Longsight Investments Limited MANCHESTER


Longsight Investments Limited was dissolved on 2019-08-06. Longsight Investments was a private limited company that was situated at 6Th Floor, 49 Peter Street, Manchester, M2 3NG, ENGLAND. Its total net worth was estimated to be roughly 10078 pounds, and the fixed assets that belonged to the company amounted to 0 pounds. This company (formed on 2002-08-06) was run by 1 director.
Director Peter M. who was appointed on 21 January 2013.

The company was officially categorised as "buying and selling of own real estate" (68100). The last confirmation statement was filed on 2017-08-06 and last time the statutory accounts were filed was on 31 March 2018. 2015-08-06 is the date of the latest annual return.

Longsight Investments Limited Address / Contact

Office Address 6th Floor
Office Address2 49 Peter Street
Town Manchester
Post code M2 3NG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04504527
Date of Incorporation Tue, 6th Aug 2002
Date of Dissolution Tue, 6th Aug 2019
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 17 years old
Account next due date Tue, 31st Dec 2019
Account last made up date Sat, 31st Mar 2018
Next confirmation statement due date Mon, 20th Aug 2018
Last confirmation statement dated Sun, 6th Aug 2017

Company staff

Peter M.

Position: Director

Appointed: 21 January 2013

Red Dragon Consultants Sl

Position: Corporate Secretary

Appointed: 05 January 2011

Resigned: 01 September 2013

Peter M.

Position: Director

Appointed: 14 December 2009

Resigned: 31 December 2010

Mbm Enterprises Limited

Position: Corporate Secretary

Appointed: 10 December 2009

Resigned: 31 December 2010

Fiona B.

Position: Director

Appointed: 12 January 2005

Resigned: 11 November 2009

Fiona B.

Position: Secretary

Appointed: 12 January 2005

Resigned: 11 November 2009

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 06 August 2002

Resigned: 06 August 2002

Harold K.

Position: Director

Appointed: 06 August 2002

Resigned: 20 January 2013

Monarch Business Management Limited

Position: Corporate Secretary

Appointed: 06 August 2002

Resigned: 12 January 2005

People with significant control

Peter M.

Notified on 4 September 2016
Nature of control: significiant influence or control

Mbm Enterprises Limited

9 9 Ballacrosha, Ballaugh, Isle Of Man, IM7 5AF, Isle Of Man

Legal authority Isle Of Man
Legal form Limited Company
Country registered Isle Of Man
Place registered Isle Of Man
Registration number 115332c
Notified on 6 April 2016
Ceased on 4 September 2016
Nature of control: 75,01-100% shares
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-31
Net Worth10 07811 80713 691  
Balance Sheet
Cash Bank In Hand190190190  
Cash Bank On Hand  190190177
Current Assets316 438321 177325 644330 110334 653
Debtors316 248320 987325 454329 920334 476
Net Assets Liabilities  13 69115 58717 487
Net Assets Liabilities Including Pension Asset Liability10 07811 80713 691  
Other Debtors  102 134102 134102 134
Tangible Fixed Assets 11  
Reserves/Capital
Called Up Share Capital100100100  
Profit Loss Account Reserve9 97811 70713 591  
Shareholder Funds10 07811 80713 691  
Other
Accrued Liabilities Deferred Income  4 6825 401 
Corporation Tax Payable  2 7813 255 
Creditors  7 4638 6569 847
Creditors Due Within One Year4 9376 2707 463  
Investment Property  111
Investment Property Fair Value Model  11 
Net Current Assets Liabilities311 501314 907318 181321 454324 806
Number Shares Allotted 100100  
Other Creditors   5 4016 121
Other Taxation Social Security Payable   3 2553 726
Par Value Share 11  
Provisions  304 491305 868307 320
Provisions For Liabilities Balance Sheet Subtotal  304 491305 868307 320
Provisions For Liabilities Charges301 424303 101304 491  
Share Capital Allotted Called Up Paid100100100  
Tangible Fixed Assets Cost Or Valuation 1   
Total Assets Less Current Liabilities311 502314 908318 182321 455324 807
Trade Debtors Trade Receivables  223 320227 786232 342
Fixed Assets11   
Investments Fixed Assets11   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 17th, December 2018
Free Download (7 pages)

Company search

Advertisements