Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Longevity Limited
Longevity Limited is an active company incorporated on 16 February 2018 with the registered office located in Wakefield, West Yorkshire. Longevity Limited was registered 7 years ago.
Watch Company
Status
Active
Active since
incorporation
Active proposal to strike off
Company No
11210664
Private limited company
Age
7 years
Incorporated
16 February 2018
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
588 days
Dated
20 January 2023
(2 years 7 months ago)
Next confirmation dated
20 January 2024
Was due on
3 February 2024
(1 year 7 months ago)
Last change occurred
2 years 7 months ago
Accounts
Overdue
Accounts overdue by
653 days
For period
1 Mar
⟶
28 Feb 2022
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
28 February 2023
Was due on
30 November 2023
(1 year 9 months ago)
Learn more about Longevity Limited
Contact
Address
85 Water Lane
Middlestown
Wakefield
WF4 4PY
England
Address changed on
5 Nov 2024
(10 months ago)
Previous address was
61 Bridge Street Kington HR5 3DJ England
Companies in WF4 4PY
Telephone
020 36939814
Email
Unreported
Website
Longevity.co.uk
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Mr Neville Taylor
PSC • Director • British • Lives in England • Born in Apr 1967
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Kenyon Construction Limited
Neville Anthony Taylor is a mutual person.
Active
Wildside Adrenalin Sports Ltd
Neville Anthony Taylor is a mutual person.
Active
Chelsminster Estates Limited
Neville Anthony Taylor is a mutual person.
Active
Chelsminster Group Limited
Neville Anthony Taylor is a mutual person.
Active
Russell Scott Renovation Limited
Neville Anthony Taylor is a mutual person.
Active
Nesher Limited
Neville Anthony Taylor is a mutual person.
Active
Chelsminster Design Limited
Neville Anthony Taylor is a mutual person.
Active
Classic Lines (Castle Cary) Ltd
Neville Anthony Taylor is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2019–2022)
Period Ended
28 Feb 2022
For period
28 Feb
⟶
28 Feb 2022
Traded for
12 months
Cash in Bank
£1.55K
Decreased by £2.25K (-59%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£47.66K
Decreased by £6.04K (-11%)
Total Liabilities
-£51.07K
Decreased by £3.66K (-7%)
Net Assets
-£3.41K
Decreased by £2.38K (+231%)
Debt Ratio (%)
107%
Increased by 5.24% (+5%)
See 10 Year Full Financials
Latest Activity
Neville Anthony Taylor Resigned
8 Months Ago on 1 Jan 2025
Mr Neville Anthony Taylor Details Changed
10 Months Ago on 5 Nov 2024
Registered Address Changed
10 Months Ago on 5 Nov 2024
Compulsory Strike-Off Suspended
1 Year 7 Months Ago on 9 Feb 2024
Compulsory Gazette Notice
1 Year 7 Months Ago on 30 Jan 2024
Confirmation Submitted
2 Years 7 Months Ago on 1 Feb 2023
Lewis Pawley Resigned
2 Years 7 Months Ago on 20 Jan 2023
Neville Taylor (PSC) Appointed
2 Years 7 Months Ago on 20 Jan 2023
Mr Neville Taylor Appointed
2 Years 7 Months Ago on 20 Jan 2023
Joshua Christian Lawton Resigned
2 Years 7 Months Ago on 20 Jan 2023
Get Alerts
Get Credit Report
Discover Longevity Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Termination of appointment of Neville Anthony Taylor as a director on 1 January 2025
Submitted on 23 Apr 2025
Director's details changed for Mr Neville Anthony Taylor on 5 November 2024
Submitted on 5 Nov 2024
Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to 85 Water Lane Middlestown Wakefield WF4 4PY on 5 November 2024
Submitted on 5 Nov 2024
Compulsory strike-off action has been suspended
Submitted on 9 Feb 2024
First Gazette notice for compulsory strike-off
Submitted on 30 Jan 2024
Cessation of Joshua Lawton as a person with significant control on 20 January 2023
Submitted on 1 Feb 2023
Cessation of Lewis Pawley as a person with significant control on 20 January 2023
Submitted on 1 Feb 2023
Registered office address changed from Bank Chambers 93 Lapwing Lane Manchester M20 6UR England to 61 Bridge Street Kington HR5 3DJ on 1 February 2023
Submitted on 1 Feb 2023
Termination of appointment of Joshua Christian Lawton as a director on 20 January 2023
Submitted on 1 Feb 2023
Appointment of Mr Neville Taylor as a director on 20 January 2023
Submitted on 1 Feb 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs