Background WavePink WaveYellow Wave

LONGACRE CHERRY LANE LIMITED (14250303)

LONGACRE CHERRY LANE LIMITED (14250303) is an active UK company. incorporated on 22 July 2022. with registered office in Bath. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. LONGACRE CHERRY LANE LIMITED has been registered for 3 years. Current directors include CORY, Lee Elliot, LEWIS, Robert Iestyn.

Company Number
14250303
Status
active
Type
ltd
Incorporated
22 July 2022
Age
3 years
Address
4 Argyle Street, Bath, BA2 4BA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CORY, Lee Elliot, LEWIS, Robert Iestyn
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONGACRE CHERRY LANE LIMITED

LONGACRE CHERRY LANE LIMITED is an active company incorporated on 22 July 2022 with the registered office located in Bath. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. LONGACRE CHERRY LANE LIMITED was registered 3 years ago.(SIC: 68100)

Status

active

Active since 3 years ago

Company No

14250303

LTD Company

Age

3 Years

Incorporated 22 July 2022

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 3 February 2026 (2 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 21 July 2025 (9 months ago)
Submitted on 22 July 2025 (9 months ago)

Next Due

Due by 4 August 2026
For period ending 21 July 2026
Contact
Address

4 Argyle Street Bath, BA2 4BA,

Previous Addresses

92 Redcliff Street Bristol BS1 6LU England
From: 22 July 2022To: 2 July 2025
Timeline

10 key events • 2022 - 2023

Funding Officers Ownership
Company Founded
Jul 22
Loan Secured
Oct 22
Loan Secured
Oct 22
Loan Secured
Oct 22
Funding Round
Feb 23
Director Joined
Mar 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Secured
Dec 23
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

CORY, Lee Elliot

Active
Argyle Street, BathBA2 4BA
Born August 1972
Director
Appointed 27 Mar 2023

LEWIS, Robert Iestyn

Active
Argyle Street, BathBA2 4BA
Born November 1971
Director
Appointed 22 Jul 2022

Persons with significant control

2

Grosvenor Street, LondonW1K 4QX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Aug 2022
Redcliff Street, BristolBS1 6LU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Jul 2022
Fundings
Financials
Latest Activities

Filing History

24

Gazette Filings Brought Up To Date
4 February 2026
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
3 February 2026
AAAnnual Accounts
Gazette Notice Compulsory
27 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
21 October 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
23 July 2024
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
27 December 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 December 2023
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
17 November 2023
PSC02Notification of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
1 November 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
31 October 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
30 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 March 2023
AP01Appointment of Director
Change Account Reference Date Company Current Extended
2 March 2023
AA01Change of Accounting Reference Date
Capital Allotment Shares
8 February 2023
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2022
MR01Registration of a Charge
Incorporation Company
22 July 2022
NEWINCIncorporation