Manchester
M22 4SY
Secretary Name | Mr Vincent John O'Brien |
---|---|
Status | Current |
Appointed | 01 May 2011(47 years, 3 months after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Company Director |
Correspondence Address | Leltex House Longley Lane Manchester Lancashire M22 4SY |
Director Name | Mrs Judith Anne Howsam |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1992(28 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 September 1993) |
Role | Clerk |
Correspondence Address | 22 Turnfield Road Cheadle Cheshire SK8 1JQ |
Director Name | Mr Robert William Howsam |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1992(28 years, 1 month after company formation) |
Appointment Duration | 18 years, 12 months (resigned 28 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Turnfield Road Cheadle Cheshire SK8 1JQ |
Secretary Name | Mr Robert William Howsam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1992(28 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 September 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Turnfield Road Cheadle Cheshire SK8 1JQ |
Director Name | Jennifer Hazel Bown |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1993(29 years, 7 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 30 April 2011) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 79 Leesway Drive Denton Manchester M34 6BW |
Secretary Name | Jennifer Hazel Bown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 1993(29 years, 7 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 30 April 2011) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 79 Leesway Drive Denton Manchester M34 6BW |
Website | longworth.co.uk |
---|---|
Telephone | 0161 9451333 |
Telephone region | Manchester |
Registered Address | Leltex House Longley Lane Manchester Lancashire M22 4SY |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Northenden |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
2 at £1 | Longworth LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 5 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 19 March 2025 (11 months from now) |
13 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
---|---|
6 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
17 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
12 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
23 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
12 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
18 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Director's details changed for William Rae on 1 May 2013 (2 pages) |
18 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Director's details changed for William Rae on 1 May 2013 (2 pages) |
21 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
19 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (3 pages) |
19 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (3 pages) |
21 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
14 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (3 pages) |
14 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (3 pages) |
13 March 2012 | Director's details changed for William Rae on 2 May 2011 (2 pages) |
13 March 2012 | Director's details changed for William Rae on 2 May 2011 (2 pages) |
19 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
27 July 2011 | Termination of appointment of Jennifer Bown as a secretary (1 page) |
27 July 2011 | Termination of appointment of Jennifer Bown as a director (1 page) |
27 July 2011 | Appointment of Mr Vincent John O'brien as a secretary (1 page) |
8 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Termination of appointment of Robert Howsam as a director (1 page) |
8 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Termination of appointment of Robert Howsam as a director (1 page) |
21 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Mr Robert William Howsam on 8 March 2010 (2 pages) |
19 April 2010 | Director's details changed for Mr Robert William Howsam on 8 March 2010 (2 pages) |
19 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Director's details changed for Jennifer Hazel Bown on 8 March 2010 (2 pages) |
19 April 2010 | Director's details changed for Jennifer Hazel Bown on 8 March 2010 (2 pages) |
28 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
10 March 2009 | Return made up to 08/03/09; full list of members (4 pages) |
3 March 2009 | Full accounts made up to 30 April 2008 (1 page) |
28 July 2008 | Return made up to 08/03/08; full list of members (4 pages) |
4 March 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
12 April 2007 | Return made up to 08/03/07; full list of members (2 pages) |
13 March 2007 | Director's particulars changed (1 page) |
5 March 2007 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
24 March 2006 | Return made up to 08/03/06; full list of members (2 pages) |
15 March 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
13 June 2005 | Return made up to 08/03/05; full list of members (7 pages) |
2 June 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
16 March 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
13 March 2004 | Return made up to 08/03/04; full list of members (7 pages) |
23 June 2003 | Return made up to 08/03/03; full list of members (7 pages) |
1 April 2003 | Accounts for a dormant company made up to 30 April 2002 (2 pages) |
13 March 2002 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
13 March 2002 | Return made up to 08/03/02; full list of members (7 pages) |
14 March 2001 | Return made up to 08/03/01; full list of members (7 pages) |
2 March 2001 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
6 April 2000 | Return made up to 08/03/00; full list of members
|
5 March 2000 | Accounts for a dormant company made up to 30 April 1999 (1 page) |
9 June 1999 | Company name changed longworth LTD\certificate issued on 10/06/99 (2 pages) |
12 May 1999 | Return made up to 08/03/99; no change of members (4 pages) |
28 January 1999 | Accounts for a dormant company made up to 30 April 1998 (1 page) |
28 September 1998 | Company name changed leltex LIMITED\certificate issued on 29/09/98 (2 pages) |
28 May 1998 | Return made up to 08/03/98; no change of members (4 pages) |
3 March 1998 | Accounts for a dormant company made up to 30 April 1997 (1 page) |
13 June 1997 | Accounts for a dormant company made up to 30 April 1996 (1 page) |
9 April 1997 | Return made up to 08/03/97; full list of members (6 pages) |
14 April 1996 | Return made up to 08/03/96; no change of members (4 pages) |
31 July 1995 | Accounts for a dormant company made up to 30 April 1995 (1 page) |
28 January 1964 | Incorporation (17 pages) |