Background WavePink WaveYellow Wave

LONGFELD INVESTMENT COMPANY LIMITED (00629944)

LONGFELD INVESTMENT COMPANY LIMITED (00629944) is an active UK company. incorporated on 9 June 1959. with registered office in Brentwood. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. LONGFELD INVESTMENT COMPANY LIMITED has been registered for 66 years. Current directors include MECKLENBURGH, Paul Ashley.

Company Number
00629944
Status
active
Type
ltd
Incorporated
9 June 1959
Age
66 years
Address
Ground Floor, Kings House, Brentwood, CM14 4DR
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MECKLENBURGH, Paul Ashley
SIC Codes
41100, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONGFELD INVESTMENT COMPANY LIMITED

LONGFELD INVESTMENT COMPANY LIMITED is an active company incorporated on 9 June 1959 with the registered office located in Brentwood. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. LONGFELD INVESTMENT COMPANY LIMITED was registered 66 years ago.(SIC: 41100, 68100)

Status

active

Active since 66 years ago

Company No

00629944

LTD Company

Age

66 Years

Incorporated 9 June 1959

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 14 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 22 September 2025 (6 months ago)
Submitted on 29 September 2025 (6 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026
Contact
Address

Ground Floor, Kings House 101-135 Kings Road Brentwood, CM14 4DR,

Previous Addresses

8 High Street Brentwood Essex CM14 4AB
From: 30 July 2015To: 10 April 2025
104a Hutton Road Shenfield Brentwood Essex CM15 8NE
From: 9 June 1959To: 30 July 2015
Timeline

1 key events • 2019 - 2019

Funding Officers Ownership
Loan Secured
Mar 19
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

MECKLENBURGH, Paul Ashley

Active
Kings House, BrentwoodCM14 4DR
Born February 1963
Director
Appointed 19 Apr 1996

FULLER, Lee Alan

Resigned
139 Kempton Road, LondonE6 2NF
Secretary
Appointed N/A
Resigned 30 Sept 1994

MECKLENBURGH, Paul Ashley

Resigned
Puerto Alvio, BrentwoodCM15 0TR
Secretary
Appointed 30 Sept 1994
Resigned 01 Aug 2007

RUSSELL, Angela Sharon

Resigned
11 Tudor Court, Noak BridgeSS15 4DX
Secretary
Appointed 01 Aug 2007
Resigned 02 May 2017

CARROLL, Catherine Florence

Resigned
19 Hyde Park Gardens Mews, LondonW2 2NU
Born March 1925
Director
Appointed 03 Jul 1992
Resigned 19 Apr 1996

CARROLL, John Robert

Resigned
8 Kelvin Court, Frinton On SeaCO13 9DT
Born June 1923
Director
Appointed N/A
Resigned 01 Aug 2007

Persons with significant control

1

Paul Ashley Mecklenburgh

Active
Kings House, BrentwoodCM14 4DR
Born February 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

127

Accounts With Accounts Type Total Exemption Full
14 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
22 April 2025
CH01Change of Director Details
Change To A Person With Significant Control
22 April 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
10 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2024
CS01Confirmation Statement
Confirmation Statement With Updates
22 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 October 2022
AAAnnual Accounts
Change To A Person With Significant Control
6 October 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
6 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
6 October 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2020
CS01Confirmation Statement
Confirmation Statement With Updates
5 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2019
MR01Registration of a Charge
Confirmation Statement With Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 May 2017
TM02Termination of Secretary
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
13 December 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 October 2016
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
20 January 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Change Person Director Company With Change Date
13 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 July 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Change Person Director Company With Change Date
7 January 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Change Person Director Company With Change Date
5 January 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2010
AR01AR01
Change Person Director Company With Change Date
29 December 2010
CH01Change of Director Details
Legacy
8 October 2010
MG01MG01
Accounts With Accounts Type Total Exemption Full
6 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2009
AR01AR01
Change Person Director Company With Change Date
29 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 March 2009
AAAnnual Accounts
Legacy
29 December 2008
363aAnnual Return
Legacy
26 March 2008
363sAnnual Return (shuttle)
Legacy
12 January 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
11 January 2008
AAAnnual Accounts
Legacy
22 August 2007
288aAppointment of Director or Secretary
Legacy
22 August 2007
288bResignation of Director or Secretary
Legacy
22 August 2007
288bResignation of Director or Secretary
Legacy
19 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 November 2006
AAAnnual Accounts
Legacy
23 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 October 2005
AAAnnual Accounts
Legacy
1 February 2005
395Particulars of Mortgage or Charge
Legacy
11 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 October 2004
AAAnnual Accounts
Legacy
9 September 2004
403aParticulars of Charge Subject to s859A
Legacy
9 September 2004
403aParticulars of Charge Subject to s859A
Legacy
9 September 2004
403aParticulars of Charge Subject to s859A
Legacy
9 September 2004
403aParticulars of Charge Subject to s859A
Legacy
18 May 2004
287Change of Registered Office
Legacy
14 February 2004
403aParticulars of Charge Subject to s859A
Legacy
13 February 2004
395Particulars of Mortgage or Charge
Legacy
14 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 December 2003
AAAnnual Accounts
Legacy
2 July 2003
395Particulars of Mortgage or Charge
Legacy
14 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 November 2002
AAAnnual Accounts
Legacy
11 October 2002
287Change of Registered Office
Legacy
10 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 November 2001
AAAnnual Accounts
Legacy
8 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 December 2000
AAAnnual Accounts
Accounts With Accounts Type Full
13 January 2000
AAAnnual Accounts
Legacy
11 January 2000
363sAnnual Return (shuttle)
Legacy
21 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 January 1999
AAAnnual Accounts
Accounts With Accounts Type Full
23 January 1998
AAAnnual Accounts
Legacy
19 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 1997
AAAnnual Accounts
Legacy
21 January 1997
363sAnnual Return (shuttle)
Legacy
15 May 1996
288288
Legacy
3 May 1996
288288
Accounts With Accounts Type Full
28 April 1996
AAAnnual Accounts
Legacy
31 January 1996
363sAnnual Return (shuttle)
Legacy
20 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 October 1994
288288
Legacy
8 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 February 1994
AAAnnual Accounts
Accounts With Accounts Type Full
6 May 1993
AAAnnual Accounts
Legacy
2 April 1993
288288
Legacy
21 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1992
AAAnnual Accounts
Legacy
30 July 1992
288288
Legacy
13 March 1992
363b363b
Resolution
20 November 1991
RESOLUTIONSResolutions
Legacy
18 July 1991
288288
Accounts With Accounts Type Full
8 July 1991
AAAnnual Accounts
Legacy
14 May 1991
363363
Accounts With Accounts Type Full
13 March 1990
AAAnnual Accounts
Legacy
13 March 1990
363363
Memorandum Articles
10 January 1990
MEM/ARTSMEM/ARTS
Resolution
10 January 1990
RESOLUTIONSResolutions
Legacy
31 August 1989
288288
Legacy
31 January 1989
363363
Accounts With Accounts Type Full
31 January 1989
AAAnnual Accounts
Legacy
1 December 1988
288288
Legacy
3 November 1988
395Particulars of Mortgage or Charge
Legacy
14 October 1988
288288
Accounts With Accounts Type Full
11 March 1988
AAAnnual Accounts
Legacy
11 March 1988
363363
Legacy
19 August 1987
363363
Accounts With Accounts Type Full
15 June 1987
AAAnnual Accounts
Accounts With Accounts Type Full
15 June 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87