Longbrook Construction Limited

DataGardener
longbrook construction limited
in liquidation
Micro

Longbrook Construction Limited

08094613Private Limited With Share Capital

100 St. James Road, Northampton, NN55LF
Incorporated

06/06/2012

Company Age

13 years

Directors

2

Employees

16

SIC Code

41202

Risk

not scored

Company Overview

Registration, classification & business activity

Longbrook Construction Limited (08094613) is a private limited with share capital incorporated on 06/06/2012 (13 years old) and registered in northampton, NN55LF. The company operates under SIC code 41202 - construction of domestic buildings.

Longbrook construction limited is a construction company based out of 3 shieling court, northfolds road, corby, united kingdom.

Private Limited With Share Capital
SIC: 41202
Micro
Incorporated 06/06/2012
NN55LF
16 employees

Financial Overview

Total Assets

£684.0K

Liabilities

£606.0K

Net Assets

£78.1K

Cash

£14.7K

Key Metrics

16

Employees

2

Directors

3

Shareholders

1

CCJs

Board of Directors

2

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

52
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:28-07-2025
Resolution
Category:Resolution
Date:04-07-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:04-07-2024
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:04-07-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-06-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-12-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:20-09-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-09-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:20-09-2023
Change Person Director Company With Change Date
Category:Officers
Date:20-09-2023
Change Person Director Company With Change Date
Category:Officers
Date:20-09-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-03-2023
Change Person Director Company With Change Date
Category:Officers
Date:15-02-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-10-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-03-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:17-01-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-01-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:17-01-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:16-12-2020
Gazette Notice Compulsory
Category:Gazette
Date:15-12-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-12-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-09-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-01-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-11-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-11-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:27-11-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-09-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-09-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-12-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-09-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-09-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:08-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-09-2013
Termination Director Company With Name
Category:Officers
Date:02-09-2013
Appoint Person Director Company With Name
Category:Officers
Date:02-09-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:02-09-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:25-06-2013
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:21-03-2013
Termination Director Company With Name
Category:Officers
Date:21-03-2013
Incorporation Company
Category:Incorporation
Date:06-06-2012

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/12/2024
Filing Date29/12/2023
Latest Accounts31/03/2023

Trading Addresses

Unit 3 Shieling Court, Northfolds Road, Corby, Northamptonshire, NN189QD
100-102 St. James Road, Northampton, NN55LFRegistered

Contact

01536763296
longbrookconstruction.com
100 St. James Road, Northampton, NN55LF