLDCO LTD is an active private limited company with number NI626323. It was incorporated 9 years, 9 months, 10 days ago, on 28 August 2014. The company address is Long's Supermarkets Offices Carrakeel Drive Long's Supermarkets Offices Carrakeel Drive, Londonderry, BT47 6UQ, Co Londonderry.



Company Fillings

Capital alter shares redemption statement of capital

Date: 08 Feb 2024

Action Date: 31 Jan 2024

Category: Capital

Type: SH02

Date: 2024-01-31

Capital : 2,020,640.00 GBP

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 08 Feb 2024

Action Date: 29 Jan 2024

Category: Capital

Type: SH02

Capital : 2,771,150.00 GBP

Date: 2024-01-29

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 08 Feb 2024

Action Date: 30 Jan 2024

Category: Capital

Type: SH02

Capital : 2,371,150.00 GBP

Date: 2024-01-30

Documents

View document PDF

Resolution

Date: 08 Nov 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Nov 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Aug 2023

Action Date: 28 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-28

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 16 Mar 2023

Action Date: 08 Mar 2023

Category: Capital

Type: SH02

Capital : 5,371,150.00 GBP

Date: 2023-03-08

Documents

View document PDF

Accounts with accounts type group

Date: 03 Feb 2023

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Oct 2022

Action Date: 28 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-28

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 24 May 2022

Action Date: 29 Aug 2021

Category: Capital

Type: SH02

Capital : 6,371,150.00 GBP

Date: 2021-08-29

Documents

View document PDF

Accounts with accounts type group

Date: 11 Nov 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2021

Action Date: 28 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-28

Documents

View document PDF

Termination director company with name termination date

Date: 24 Aug 2021

Action Date: 27 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Elizabeth Long

Termination date: 2021-05-27

Documents

View document PDF

Accounts with accounts type group

Date: 01 Feb 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Dec 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2020

Action Date: 07 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-07

Officer name: Mr Allaister Frank Long

Documents

View document PDF

Gazette notice compulsory

Date: 15 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 11 Dec 2020

Action Date: 28 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-28

Documents

View document PDF

Accounts with accounts type group

Date: 30 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 24 Oct 2019

Action Date: 07 Oct 2019

Category: Capital

Type: SH02

Capital : 6,421,150.00 GBP

Date: 2019-10-07

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2019

Action Date: 28 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-28

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Jul 2019

Action Date: 01 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-07-01

Psc name: Allaister Frank Long

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Jul 2019

Action Date: 01 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Linda Long

Cessation date: 2019-07-01

Documents

View document PDF

Notification of a person with significant control

Date: 08 Jul 2019

Action Date: 01 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Longs Group Ltd

Notification date: 2019-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Linda Long

Termination date: 2019-07-01

Documents

View document PDF

Accounts with accounts type group

Date: 29 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Aug 2018

Action Date: 28 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-28

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 09 May 2018

Action Date: 27 Sep 2017

Category: Capital

Type: SH02

Date: 2017-09-27

Capital : 6,810,594.00 GBP

Documents

View document PDF

Accounts with accounts type group

Date: 25 Sep 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2017

Action Date: 28 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-28

Documents

View document PDF

Notification of a person with significant control

Date: 16 Aug 2017

Action Date: 28 Aug 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-08-28

Psc name: Linda Long

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 05 Jul 2017

Action Date: 13 Apr 2017

Category: Capital

Type: SH02

Capital : 7,110,594.00 GBP

Date: 2017-04-13

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2016

Action Date: 28 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-28

Documents

View document PDF

Accounts with accounts type group

Date: 21 Jun 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Second filing of form with form type

Date: 09 Jun 2016

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 16 May 2016

Action Date: 24 Mar 2016

Category: Capital

Type: SH02

Capital : 7,210,594.00 GBP

Date: 2016-03-24

Documents

View document PDF

Change account reference date company previous extended

Date: 12 Apr 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA01

Made up date: 2015-08-31

New date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2015

Action Date: 28 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-28

Documents

View document PDF

Capital name of class of shares

Date: 03 Sep 2015

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 05 Mar 2015

Action Date: 31 Jan 2015

Category: Capital

Type: SH01

Date: 2015-01-31

Capital : 8,010,594.00 GBP

Documents

View document PDF

Resolution

Date: 23 Feb 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Resolution

Date: 23 Feb 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Appoint person director company with name date

Date: 20 Feb 2015

Action Date: 29 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sarah Elizabeth Long

Appointment date: 2015-01-29

Documents

View document PDF

Appoint person director company with name date

Date: 20 Feb 2015

Action Date: 29 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-29

Officer name: Frank Long

Documents

View document PDF

Capital alter shares subdivision

Date: 12 Dec 2014

Action Date: 01 Dec 2014

Category: Capital

Type: SH02

Date: 2014-12-01

Documents

View document PDF

Capital name of class of shares

Date: 08 Dec 2014

Category: Capital

Type: SH08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Dec 2014

Action Date: 05 Dec 2014

Category: Address

Type: AD01

New address: Long's Supermarkets Offices Carrakeel Drive Maydown Industrial Estate Londonderry Co Londonderry BT47 6UQ

Old address: 32 Lodge Road Coleraine Co. Londonderry BT52 1NB United Kingdom

Change date: 2014-12-05

Documents

View document PDF

Incorporation company

Date: 28 Aug 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRITE SITE SUPPLIES LIMITED

SUITE P & Q QUAY WEST COURT SALAMANDER QUAY,UXBRIDGE,UB9 6NZ

Number:08952141
Status:ACTIVE
Category:Private Limited Company

CONNOR FOX RECRUITMENT SOLUTIONS LTD

25 ESKBANK ROAD,DALKEITH,EH22 1HJ

Number:SC621429
Status:ACTIVE
Category:Private Limited Company

DN JOINERY LTD

63 CROFTMONT AVENUE,GLASGOW,G44 5LQ

Number:SC575995
Status:ACTIVE
Category:Private Limited Company

FOXATECH LTD

34 GRESWELL STREET,LONDON,SW6 6PP

Number:09573796
Status:ACTIVE
Category:Private Limited Company

OXXE TRADE LTD

49 STATION ROAD,POLEGATE,BN26 6EA

Number:09509436
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THE LIVING PROJECT NUMBER ONE LIMITED

9A MANOR PLACE,LONDON,SE17 3BD

Number:08783428
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