Longevity Services Limited

General information

Name:

Longevity Services Ltd

Office Address:

8 Esher Drive M33 3PE Sale

Number: 06946685

Incorporation date: 2009-06-29

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Longevity Services Limited can be reached at Sale at 8 Esher Drive. Anyone can find the firm by its zip code - M33 3PE. The company has been in business on the UK market for fifteen years. This company is registered under the number 06946685 and their current status is active. This business's SIC and NACE codes are 68209 and has the NACE code: Other letting and operating of own or leased real estate. June 30, 2022 is the last time company accounts were filed.

The data at our disposal that details this company's management implies that there are two directors: Anthony L. and Kay L. who became a part of the team on 2009-06-29.

Executives with significant control over the firm are: Anthony L. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Kay L. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Anthony L.

Role: Director

Appointed: 29 June 2009

Latest update: 20 January 2024

Kay L.

Role: Director

Appointed: 29 June 2009

Latest update: 20 January 2024

People with significant control

Anthony L.
Notified on 1 July 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Kay L.
Notified on 1 July 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 26 November 2023
Confirmation statement last made up date 12 November 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2012
Annual Accounts 7 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 7 March 2015
Annual Accounts 23 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 23 March 2016
Annual Accounts 31 January 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts 26 March 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 26 March 2013
Annual Accounts 14 March 2014
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 14 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Persons with significant control
Free Download
Micro company financial statements for the year ending on June 30, 2023 (AA)
filed on: 28th, December 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

St George's Court Winnington Avenue

Post code:

CW8 4EE

City / Town:

Northwich

HQ address,
2013

Address:

St George's Court Winnington Avenue

Post code:

CW8 4EE

City / Town:

Northwich

HQ address,
2014

Address:

St George's Court Winnington Avenue

Post code:

CW8 4EE

City / Town:

Northwich

HQ address,
2015

Address:

St George's Court Winnington Avenue

Post code:

CW8 4EE

City / Town:

Northwich

HQ address,
2016

Address:

St George's Court Winnington Avenue

Post code:

CW8 4EE

City / Town:

Northwich

Accountant/Auditor,
2015 - 2013

Name:

Bennett Brooks & Co Limited

Address:

St George's Court Winnington Avenue

Post code:

CW8 4EE

City / Town:

Northwich

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 81300 : Landscape service activities
  • 82990 : Other business support service activities not elsewhere classified
14
Company Age

Closest Companies - by postcode