Longton Developments Ltd

DataGardener
in liquidation
Micro

Longton Developments Ltd

11691192Private Limited With Share Capital

Leonard Curtis House, Elms Square, Bury New Road, Greater Manchester, M457TA
Incorporated

22/11/2018

Company Age

7 years

Directors

2

Employees

2

SIC Code

41100

Risk

not scored

Company Overview

Registration, classification & business activity

Longton Developments Ltd (11691192) is a private limited with share capital incorporated on 22/11/2018 (7 years old) and registered in greater manchester, M457TA. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Micro
Incorporated 22/11/2018
M457TA
2 employees

Financial Overview

Total Assets

£2.22M

Liabilities

£1.22M

Net Assets

£996.2K

Cash

£968.2K

Key Metrics

2

Employees

2

Directors

2

Shareholders

Board of Directors

2

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

36
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:07-01-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:30-12-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:29-11-2023
Resolution
Category:Resolution
Date:29-11-2023
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:29-11-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-11-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-11-2023
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:16-11-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-10-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-05-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-12-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-05-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-07-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-04-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-04-2021
Capital Allotment Shares
Category:Capital
Date:29-04-2021
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:05-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-11-2020
Accounts With Accounts Type Dormant
Category:Accounts
Date:18-11-2020
Change Person Director Company With Change Date
Category:Officers
Date:02-11-2020
Change Person Director Company With Change Date
Category:Officers
Date:02-11-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:02-11-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-08-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-03-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-03-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:06-03-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-11-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-11-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:15-11-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:06-11-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-11-2019
Incorporation Company
Category:Incorporation
Date:22-11-2018

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/05/2025
Filing Date16/11/2023
Latest Accounts31/08/2023

Trading Addresses

340 Firecrest Court Centre Park, Warrington, Cheshire, WA11RG
Leonard Curtis House, Elms Square, Bury New Road, Greater Manchester, M45 7Ta, M457TARegistered

Contact

Leonard Curtis House, Elms Square, Bury New Road, Greater Manchester, M457TA