Background WavePink WaveYellow Wave

LONGSTONE DEVELOPMENTS LTD (06241358)

LONGSTONE DEVELOPMENTS LTD (06241358) is an active UK company. incorporated on 9 May 2007. with registered office in 15-17 Belfast Road. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. LONGSTONE DEVELOPMENTS LTD has been registered for 18 years. Current directors include GLUCK, Joseph, GLUCK, Solomon.

Company Number
06241358
Status
active
Type
ltd
Incorporated
9 May 2007
Age
18 years
Address
15-17 Belfast Road, N16 6UN
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GLUCK, Joseph, GLUCK, Solomon
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONGSTONE DEVELOPMENTS LTD

LONGSTONE DEVELOPMENTS LTD is an active company incorporated on 9 May 2007 with the registered office located in 15-17 Belfast Road. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. LONGSTONE DEVELOPMENTS LTD was registered 18 years ago.(SIC: 68100)

Status

active

Active since 18 years ago

Company No

06241358

LTD Company

Age

18 Years

Incorporated 9 May 2007

Size

N/A

Accounts

ARD: 29/5

Up to Date

7 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 11 February 2025 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 May 2026
Period: 1 June 2024 - 29 May 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 9 May 2025 (11 months ago)
Submitted on 21 May 2025 (11 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026
Contact
Address

15-17 Belfast Road London , N16 6UN,

Timeline

5 key events • 2007 - 2018

Funding Officers Ownership
Company Founded
May 07
Director Left
Aug 14
Loan Cleared
Jul 15
Loan Cleared
Aug 15
Director Joined
Feb 18
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

GLUCK, Solomon

Active
15-17 Belfast RoadN16 6UN
Secretary
Appointed 31 May 2007

GLUCK, Joseph

Active
15-17 Belfast RoadN16 6UN
Born May 1967
Director
Appointed 06 Feb 2018

GLUCK, Solomon

Active
41 Linthorpe Road, LondonN16 5QT
Born April 1965
Director
Appointed 31 May 2007

GLUCK, Abraham

Resigned
19 Fairholt Road, LondonN16 5EW
Secretary
Appointed 30 Jul 2007
Resigned 01 Jul 2009

MEISELS, Michael

Resigned
20 Craven Walk, LondonN16 6BT
Secretary
Appointed 31 May 2007
Resigned 06 Aug 2007

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 09 May 2007
Resigned 31 May 2007

MEISELS, Michael

Resigned
15-17 Belfast RoadN16 6UN
Born April 1965
Director
Appointed 31 May 2007
Resigned 15 Aug 2014

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 09 May 2007
Resigned 31 May 2007

Persons with significant control

1

Mr Solomon Gluck

Active
15-17 Belfast RoadN16 6UN
Born April 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With No Updates
21 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 March 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
28 February 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
13 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
10 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2019
AAAnnual Accounts
Change Person Director Company With Change Date
22 May 2018
CH01Change of Director Details
Confirmation Statement With No Updates
22 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 February 2018
AP01Appointment of Director
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 November 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 July 2015
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
28 May 2015
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
22 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 February 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2011
AAAnnual Accounts
Legacy
7 September 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
1 July 2010
AR01AR01
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 June 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
31 January 2010
AAAnnual Accounts
Legacy
5 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 June 2009
AAAnnual Accounts
Legacy
18 May 2009
363aAnnual Return
Legacy
23 July 2008
363aAnnual Return
Legacy
23 July 2008
190190
Legacy
23 July 2008
353353
Legacy
29 November 2007
395Particulars of Mortgage or Charge
Legacy
18 August 2007
395Particulars of Mortgage or Charge
Legacy
6 August 2007
288bResignation of Director or Secretary
Legacy
6 August 2007
288aAppointment of Director or Secretary
Legacy
29 June 2007
288aAppointment of Director or Secretary
Legacy
13 June 2007
287Change of Registered Office
Legacy
13 June 2007
288aAppointment of Director or Secretary
Legacy
1 June 2007
287Change of Registered Office
Legacy
31 May 2007
288bResignation of Director or Secretary
Legacy
31 May 2007
288bResignation of Director or Secretary
Incorporation Company
9 May 2007
NEWINCIncorporation