Longmex Limited

DataGardener
dissolved

Longmex Limited

06737275Private Limited With Share Capital

Leonard Curtis House, Elms Square, Whitefield, M457TA
Incorporated

30/10/2008

Company Age

17 years

Directors

3

Employees

SIC Code

69102

Risk

Company Overview

Registration, classification & business activity

Longmex Limited (06737275) is a private limited with share capital incorporated on 30/10/2008 (17 years old) and registered in whitefield, M457TA. The company operates under SIC code 69102 - solicitors.

Private Limited With Share Capital
SIC: 69102
Incorporated 30/10/2008
M457TA

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

3

Shareholders

Board of Directors

3

Charges

5

Registered

0

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

54
Gazette Dissolved Liquidation
Category:Gazette
Date:21-07-2022
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:21-04-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:06-04-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:13-05-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:16-05-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:16-05-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:19-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-04-2016
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:01-04-2016
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:01-04-2016
Resolution
Category:Resolution
Date:01-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-11-2015
Change Person Director Company With Change Date
Category:Officers
Date:16-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-11-2013
Accounts With Accounts Type Full
Category:Accounts
Date:23-09-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:11-09-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:06-09-2013
Change Of Name Notice
Category:Change Of Name
Date:06-09-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-09-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-09-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-09-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-09-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-08-2013
Termination Director Company With Name
Category:Officers
Date:14-08-2013
Termination Director Company With Name
Category:Officers
Date:14-08-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:10-07-2013
Annual Return Company With Made Up Date
Category:Annual Return
Date:16-11-2012
Accounts With Accounts Type Small
Category:Accounts
Date:19-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-11-2011
Appoint Person Director Company With Name
Category:Officers
Date:07-11-2011
Accounts With Accounts Type Small
Category:Accounts
Date:22-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-12-2010
Appoint Person Director Company With Name
Category:Officers
Date:16-12-2010
Accounts With Accounts Type Small
Category:Accounts
Date:05-08-2010
Legacy
Category:Mortgage
Date:16-12-2009
Change Account Reference Date Company Current Extended
Category:Accounts
Date:03-12-2009
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-11-2009
Legacy
Category:Mortgage
Date:28-03-2009
Legacy
Category:Mortgage
Date:14-03-2009
Legacy
Category:Mortgage
Date:19-02-2009
Legacy
Category:Capital
Date:08-02-2009
Legacy
Category:Address
Date:27-12-2008
Resolution
Category:Resolution
Date:04-12-2008
Legacy
Category:Officers
Date:27-11-2008
Certificate Change Of Name Company
Category:Change Of Name
Date:22-11-2008
Legacy
Category:Officers
Date:21-11-2008
Legacy
Category:Officers
Date:21-11-2008
Legacy
Category:Address
Date:06-11-2008
Legacy
Category:Officers
Date:06-11-2008
Incorporation Company
Category:Incorporation
Date:30-10-2008

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date30/09/2017
Filing Date30/09/2016
Latest Accounts31/12/2015

Trading Addresses

St Georges Court, Winnington Avenue, Northwich, CW84EE
Leonard Curtis House, Elms Square, Whitefield, M45 7Ta, M457TARegistered

Contact

Leonard Curtis House, Elms Square, Whitefield, M457TA