Company NameLongmere Consultants Ltd
Company StatusDissolved
Company Number04517817
CategoryPrivate Limited Company
Incorporation Date23 August 2002(21 years, 8 months ago)
Dissolution Date30 October 2018 (5 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr John Patrick Moses
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2002(1 week, 3 days after company formation)
Appointment Duration16 years, 2 months (closed 30 October 2018)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence Address79 Madison Drive
Port Soif
GY6 8HW
Secretary NameMr John Patrick Moses
NationalityBritish
StatusClosed
Appointed29 May 2008(5 years, 9 months after company formation)
Appointment Duration10 years, 5 months (closed 30 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 Madison Drive
Port Soif
GY6 8HW
Secretary NameAngela Mary Moses
NationalityBritish
StatusResigned
Appointed02 September 2002(1 week, 3 days after company formation)
Appointment Duration2 years (resigned 14 September 2004)
RoleSecretary
Correspondence AddressOrkney House, 7 Castle Street
Norham
Berwick-Upon-Tweed
TD15 2LQ
Scotland
Secretary NameRoger Scott Peat
NationalityBritish
StatusResigned
Appointed14 September 2004(2 years after company formation)
Appointment Duration3 years, 8 months (resigned 29 May 2008)
RoleCompany Director
Correspondence Address41 West Street
Norham
Berwick Upon Tweed
Northumberland
TD15 2LB
Scotland
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed23 August 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed23 August 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitelongmereuk.com
Email address[email protected]
Telephone01289 382006
Telephone regionBerwick-on-Tweed

Location

Registered Address11 Castle Street
Norham
Berwick-Upon-Tweed
TD15 2LQ
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishNorham
WardNorham and Islandshires
Built Up AreaNorham

Shareholders

1 at £1John Patrick Moses
100.00%
Ordinary

Financials

Year2014
Net Worth£62,468
Cash£129,023
Current Liabilities£71,182

Accounts

Latest Accounts31 August 2017 (6 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

25 August 2017Confirmation statement made on 23 August 2017 with updates (4 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (9 pages)
29 September 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
11 May 2016Total exemption small company accounts made up to 31 August 2015 (9 pages)
28 August 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1
(4 pages)
19 March 2015Total exemption small company accounts made up to 31 August 2014 (9 pages)
25 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1
(4 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (9 pages)
23 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1
(4 pages)
4 April 2013Total exemption small company accounts made up to 31 August 2012 (9 pages)
28 August 2012Annual return made up to 23 August 2012 with a full list of shareholders (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
14 October 2011Registered office address changed from 7 Castle Street Norham Berwick-upon-Tweed TD15 2LQ United Kingdom on 14 October 2011 (1 page)
13 September 2011Amended accounts made up to 31 August 2010 (8 pages)
8 September 2011Registered office address changed from 11 Castle Street, Norham Berwick upon Tweed Northumberland TD15 2LQ on 8 September 2011 (1 page)
8 September 2011Registered office address changed from 11 Castle Street, Norham Berwick upon Tweed Northumberland TD15 2LQ on 8 September 2011 (1 page)
8 September 2011Registered office address changed from 11 Castle Street Norham Berwick-upon-Tweed TD15 2LQ United Kingdom on 8 September 2011 (1 page)
8 September 2011Registered office address changed from 11 Castle Street Norham Berwick-upon-Tweed TD15 2LQ United Kingdom on 8 September 2011 (1 page)
5 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (4 pages)
5 September 2011Director's details changed for Mr John Patrick Moses on 5 September 2011 (2 pages)
5 September 2011Director's details changed for Mr John Patrick Moses on 5 September 2011 (2 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
25 August 2010Director's details changed for Mr John Patrick Moses on 23 August 2010 (2 pages)
25 August 2010Secretary's details changed for Mr John Patrick Moses on 23 August 2010 (1 page)
25 August 2010Annual return made up to 23 August 2010 with a full list of shareholders (4 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
22 September 2009Return made up to 23/08/09; full list of members (5 pages)
3 July 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
22 September 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
26 August 2008Return made up to 23/08/08; full list of members (3 pages)
2 June 2008Secretary appointed mr john moses (1 page)
30 May 2008Appointment terminated secretary roger peat (1 page)
14 September 2007Return made up to 23/08/07; no change of members (6 pages)
16 June 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
27 October 2006Return made up to 23/08/06; full list of members (6 pages)
5 June 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
7 September 2005Return made up to 23/08/05; full list of members (2 pages)
6 September 2005Registered office changed on 06/09/05 from: orkney house 11 castle street norham berwick upon tweed TD15 2LQ (1 page)
31 August 2005Total exemption full accounts made up to 31 August 2004 (8 pages)
21 September 2004New secretary appointed (2 pages)
21 September 2004Secretary resigned (1 page)
17 August 2004Return made up to 23/08/04; full list of members (6 pages)
13 July 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
22 August 2003Return made up to 23/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 22/08/03
(6 pages)
23 December 2002Registered office changed on 23/12/02 from: 86 southwark bridge road london SE1 0EX (1 page)
21 October 2002New secretary appointed (2 pages)
21 October 2002New director appointed (2 pages)
4 September 2002Director resigned (1 page)
4 September 2002Secretary resigned (1 page)
4 September 2002Registered office changed on 04/09/02 from: 3 marlborough road lancing business park lancing west sussex BN15 8UF (1 page)
23 August 2002Incorporation (9 pages)