This company is commonly known as Banks Long & Co Limited. The company was founded 12 years ago and was given the registration number 07685573. The firm's registered office is in LINCOLN. You can find them at 12 Tentercroft Street, , Lincoln, . This company's SIC code is 68310 - Real estate agencies.
Name | : | BANKS LONG & CO LIMITED |
---|---|---|
Company Number | : | 07685573 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 June 2011 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 12 Tentercroft Street, Lincoln, LN5 7DB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
340, Deansgate, Manchester, England, M3 4LY | Secretary | 03 May 2023 | Active |
340, Deansgate, Manchester, England, M3 4LY | Director | 03 May 2023 | Active |
340, Deansgate, Manchester, England, M3 4LY | Director | 03 May 2023 | Active |
Toronto Square, Toronto Street, Leeds, England, LS1 2HJ | Director | 28 June 2011 | Active |
Toronto Square, Toronto Street, Leeds, England, LS1 2HJ | Director | 30 January 2012 | Active |
Toronto Square, Toronto Street, Leeds, England, LS1 2HJ | Director | 30 January 2012 | Active |
423, Brant Road, Waddington, Lincoln, United Kingdom, LN5 9AL | Director | 28 June 2011 | Active |
Toronto Square, Toronto Street, Leeds, England, LS1 2HJ | Director | 30 January 2012 | Active |
Blc No1 Limited | ||
Notified on | : | 03 May 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Toronto Square, Toronto Street, Leeds, England, LS1 2HJ |
Nature of control | : |
|
Mr Tim Bradford | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Toronto Square, Toronto Street, Leeds, England, LS1 2HJ |
Nature of control | : |
|
Mr Simon David Bridge | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Toronto Square, Toronto Street, Leeds, England, LS1 2HJ |
Nature of control | : |
|
Mr William Wall | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 12, Tentercroft Street, Lincoln, England, LN5 7DB |
Nature of control | : |
|
Mr James Rupert Butcher | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Toronto Square, Toronto Street, Leeds, England, LS1 2HJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-15 | Accounts | Change account reference date company current extended. | Download |
2023-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-21 | Address | Change registered office address company with date old address new address. | Download |
2023-05-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-05 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-05 | Officers | Termination director company with name termination date. | Download |
2023-05-05 | Officers | Termination director company with name termination date. | Download |
2023-05-05 | Officers | Termination director company with name termination date. | Download |
2023-05-05 | Officers | Termination director company with name termination date. | Download |
2023-05-05 | Officers | Appoint person director company with name date. | Download |
2023-05-05 | Officers | Appoint person director company with name date. | Download |
2023-05-05 | Officers | Appoint person secretary company with name date. | Download |
2023-05-05 | Address | Change registered office address company with date old address new address. | Download |
2023-05-05 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-05 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-21 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-02-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-12 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.