Company NameLongsands Limited
DirectorsCarol Scott and Ronald Scott
Company StatusActive
Company Number04983957
CategoryPrivate Limited Company
Incorporation Date3 December 2003(20 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
Section RArts, entertainment and recreation
SIC 9233Fair and amusement park activities
SIC 93210Activities of amusement parks and theme parks

Directors

Director NameCarol Scott
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Front Street
Tynemouth
North Shields
Tyne And Wear
NE30 4BX
Director NameMr Ronald Scott
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Front Street
Tynemouth
Tyne And Wear
NE30 4BX
Secretary NameCarol Scott
NationalityBritish
StatusCurrent
Appointed03 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Front Street
Tynemouth
North Shields
Tyne And Wear
NE30 4BX
Director NameUKF Nominees Limited (Corporation)
Date of BirthMarch 2003 (Born 21 years ago)
StatusResigned
Appointed03 December 2003(same day as company formation)
Correspondence AddressThe Spire Leeds Road
Lightcliffe
Halifax
West Yorkshire
HX3 8NU
Secretary NameUKF Secretaries Limited (Corporation)
StatusResigned
Appointed03 December 2003(same day as company formation)
Correspondence AddressThe Spire
Leeds Road Lightcliffe
Halifax
West Yorkshire
HX3 8NU

Contact

Telephone0191 2587593
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address54 Front Street
Tynemouth
North Shields
Tyne And Wear
NE30 4BX
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside

Shareholders

50 at £1Carol Scott
50.00%
Ordinary
50 at £1Ronald Scott
50.00%
Ordinary

Financials

Year2014
Net Worth-£16,916
Cash£3,000
Current Liabilities£112,971

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return28 November 2023 (5 months ago)
Next Return Due12 December 2024 (7 months, 2 weeks from now)

Charges

7 February 2011Delivered on: 9 February 2011
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

28 September 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
12 December 2022Confirmation statement made on 28 November 2022 with no updates (3 pages)
27 September 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
7 December 2021Confirmation statement made on 28 November 2021 with no updates (3 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
15 December 2020Confirmation statement made on 28 November 2020 with no updates (3 pages)
29 September 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
13 December 2019Confirmation statement made on 28 November 2019 with no updates (3 pages)
15 August 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
30 November 2018Confirmation statement made on 28 November 2018 with no updates (3 pages)
21 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
28 November 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
6 January 2017Confirmation statement made on 28 November 2016 with updates (6 pages)
6 January 2017Confirmation statement made on 28 November 2016 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
21 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 200
(5 pages)
21 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 200
(5 pages)
5 March 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
5 March 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
9 December 2014Statement of capital following an allotment of shares on 30 November 2014
  • GBP 200
(4 pages)
9 December 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
9 December 2014Statement of company's objects (2 pages)
9 December 2014Particulars of variation of rights attached to shares (2 pages)
9 December 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
9 December 2014Change of share class name or designation (2 pages)
9 December 2014Particulars of variation of rights attached to shares (2 pages)
9 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(10 pages)
9 December 2014Change of share class name or designation (2 pages)
9 December 2014Statement of company's objects (2 pages)
9 December 2014Statement of capital following an allotment of shares on 30 November 2014
  • GBP 200
(4 pages)
1 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(4 pages)
1 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(4 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
28 November 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
(4 pages)
28 November 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
(4 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
28 November 2012Annual return made up to 28 November 2012 with a full list of shareholders (4 pages)
28 November 2012Annual return made up to 28 November 2012 with a full list of shareholders (4 pages)
17 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
17 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
12 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (4 pages)
12 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
9 February 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 February 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (4 pages)
21 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (4 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
22 April 2010Secretary's details changed for Carol Scott on 22 April 2010 (1 page)
22 April 2010Registered office address changed from 61 Front Street Tynemouth Tyne & Wear NE30 4BT on 22 April 2010 (1 page)
22 April 2010Registered office address changed from 61 Front Street Tynemouth Tyne & Wear NE30 4BT on 22 April 2010 (1 page)
22 April 2010Secretary's details changed for Carol Scott on 22 April 2010 (1 page)
22 April 2010Director's details changed for Carol Scott on 22 April 2010 (2 pages)
22 April 2010Director's details changed for Mr Ronald Scott on 22 April 2010 (2 pages)
22 April 2010Director's details changed for Mr Ronald Scott on 22 April 2010 (2 pages)
22 April 2010Director's details changed for Carol Scott on 22 April 2010 (2 pages)
18 February 2010Director's details changed for Mr Ronald Scott on 27 November 2009 (2 pages)
18 February 2010Director's details changed for Carol Scott on 27 November 2009 (2 pages)
18 February 2010Annual return made up to 28 November 2009 with a full list of shareholders (5 pages)
18 February 2010Annual return made up to 28 November 2009 with a full list of shareholders (5 pages)
18 February 2010Director's details changed for Carol Scott on 27 November 2009 (2 pages)
18 February 2010Director's details changed for Mr Ronald Scott on 27 November 2009 (2 pages)
18 March 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
18 March 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
6 January 2009Return made up to 28/11/08; no change of members (4 pages)
6 January 2009Return made up to 28/11/08; no change of members (4 pages)
6 January 2009Return made up to 03/12/07; no change of members (6 pages)
6 January 2009Return made up to 03/12/07; no change of members (6 pages)
16 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
16 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
3 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
3 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
4 January 2007Return made up to 03/12/06; full list of members (7 pages)
4 January 2007Return made up to 03/12/06; full list of members (7 pages)
10 October 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
10 October 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
6 January 2006Return made up to 03/12/05; full list of members (7 pages)
6 January 2006Return made up to 03/12/05; full list of members (7 pages)
30 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
30 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
4 January 2005Return made up to 03/12/04; full list of members (7 pages)
4 January 2005Return made up to 03/12/04; full list of members (7 pages)
18 December 2003New director appointed (2 pages)
18 December 2003New secretary appointed;new director appointed (2 pages)
18 December 2003New secretary appointed;new director appointed (2 pages)
18 December 2003New director appointed (2 pages)
14 December 2003Director resigned (1 page)
14 December 2003Secretary resigned (1 page)
14 December 2003Secretary resigned (1 page)
14 December 2003Director resigned (1 page)
3 December 2003Incorporation (18 pages)
3 December 2003Incorporation (18 pages)