Background WavePink WaveYellow Wave

LONGBAY INVESTMENTS LIMITED (11100352)

LONGBAY INVESTMENTS LIMITED (11100352) is an active UK company. incorporated on 6 December 2017. with registered office in Brighton. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. LONGBAY INVESTMENTS LIMITED has been registered for 8 years. Current directors include ROBSON, Craig William, ROBSON, Victoria Louise.

Company Number
11100352
Status
active
Type
ltd
Incorporated
6 December 2017
Age
8 years
Address
15 West Street, Brighton, BN1 2RL
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ROBSON, Craig William, ROBSON, Victoria Louise
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONGBAY INVESTMENTS LIMITED

LONGBAY INVESTMENTS LIMITED is an active company incorporated on 6 December 2017 with the registered office located in Brighton. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. LONGBAY INVESTMENTS LIMITED was registered 8 years ago.(SIC: 68100)

Status

active

Active since 8 years ago

Company No

11100352

LTD Company

Age

8 Years

Incorporated 6 December 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 March 2026 (Just now)
Submitted on 4 March 2026 (Just now)

Next Due

Due by 18 March 2027
For period ending 4 March 2027
Contact
Address

15 West Street Brighton, BN1 2RL,

Previous Addresses

4 Frederick Terrace Frederick Place Brighton East Sussex BN1 1AX United Kingdom
From: 14 August 2020To: 1 July 2025
3 Coventry Innovation Village Cheetah Road Coventry CV1 2TL England
From: 17 May 2019To: 14 August 2020
5 North Street Hailsham BN27 1DQ United Kingdom
From: 12 January 2018To: 17 May 2019
Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom
From: 6 December 2017To: 12 January 2018
Timeline

31 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Dec 17
Director Left
Jan 18
New Owner
Jan 18
Owner Exit
Jan 18
Funding Round
Jan 18
Director Joined
Jan 18
New Owner
Feb 18
Funding Round
Feb 18
Director Joined
Feb 18
Director Left
Feb 18
Owner Exit
Feb 18
Director Joined
Feb 18
Loan Secured
Jan 19
Loan Secured
Jan 19
Loan Secured
Mar 19
Director Left
Mar 19
New Owner
May 19
Funding Round
Jun 19
Director Joined
Aug 19
Loan Cleared
Oct 19
Capital Update
Jan 20
Loan Secured
Nov 22
Loan Secured
Nov 22
Loan Secured
Jun 23
Loan Secured
Jun 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Secured
Dec 23
Loan Secured
Nov 24
4
Funding
7
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

ROBSON, Craig William

Active
West Street, BrightonBN1 2RL
Born May 1971
Director
Appointed 12 Aug 2019

ROBSON, Victoria Louise

Active
West Street, BrightonBN1 2RL
Born May 1970
Director
Appointed 12 Jan 2018

DUKE, Michael

Resigned
2 Woodberry Grove, FinchleyN12 0DR
Born August 1959
Director
Appointed 06 Dec 2017
Resigned 12 Jan 2018

ROBSON, Craig William

Resigned
North Street, HailshamBN27 1DQ
Born May 1971
Director
Appointed 22 Feb 2018
Resigned 01 Apr 2019

ROBSON, Craig William

Resigned
North Street, HailshamBN27 1DQ
Born May 1971
Director
Appointed 05 Feb 2018
Resigned 21 Feb 2018

Persons with significant control

4

2 Active
2 Ceased

Mr Craig William Robson

Active
West Street, BrightonBN1 2RL
Born May 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Nov 2018

Mr Craig William Robson

Ceased
North Street, HailshamBN27 1DQ
Born May 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Feb 2018
Ceased 06 Feb 2018

Mrs Victoria Louise Robson

Active
West Street, BrightonBN1 2RL
Born May 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Jan 2018
2 Woodberry Grove, London

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Dec 2017
Ceased 12 Jan 2018
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With Updates
4 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
2 July 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
1 July 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2025
CH01Change of Director Details
Change To A Person With Significant Control
1 July 2025
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
23 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
1 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2023
MR01Registration of a Charge
Change Person Director Company With Change Date
17 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2022
CH01Change of Director Details
Change To A Person With Significant Control
17 November 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
17 November 2022
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
9 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 August 2020
AD01Change of Registered Office Address
Capital Statement Capital Company With Date Currency Figure
20 January 2020
SH19Statement of Capital
Confirmation Statement With Updates
13 January 2020
CS01Confirmation Statement
Change To A Person With Significant Control
13 January 2020
PSC04Change of PSC Details
Legacy
10 January 2020
SH20SH20
Legacy
24 December 2019
CAP-SSCAP-SS
Resolution
24 December 2019
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
16 October 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
4 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 August 2019
AP01Appointment of Director
Resolution
8 June 2019
RESOLUTIONSResolutions
Capital Allotment Shares
7 June 2019
SH01Allotment of Shares
Capital Name Of Class Of Shares
7 June 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
7 June 2019
SH10Notice of Particulars of Variation
Notification Of A Person With Significant Control
22 May 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
22 May 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
17 May 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
16 May 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2019
MR01Registration of a Charge
Confirmation Statement With Updates
8 January 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2019
MR01Registration of a Charge
Cessation Of A Person With Significant Control
22 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
22 February 2018
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
22 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2018
TM01Termination of Director
Change To A Person With Significant Control
6 February 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
5 February 2018
PSC01Notification of Individual PSC
Capital Allotment Shares
5 February 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 February 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
30 January 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
30 January 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
30 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 January 2018
AD01Change of Registered Office Address
Incorporation Company
6 December 2017
NEWINCIncorporation