Company NameLongsands Clothing Ltd
Company StatusActive
Company Number08615460
CategoryPrivate Limited Company
Incorporation Date18 July 2013(10 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr James Edward Dark
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2013(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address7 Mylord Crescent
Camperdown Industrail Estate
Newcastle Upon Tyne
Tyne And Wear
NE12 5UJ
Director NameMr John Michael Armstrong
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Haddington Road Beaumont Park
Whitley Bay
Tyne And Wear
NE25 9UY
Director NameMr Andrew James Dark
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Mylord Crescent
Camperdown Industrail Estate
Newcastle Upon Tyne
Tyne And Wear
NE12 5UJ
Director NameMiss Holly Dark
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2014(10 months, 2 weeks after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Frank Place
North Shields
Tyne And Wear
NE29 0LT
Director NameElizabeth Dark
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2020(7 years after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Strand Business Centre
Mylord Crescent Camperdown Industrial Estate
Newcastle Upon Tyne
NE12 5UJ
Director NameMr Jonathan David Trick
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2018(4 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 22 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Strand Business Centre
Mylord Crescent Camperdown Industrial Estate
Newcastle Upon Tyne
NE12 5UJ

Contact

Websitewww.longsandsclothing.com

Location

Registered AddressUnit 7 Strand Business Centre
Mylord Crescent Camperdown Industrial Estate
Newcastle Upon Tyne
NE12 5UJ
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardCamperdown
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

15 at £1Andrew Dark
25.00%
Ordinary
15 at £1Holly Dark
25.00%
Ordinary
15 at £1James Dark
25.00%
Ordinary
15 at £1John Armstrong
25.00%
Ordinary

Financials

Year2014
Net Worth£168
Cash£4,919
Current Liabilities£7,428

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return17 August 2023 (8 months, 1 week ago)
Next Return Due31 August 2024 (4 months from now)

Filing History

17 August 2023Confirmation statement made on 17 August 2023 with updates (4 pages)
17 August 2023Termination of appointment of Elizabeth Dark as a director on 17 August 2023 (1 page)
17 August 2023Cessation of Elizabeth Dark as a person with significant control on 17 August 2023 (1 page)
17 August 2023Confirmation statement made on 15 July 2023 with no updates (3 pages)
28 February 2023Micro company accounts made up to 31 July 2022 (4 pages)
18 July 2022Confirmation statement made on 15 July 2022 with no updates (3 pages)
8 April 2022Micro company accounts made up to 31 July 2021 (4 pages)
2 December 2021Notification of James Edward Dark as a person with significant control on 2 December 2021 (2 pages)
2 December 2021Cessation of James Dark as a person with significant control on 1 December 2021 (1 page)
27 July 2021Confirmation statement made on 15 July 2021 with no updates (3 pages)
30 April 2021Micro company accounts made up to 31 July 2020 (4 pages)
30 July 2020Appointment of Elizabeth Dark as a director on 30 July 2020 (2 pages)
30 July 2020Confirmation statement made on 15 July 2020 with updates (4 pages)
30 July 2020Notification of Elizabeth Dark as a person with significant control on 30 July 2020 (2 pages)
29 April 2020Micro company accounts made up to 31 July 2019 (6 pages)
18 July 2019Confirmation statement made on 15 July 2019 with updates (4 pages)
15 July 2019Cessation of Jonathan David Trick as a person with significant control on 22 March 2019 (1 page)
29 March 2019Termination of appointment of Jonathan David Trick as a director on 22 March 2019 (1 page)
14 March 2019Micro company accounts made up to 31 July 2018 (6 pages)
24 July 2018Notification of Jonathan David Trick as a person with significant control on 6 April 2018 (2 pages)
24 July 2018Confirmation statement made on 18 July 2018 with updates (4 pages)
19 April 2018Appointment of Mr Jonathan David Trick as a director on 6 April 2018 (2 pages)
26 January 2018Micro company accounts made up to 31 July 2017 (5 pages)
20 July 2017Confirmation statement made on 18 July 2017 with updates (4 pages)
20 July 2017Confirmation statement made on 18 July 2017 with updates (4 pages)
21 March 2017Total exemption small company accounts made up to 31 July 2016 (11 pages)
21 March 2017Total exemption small company accounts made up to 31 July 2016 (11 pages)
27 July 2016Director's details changed for John Michael Armstrong on 22 April 2016 (2 pages)
27 July 2016Director's details changed for John Michael Armstrong on 22 April 2016 (2 pages)
26 July 2016Confirmation statement made on 18 July 2016 with updates (7 pages)
26 July 2016Confirmation statement made on 18 July 2016 with updates (7 pages)
26 April 2016Director's details changed for John Michael Armstrong on 22 April 2016 (2 pages)
26 April 2016Director's details changed for John Michael Armstrong on 22 April 2016 (2 pages)
4 March 2016Appointment of Miss Holly Dark as a director on 1 June 2014 (2 pages)
4 March 2016Appointment of Miss Holly Dark as a director on 1 June 2014 (2 pages)
16 December 2015Total exemption small company accounts made up to 31 July 2015 (8 pages)
16 December 2015Total exemption small company accounts made up to 31 July 2015 (8 pages)
24 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 60
(6 pages)
24 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 60
(6 pages)
28 January 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
28 January 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
15 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 60
(6 pages)
15 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 60
(6 pages)
18 July 2013Incorporation
Statement of capital on 2013-07-18
  • GBP 60
(29 pages)
18 July 2013Incorporation
Statement of capital on 2013-07-18
  • GBP 60
(29 pages)