Background WavePink WaveYellow Wave

LONGEVITY LIMITED (11210664)

LONGEVITY LIMITED (11210664) is an active UK company. incorporated on 16 February 2018. with registered office in Wakefield. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. LONGEVITY LIMITED has been registered for 8 years.

Company Number
11210664
Status
active
Type
ltd
Incorporated
16 February 2018
Age
8 years
Address
85 Water Lane, Wakefield, WF4 4PY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONGEVITY LIMITED

LONGEVITY LIMITED is an active company incorporated on 16 February 2018 with the registered office located in Wakefield. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. LONGEVITY LIMITED was registered 8 years ago.(SIC: 82990)

Status

active

Active since 8 years ago

Company No

11210664

LTD Company

Age

8 Years

Incorporated 16 February 2018

Size

N/A

Accounts

ARD: 28/2

Overdue

2 years overdue

Last Filed

Made up to 28 February 2022 (4 years ago)
Submitted on 8 November 2022 (3 years ago)
Period: 1 March 2021 - 28 February 2022(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2023
Period: 1 March 2022 - 28 February 2023

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 20 January 2023 (3 years ago)
Submitted on 1 February 2023 (3 years ago)

Next Due

Due by 3 February 2024
For period ending 20 January 2024
Contact
Address

85 Water Lane Middlestown Wakefield, WF4 4PY,

Previous Addresses

61 Bridge Street Kington HR5 3DJ England
From: 1 February 2023To: 5 November 2024
Bank Chambers 93 Lapwing Lane Manchester M20 6UR England
From: 7 December 2022To: 1 February 2023
Regency Court 62-66 Deansgate Manchester M3 2EN England
From: 18 November 2019To: 7 December 2022
26 Astoria Scholes Street Oldham OL1 3SZ England
From: 25 March 2019To: 18 November 2019
26 26 Astoria Scholes Street Oldham OL1 3SZ England
From: 25 March 2019To: 25 March 2019
Regency Court 62-66 Deansgate Manchester M3 2EN England
From: 23 January 2019To: 25 March 2019
26 Scholes Street Oldham OL1 3SZ United Kingdom
From: 16 February 2018To: 23 January 2019
Timeline

11 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Feb 18
Funding Round
Mar 18
New Owner
Mar 19
New Owner
Mar 19
Director Joined
Jan 23
New Owner
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Owner Exit
Jan 23
Owner Exit
Jan 23
Director Left
Apr 25
1
Funding
4
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

3

0 Active
3 Resigned

LAWTON, Joshua Christian

Resigned
93 Lapwing Lane, ManchesterM20 6UR
Born December 1994
Director
Appointed 16 Feb 2018
Resigned 20 Jan 2023

PAWLEY, Lewis

Resigned
93 Lapwing Lane, ManchesterM20 6UR
Born December 1994
Director
Appointed 16 Feb 2018
Resigned 20 Jan 2023

TAYLOR, Neville Anthony

Resigned
Water Lane, WakefieldWF4 4PY
Born April 1967
Director
Appointed 20 Jan 2023
Resigned 01 Jan 2025

Persons with significant control

3

1 Active
2 Ceased

Mr Neville Taylor

Active
Bridge Street, KingtonHR5 3DJ
Born April 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Jan 2023

Mr Lewis Pawley

Ceased
93 Lapwing Lane, ManchesterM20 6UR
Born December 1994

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Mar 2019
Ceased 20 Jan 2023

Mr Joshua Lawton

Ceased
93 Lapwing Lane, ManchesterM20 6UR
Born December 1994

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Mar 2019
Ceased 20 Jan 2023
Fundings
Financials
Latest Activities

Filing History

35

Termination Director Company With Name Termination Date
23 April 2025
TM01Termination of Director
Change Person Director Company With Change Date
5 November 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 November 2024
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
9 February 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 January 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
1 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
1 February 2023
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
1 February 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
1 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
7 December 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 December 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
17 February 2020
CH01Change of Director Details
Change To A Person With Significant Control
17 February 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
18 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 October 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
26 March 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 March 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
26 March 2019
PSC09Update to PSC Statements
Confirmation Statement With Updates
26 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 March 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 March 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 January 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 April 2018
CH01Change of Director Details
Capital Allotment Shares
25 March 2018
SH01Allotment of Shares
Incorporation Company
16 February 2018
NEWINCIncorporation