About

Registered Number: 05180851
Date of Incorporation: 15/07/2004 (19 years and 9 months ago)
Company Status: Active
Registered Address: Mrs Howard Memorial Hall, Norton Way South, Letchworth Garden City, Hertfordshire, SG6 1NX

 

Letchworth Garden City Community Group was founded on 15 July 2004, it has a status of "Active". This organisation has 11 directors listed as King, John Harvey, Lake, Kathleen Shirley, Foster, Michael John, Adigun, Foley, Dixon, Anthea Annette, Gay, Heather, Kecher, Lorna, Kercher, Lorna, Rowley, Angela Mary, Underwood, Peter, Vernon Hamilton, Julie in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KING, John Harvey 12 December 2006 - 1
LAKE, Kathleen Shirley 15 March 2012 - 1
ADIGUN, Foley 15 July 2004 05 February 2013 1
DIXON, Anthea Annette 12 December 2006 09 December 2008 1
GAY, Heather 15 July 2004 12 December 2006 1
KECHER, Lorna 15 July 2010 15 January 2013 1
KERCHER, Lorna 30 June 2009 15 July 2010 1
ROWLEY, Angela Mary 14 September 2010 20 March 2018 1
UNDERWOOD, Peter 15 July 2004 30 September 2009 1
VERNON HAMILTON, Julie 15 July 2004 01 October 2005 1
Secretary Name Appointed Resigned Total Appointments
FOSTER, Michael John 12 December 2006 30 September 2009 1

Filing History

Document Type Date
CS01 - N/A 21 July 2020
AA - Annual Accounts 09 May 2020
CS01 - N/A 17 July 2019
AA - Annual Accounts 26 April 2019
CS01 - N/A 24 July 2018
TM01 - Termination of appointment of director 24 July 2018
AA - Annual Accounts 18 April 2018
CS01 - N/A 27 July 2017
AA - Annual Accounts 05 April 2017
CS01 - N/A 27 July 2016
AA - Annual Accounts 04 March 2016
AR01 - Annual Return 04 September 2015
AA - Annual Accounts 26 April 2015
AR01 - Annual Return 10 September 2014
AP01 - Appointment of director 10 September 2014
TM01 - Termination of appointment of director 10 September 2014
TM01 - Termination of appointment of director 10 September 2014
TM01 - Termination of appointment of director 10 September 2014
AA - Annual Accounts 27 April 2014
AR01 - Annual Return 01 August 2013
AA - Annual Accounts 24 April 2013
AR01 - Annual Return 26 July 2012
AA - Annual Accounts 23 March 2012
AP01 - Appointment of director 15 March 2012
AP01 - Appointment of director 11 October 2011
AR01 - Annual Return 18 July 2011
AA - Annual Accounts 05 May 2011
AR01 - Annual Return 05 August 2010
CH01 - Change of particulars for director 05 August 2010
CH01 - Change of particulars for director 05 August 2010
CH01 - Change of particulars for director 05 August 2010
AP01 - Appointment of director 04 August 2010
TM01 - Termination of appointment of director 04 August 2010
AA - Annual Accounts 11 February 2010
AP01 - Appointment of director 24 November 2009
363a - Annual Return 30 September 2009
288b - Notice of resignation of directors or secretaries 30 September 2009
288b - Notice of resignation of directors or secretaries 30 September 2009
288b - Notice of resignation of directors or secretaries 30 September 2009
288a - Notice of appointment of directors or secretaries 30 September 2009
AA - Annual Accounts 02 June 2009
288b - Notice of resignation of directors or secretaries 12 January 2009
363a - Annual Return 29 July 2008
288a - Notice of appointment of directors or secretaries 29 July 2008
AA - Annual Accounts 30 May 2008
363a - Annual Return 17 September 2007
288a - Notice of appointment of directors or secretaries 17 September 2007
288b - Notice of resignation of directors or secretaries 14 September 2007
288b - Notice of resignation of directors or secretaries 14 September 2007
288b - Notice of resignation of directors or secretaries 14 September 2007
288c - Notice of change of directors or secretaries or in their particulars 14 September 2007
288a - Notice of appointment of directors or secretaries 03 September 2007
288a - Notice of appointment of directors or secretaries 31 July 2007
AA - Annual Accounts 16 July 2007
287 - Change in situation or address of Registered Office 01 December 2006
363a - Annual Return 19 July 2006
AA - Annual Accounts 19 May 2006
288b - Notice of resignation of directors or secretaries 04 November 2005
363s - Annual Return 01 September 2005
CERTNM - Change of name certificate 16 August 2004
288b - Notice of resignation of directors or secretaries 30 July 2004
288a - Notice of appointment of directors or secretaries 30 July 2004
288a - Notice of appointment of directors or secretaries 30 July 2004
NEWINC - New incorporation documents 15 July 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.