Company NameLong Lane Stables Limited
Company StatusDissolved
Company Number04682487
CategoryPrivate Limited Company
Incorporation Date28 February 2003(21 years, 1 month ago)
Dissolution Date1 February 2022 (2 years, 1 month ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 01621Farm animal boarding and care

Directors

Director NameHilary Joan Lloyd
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2003(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence AddressLong Lane Farm
Long Lane, Pott Shrigley
Macclesfield
Cheshire
SK10 5SD
Director NameMr John Lloyd
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2003(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence AddressLong Lane Farm
Long Lane, Pott Shrigley
Macclesfield
Cheshire
SK10 5SD
Director NameChristopher Ian Mance
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2003(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address6 Dawson Road
Bollington
Macclesfield
Cheshire
SK10 5NG
Director NameJudith Helen Park
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2003(same day as company formation)
RoleTeacher
Country of ResidenceEngland
Correspondence Address6 Dawson Road
Bollington
Macclesfield
Cheshire
SK10 5NG
Secretary NameHilary Joan Lloyd
NationalityBritish
StatusClosed
Appointed28 February 2003(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence AddressLong Lane Farm
Long Lane, Pott Shrigley
Macclesfield
Cheshire
SK10 5SD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed28 February 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 February 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressClarke Nicklin House Brooks Drive
Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3TD
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardHeald Green
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

150 at £1John Lloyd & Hilary Joan Lloyd
50.00%
Ordinary
150 at £1Judith Helen Park & Christopher Ian Mance
50.00%
Ordinary

Financials

Year2014
Net Worth£29,278
Cash£23,750
Current Liabilities£66,975

Accounts

Latest Accounts31 May 2021 (2 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

28 April 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
24 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 300
(7 pages)
20 November 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
12 June 2015Registered office address changed from 6 Grimshaw Lane Bollington Macclesfield Cheshire SK10 5PT to 63 Wellington Road Bollington Macclesfield Cheshire SK10 5JH on 12 June 2015 (1 page)
29 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 300
(7 pages)
20 September 2014Total exemption full accounts made up to 31 July 2014 (9 pages)
16 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 300
(7 pages)
20 September 2013Total exemption full accounts made up to 31 July 2013 (17 pages)
18 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (7 pages)
27 March 2013Total exemption full accounts made up to 31 July 2012 (18 pages)
4 April 2012Annual return made up to 28 February 2012 with a full list of shareholders (7 pages)
15 February 2012Total exemption full accounts made up to 31 July 2011 (9 pages)
18 October 2011Registered office address changed from Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD on 18 October 2011 (1 page)
24 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (7 pages)
13 January 2011Total exemption full accounts made up to 31 July 2010 (8 pages)
3 March 2010Total exemption full accounts made up to 31 July 2009 (9 pages)
2 March 2010Director's details changed for John Lloyd on 28 February 2010 (2 pages)
2 March 2010Director's details changed for Hilary Joan Lloyd on 28 February 2010 (2 pages)
2 March 2010Director's details changed for Judith Helen Park on 28 February 2010 (2 pages)
2 March 2010Director's details changed for Christopher Ian Mance on 28 February 2010 (2 pages)
2 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
23 February 2010Registered office address changed from Grove House, 227-233 London Road Hazel Grove Stockport Cheshire SK7 4HS on 23 February 2010 (2 pages)
2 March 2009Return made up to 28/02/09; full list of members (5 pages)
15 January 2009Total exemption full accounts made up to 31 July 2008 (10 pages)
28 February 2008Return made up to 28/02/08; full list of members (5 pages)
28 December 2007Total exemption full accounts made up to 31 July 2007 (8 pages)
5 March 2007Return made up to 28/02/07; full list of members (3 pages)
25 January 2007Total exemption full accounts made up to 31 July 2006 (8 pages)
1 March 2006Return made up to 28/02/06; full list of members (3 pages)
14 October 2005Total exemption full accounts made up to 31 July 2005 (10 pages)
5 May 2005Return made up to 28/02/05; full list of members (4 pages)
24 December 2004Total exemption full accounts made up to 31 July 2004 (8 pages)
5 August 2004Accounting reference date extended from 29/02/04 to 31/07/04 (1 page)
31 March 2004Return made up to 28/02/04; full list of members (8 pages)
31 March 2004Ad 26/02/04--------- £ si 299@1=299 £ ic 1/300 (2 pages)
8 March 2003New secretary appointed;new director appointed (2 pages)
8 March 2003New director appointed (2 pages)
8 March 2003New director appointed (2 pages)
8 March 2003New director appointed (2 pages)
28 February 2003Secretary resigned (1 page)
28 February 2003Director resigned (1 page)
28 February 2003Incorporation (17 pages)