LONG AFTER LIMITED
Activities of head offices
LONG AFTER LIMITED
Activities of head offices
Contact & Details
Contact
Registered Address
Unit 317 India Mill Business Centre Darwen BB3 1AE England
Full company profile for LONG AFTER LIMITED (06248573), an active company based in Darwen, England. Incorporated 16 May 2007. Activities of head offices. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Cash in Bank
£13.00
Net Assets
-£65.10k
Total Liabilities
£517.59k
Turnover
N/A
Employees
N/A
Debt Ratio
114%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Arif, Zafrana | Director | British | England | 31 Jan 2023 | Active |
| Millar, Douglas Graham | Director | British | England | 13 Jun 2007 | Active |
See all 6 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (3)
Ho2 Management Limited
United Kingdom
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent,right To Appoint And Remove Directors
Ms Zafrana Arif
British
- Significant Influence Or Control
Mr Douglas Graham Millar
British
- Significant Influence Or Control
Wayne Vernon
Ceased 8 Jan 2021
Tracy Jane Millar
Ceased 8 Jan 2021
Group Structure
Group Structure
Charges
Charges
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 22 Feb 2026 | Confirmation Statement | Confirmation statement made on 15 Feb 2026 with updates | |
| 11 Feb 2026 | Officers | Change to director Mr Douglas Graham Millar on 11 Feb 2026 | |
| 6 Oct 2025 | Other | Audit exemption statement of guarantee by parent company for period ending 31/12/24 | |
| 6 Oct 2025 | Other | Notice of agreement to exemption from audit of accounts for period ending 31/12/24 | |
| 6 Oct 2025 | Accounts | Annual accounts made up to 31 Dec 2024 |
Confirmation statement made on 15 Feb 2026 with updates
Change to director Mr Douglas Graham Millar on 11 Feb 2026
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Annual accounts made up to 31 Dec 2024
Recent Activity
Latest Activity
Confirmation statement made on 15 Feb 2026 with updates
2 months ago on 22 Feb 2026
Change to director Mr Douglas Graham Millar on 11 Feb 2026
2 months ago on 11 Feb 2026
Audit exemption statement of guarantee by parent company for period ending 31/12/24
6 months ago on 6 Oct 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
6 months ago on 6 Oct 2025
Annual accounts made up to 31 Dec 2024
6 months ago on 6 Oct 2025
