Company NameLongsands Services Ltd
DirectorJohn Hugh Donnelly
Company StatusActive - Proposal to Strike off
Company Number08230431
CategoryPrivate Limited Company
Incorporation Date26 September 2012(11 years, 7 months ago)
Previous NameMarianne Donnelly Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr John Hugh Donnelly
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2012(2 weeks after company formation)
Appointment Duration11 years, 6 months
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address29 Howard Street
North Shields
Tyne And Wear
NE30 1AR
Director NameMrs Donnelly Marianne
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2012(same day as company formation)
RoleAdvanced Nurse Practitioner
Country of ResidenceEngland
Correspondence Address29 Howard Street
North Shields
Tyne And Wear
NE30 1AR
Secretary NameMrs Marianne Donnelly
StatusResigned
Appointed26 September 2012(same day as company formation)
RoleCompany Director
Correspondence Address29 Howard Street
North Shields
Tyne And Wear
NE30 1AR
Director NameMrs Marianne Donnelly
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2019(6 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 06 June 2022)
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence Address29 Beach Road
North Shields
NE30 2NU

Location

Registered Address29 Howard Street
North Shields
Tyne And Wear
NE30 1AR
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1John Hugh Donnelly
50.00%
Ordinary
1 at £1Marianne Donnelly
50.00%
Ordinary

Financials

Year2014
Net Worth£2,307
Cash£959
Current Liabilities£4,306

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Next Accounts Due30 June 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return10 October 2023 (6 months, 2 weeks ago)
Next Return Due24 October 2024 (6 months from now)

Filing History

16 October 2023Confirmation statement made on 10 October 2023 with no updates (3 pages)
9 September 2023Compulsory strike-off action has been suspended (1 page)
29 August 2023First Gazette notice for compulsory strike-off (1 page)
26 October 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
24 October 2022Confirmation statement made on 10 October 2022 with no updates (3 pages)
13 June 2022Termination of appointment of Marianne Donnelly as a director on 6 June 2022 (1 page)
12 November 2021Confirmation statement made on 10 October 2021 with no updates (3 pages)
20 July 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
28 October 2020Statement of capital following an allotment of shares on 1 January 2020
  • GBP 2
(3 pages)
15 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
25 September 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
7 November 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
27 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
21 March 2019Appointment of Mrs Marianne Donnelly as a director on 20 March 2019 (2 pages)
10 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
27 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
1 November 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
21 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-15
(3 pages)
21 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-15
(3 pages)
16 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
16 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
13 December 2016Termination of appointment of Marianne Donnelly as a secretary on 29 November 2016 (1 page)
13 December 2016Termination of appointment of Marianne Donnelly as a secretary on 29 November 2016 (1 page)
30 November 2016Termination of appointment of a director (1 page)
30 November 2016Termination of appointment of a secretary (1 page)
30 November 2016Termination of appointment of a director (1 page)
30 November 2016Termination of appointment of a secretary (1 page)
29 November 2016Termination of appointment of Donnelly Marianne as a director on 6 April 2015 (1 page)
29 November 2016Termination of appointment of Donnelly Marianne as a director on 6 April 2015 (1 page)
29 November 2016Secretary's details changed for Mr John Hugh Donnelly on 27 November 2016 (1 page)
29 November 2016Secretary's details changed for Mr John Hugh Donnelly on 27 November 2016 (1 page)
21 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
21 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
15 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
15 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
12 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
(4 pages)
12 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
(4 pages)
3 July 2015Registered office address changed from 29 Beach Road North Shields Tyne and Wear NE30 2NU to 29 Howard Street North Shields Tyne and Wear NE30 1AR on 3 July 2015 (1 page)
3 July 2015Registered office address changed from 29 Howard Street North Shields Tyne and Wear NE30 1AR England to 29 Howard Street North Shields Tyne and Wear NE30 1AR on 3 July 2015 (1 page)
3 July 2015Registered office address changed from 29 Beach Road North Shields Tyne and Wear NE30 2NU to 29 Howard Street North Shields Tyne and Wear NE30 1AR on 3 July 2015 (1 page)
3 July 2015Registered office address changed from 29 Beach Road North Shields Tyne and Wear NE30 2NU to 29 Howard Street North Shields Tyne and Wear NE30 1AR on 3 July 2015 (1 page)
3 July 2015Registered office address changed from 29 Howard Street North Shields Tyne and Wear NE30 1AR England to 29 Howard Street North Shields Tyne and Wear NE30 1AR on 3 July 2015 (1 page)
3 July 2015Registered office address changed from 29 Howard Street North Shields Tyne and Wear NE30 1AR England to 29 Howard Street North Shields Tyne and Wear NE30 1AR on 3 July 2015 (1 page)
2 July 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
2 July 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
22 October 2014Secretary's details changed for Mr John Hugh Donnelly on 22 October 2014 (1 page)
22 October 2014Secretary's details changed for Mr John Hugh Donnelly on 22 October 2014 (1 page)
22 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2
(4 pages)
22 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2
(4 pages)
22 October 2014Director's details changed for Mr John Hugh Donnelly on 22 October 2014 (2 pages)
22 October 2014Director's details changed for Mr John Hugh Donnelly on 22 October 2014 (2 pages)
22 October 2014Director's details changed for Mrs Donnelly Marianne on 22 October 2014 (2 pages)
22 October 2014Director's details changed for Mrs Donnelly Marianne on 22 October 2014 (2 pages)
23 September 2014Registered office address changed from Cbx Central Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ to 29 Beach Road North Shields Tyne and Wear NE30 2NU on 23 September 2014 (1 page)
23 September 2014Registered office address changed from Cbx Central Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ to 29 Beach Road North Shields Tyne and Wear NE30 2NU on 23 September 2014 (1 page)
11 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
11 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
6 November 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 2
(5 pages)
6 November 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 2
(5 pages)
15 October 2013Registered office address changed from 29 Howard Street North Shields Tyne and Wear NE30 1AR England on 15 October 2013 (1 page)
15 October 2013Registered office address changed from 29 Howard Street North Shields Tyne and Wear NE30 1AR England on 15 October 2013 (1 page)
10 October 2012Statement of capital following an allotment of shares on 10 October 2012
  • GBP 2
(3 pages)
10 October 2012Director's details changed for Mrs Donnelly Marianne on 10 October 2012 (2 pages)
10 October 2012Statement of capital following an allotment of shares on 10 October 2012
  • GBP 2
(3 pages)
10 October 2012Appointment of Mr John Hugh Donnelly as a director (2 pages)
10 October 2012Registered office address changed from C/O 9 Monks Way 9 Monks Way Tynemouth Tyne and Wear NE30 2QN United Kingdom on 10 October 2012 (1 page)
10 October 2012Secretary's details changed for Mr John Hugh Donnelly on 10 October 2012 (2 pages)
10 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (5 pages)
10 October 2012Appointment of Mr John Hugh Donnelly as a director (2 pages)
10 October 2012Registered office address changed from C/O 9 Monks Way 9 Monks Way Tynemouth Tyne and Wear NE30 2QN United Kingdom on 10 October 2012 (1 page)
10 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (5 pages)
10 October 2012Secretary's details changed for Mr John Hugh Donnelly on 10 October 2012 (2 pages)
10 October 2012Director's details changed for Mrs Donnelly Marianne on 10 October 2012 (2 pages)
26 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
26 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)