LONG MELFORD FOOTBALL CLUB 2002 LIMITED

Stoneylands Stadium Stoneylands Stadium, Sudbury, CO10 9JY, Suffolk
StatusACTIVE
Company No.04491805
CategoryPrivate Limited Company
Incorporated22 Jul 2002
Age21 years, 10 months, 9 days
JurisdictionEngland Wales

SUMMARY

LONG MELFORD FOOTBALL CLUB 2002 LIMITED is an active private limited company with number 04491805. It was incorporated 21 years, 10 months, 9 days ago, on 22 July 2002. The company address is Stoneylands Stadium Stoneylands Stadium, Sudbury, CO10 9JY, Suffolk.



Company Fillings

Accounts with accounts type total exemption full

Date: 05 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2023

Action Date: 22 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2022

Action Date: 22 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-22

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Jul 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jul 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2022

Action Date: 11 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-11

Officer name: Mr Colin Laurance Woodhouse

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jul 2022

Action Date: 11 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-11

Officer name: Mr John Michael Nunn

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jul 2022

Action Date: 11 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter John Russell Turner

Appointment date: 2022-07-11

Documents

View document PDF

Gazette notice compulsory

Date: 28 Jun 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 21 Apr 2022

Action Date: 20 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-20

Officer name: Richard Edward Kemp

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2022

Action Date: 20 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-20

Officer name: Mr Richard Edward Kemp

Documents

View document PDF

Termination director company with name termination date

Date: 29 Dec 2021

Action Date: 19 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-19

Officer name: Peter John Russell Turner

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2021

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-01

Officer name: Richard John Powell

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2021

Action Date: 12 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-12

Officer name: John Michael Nunn

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2021

Action Date: 22 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-22

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2021

Action Date: 12 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Laurence Woodhouse

Termination date: 2021-03-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Mar 2021

Action Date: 12 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Colin Laurence Woodhouse

Termination date: 2021-03-12

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2020

Action Date: 22 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Mar 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2019

Action Date: 22 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2018

Action Date: 30 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robin Peter Edwards

Termination date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2018

Action Date: 22 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2017

Action Date: 22 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Mar 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Mar 2017

Action Date: 14 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robin Peter Edwards

Appointment date: 2017-01-14

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2016

Action Date: 22 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-22

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-01

Officer name: Mr Peter John Russell Turner

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Feb 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher John Powell

Termination date: 2016-02-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2015

Action Date: 22 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-22

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jul 2015

Action Date: 10 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Michael Nunn

Appointment date: 2015-06-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2014

Action Date: 22 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Change person director company with change date

Date: 04 Apr 2014

Action Date: 03 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-03

Officer name: Christopher John Powell

Documents

View document PDF

Termination director company with name

Date: 17 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Garden

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2013

Action Date: 22 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Aug 2012

Action Date: 22 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-22

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2012

Action Date: 21 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-07-21

Officer name: Simon Graeme Garden

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2012

Action Date: 21 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-07-21

Officer name: Colin Laurence Woodhouse

Documents

View document PDF

Appoint person director company with name

Date: 07 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard John Powell

Documents

View document PDF

Appoint person director company with name

Date: 07 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher John Powell

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 May 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Apr 2012

Action Date: 22 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Apr 2012

Action Date: 22 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Apr 2012

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Administrative restoration company

Date: 03 Apr 2012

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsary

Date: 01 Mar 2011

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 16 Nov 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Aug 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Aug 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Gazette notice compulsary

Date: 03 Aug 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 19 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Aug 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 02 Dec 2008

Category: Annual-return

Type: 363s

Description: Return made up to 22/07/08; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 08 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 22/07/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Oct 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 03 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 22/07/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jun 2006

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 14 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 22/07/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jun 2005

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Legacy

Date: 14 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 22/07/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Aug 2004

Action Date: 31 Jul 2003

Category: Accounts

Type: AA

Made up date: 2003-07-31

Documents

View document PDF

Legacy

Date: 12 Aug 2004

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 12 Aug 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Aug 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 12 Aug 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Aug 2004

Category: Address

Type: 287

Description: Registered office changed on 12/08/04 from: 4 centre way, london, N9 0AP

Documents

View document PDF

Legacy

Date: 13 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 22/07/03; full list of members

Documents

View document PDF

Incorporation company

Date: 22 Jul 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

223 AUTOMOTIVE LIMITED

223 AUTOMOTIVE LTD,CLOWNE,S43 4LT

Number:09891419
Status:ACTIVE
Category:Private Limited Company

ABCDE LIMITED

WATERSIDE HOUSE,IRTHLINGBOROUGH,NN9 5QF

Number:08497413
Status:ACTIVE
Category:Private Limited Company

J.M.C. KITCHENS LIMITED

HARRIER HOUSE 2 LUMSDALE ROAD COBRA BUSINESS PARK,MANCHESTER,M32 0UT

Number:02007412
Status:ACTIVE
Category:Private Limited Company

LIMINAIRES LIMITED

11 WESTROW,LONDON,SW15 6RH

Number:04810435
Status:ACTIVE
Category:Private Limited Company

SAR SOCIAL CARE SERVICES LIMITED

23 LANCASTER DRIVE,REDCAR,TS11 6NQ

Number:10181976
Status:ACTIVE
Category:Private Limited Company

STEVE ELLIOTT LIMITED

MANSION HOUSE,ALTRINCHAM,WA14 4RW

Number:11207602
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source