LONGTON COURT RESIDENTS ASSOCIATION LIMITED
Status | ACTIVE |
Company No. | 01278356 |
Category | Private Limited Company |
Incorporated | 22 Sep 1976 |
Age | 47 years, 8 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
LONGTON COURT RESIDENTS ASSOCIATION LIMITED is an active private limited company with number 01278356. It was incorporated 47 years, 8 months, 9 days ago, on 22 September 1976. The company address is 7-9 Station Road 7-9 Station Road, Preston, PR4 6SN, Lancashire, England.
Company Fillings
Accounts with accounts type micro entity
Date: 13 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 03 Aug 2023
Action Date: 03 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-03
Documents
Change registered office address company with date old address new address
Date: 14 Apr 2023
Action Date: 14 Apr 2023
Category: Address
Type: AD01
New address: 7-9 Station Road Hesketh Bank Preston Lancashire PR4 6SN
Change date: 2023-04-14
Old address: Champion Accountants 7-9 Station Road Hesketh Bank Preston PR4 6SN England
Documents
Accounts with accounts type micro entity
Date: 23 Feb 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 15 Aug 2022
Action Date: 03 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-03
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change person secretary company with change date
Date: 12 Sep 2021
Action Date: 12 Sep 2021
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Miss Sandra Banks
Change date: 2021-09-12
Documents
Notification of a person with significant control statement
Date: 10 Sep 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Confirmation statement with updates
Date: 03 Sep 2021
Action Date: 03 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-03
Documents
Change registered office address company with date old address new address
Date: 03 Sep 2021
Action Date: 03 Sep 2021
Category: Address
Type: AD01
Change date: 2021-09-03
New address: Champion Accountants 7-9 Station Road Hesketh Bank Preston PR4 6SN
Old address: Turpin Lucas Lees, 7-9 Station Road, Hesketh Bank Preston Lancashire PR4 6SN
Documents
Cessation of a person with significant control
Date: 03 Sep 2021
Action Date: 03 Aug 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Brian Haslam
Cessation date: 2021-08-03
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 14 Sep 2020
Action Date: 03 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-03
Documents
Cessation of a person with significant control
Date: 14 Sep 2020
Action Date: 14 Sep 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: John Waring
Cessation date: 2020-09-14
Documents
Termination director company with name termination date
Date: 14 Sep 2020
Action Date: 14 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-09-14
Officer name: John Waring
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 03 Sep 2019
Action Date: 03 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-03
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 14 Aug 2018
Action Date: 03 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-03
Documents
Accounts with accounts type unaudited abridged
Date: 08 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 08 Aug 2017
Action Date: 03 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-03
Documents
Notification of a person with significant control
Date: 08 Aug 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: John Waring
Documents
Change person secretary company with change date
Date: 08 Aug 2017
Action Date: 01 Jan 2017
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Sandra Banks
Change date: 2017-01-01
Documents
Confirmation statement with updates
Date: 16 Sep 2016
Action Date: 03 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-03
Documents
Appoint person secretary company with name date
Date: 15 Sep 2016
Action Date: 23 May 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2016-05-23
Officer name: Mrs Sandra Banks
Documents
Termination secretary company with name termination date
Date: 15 Sep 2016
Action Date: 23 May 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-05-23
Officer name: Carol Dempster
Documents
Termination director company with name termination date
Date: 15 Sep 2016
Action Date: 23 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Donald Ernest Dempster
Termination date: 2016-05-23
Documents
Termination director company with name termination date
Date: 15 Sep 2016
Action Date: 23 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-05-23
Officer name: Carol Dempster
Documents
Appoint person director company with name date
Date: 15 Sep 2016
Action Date: 23 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Brian Haslam
Appointment date: 2016-05-23
Documents
Termination director company with name termination date
Date: 15 Sep 2016
Action Date: 23 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Doreen Edith Harwood
Termination date: 2016-05-23
Documents
Accounts with accounts type total exemption small
Date: 26 May 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Aug 2015
Action Date: 03 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-03
Documents
Accounts with accounts type total exemption small
Date: 10 Aug 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Accounts with accounts type total exemption small
Date: 14 Aug 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Aug 2014
Action Date: 03 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-03
Documents
Annual return company with made up date full list shareholders
Date: 15 Aug 2013
Action Date: 03 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-03
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Aug 2012
Action Date: 03 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-03
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2011
Action Date: 03 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-03
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Aug 2010
Action Date: 03 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-03
Documents
Change person director company with change date
Date: 10 Aug 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Waring
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 10 Aug 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Doreen Edith Harwood
Documents
Change person director company with change date
Date: 10 Aug 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Donald Ernest Dempster
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 10 Aug 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Carol Dempster
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2009
Action Date: 03 Aug 2009
Category: Annual-return
Type: AR01
Made up date: 2009-08-03
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 08 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/08/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 28 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 03/08/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 02 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 01 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 03/08/06; full list of members
Documents
Legacy
Date: 01 Sep 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Sep 2006
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 01 Sep 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 01 Sep 2006
Category: Address
Type: 287
Description: Registered office changed on 01/09/06 from: andrew turpin & co 9 station road, hesketh bank preston PR4 6SN
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 15 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 03/08/05; full list of members
Documents
Legacy
Date: 15 Sep 2005
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 12 Oct 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 27 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 03/08/04; full list of members
Documents
Legacy
Date: 27 Sep 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Sep 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Sep 2004
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 14 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 03/08/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 29 Jun 2003
Category: Address
Type: 287
Description: Registered office changed on 29/06/03 from: andrew turpin & co eldon court 39-41 hoghton street southport merseyside PR9 0NS
Documents
Legacy
Date: 04 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 03/08/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 12 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 03/08/01; full list of members
Documents
Accounts with accounts type small
Date: 26 Jan 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 11 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 03/08/00; full list of members
Documents
Legacy
Date: 20 Mar 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Mar 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Mar 2000
Category: Address
Type: 287
Description: Registered office changed on 07/03/00 from: 65 scarisbrick new road southport merseyside PR8 6LF
Documents
Legacy
Date: 21 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 03/08/99; full list of members
Documents
Accounts with accounts type small
Date: 11 Oct 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Accounts with accounts type full
Date: 29 Sep 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 29 Sep 1998
Category: Annual-return
Type: 363s
Description: Return made up to 03/08/98; no change of members
Documents
Accounts with accounts type full
Date: 30 Dec 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 30 Dec 1997
Category: Annual-return
Type: 363s
Description: Return made up to 03/08/97; no change of members
Documents
Accounts with accounts type full
Date: 29 Jan 1997
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 28 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 03/08/96; full list of members
Documents
Legacy
Date: 28 Jan 1997
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 28 Jan 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Jan 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 18 Jan 1996
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 08 Nov 1995
Category: Annual-return
Type: 363s
Description: Return made up to 03/08/95; no change of members
Documents
Accounts with accounts type full
Date: 01 Nov 1994
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Legacy
Date: 03 Sep 1994
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 12 Aug 1994
Category: Annual-return
Type: 363s
Description: Return made up to 03/08/94; no change of members
Documents
Accounts with accounts type full
Date: 29 Nov 1993
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Legacy
Date: 28 Oct 1993
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 28 Oct 1993
Category: Annual-return
Type: 363s
Description: Return made up to 03/08/93; full list of members
Documents
Some Companies
11TH FLOOR, 1 MINSTER COURT,LONDON,EC3R 7AA
Number: | 07527876 |
Status: | ACTIVE |
Category: | Private Limited Company |
COIL SLITTING LETCHWORTH LIMITED
UNIT 1B FOCUS 4,LETCHWORTH GARDEN CITY,SG6 2TU
Number: | 02880770 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 WHEATLEY GARDENS,LONDON,N9 9UE
Number: | 09901133 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRANGE VALLEY CONSULTING LIMITED
MANSION HOUSE,ALTRINCHAM,WA14 4RW
Number: | 09320443 |
Status: | ACTIVE |
Category: | Private Limited Company |
310-311 VANILLA FACTORY,LIVERPOOL,L1 4AR
Number: | 05464860 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
37 KESWICK ROAD,LONDON,SW15 2JB
Number: | 11421148 |
Status: | ACTIVE |
Category: | Private Limited Company |