LONGTOWN LIBERAL CLUB LIMITED
Status | ACTIVE |
Company No. | 00894552 |
Category | |
Incorporated | 21 Dec 1966 |
Age | 57 years, 4 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
LONGTOWN LIBERAL CLUB LIMITED is an active with number 00894552. It was incorporated 57 years, 4 months, 17 days ago, on 21 December 1966. The company address is 14 Swan Street 14 Swan Street, Cumberland, CA6 5UY.
Company Fillings
Accounts with accounts type micro entity
Date: 19 Jan 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 27 Sep 2023
Action Date: 22 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-22
Documents
Accounts with accounts type micro entity
Date: 26 Jan 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 27 Sep 2022
Action Date: 22 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-22
Documents
Notification of a person with significant control
Date: 27 Sep 2022
Action Date: 10 Nov 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-11-10
Psc name: Peter Richard Jefferson
Documents
Cessation of a person with significant control
Date: 27 Sep 2022
Action Date: 17 Nov 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-11-17
Psc name: Geoffrey Byers
Documents
Termination director company with name termination date
Date: 27 Sep 2022
Action Date: 09 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Geoffrey Byers
Termination date: 2021-11-09
Documents
Termination secretary company with name termination date
Date: 27 Sep 2022
Action Date: 09 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Geoffrey Byers
Termination date: 2021-11-09
Documents
Accounts with accounts type micro entity
Date: 20 Jan 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 26 Oct 2021
Action Date: 22 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-22
Documents
Accounts with accounts type micro entity
Date: 18 Mar 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 05 Oct 2020
Action Date: 22 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-22
Documents
Accounts with accounts type micro entity
Date: 24 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 23 Sep 2019
Action Date: 22 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-22
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 28 Sep 2018
Action Date: 22 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-22
Documents
Accounts with accounts type micro entity
Date: 09 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with no updates
Date: 22 Sep 2017
Action Date: 22 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-22
Documents
Accounts with accounts type total exemption small
Date: 17 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Confirmation statement with updates
Date: 20 Oct 2016
Action Date: 22 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-22
Documents
Accounts with accounts type total exemption small
Date: 15 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date no member list
Date: 29 Sep 2015
Action Date: 22 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-22
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date no member list
Date: 25 Sep 2014
Action Date: 22 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-22
Documents
Termination director company with name termination date
Date: 25 Sep 2014
Action Date: 01 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2013-10-01
Officer name: David Henderson Muse
Documents
Termination director company with name termination date
Date: 25 Sep 2014
Action Date: 01 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Storey Campbell
Termination date: 2013-10-01
Documents
Termination director company with name termination date
Date: 25 Sep 2014
Action Date: 01 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2013-10-01
Officer name: John Donald Jefferson
Documents
Accounts with accounts type total exemption small
Date: 07 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date no member list
Date: 26 Sep 2013
Action Date: 22 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-22
Documents
Termination secretary company with name
Date: 26 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Edwin Harrison
Documents
Appoint person secretary company with name
Date: 26 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Geoffrey Byers
Documents
Termination director company with name
Date: 26 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Edwin Harrison
Documents
Termination director company with name
Date: 26 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas Steele
Documents
Termination director company with name
Date: 26 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Edwin Harrison
Documents
Accounts with accounts type total exemption small
Date: 12 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date no member list
Date: 05 Oct 2012
Action Date: 22 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-22
Documents
Accounts with accounts type total exemption full
Date: 20 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date no member list
Date: 28 Oct 2011
Action Date: 22 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-22
Documents
Accounts with accounts type total exemption full
Date: 13 Oct 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date no member list
Date: 11 Oct 2010
Action Date: 22 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-22
Documents
Change person director company with change date
Date: 11 Oct 2010
Action Date: 22 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ivor Ward
Change date: 2010-09-22
Documents
Change person director company with change date
Date: 08 Oct 2010
Action Date: 22 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-22
Officer name: Mr Thomas William Steele
Documents
Termination director company with name
Date: 08 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Edward Ward
Documents
Change person director company with change date
Date: 08 Oct 2010
Action Date: 22 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Henderson Muse
Change date: 2010-09-22
Documents
Change person director company with change date
Date: 08 Oct 2010
Action Date: 22 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James Storey Campbell
Change date: 2010-09-22
Documents
Change person director company with change date
Date: 08 Oct 2010
Action Date: 22 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-22
Officer name: Geoffrey Byers
Documents
Change person director company with change date
Date: 08 Oct 2010
Action Date: 22 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Donald Jefferson
Change date: 2010-09-22
Documents
Change person director company with change date
Date: 08 Oct 2010
Action Date: 22 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-22
Officer name: Mr Peter Richard Jefferson
Documents
Change person director company with change date
Date: 08 Oct 2010
Action Date: 22 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-22
Officer name: Mr Edwin Harrison
Documents
Accounts with accounts type total exemption full
Date: 03 Dec 2009
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Annual return company with made up date no member list
Date: 21 Oct 2009
Action Date: 22 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-22
Documents
Accounts with accounts type full
Date: 03 Dec 2008
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 15 Oct 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 22/09/08
Documents
Legacy
Date: 15 Oct 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / ivor ward / 30/11/2007
Documents
Accounts with accounts type full
Date: 29 Dec 2007
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 17 Oct 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 22/09/07
Documents
Legacy
Date: 16 Oct 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 02 Nov 2006
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 12 Oct 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 22/09/06
Documents
Legacy
Date: 12 Oct 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type full
Date: 05 Oct 2005
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 05 Oct 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Oct 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Oct 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 22/09/05
Documents
Accounts with accounts type full
Date: 04 Oct 2004
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 04 Oct 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 22/09/04
Documents
Accounts with accounts type full
Date: 10 Oct 2003
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 10 Oct 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 22/09/03
Documents
Accounts with accounts type full
Date: 03 Oct 2002
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Legacy
Date: 03 Oct 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 22/09/02
Documents
Legacy
Date: 02 Oct 2001
Category: Annual-return
Type: 363s
Description: Annual return made up to 22/09/01
Documents
Accounts with accounts type full
Date: 02 Oct 2001
Action Date: 31 May 2001
Category: Accounts
Type: AA
Made up date: 2001-05-31
Documents
Accounts with accounts type full
Date: 09 Oct 2000
Action Date: 31 May 2000
Category: Accounts
Type: AA
Made up date: 2000-05-31
Documents
Legacy
Date: 09 Oct 2000
Category: Annual-return
Type: 363s
Description: Annual return made up to 22/09/00
Documents
Accounts with accounts type full
Date: 05 Oct 1999
Action Date: 31 May 1999
Category: Accounts
Type: AA
Made up date: 1999-05-31
Documents
Legacy
Date: 05 Oct 1999
Category: Annual-return
Type: 363s
Description: Annual return made up to 22/09/99
Documents
Accounts with accounts type full
Date: 14 Oct 1998
Action Date: 31 May 1998
Category: Accounts
Type: AA
Made up date: 1998-05-31
Documents
Legacy
Date: 14 Oct 1998
Category: Annual-return
Type: 363s
Description: Annual return made up to 22/09/98
Documents
Accounts with accounts type full
Date: 01 Oct 1997
Action Date: 31 May 1997
Category: Accounts
Type: AA
Made up date: 1997-05-31
Documents
Legacy
Date: 01 Oct 1997
Category: Annual-return
Type: 363s
Description: Annual return made up to 22/09/97
Documents
Accounts with accounts type full
Date: 01 Oct 1996
Action Date: 31 May 1996
Category: Accounts
Type: AA
Made up date: 1996-05-31
Documents
Legacy
Date: 01 Oct 1996
Category: Annual-return
Type: 363s
Description: Annual return made up to 22/09/96
Documents
Legacy
Date: 03 Oct 1995
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 29 Sep 1995
Action Date: 31 May 1995
Category: Accounts
Type: AA
Made up date: 1995-05-31
Documents
Legacy
Date: 29 Sep 1995
Category: Annual-return
Type: 363s
Description: Annual return made up to 22/09/95
Documents
Accounts with accounts type full
Date: 28 Sep 1994
Action Date: 31 May 1994
Category: Accounts
Type: AA
Made up date: 1994-05-31
Documents
Legacy
Date: 28 Sep 1994
Category: Annual-return
Type: 363s
Description: Annual return made up to 22/09/94
Documents
Legacy
Date: 07 Jan 1994
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type full
Date: 30 Sep 1993
Action Date: 31 May 1993
Category: Accounts
Type: AA
Made up date: 1993-05-31
Documents
Legacy
Date: 30 Sep 1993
Category: Annual-return
Type: 363s
Description: Annual return made up to 22/09/93
Documents
Legacy
Date: 04 Nov 1992
Category: Annual-return
Type: 363a
Description: Annual return made up to 11/10/92
Documents
Accounts with accounts type full
Date: 26 Oct 1992
Action Date: 31 May 1992
Category: Accounts
Type: AA
Made up date: 1992-05-31
Documents
Accounts with accounts type full
Date: 18 Nov 1991
Action Date: 31 May 1991
Category: Accounts
Type: AA
Made up date: 1991-05-31
Documents
Legacy
Date: 18 Nov 1991
Category: Annual-return
Type: 363a
Description: Annual return made up to 16/10/91
Documents
Legacy
Date: 28 Nov 1990
Category: Annual-return
Type: 363
Description: Annual return made up to 24/10/90
Documents
Accounts with accounts type full
Date: 31 Oct 1990
Action Date: 31 May 1990
Category: Accounts
Type: AA
Made up date: 1990-05-31
Documents
Accounts with accounts type full
Date: 17 Oct 1989
Action Date: 31 May 1989
Category: Accounts
Type: AA
Made up date: 1989-05-31
Documents
Legacy
Date: 17 Oct 1989
Category: Annual-return
Type: 363
Description: Annual return made up to 11/10/89
Documents
Accounts with accounts type full
Date: 20 Oct 1988
Action Date: 31 May 1988
Category: Accounts
Type: AA
Made up date: 1988-05-31
Documents
Legacy
Date: 20 Oct 1988
Category: Annual-return
Type: 363
Description: Annual return made up to 12/10/88
Documents
Some Companies
19 ALESTAN BECK ROAD,LONDON,E16 3TW
Number: | 11538033 |
Status: | ACTIVE |
Category: | Private Limited Company |
EVESHAM SELF DRIVE,EVESHAM,WR11 1YZ
Number: | 05403055 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 MORE LONDON RIVERSIDE,LONDON,SE1 2AQ
Number: | 03514459 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 CLODESHALL ROAD,BIRMINGHAM,B8 3SG
Number: | 11229044 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 2.4,BURY,BL9 0DH
Number: | 11183454 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
2-8 FOUNTAYNE ROAD,LONDON,N15 4QL
Number: | 11121760 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |