ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Longstone Finance Plc

Longstone Finance Plc is an active company incorporated on 29 December 2005 with the registered office located in London, Greater London. Longstone Finance Plc was registered 19 years ago.
Status
Active
Active since incorporation
Company No
05663652
Public limited company
Age
19 years
Incorporated 29 December 2005
Size
Micro
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 11 December 2024 (8 months ago)
Next confirmation dated 11 December 2025
Due by 25 December 2025 (3 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 June 2026 (9 months remaining)
Contact
Address
5 Churchill Place
10th Floor
London
E14 5HU
United Kingdom
Address changed on 14 Apr 2025 (4 months ago)
Previous address was 1 Bartholomew Lane London EC2N 2AX England
Telephone
020 73986300
Email
Unreported
People
Officers
4
Shareholders
2
Controllers (PSC)
1
Director • British • Lives in UK • Born in Nov 1976
Longstone Finance Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Longstone Finance Holdings Limited
CSC Corporate Services (London) Limited, CSC Directors (No.4) Limited, and 2 more are mutual people.
Active
Landmark Mortgage Securities No.1 Options Limited
CSC Corporate Services (London) Limited, CSC Directors (No.4) Limited, and 2 more are mutual people.
Active
Landmark Mortgage Securities No. 1 Holdings Limited
CSC Corporate Services (London) Limited, CSC Directors (No.4) Limited, and 2 more are mutual people.
Active
Landmark Mortgage Securities No.1 Plc
CSC Corporate Services (London) Limited, CSC Directors (No.4) Limited, and 2 more are mutual people.
Active
Landmark Mortgage Securities No.2 Options Limited
CSC Corporate Services (London) Limited, CSC Directors (No.4) Limited, and 2 more are mutual people.
Active
Landmark Mortgage Securities No.2 Holdings Limited
CSC Corporate Services (London) Limited, CSC Directors (No.4) Limited, and 2 more are mutual people.
Active
Landmark Mortgage Securities No.2 Plc
CSC Corporate Services (London) Limited, CSC Directors (No.4) Limited, and 2 more are mutual people.
Active
Landmark Mortgage Securities No.3 Plc
CSC Directors (No.3) Limited, CSC Corporate Services (London) Limited, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£1.03M
Increased by £114K (+12%)
Turnover
£36.79M
Decreased by £3.13M (-8%)
Employees
Unreported
Same as previous period
Total Assets
£477.15M
Decreased by £25.53M (-5%)
Total Liabilities
-£499.19M
Decreased by £29.07M (-6%)
Net Assets
-£22.05M
Increased by £3.54M (-14%)
Debt Ratio (%)
105%
Decreased by 0.47% (-0%)
Latest Activity
Full Accounts Submitted
3 Months Ago on 5 Jun 2025
Longstone Finance Holdings Limited (PSC) Details Changed
4 Months Ago on 14 Apr 2025
Csc Directors (No.4) Limited Details Changed
4 Months Ago on 14 Apr 2025
Csc Directors (No.3) Limited Details Changed
4 Months Ago on 14 Apr 2025
Registered Address Changed
4 Months Ago on 14 Apr 2025
Confirmation Submitted
8 Months Ago on 11 Dec 2024
Intertrust Directors 2 Limited Details Changed
9 Months Ago on 9 Dec 2024
Intertrust Corporate Services Limited Details Changed
9 Months Ago on 9 Dec 2024
Intertrust Directors 1 Limited Details Changed
9 Months Ago on 9 Dec 2024
Full Accounts Submitted
1 Year 2 Months Ago on 5 Jul 2024
Get Credit Report
Discover Longstone Finance Plc's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 December 2024
Submitted on 5 Jun 2025
Director's details changed for Csc Directors (No.4) Limited on 14 April 2025
Submitted on 25 Apr 2025
Change of details for Longstone Finance Holdings Limited as a person with significant control on 14 April 2025
Submitted on 25 Apr 2025
Director's details changed for Csc Directors (No.3) Limited on 14 April 2025
Submitted on 25 Apr 2025
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX England to 5 Churchill Place 10th Floor London E14 5HU on 14 April 2025
Submitted on 14 Apr 2025
Director's details changed for Intertrust Directors 2 Limited on 9 December 2024
Submitted on 12 Dec 2024
Secretary's details changed for Intertrust Corporate Services Limited on 9 December 2024
Submitted on 12 Dec 2024
Director's details changed for Intertrust Directors 1 Limited on 9 December 2024
Submitted on 12 Dec 2024
Confirmation statement made on 11 December 2024 with no updates
Submitted on 11 Dec 2024
Full accounts made up to 31 December 2023
Submitted on 5 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year