Background WavePink WaveYellow Wave

LONGMIRE CONSULTANTS LIMITED (09426003)

LONGMIRE CONSULTANTS LIMITED (09426003) is an active UK company. incorporated on 6 February 2015. with registered office in Sale. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. LONGMIRE CONSULTANTS LIMITED has been registered for 11 years. Current directors include BOWRING, Mary-Anne, LEE, Victoria, STEEL, Dathan John and 1 others.

Company Number
09426003
Status
active
Type
ltd
Incorporated
6 February 2015
Age
11 years
Address
Suite 2c Marsland House, Sale, M33 3AQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
BOWRING, Mary-Anne, LEE, Victoria, STEEL, Dathan John, STEEL, Sarah
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONGMIRE CONSULTANTS LIMITED

LONGMIRE CONSULTANTS LIMITED is an active company incorporated on 6 February 2015 with the registered office located in Sale. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. LONGMIRE CONSULTANTS LIMITED was registered 11 years ago.(SIC: 69201)

Status

active

Active since 11 years ago

Company No

09426003

LTD Company

Age

11 Years

Incorporated 6 February 2015

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 23 October 2025 (6 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 23 March 2026 (1 month ago)
Submitted on 23 March 2026 (1 month ago)

Next Due

Due by 6 April 2027
For period ending 23 March 2027
Contact
Address

Suite 2c Marsland House Marsland Road Sale, M33 3AQ,

Previous Addresses

200a Stockport Road Timperley Altrincham WA15 7UA England
From: 21 November 2022To: 16 June 2025
Paul House - Suite 4a Timperley Altrincham WA15 7UQ England
From: 14 March 2019To: 21 November 2022
, Paul House Stockport Road, Timperley, Altrincham, WA15 7UQ, England
From: 8 February 2019To: 14 March 2019
, 181a Park Road Timperley, Altrincham, WA15 6QZ, England
From: 6 February 2015To: 8 February 2019
Timeline

5 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Feb 15
Funding Round
Feb 18
Director Joined
Feb 19
New Owner
Feb 19
Director Joined
Mar 26
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

BOWRING, Mary-Anne

Active
Marsland House, SaleM33 3AQ
Born July 1970
Director
Appointed 01 Jan 2026

LEE, Victoria

Active
Marsland House, SaleM33 3AQ
Born January 1978
Director
Appointed 06 Feb 2019

STEEL, Dathan John

Active
Marsland House, SaleM33 3AQ
Born July 1978
Director
Appointed 06 Feb 2015

STEEL, Sarah

Active
Marsland House, SaleM33 3AQ
Born September 1977
Director
Appointed 06 Feb 2015

Persons with significant control

3

Ms Victoria Lee

Active
Marsland House, SaleM33 3AQ
Born January 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Feb 2019

Ms Sarah Steel

Active
Marsland House, SaleM33 3AQ
Born September 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Dathan John Steel

Active
Marsland House, SaleM33 3AQ
Born July 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With Updates
23 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 October 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 June 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 March 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2019
CH01Change of Director Details
Confirmation Statement With Updates
8 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 February 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
8 February 2019
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
8 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 March 2018
AAAnnual Accounts
Capital Allotment Shares
13 February 2018
SH01Allotment of Shares
Confirmation Statement With Updates
8 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2016
AR01AR01
Incorporation Company
6 February 2015
NEWINCIncorporation