Background WavePink WaveYellow Wave

THE LONG FIELD (MARKET LAVINGTON) LIMITED (09995668)

THE LONG FIELD (MARKET LAVINGTON) LIMITED (09995668) is an active UK company. incorporated on 9 February 2016. with registered office in Newbury. The company operates in the Construction sector, engaged in development of building projects. THE LONG FIELD (MARKET LAVINGTON) LIMITED has been registered for 10 years. Current directors include BATES, Michael Sean, HARRY, Elizabeth Mary, REYNOLDS, John Slater and 1 others.

Company Number
09995668
Status
active
Type
ltd
Incorporated
9 February 2016
Age
10 years
Address
Feltham House, Newbury, RG14 1LA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BATES, Michael Sean, HARRY, Elizabeth Mary, REYNOLDS, John Slater, YATES, David Stuart
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE LONG FIELD (MARKET LAVINGTON) LIMITED

THE LONG FIELD (MARKET LAVINGTON) LIMITED is an active company incorporated on 9 February 2016 with the registered office located in Newbury. The company operates in the Construction sector, specifically engaged in development of building projects. THE LONG FIELD (MARKET LAVINGTON) LIMITED was registered 10 years ago.(SIC: 41100)

Status

active

Active since 10 years ago

Company No

09995668

LTD Company

Age

10 Years

Incorporated 9 February 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 14 November 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 17 January 2026 (3 months ago)
Submitted on 17 March 2026 (1 month ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027
Contact
Address

Feltham House 42 London Road Newbury, RG14 1LA,

Timeline

5 key events • 2016 - 2016

Funding Officers Ownership
Company Founded
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Mar 16
Funding Round
Jun 16
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

HARRY, Michael John Howard

Active
Barons Court, UskNP15 1AY
Secretary
Appointed 15 Feb 2016

REYNOLDS, Sally Edith Alanie

Active
The Spring, DevizesSN10 4EB
Secretary
Appointed 15 Feb 2016

BATES, Michael Sean

Active
42 London Road, NewburyRG14 1LA
Born February 1967
Director
Appointed 09 Feb 2016

HARRY, Elizabeth Mary

Active
Barons Court, UskNP15 1AY
Born April 1943
Director
Appointed 15 Feb 2016

REYNOLDS, John Slater

Active
The Spring, DevizesSN10 4EB
Born November 1937
Director
Appointed 15 Feb 2016

YATES, David Stuart

Active
42 London Road, NewburyRG14 1LA
Born April 1966
Director
Appointed 12 Feb 2016

Persons with significant control

1

42 London Road, NewburyRG14 1LA

Nature of Control

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

Filing History

30

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
3 January 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
5 April 2018
CH01Change of Director Details
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
21 October 2016
AA01Change of Accounting Reference Date
Capital Allotment Shares
15 June 2016
SH01Allotment of Shares
Resolution
15 March 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 March 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
26 February 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
26 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
26 February 2016
AP03Appointment of Secretary
Incorporation Company
9 February 2016
NEWINCIncorporation