George Longden Ltd was registered on 09 September 1991 and has its registered office in York, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation. The current directors of George Longden Ltd are Goforth, Martin Ian, Goforth, Martin Ian, Rowbotham, Kenneth.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GOFORTH, Martin Ian | 01 January 2017 | - | 1 |
ROWBOTHAM, Kenneth | N/A | 14 November 2001 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GOFORTH, Martin Ian | 01 January 2017 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 09 September 2020 | |
AA - Annual Accounts | 05 September 2020 | |
AA - Annual Accounts | 11 September 2019 | |
CS01 - N/A | 09 September 2019 | |
AA - Annual Accounts | 11 September 2018 | |
CS01 - N/A | 10 September 2018 | |
RESOLUTIONS - N/A | 27 March 2018 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 27 March 2018 | |
SH19 - Statement of capital | 27 March 2018 | |
CAP-SS - N/A | 27 March 2018 | |
AA - Annual Accounts | 02 October 2017 | |
CS01 - N/A | 11 September 2017 | |
RESOLUTIONS - N/A | 14 March 2017 | |
AD01 - Change of registered office address | 02 February 2017 | |
RESOLUTIONS - N/A | 25 January 2017 | |
MA - Memorandum and Articles | 25 January 2017 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 25 January 2017 | |
SH19 - Statement of capital | 25 January 2017 | |
CAP-SS - N/A | 25 January 2017 | |
AP03 - Appointment of secretary | 09 January 2017 | |
AP01 - Appointment of director | 09 January 2017 | |
TM02 - Termination of appointment of secretary | 09 January 2017 | |
TM01 - Termination of appointment of director | 09 January 2017 | |
AA - Annual Accounts | 01 October 2016 | |
CS01 - N/A | 13 September 2016 | |
AP01 - Appointment of director | 26 October 2015 | |
AR01 - Annual Return | 10 September 2015 | |
AA01 - Change of accounting reference date | 28 July 2015 | |
AP01 - Appointment of director | 09 June 2015 | |
AP01 - Appointment of director | 09 June 2015 | |
TM01 - Termination of appointment of director | 09 June 2015 | |
TM01 - Termination of appointment of director | 09 June 2015 | |
AA - Annual Accounts | 18 March 2015 | |
CH01 - Change of particulars for director | 20 January 2015 | |
AR01 - Annual Return | 03 October 2014 | |
CH01 - Change of particulars for director | 12 March 2014 | |
AA - Annual Accounts | 26 February 2014 | |
AR01 - Annual Return | 23 September 2013 | |
AA - Annual Accounts | 19 February 2013 | |
AR01 - Annual Return | 27 September 2012 | |
AA - Annual Accounts | 22 March 2012 | |
AR01 - Annual Return | 15 September 2011 | |
AP01 - Appointment of director | 01 April 2011 | |
TM01 - Termination of appointment of director | 01 April 2011 | |
AA - Annual Accounts | 04 March 2011 | |
AR01 - Annual Return | 13 September 2010 | |
AA - Annual Accounts | 26 February 2010 | |
CH01 - Change of particulars for director | 29 October 2009 | |
CH01 - Change of particulars for director | 29 October 2009 | |
CH03 - Change of particulars for secretary | 27 October 2009 | |
363a - Annual Return | 10 September 2009 | |
AA - Annual Accounts | 14 April 2009 | |
363a - Annual Return | 11 September 2008 | |
AA - Annual Accounts | 27 March 2008 | |
288a - Notice of appointment of directors or secretaries | 19 February 2008 | |
288a - Notice of appointment of directors or secretaries | 11 January 2008 | |
288b - Notice of resignation of directors or secretaries | 11 January 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 October 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 September 2007 | |
363a - Annual Return | 13 September 2007 | |
288b - Notice of resignation of directors or secretaries | 12 September 2007 | |
AA - Annual Accounts | 16 April 2007 | |
363a - Annual Return | 11 September 2006 | |
AA - Annual Accounts | 20 April 2006 | |
288b - Notice of resignation of directors or secretaries | 13 February 2006 | |
288a - Notice of appointment of directors or secretaries | 09 January 2006 | |
363a - Annual Return | 13 September 2005 | |
353 - Register of members | 13 September 2005 | |
RESOLUTIONS - N/A | 10 May 2005 | |
RESOLUTIONS - N/A | 10 May 2005 | |
RESOLUTIONS - N/A | 10 May 2005 | |
AA - Annual Accounts | 09 March 2005 | |
363s - Annual Return | 16 September 2004 | |
288a - Notice of appointment of directors or secretaries | 13 September 2004 | |
288b - Notice of resignation of directors or secretaries | 12 July 2004 | |
288b - Notice of resignation of directors or secretaries | 05 March 2004 | |
AA - Annual Accounts | 31 December 2003 | |
363s - Annual Return | 18 September 2003 | |
RESOLUTIONS - N/A | 27 July 2003 | |
288b - Notice of resignation of directors or secretaries | 11 July 2003 | |
287 - Change in situation or address of Registered Office | 10 July 2003 | |
AA - Annual Accounts | 24 April 2003 | |
288a - Notice of appointment of directors or secretaries | 29 January 2003 | |
288b - Notice of resignation of directors or secretaries | 13 January 2003 | |
288b - Notice of resignation of directors or secretaries | 12 November 2002 | |
288a - Notice of appointment of directors or secretaries | 07 November 2002 | |
288a - Notice of appointment of directors or secretaries | 07 November 2002 | |
363s - Annual Return | 18 September 2002 | |
AA - Annual Accounts | 24 April 2002 | |
AUD - Auditor's letter of resignation | 21 March 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 January 2002 | |
288b - Notice of resignation of directors or secretaries | 22 November 2001 | |
288b - Notice of resignation of directors or secretaries | 18 October 2001 | |
363s - Annual Return | 18 September 2001 | |
353 - Register of members | 18 September 2001 | |
AA - Annual Accounts | 10 April 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 October 2000 | |
363s - Annual Return | 22 September 2000 | |
AA - Annual Accounts | 22 April 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 October 1999 | |
363s - Annual Return | 05 October 1999 | |
288b - Notice of resignation of directors or secretaries | 05 October 1999 | |
288b - Notice of resignation of directors or secretaries | 05 October 1999 | |
288b - Notice of resignation of directors or secretaries | 05 October 1999 | |
288a - Notice of appointment of directors or secretaries | 05 October 1999 | |
288a - Notice of appointment of directors or secretaries | 05 October 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 September 1999 | |
RESOLUTIONS - N/A | 04 August 1999 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 04 August 1999 | |
AUD - Auditor's letter of resignation | 28 July 1999 | |
288b - Notice of resignation of directors or secretaries | 07 December 1998 | |
288a - Notice of appointment of directors or secretaries | 07 December 1998 | |
287 - Change in situation or address of Registered Office | 09 October 1998 | |
225 - Change of Accounting Reference Date | 08 October 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 October 1998 | |
363s - Annual Return | 11 September 1998 | |
AA - Annual Accounts | 15 July 1998 | |
363s - Annual Return | 01 October 1997 | |
AA - Annual Accounts | 22 July 1997 | |
363s - Annual Return | 17 September 1996 | |
AA - Annual Accounts | 29 July 1996 | |
363s - Annual Return | 20 September 1995 | |
AA - Annual Accounts | 27 July 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 March 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 March 1995 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 16 January 1995 | |
363s - Annual Return | 15 September 1994 | |
AA - Annual Accounts | 22 August 1994 | |
RESOLUTIONS - N/A | 11 July 1994 | |
395 - Particulars of a mortgage or charge | 09 July 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 May 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 May 1994 | |
RESOLUTIONS - N/A | 16 February 1994 | |
RESOLUTIONS - N/A | 16 February 1994 | |
363s - Annual Return | 14 September 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 August 1993 | |
AA - Annual Accounts | 12 July 1993 | |
395 - Particulars of a mortgage or charge | 14 May 1993 | |
363b - Annual Return | 29 September 1992 | |
288 - N/A | 18 June 1992 | |
288 - N/A | 18 June 1992 | |
288 - N/A | 10 March 1992 | |
MISC - Miscellaneous document | 02 March 1992 | |
MISC - Miscellaneous document | 02 March 1992 | |
288 - N/A | 19 February 1992 | |
MEM/ARTS - N/A | 14 February 1992 | |
RESOLUTIONS - N/A | 11 February 1992 | |
RESOLUTIONS - N/A | 11 February 1992 | |
RESOLUTIONS - N/A | 11 February 1992 | |
RESOLUTIONS - N/A | 11 February 1992 | |
RESOLUTIONS - N/A | 11 February 1992 | |
RESOLUTIONS - N/A | 11 February 1992 | |
395 - Particulars of a mortgage or charge | 11 February 1992 | |
395 - Particulars of a mortgage or charge | 11 February 1992 | |
395 - Particulars of a mortgage or charge | 11 February 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 February 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 February 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 February 1992 | |
123 - Notice of increase in nominal capital | 11 February 1992 | |
123 - Notice of increase in nominal capital | 11 February 1992 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 11 February 1992 | |
395 - Particulars of a mortgage or charge | 06 February 1992 | |
395 - Particulars of a mortgage or charge | 06 February 1992 | |
395 - Particulars of a mortgage or charge | 05 February 1992 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 03 February 1992 | |
287 - Change in situation or address of Registered Office | 30 January 1992 | |
RESOLUTIONS - N/A | 08 January 1992 | |
RESOLUTIONS - N/A | 08 January 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 January 1992 | |
287 - Change in situation or address of Registered Office | 07 January 1992 | |
288 - N/A | 07 January 1992 | |
288 - N/A | 07 January 1992 | |
288 - N/A | 07 January 1992 | |
288 - N/A | 07 January 1992 | |
CERTNM - Change of name certificate | 06 January 1992 | |
CERTNM - Change of name certificate | 06 January 1992 | |
MISC - Miscellaneous document | 09 September 1991 | |
NEWINC - New incorporation documents | 09 September 1991 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 04 July 1994 | Fully Satisfied |
N/A |
Mortgage | 07 May 1993 | Fully Satisfied |
N/A |
Debenture | 30 January 1992 | Fully Satisfied |
N/A |
Debenture | 30 January 1992 | Fully Satisfied |
N/A |
Legal charge | 30 January 1992 | Fully Satisfied |
N/A |
Debenture | 30 January 1992 | Fully Satisfied |
N/A |
Debenture | 30 January 1992 | Fully Satisfied |
N/A |