LONG BROS(LEICESTER)LIMITED
LOUGHBOROUGH

Hellopages » Leicestershire » Charnwood » LE12 8DX
Company number 00803038
Status Active
Incorporation Date 29 April 1964
Company Type Private Limited Company
Address 78 LOUGHBOROUGH ROAD, QUORN, LOUGHBOROUGH, LEICS, LE12 8DX
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 18 October 2016 with updates; Cancellation of shares. Statement of capital on 19 June 2015 GBP 1,530 . The most likely internet sites of LONG BROS(LEICESTER)LIMITED are www.long.co.uk, and www.long.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and ten months. The distance to to Sileby Rail Station is 2.9 miles; to Syston Rail Station is 5.3 miles; to Leicester Rail Station is 8.2 miles; to East Midlands Parkway Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Long Bros Leicester Limited is a Private Limited Company. The company registration number is 00803038. Long Bros Leicester Limited has been working since 29 April 1964. The present status of the company is Active. The registered address of Long Bros Leicester Limited is 78 Loughborough Road Quorn Loughborough Leics Le12 8dx. . LONG, Barbara Eileen is a Secretary of the company. LONG, Barbara Eileen is a Director of the company. LONG, Christopher Graham is a Director of the company. LONG, Julia Gwendolyn is a Director of the company. Director LONG, James Thomas has been resigned. Director MCLEAVEY, Amanda has been resigned. The company operates in "Construction of domestic buildings".


Current Directors


Director
LONG, Barbara Eileen

99 years old

Director

Director
LONG, Julia Gwendolyn
Appointed Date: 22 December 2009
58 years old

Resigned Directors

Director
LONG, James Thomas
Resigned: 23 June 2005
75 years old

Director
MCLEAVEY, Amanda
Resigned: 13 April 2001
Appointed Date: 07 August 1997
58 years old

Persons With Significant Control

Mr Christopher Graham Long
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

LONG BROS(LEICESTER)LIMITED Events

26 Jan 2017
Total exemption small company accounts made up to 30 April 2016
21 Nov 2016
Confirmation statement made on 18 October 2016 with updates
26 Feb 2016
Cancellation of shares. Statement of capital on 19 June 2015
  • GBP 1,530

12 Feb 2016
Purchase of own shares.
11 Jan 2016
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1,530

...
... and 88 more events
27 Aug 1987
Accounts for a medium company made up to 30 April 1986

24 Jul 1987
Return made up to 17/11/86; full list of members

02 Jul 1986
Full accounts made up to 30 April 1985

02 Jul 1986
Return made up to 15/11/85; full list of members

29 Apr 1964
Incorporation

LONG BROS(LEICESTER)LIMITED Charges

21 February 2006
Legal charge
Delivered: 22 February 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a 3 raglan street alfreton derbyshire. By…
18 March 2004
Debenture
Delivered: 25 March 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
18 March 2004
Legal charge
Delivered: 24 March 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 2 central avenue and 14 long street wigston leicester. By…
18 March 2004
Legal charge
Delivered: 24 March 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property being land and buildings on the north east…
23 July 2002
Guarantee and debenture
Delivered: 2 August 2002
Status: Satisfied on 13 January 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 December 1999
Legal charge
Delivered: 30 December 1999
Status: Satisfied on 13 January 2006
Persons entitled: Barclays Bank PLC
Description: 63 ebenezer street, langley mill, derbyshire. T/no…
16 March 1998
Legal charge
Delivered: 25 March 1998
Status: Outstanding
Persons entitled: Everards Brewery Limited
Description: The f/h property k/a potters snooker club owen street…
22 May 1996
Legal charge
Delivered: 25 May 1996
Status: Outstanding
Persons entitled: Everards Brewery Limited
Description: F/H property k/a potters snooker club owen street coalville…
8 October 1991
Legal charge
Delivered: 9 October 1991
Status: Outstanding
Persons entitled: Everards Brewery Limited.
Description: 1) f/h property being land and buildings on the north west…
16 November 1987
Legal charge
Delivered: 19 November 1987
Status: Outstanding
Persons entitled: Everards Brewery Limited
Description: Land and buildings on the north west of long street and…
2 March 1987
Legal charge
Delivered: 19 March 1987
Status: Satisfied on 13 January 2006
Persons entitled: Barclays Bank PLC
Description: F/H premises in owen street, coalville, leicestershire.
9 January 1986
Legal charge
Delivered: 15 January 1986
Status: Satisfied on 13 January 2006
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the north eastside and north-west…