Company NameLongsight Investments Limited
DirectorPeter James Macgregor
Company StatusActive
Company Number04504527
CategoryPrivate Limited Company
Incorporation Date6 August 2002(21 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Peter James Macgregor
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2013(10 years, 5 months after company formation)
Appointment Duration11 years, 2 months
RoleChartered Certified Accountant
Country of ResidenceIsle Of Man
Correspondence Address6th Floor 49 Peter Street
Manchester
M2 3NG
Director NameMr Harold Clarke Keig
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2002(same day as company formation)
RoleCorporate Manager
Country of ResidenceSpain
Correspondence Address323 Cami De La Torreta
03726 Benitatxell
Alacant
Spain
Director NameFiona Louise Buckley
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2005(2 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 11 November 2009)
RoleOffice Manager
Correspondence Address9 The Threshold
Jurby
Ramsey
Isle Of Man
IM7 3BG
Secretary NameFiona Louise Buckley
NationalityBritish
StatusResigned
Appointed12 January 2005(2 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 11 November 2009)
RoleOffice Manager
Correspondence Address9 The Threshold
Jurby
Ramsey
Isle Of Man
IM7 3BG
Director NamePeter James Macgregor
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2009(7 years, 4 months after company formation)
Appointment Duration1 year (resigned 31 December 2010)
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Forest View
Bowring Road
Romsey
Isle Of Man
IM8 2LH
Secretary NameMonarch Administration Services Company Limited (Corporation)
StatusResigned
Appointed06 August 2002(same day as company formation)
Correspondence AddressConcorde House
Westbourne Road
Ramsey
Isle Of Man
IM8 2ER
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 August 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameMBM Enterprises Limited (Corporation)
StatusResigned
Appointed10 December 2009(7 years, 4 months after company formation)
Appointment Duration1 year (resigned 31 December 2010)
Correspondence Address4 Forest View
Bowring Road
Ramsey
IM8 2LH
Secretary NameRed Dragon Consultants Sl (Corporation)
StatusResigned
Appointed05 January 2011(8 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 September 2013)
Correspondence Address44 Edificio Jupiter C/Jesus Cautivo
Local3 Los Boliches
Fuengirola
Malaga
29640

Location

Registered Address6th Floor
49 Peter Street
Manchester
M2 3NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

100 at £1Mbm Enterprises LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£10,078
Cash£190
Current Liabilities£4,937

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 August 2023 (7 months, 3 weeks ago)
Next Return Due20 August 2024 (4 months, 3 weeks from now)

Filing History

23 November 2023Confirmation statement made on 6 August 2019 with no updates (2 pages)
23 November 2023Confirmation statement made on 6 August 2021 with no updates (2 pages)
23 November 2023Total exemption full accounts made up to 31 March 2019 (4 pages)
23 November 2023Confirmation statement made on 6 August 2020 with no updates (2 pages)
23 November 2023Total exemption full accounts made up to 31 March 2023 (4 pages)
23 November 2023Administrative restoration application (3 pages)
23 November 2023Total exemption full accounts made up to 31 March 2020 (4 pages)
23 November 2023Total exemption full accounts made up to 31 March 2021 (4 pages)
23 November 2023Confirmation statement made on 6 August 2018 with no updates (2 pages)
23 November 2023Confirmation statement made on 6 August 2022 with no updates (2 pages)
23 November 2023Total exemption full accounts made up to 31 March 2022 (4 pages)
23 November 2023Confirmation statement made on 6 August 2023 with no updates (2 pages)
6 August 2019Final Gazette dissolved via compulsory strike-off (1 page)
21 May 2019First Gazette notice for compulsory strike-off (1 page)
18 December 2018Compulsory strike-off action has been discontinued (1 page)
17 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
30 October 2018First Gazette notice for compulsory strike-off (1 page)
26 February 2018Confirmation statement made on 6 August 2017 with updates (4 pages)
30 December 2017Notification of Peter James Macgregor as a person with significant control on 4 September 2016 (2 pages)
30 December 2017Cessation of Mbm Enterprises Limited as a person with significant control on 4 September 2016 (1 page)
30 December 2017Notification of Peter James Macgregor as a person with significant control on 4 September 2016 (2 pages)
30 December 2017Cessation of Mbm Enterprises Limited as a person with significant control on 4 September 2016 (1 page)
23 December 2017Compulsory strike-off action has been discontinued (1 page)
23 December 2017Compulsory strike-off action has been discontinued (1 page)
20 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
24 October 2017Registered office address changed from 2nd Floor, the Lexicon 10-12 Mount Street Manchester M2 5NT England to 6th Floor 49th Peter Street Manchester M2 3NG on 24 October 2017 (1 page)
24 October 2017Registered office address changed from 6th Floor 49th Peter Street Manchester M2 3NG England to 6th Floor 49 Peter Street Manchester M2 3NG on 24 October 2017 (1 page)
24 October 2017Registered office address changed from 2nd Floor, the Lexicon 10-12 Mount Street Manchester M2 5NT England to 6th Floor 49th Peter Street Manchester M2 3NG on 24 October 2017 (1 page)
24 October 2017Registered office address changed from 6th Floor 49th Peter Street Manchester M2 3NG England to 6th Floor 49 Peter Street Manchester M2 3NG on 24 October 2017 (1 page)
5 June 2017Registered office address changed from C/O Pomegranate Consulting the Lexicon the Lexicon, 2nd Floor Mount Street Manchester M2 5NT to 2nd Floor, the Lexicon 10-12 Mount Street Manchester M2 5NT on 5 June 2017 (1 page)
5 June 2017Registered office address changed from C/O Pomegranate Consulting the Lexicon the Lexicon, 2nd Floor Mount Street Manchester M2 5NT to 2nd Floor, the Lexicon 10-12 Mount Street Manchester M2 5NT on 5 June 2017 (1 page)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 November 2016Compulsory strike-off action has been discontinued (1 page)
23 November 2016Compulsory strike-off action has been discontinued (1 page)
22 November 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
22 November 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
9 March 2016Compulsory strike-off action has been discontinued (1 page)
9 March 2016Compulsory strike-off action has been discontinued (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 December 2015Compulsory strike-off action has been discontinued (1 page)
23 December 2015Compulsory strike-off action has been discontinued (1 page)
22 December 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(3 pages)
22 December 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(3 pages)
22 December 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(3 pages)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
5 February 2015Registered office address changed from C/O Pomegranate Consulting Peter House Oxford Street Manchester M1 5AN to C/O Pomegranate Consulting the Lexicon the Lexicon, 2Nd Floor Mount Street Manchester M2 5NT on 5 February 2015 (1 page)
5 February 2015Registered office address changed from C/O Pomegranate Consulting Peter House Oxford Street Manchester M1 5AN to C/O Pomegranate Consulting the Lexicon the Lexicon, 2Nd Floor Mount Street Manchester M2 5NT on 5 February 2015 (1 page)
5 February 2015Registered office address changed from C/O Pomegranate Consulting Peter House Oxford Street Manchester M1 5AN to C/O Pomegranate Consulting the Lexicon the Lexicon, 2Nd Floor Mount Street Manchester M2 5NT on 5 February 2015 (1 page)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 December 2014Compulsory strike-off action has been discontinued (1 page)
13 December 2014Compulsory strike-off action has been discontinued (1 page)
11 December 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(3 pages)
11 December 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(3 pages)
11 December 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(3 pages)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
22 October 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(3 pages)
22 October 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(3 pages)
22 October 2013Termination of appointment of Red Dragon Consultants Sl as a secretary (1 page)
22 October 2013Termination of appointment of Red Dragon Consultants Sl as a secretary (1 page)
22 October 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(3 pages)
29 May 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 May 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 March 2013Appointment of Peter James Macgregor as a director (3 pages)
13 March 2013Registered office address changed from Holland House 1-5 Oakfield Sale Cheshire M33 6TT on 13 March 2013 (2 pages)
13 March 2013Termination of appointment of Harold Keig as a director (2 pages)
13 March 2013Termination of appointment of Harold Keig as a director (2 pages)
13 March 2013Appointment of Peter James Macgregor as a director (3 pages)
13 March 2013Registered office address changed from Holland House 1-5 Oakfield Sale Cheshire M33 6TT on 13 March 2013 (2 pages)
8 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
8 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
8 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
4 April 2012Compulsory strike-off action has been discontinued (1 page)
4 April 2012Compulsory strike-off action has been discontinued (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
30 March 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 March 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 August 2011Director's details changed for Mr Harold Clarke Keig on 1 July 2011 (2 pages)
23 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
23 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
23 August 2011Director's details changed for Mr Harold Clarke Keig on 1 July 2011 (2 pages)
23 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
23 August 2011Director's details changed for Mr Harold Clarke Keig on 1 July 2011 (2 pages)
2 February 2011Director's details changed for Mr Harold Clarke Keig on 28 January 2011 (3 pages)
2 February 2011Termination of appointment of Peter Macgregor as a director (2 pages)
2 February 2011Appointment of Red Dragon Consultants Sl as a secretary (3 pages)
2 February 2011Termination of appointment of Mbm Enterprises Limited as a secretary (2 pages)
2 February 2011Appointment of Red Dragon Consultants Sl as a secretary (3 pages)
2 February 2011Director's details changed for Mr Harold Clarke Keig on 28 January 2011 (3 pages)
2 February 2011Termination of appointment of Mbm Enterprises Limited as a secretary (2 pages)
2 February 2011Termination of appointment of Peter Macgregor as a director (2 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 November 2010Annual return made up to 6 August 2010 with a full list of shareholders (6 pages)
2 November 2010Annual return made up to 6 August 2010 with a full list of shareholders (6 pages)
2 November 2010Annual return made up to 6 August 2010 with a full list of shareholders (6 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
29 January 2010Termination of appointment of Fiona Buckley as a secretary (1 page)
29 January 2010Termination of appointment of Fiona Buckley as a director (1 page)
29 January 2010Termination of appointment of Fiona Buckley as a secretary (1 page)
29 January 2010Termination of appointment of Fiona Buckley as a director (1 page)
18 January 2010Appointment of Mbm Enterprises Limited as a secretary (3 pages)
18 January 2010Appointment of Mbm Enterprises Limited as a secretary (3 pages)
23 December 2009Appointment of Peter James Macgregor as a director (3 pages)
23 December 2009Appointment of Peter James Macgregor as a director (3 pages)
30 October 2009Annual return made up to 6 August 2009 with a full list of shareholders (4 pages)
30 October 2009Annual return made up to 6 August 2009 with a full list of shareholders (4 pages)
30 October 2009Annual return made up to 6 August 2009 with a full list of shareholders (4 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 October 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 October 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 September 2008Director's change of particulars / harold keig / 14/07/2008 (1 page)
16 September 2008Director's change of particulars / harold keig / 14/07/2008 (1 page)
10 September 2008Return made up to 06/08/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 September 2008Return made up to 06/08/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 September 2007Return made up to 06/08/07; no change of members (7 pages)
21 September 2007Return made up to 06/08/07; no change of members (7 pages)
27 January 2007Full accounts made up to 31 March 2006 (12 pages)
27 January 2007Full accounts made up to 31 March 2006 (12 pages)
10 October 2006Return made up to 06/08/06; full list of members (7 pages)
10 October 2006Return made up to 06/08/06; full list of members (7 pages)
15 March 2006Full accounts made up to 31 March 2005 (11 pages)
15 March 2006Full accounts made up to 31 March 2005 (11 pages)
23 August 2005Return made up to 06/08/05; full list of members (7 pages)
23 August 2005Return made up to 06/08/05; full list of members (7 pages)
24 January 2005Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
24 January 2005Secretary resigned (1 page)
24 January 2005Ad 12/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 January 2005New secretary appointed;new director appointed (2 pages)
24 January 2005Ad 12/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 January 2005Registered office changed on 24/01/05 from: 61 washway road sale cheshire M33 7SS (1 page)
24 January 2005Accounts for a dormant company made up to 31 August 2004 (2 pages)
24 January 2005Accounts for a dormant company made up to 31 August 2004 (2 pages)
24 January 2005Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
24 January 2005Secretary resigned (1 page)
24 January 2005Registered office changed on 24/01/05 from: 61 washway road sale cheshire M33 7SS (1 page)
24 January 2005New secretary appointed;new director appointed (2 pages)
17 November 2004Accounts for a dormant company made up to 31 August 2003 (2 pages)
17 November 2004Accounts for a dormant company made up to 31 August 2003 (2 pages)
26 October 2004Return made up to 06/08/04; full list of members (6 pages)
26 October 2004Return made up to 06/08/04; full list of members (6 pages)
2 October 2003Return made up to 06/08/03; full list of members (6 pages)
2 October 2003Return made up to 06/08/03; full list of members (6 pages)
7 August 2002Secretary resigned (1 page)
7 August 2002Secretary resigned (1 page)
6 August 2002Incorporation (17 pages)
6 August 2002Incorporation (17 pages)