Menu

Longleaf Ltd, United Kingdom

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 30, 2024)
  • all other documents available
  • original incorporation documents (if available)
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2024-09-30
Trade Debtors£163,840 -50.85%
Employees£2 -50.00%
Total assets£427,154 -0.38%

J.W.WALKER & SONS (HOLDINGS) LIMITED
P. & S. ORGAN SUPPLY (HOLDINGS) LIMITED

Details

Company type Private Limited Company
Company Number 01061046
Record last updated Friday, September 27, 2024 5:18:43 AM UTC
Postal Code W1T 6AD

Charts

Visits

Longleaf Ltd (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-82015-92022-122024-72025-1012

Searches

Longleaf Ltd (United Kingdom)Searches ©2025 https://en.datocapital.com2020-100123

Directors

Document Type Publication date Download link
Registry Sep 11, 2024 Two appointments: 2 women,: 2 women Two appointments: 2 women,: 2 women
Registry Sep 11, 2024 Resignation of 2 people: a woman and a man Resignation of 2 people: a woman and a man
Registry Oct 4, 2022 Resignation of one Director (a woman) Resignation of one Director (a woman)
Registry Oct 4, 2022 Appointment of a woman Appointment of a woman
Registry Oct 4, 2022 Resignation of one Individual Or Entity With Right To Appoint And Remove Directors, one Shareholder (50-75%), one Shareholder (25-50%), one Individual Or Entity With 50-75% Of Voting Rights and one Individual Or Entity With 25-50% Of Voting Rights Resignation of one Individual Or Entity With Right To Appoint And Remove Directors, one Shareholder (50-75%), one Shareholder (25-50%), one Individual Or Entity With 50-75% Of Voting Rights and one Individual Or Entity With 25-50% Of Voting Rights
Registry Jul 18, 2021 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Apr 6, 2016 Appointment of a man as Shareholder (25-50%) and Individual Or Entity With 25-50% Of Voting Rights Appointment of a man as Shareholder (25-50%) and Individual Or Entity With 25-50% Of Voting Rights
Financials Apr 30, 2015 Annual accounts Annual accounts
Registry Sep 25, 2014 Annual return Annual return
Financials Jun 30, 2014 Annual accounts Annual accounts
Registry Oct 10, 2013 Annual return Annual return
Registry Jun 3, 2013 Appointment of a woman as Director Appointment of a woman as Director
Financials May 13, 2013 Annual accounts Annual accounts
Registry May 1, 2013 Appointment of a woman Appointment of a woman
Registry Sep 28, 2012 Annual return Annual return
Financials May 2, 2012 Annual accounts Annual accounts
Registry Sep 28, 2011 Annual return Annual return
Financials May 23, 2011 Annual accounts Annual accounts
Registry Jan 11, 2011 Change of name certificate Change of name certificate
Registry Jan 11, 2011 Company name change Company name change
Registry Oct 14, 2010 Annual return Annual return
Financials Jun 25, 2010 Annual accounts Annual accounts
Registry Oct 14, 2009 Annual return Annual return
Financials Jul 27, 2009 Annual accounts Annual accounts
Registry Mar 2, 2009 Resignation of a director Resignation of a director
Registry Sep 30, 2008 Annual return Annual return
Registry Sep 25, 2008 Resignation of a woman Resignation of a woman
Financials Jan 28, 2008 Annual accounts Annual accounts
Registry Oct 9, 2007 Annual return Annual return
Financials Aug 16, 2007 Annual accounts Annual accounts
Registry Aug 8, 2007 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Sep 25, 2006 Annual return Annual return
Registry Jun 2, 2006 Change of name certificate Change of name certificate
Registry Jun 2, 2006 Company name change Company name change
Financials Feb 21, 2006 Annual accounts Annual accounts
Registry Dec 23, 2005 Change of accounting reference date Change of accounting reference date
Registry Dec 16, 2005 Annual return Annual return
Financials Mar 21, 2005 Annual accounts Annual accounts
Registry Sep 30, 2004 Annual return Annual return
Financials Dec 23, 2003 Annual accounts Annual accounts
Registry Oct 1, 2003 Annual return Annual return
Financials Jan 23, 2003 Annual accounts Annual accounts
Registry Oct 9, 2002 Annual return Annual return
Registry Feb 1, 2002 Appointment of a director Appointment of a director
Financials Jan 23, 2002 Annual accounts Annual accounts
Registry Oct 9, 2001 Appointment of a director Appointment of a director
Registry Sep 27, 2001 Annual return Annual return
Registry Sep 25, 2001 Appointment of a man as Company Director and Director Appointment of a man as Company Director and Director
Financials Jan 26, 2001 Annual accounts Annual accounts
Registry Sep 28, 2000 Annual return Annual return
Financials Apr 5, 2000 Annual accounts Annual accounts
Registry Nov 23, 1999 Resignation of a director Resignation of a director
Registry Oct 26, 1999 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Oct 11, 1999 Annual return Annual return
Registry Oct 11, 1999 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jul 5, 1999 Appointment of a secretary Appointment of a secretary
Registry Jun 25, 1999 Resignation of a director Resignation of a director
Registry Dec 31, 1998 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Financials Dec 3, 1998 Annual accounts Annual accounts
Registry Sep 28, 1998 Annual return Annual return
Registry Oct 16, 1997 Annual return 1061... Annual return 1061...
Registry Oct 16, 1997 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Sep 22, 1997 Annual accounts Annual accounts
Registry Jun 3, 1997 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jun 3, 1997 Declaration of satisfaction in full or in part of a mortgage or charge 1061... Declaration of satisfaction in full or in part of a mortgage or charge 1061...
Financials Jan 30, 1997 Annual accounts Annual accounts
Registry Oct 10, 1996 Annual return Annual return
Financials Jan 17, 1996 Annual accounts Annual accounts
Registry Sep 28, 1995 Annual return Annual return
Registry May 25, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry May 25, 1995 Director resigned, new director appointed 1061... Director resigned, new director appointed 1061...
Registry May 24, 1995 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 29, 1994 Removal of secretary/director Removal of secretary/director
Registry Nov 29, 1994 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares
Registry Nov 11, 1994 Annual return Annual return
Registry Sep 19, 1994 Director resigned, new director appointed Director resigned, new director appointed
Financials Aug 8, 1994 Annual accounts Annual accounts
Registry Sep 29, 1993 Annual return Annual return
Registry Sep 2, 1993 Director resigned, new director appointed Director resigned, new director appointed
Financials Aug 10, 1993 Annual accounts Annual accounts
Registry Oct 1, 1992 Annual return Annual return
Registry Sep 24, 1992 Five appointments: 3 women and 2 men,: 3 women and 2 men Five appointments: 3 women and 2 men,: 3 women and 2 men
Financials Sep 23, 1992 Annual accounts Annual accounts
Registry Oct 31, 1991 Annual return Annual return
Registry Oct 31, 1991 Elective resolution Elective resolution
Financials Oct 3, 1991 Annual accounts Annual accounts
Registry Nov 20, 1990 Varying share rights and names Varying share rights and names
Registry Nov 20, 1990 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Nov 20, 1990 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares
Financials Oct 5, 1990 Annual accounts Annual accounts
Registry Oct 5, 1990 Annual return Annual return
Registry Sep 18, 1990 Director resigned, new director appointed Director resigned, new director appointed
Registry Jul 30, 1990 Auditor's letter of resignation Auditor's letter of resignation
Registry Jul 26, 1990 Change in situation or address of registered office Change in situation or address of registered office
Financials Sep 5, 1989 Annual accounts Annual accounts
Registry Sep 5, 1989 Annual return Annual return
Registry Oct 19, 1988 Annual return 1061... Annual return 1061...
Financials Oct 19, 1988 Annual accounts Annual accounts
Financials Dec 17, 1987 Annual accounts 1061... Annual accounts 1061...
Registry Dec 17, 1987 Annual return Annual return
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy