Company Name110 Longfellow Ltd
DirectorsDavid James Adams and Krystyna Grace Searle
Company StatusActive
Company Number09693210
CategoryPrivate Limited Company
Incorporation Date20 July 2015(8 years, 8 months ago)
Previous NameLILI Waste Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr David James Adams
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Business Waste Artemis House Eboracum Way
York
YO31 7RE
Director NameMiss Krystyna Grace Searle
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2018(2 years, 8 months after company formation)
Appointment Duration5 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Business Waste Artemis House Eboracum Way
York
YO31 7RE

Location

Registered AddressC/O Business Waste Artemis House
Eboracum Way
York
YO31 7RE
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardGuildhall
Built Up AreaYork

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return10 June 2023 (9 months, 3 weeks ago)
Next Return Due24 June 2024 (2 months, 3 weeks from now)

Charges

22 November 2019Delivered on: 22 November 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Property known as 16 cocoa suites (plot 61), rowntree wharf, navigation road, york, YO1 9AE and registered at hm land registry under title number NYK94259.
Outstanding
29 November 2018Delivered on: 6 December 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: By way of legal mortgage, the property known as 50 bootham crescent, york, YO30 7AH and registered at hm land registry under title number NYK16707. For more details, please refer to the instrument.
Outstanding
29 November 2018Delivered on: 6 December 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: None.
Outstanding
29 November 2018Delivered on: 6 December 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: By way of legal mortgage, the property known as 24 cocoa suite, rowntree wharf, navigation road, york, YO1 9AE to be registered at land registry. For more details please refer to the instrument.
Outstanding

Filing History

10 June 2020Confirmation statement made on 10 June 2020 with updates (4 pages)
18 May 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
20 April 2020Confirmation statement made on 6 April 2020 with updates (4 pages)
10 December 2019Current accounting period shortened from 31 July 2020 to 31 December 2019 (1 page)
22 November 2019Registration of charge 096932100004, created on 22 November 2019 (18 pages)
22 August 2019Micro company accounts made up to 31 July 2019 (6 pages)
14 April 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
31 March 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
6 December 2018Registration of charge 096932100001, created on 29 November 2018 (17 pages)
6 December 2018Registration of charge 096932100002, created on 29 November 2018 (18 pages)
6 December 2018Registration of charge 096932100003, created on 29 November 2018 (17 pages)
14 May 2018Confirmation statement made on 6 April 2018 with updates (5 pages)
14 May 2018Director's details changed for Mr David James Adams on 14 May 2018 (2 pages)
5 April 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
5 April 2018Appointment of Miss Krystyna Grace Searle as a director on 5 April 2018 (2 pages)
31 July 2017Confirmation statement made on 19 July 2017 with updates (3 pages)
31 July 2017Confirmation statement made on 19 July 2017 with updates (3 pages)
24 May 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
24 May 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
19 March 2017Registered office address changed from Unit 1 Fermetol Trading Estate Leeman Road York YO26 4XD England to C/O Business Waste Artemis House Eboracum Way York YO31 7RE on 19 March 2017 (1 page)
19 March 2017Registered office address changed from Unit 1 Fermetol Trading Estate Leeman Road York YO26 4XD England to C/O Business Waste Artemis House Eboracum Way York YO31 7RE on 19 March 2017 (1 page)
21 November 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-11-19
(3 pages)
21 November 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-11-19
(3 pages)
16 August 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
20 July 2015Incorporation
Statement of capital on 2015-07-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 July 2015Incorporation
Statement of capital on 2015-07-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)