Background WavePink WaveYellow Wave

LONGTHORNE LIMITED (03121897)

LONGTHORNE LIMITED (03121897) is an active UK company. incorporated on 3 November 1995. with registered office in Borehamwood. The company operates in the Manufacturing sector, engaged in unknown sic code (10130). LONGTHORNE LIMITED has been registered for 30 years. Current directors include GREANEY, Thomas Matthew, LEVY, Miles Ivor.

Company Number
03121897
Status
active
Type
ltd
Incorporated
3 November 1995
Age
30 years
Address
1st Floor, 3 Elstree Gate, Borehamwood, WD6 1JD
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10130)
Directors
GREANEY, Thomas Matthew, LEVY, Miles Ivor
SIC Codes
10130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONGTHORNE LIMITED

LONGTHORNE LIMITED is an active company incorporated on 3 November 1995 with the registered office located in Borehamwood. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10130). LONGTHORNE LIMITED was registered 30 years ago.(SIC: 10130)

Status

active

Active since 30 years ago

Company No

03121897

LTD Company

Age

30 Years

Incorporated 3 November 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 8 September 2025 (7 months ago)
Submitted on 22 September 2025 (7 months ago)

Next Due

Due by 22 September 2026
For period ending 8 September 2026
Contact
Address

1st Floor, 3 Elstree Gate Elstree Way Borehamwood, WD6 1JD,

Previous Addresses

1st Floor, 3 Elstree Gate Elstree Way Borehamwood WD6 1JD England
From: 7 November 2017To: 7 November 2017
1st Floor Kingmaker House Station Road New Barnet Hertfordshire EN5 1NZ
From: 3 November 1995To: 7 November 2017
Timeline

7 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Nov 95
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
New Owner
Jun 25
Owner Exit
Jun 25
Director Joined
Jun 25
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

BURR, David Lee

Active
Elstree Way, BorehamwoodWD6 1JD
Secretary
Appointed 30 Mar 1999

GREANEY, Thomas Matthew

Active
Elstree Way, BorehamwoodWD6 1JD
Born July 1988
Director
Appointed 16 Jun 2025

LEVY, Miles Ivor

Active
Elstree Way, BorehamwoodWD6 1JD
Born May 1956
Director
Appointed 14 Nov 1995

SMITH, Alan Robert

Resigned
Flat 31, Forest Heights, Buckhurst HillIG9 5TE
Secretary
Appointed 14 Nov 1995
Resigned 30 Mar 1999

FIRST SECRETARIES LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee secretary
Appointed 03 Nov 1995
Resigned 14 Nov 1995

ROBERTS, Raymond John

Resigned
Ployters Farm The Green, HarlowCM17 0QS
Born November 1947
Director
Appointed 14 Nov 1995
Resigned 30 Mar 1999

SMITH, Alan Robert

Resigned
Flat 31, Forest Heights, Buckhurst HillIG9 5TE
Born January 1949
Director
Appointed 14 Nov 1995
Resigned 30 Mar 1999

TALBOT, Dan Ray

Resigned
The Gables 8 Pynnacles Close, StanmoreHA7 4AF
Born January 1944
Director
Appointed 14 Nov 1995
Resigned 30 Mar 1999

FIRST DIRECTORS LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee director
Appointed 03 Nov 1995
Resigned 14 Nov 1995

Persons with significant control

2

1 Active
1 Ceased

Mr Thomas Matthew Greaney

Active
Elstree Way, BorehamwoodWD6 1JD
Born July 1988

Nature of Control

Significant influence or control
Notified 01 Nov 2024

Mr Miles Ivor Levy

Ceased
Elstree Way, BorehamwoodWD6 1JD
Born May 1956

Nature of Control

Significant influence or control
Notified 01 Nov 2016
Ceased 01 Nov 2024
Fundings
Financials
Latest Activities

Filing History

91

Accounts With Accounts Type Total Exemption Full
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 June 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2024
AAAnnual Accounts
Change Person Director Company With Change Date
24 May 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 May 2024
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
14 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 March 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
12 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
16 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 November 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
14 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Accounts With Accounts Type Full
11 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2014
AR01AR01
Accounts With Accounts Type Full
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2013
AR01AR01
Accounts With Accounts Type Full
27 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2012
AR01AR01
Accounts With Accounts Type Full
19 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2011
AR01AR01
Accounts With Accounts Type Full
15 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2010
AR01AR01
Change Person Secretary Company With Change Date
6 December 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
11 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2009
AR01AR01
Accounts With Accounts Type Full
9 September 2009
AAAnnual Accounts
Legacy
13 November 2008
363aAnnual Return
Accounts With Accounts Type Full
3 October 2008
AAAnnual Accounts
Legacy
6 December 2007
363aAnnual Return
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
13 July 2007
287Change of Registered Office
Legacy
28 November 2006
363aAnnual Return
Accounts With Accounts Type Full
6 November 2006
AAAnnual Accounts
Accounts With Accounts Type Full
3 March 2006
AAAnnual Accounts
Legacy
14 November 2005
363aAnnual Return
Legacy
21 October 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Full
25 February 2005
AAAnnual Accounts
Legacy
1 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 March 2004
AAAnnual Accounts
Legacy
12 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 January 2003
AAAnnual Accounts
Legacy
26 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 December 2001
AAAnnual Accounts
Legacy
14 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 2001
AAAnnual Accounts
Legacy
13 November 2000
363sAnnual Return (shuttle)
Legacy
4 August 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 February 2000
AAAnnual Accounts
Legacy
29 November 1999
363sAnnual Return (shuttle)
Legacy
8 April 1999
288aAppointment of Director or Secretary
Legacy
8 April 1999
288bResignation of Director or Secretary
Legacy
8 April 1999
288bResignation of Director or Secretary
Legacy
8 April 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 March 1999
AAAnnual Accounts
Legacy
10 November 1998
363sAnnual Return (shuttle)
Auditors Resignation Company
20 August 1998
AUDAUD
Legacy
12 February 1998
395Particulars of Mortgage or Charge
Legacy
18 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 September 1997
AAAnnual Accounts
Legacy
26 March 1997
287Change of Registered Office
Legacy
28 November 1996
363sAnnual Return (shuttle)
Legacy
15 July 1996
224224
Legacy
28 March 1996
395Particulars of Mortgage or Charge
Legacy
27 November 1995
288288
Legacy
27 November 1995
288288
Legacy
27 November 1995
288288
Legacy
27 November 1995
288288
Legacy
27 November 1995
288288
Legacy
27 November 1995
287Change of Registered Office
Legacy
15 November 1995
288288
Legacy
15 November 1995
288288
Incorporation Company
3 November 1995
NEWINCIncorporation