Company NameLong Legs Bar Limited
DirectorsSandra Chan and Sandra Brown
Company StatusActive
Company Number04817437
CategoryPrivate Limited Company
Incorporation Date2 July 2003(20 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameSandra Chan
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Uhy Hacker Young
St James Building
79 Oxford Street
Manchester
M1 6HT
Director NameSandra Brown
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Uhy Hacker Young
St James Building
79 Oxford Street
Manchester
M1 6HT
Secretary NameIbrar Ahmed
NationalityBritish
StatusCurrent
Appointed02 July 2003(same day as company formation)
RoleSecretary
Correspondence AddressC/O Uhy Hacker Young
St James Building
79 Oxford Street
Manchester
M1 6HT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed02 July 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed02 July 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Uhy Hacker Young
St James Building
79 Oxford Street
Manchester
M1 6HT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

90 at £1Sandra Chan
90.00%
Ordinary
10 at £1Ibrar Ahmed
10.00%
Ordinary

Financials

Year2014
Net Worth£6,549
Cash£32,676
Current Liabilities£106,000

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return2 July 2023 (9 months, 4 weeks ago)
Next Return Due16 July 2024 (2 months, 3 weeks from now)

Charges

16 May 2013Delivered on: 17 May 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

4 July 2023Confirmation statement made on 2 July 2023 with no updates (3 pages)
19 May 2023Total exemption full accounts made up to 30 September 2022 (11 pages)
5 July 2022Confirmation statement made on 2 July 2022 with no updates (3 pages)
16 June 2022Total exemption full accounts made up to 30 September 2021 (12 pages)
5 July 2021Confirmation statement made on 2 July 2021 with no updates (3 pages)
4 July 2021Total exemption full accounts made up to 30 September 2020 (11 pages)
6 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
2 April 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
9 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
3 April 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
3 July 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
3 July 2018Change of details for Sandra Chan as a person with significant control on 6 April 2016 (2 pages)
26 February 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
5 December 2017Withdrawal of a person with significant control statement on 5 December 2017 (2 pages)
5 December 2017Withdrawal of a person with significant control statement on 5 December 2017 (2 pages)
21 July 2017Notification of Sandra Chan as a person with significant control on 6 April 2016 (2 pages)
21 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
21 July 2017Notification of Sandra Chan as a person with significant control on 6 April 2016 (2 pages)
21 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
30 May 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
30 May 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
24 August 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
26 February 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
26 February 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
23 December 2015Second filing of AR01 previously delivered to Companies House made up to 2 July 2015 (15 pages)
23 December 2015Second filing of AR01 previously delivered to Companies House made up to 2 July 2015 (15 pages)
23 December 2015Second filing of AR01 previously delivered to Companies House made up to 2 July 2015 (15 pages)
5 August 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100

Statement of capital on 2015-12-23
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 23/12/2015.
(5 pages)
5 August 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100

Statement of capital on 2015-12-23
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 23/12/2015.
(5 pages)
5 August 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100

Statement of capital on 2015-12-23
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 23/12/2015.
(5 pages)
5 August 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(4 pages)
18 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
18 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
30 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(3 pages)
30 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(3 pages)
30 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(3 pages)
30 April 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
30 April 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
18 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(3 pages)
18 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(3 pages)
18 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(3 pages)
17 May 2013Registration of charge 048174370001 (8 pages)
17 May 2013Registration of charge 048174370001 (8 pages)
26 March 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
26 March 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
17 July 2012Director's details changed for Sandra Chan on 2 July 2012 (2 pages)
17 July 2012Secretary's details changed for Ibrar Ahmed on 2 July 2012 (1 page)
17 July 2012Secretary's details changed for Ibrar Ahmed on 2 July 2012 (1 page)
17 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (3 pages)
17 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (3 pages)
17 July 2012Director's details changed for Sandra Chan on 2 July 2012 (2 pages)
17 July 2012Secretary's details changed for Ibrar Ahmed on 2 July 2012 (1 page)
17 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (3 pages)
17 July 2012Director's details changed for Sandra Chan on 2 July 2012 (2 pages)
20 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
20 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
21 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
21 July 2011Secretary's details changed for Ibrar Ahmed on 2 July 2011 (2 pages)
21 July 2011Secretary's details changed for Ibrar Ahmed on 2 July 2011 (2 pages)
21 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
21 July 2011Secretary's details changed for Ibrar Ahmed on 2 July 2011 (2 pages)
21 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
2 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
2 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
21 July 2010Director's details changed for Sandra Chan on 2 July 2010 (2 pages)
21 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
21 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
21 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
21 July 2010Director's details changed for Sandra Chan on 2 July 2010 (2 pages)
21 July 2010Director's details changed for Sandra Chan on 2 July 2010 (2 pages)
5 July 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
5 July 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
14 July 2009Return made up to 02/07/09; full list of members (3 pages)
14 July 2009Return made up to 02/07/09; full list of members (3 pages)
4 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
4 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
11 September 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
11 September 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
30 July 2008Return made up to 02/07/08; full list of members (3 pages)
30 July 2008Return made up to 02/07/08; full list of members (3 pages)
31 July 2007Return made up to 02/07/07; no change of members (6 pages)
31 July 2007Return made up to 02/07/07; no change of members (6 pages)
4 May 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
4 May 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
4 August 2006Return made up to 02/07/06; full list of members (6 pages)
4 August 2006Return made up to 02/07/06; full list of members (6 pages)
12 April 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
12 April 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
29 July 2005Director's particulars changed (1 page)
29 July 2005Director's particulars changed (1 page)
22 July 2005Return made up to 02/07/05; full list of members (7 pages)
22 July 2005Return made up to 02/07/05; full list of members (7 pages)
10 June 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
10 June 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
24 November 2004Accounting reference date extended from 31/07/04 to 30/09/04 (1 page)
24 November 2004Accounting reference date extended from 31/07/04 to 30/09/04 (1 page)
5 August 2004Return made up to 02/07/04; full list of members
  • 363(287) ‐ Registered office changed on 05/08/04
(7 pages)
5 August 2004Return made up to 02/07/04; full list of members
  • 363(287) ‐ Registered office changed on 05/08/04
(7 pages)
15 October 2003Ad 24/09/03--------- £ si 99@1=99 £ ic 1/100 (3 pages)
15 October 2003Ad 24/09/03--------- £ si 99@1=99 £ ic 1/100 (3 pages)
15 July 2003New secretary appointed (2 pages)
15 July 2003Director resigned (1 page)
15 July 2003New director appointed (2 pages)
15 July 2003Director resigned (1 page)
15 July 2003New secretary appointed (2 pages)
15 July 2003Secretary resigned (1 page)
15 July 2003New director appointed (2 pages)
15 July 2003Secretary resigned (1 page)
2 July 2003Incorporation (20 pages)
2 July 2003Incorporation (20 pages)