LONGLIME LIMITED
BOGNOR REGIS

Hellopages » West Sussex » Arun » PO22 7TE
Company number 01565560
Status Active
Incorporation Date 2 June 1981
Company Type Private Limited Company
Address 5 TUSCAN AVENUE, MIDDLETON-ON-SEA, BOGNOR REGIS, WEST SUSSEX, PO22 7TE
Home Country United Kingdom
Nature of Business 56102 - Unlicensed restaurants and cafes
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Micro company accounts made up to 31 October 2015; Annual return made up to 29 April 2016 with full list of shareholders Statement of capital on 2016-04-29 GBP 2 ; Micro company accounts made up to 31 October 2014. The most likely internet sites of LONGLIME LIMITED are www.longlime.co.uk, and www.longlime.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and nine months. The distance to to Ford Rail Station is 2.9 miles; to Littlehampton Rail Station is 3.2 miles; to Angmering Rail Station is 5.6 miles; to Amberley Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Longlime Limited is a Private Limited Company. The company registration number is 01565560. Longlime Limited has been working since 02 June 1981. The present status of the company is Active. The registered address of Longlime Limited is 5 Tuscan Avenue Middleton On Sea Bognor Regis West Sussex Po22 7te. . HAYLER, Laura Teresa is a Secretary of the company. HAYLER, Laura Teresa is a Director of the company. HAYLER, Mathew James is a Director of the company. Secretary CROWLEY, Sarah Diane has been resigned. Director CROWLEY, David Patrick has been resigned. Director CROWLEY, Sarah Diane has been resigned. The company operates in "Unlicensed restaurants and cafes".


Current Directors

Secretary
HAYLER, Laura Teresa
Appointed Date: 13 April 2006

Director
HAYLER, Laura Teresa
Appointed Date: 13 April 2006
46 years old

Director
HAYLER, Mathew James
Appointed Date: 13 April 2006
48 years old

Resigned Directors

Secretary
CROWLEY, Sarah Diane
Resigned: 13 April 2006

Director
CROWLEY, David Patrick
Resigned: 13 April 2006
75 years old

Director
CROWLEY, Sarah Diane
Resigned: 13 April 2006
70 years old

LONGLIME LIMITED Events

31 Aug 2016
Micro company accounts made up to 31 October 2015
29 Apr 2016
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 2

31 Jul 2015
Micro company accounts made up to 31 October 2014
30 May 2015
Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-05-30
  • GBP 2

31 Jul 2014
Micro company accounts made up to 31 October 2013
...
... and 86 more events
11 Apr 1987
Particulars of mortgage/charge

05 Dec 1986
Accounting reference date shortened from 31/07 to 31/10

06 May 1986
Full accounts made up to 31 July 1985

06 May 1986
Return made up to 31/05/85; full list of members

02 Jun 1981
Incorporation

LONGLIME LIMITED Charges

18 February 2010
Debenture
Delivered: 20 February 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
27 May 1987
Legal charge
Delivered: 12 June 1987
Status: Satisfied on 7 March 2006
Persons entitled: International Societe Anonymelicensed Deposit Taker Bank of Credit & Commerce
Description: 73 gloucester road, london SW7 4SS.
24 March 1987
Legal charge
Delivered: 11 April 1987
Status: Satisfied on 7 March 2006
Persons entitled: Midland Bank PLC
Description: 73 gloucester road, london SW7.
10 July 1984
Legal mortgage
Delivered: 27 July 1984
Status: Satisfied on 7 March 2006
Persons entitled: National Westminster Bank PLC
Description: L/H 73 gloucester road london SW7 and/or the proceeds of…
5 April 1982
Legal mortgage
Delivered: 13 April 1982
Status: Satisfied on 7 March 2006
Persons entitled: National Westminster Bank LTD
Description: L/H property 5, motcomb street, london SW1.