About

Registered Number: 04682487
Date of Incorporation: 28/02/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: Clarke Nicklin House Brooks Drive, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3TD,

 

Long Lane Stables Ltd was setup in 2003. We do not know the number of employees at the business. There are 4 directors listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LLOYD, Hilary Joan 28 February 2003 - 1
LLOYD, John 28 February 2003 - 1
MANCE, Christopher Ian 28 February 2003 - 1
PARK, Judith Helen 28 February 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 08 April 2020
CS01 - N/A 11 March 2020
AD01 - Change of registered office address 29 April 2019
CS01 - N/A 25 April 2019
AA - Annual Accounts 09 January 2019
AA - Annual Accounts 01 March 2018
CS01 - N/A 28 February 2018
AA - Annual Accounts 28 April 2017
CS01 - N/A 28 April 2017
AR01 - Annual Return 24 March 2016
AA - Annual Accounts 20 November 2015
AD01 - Change of registered office address 12 June 2015
AR01 - Annual Return 29 April 2015
AA - Annual Accounts 20 September 2014
AR01 - Annual Return 16 April 2014
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 18 April 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 15 February 2012
AD01 - Change of registered office address 18 October 2011
AR01 - Annual Return 24 March 2011
AA - Annual Accounts 13 January 2011
AA - Annual Accounts 03 March 2010
AR01 - Annual Return 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
AD01 - Change of registered office address 23 February 2010
363a - Annual Return 02 March 2009
AA - Annual Accounts 15 January 2009
363a - Annual Return 28 February 2008
AA - Annual Accounts 28 December 2007
363a - Annual Return 05 March 2007
AA - Annual Accounts 25 January 2007
363a - Annual Return 01 March 2006
AA - Annual Accounts 14 October 2005
363s - Annual Return 05 May 2005
AA - Annual Accounts 24 December 2004
225 - Change of Accounting Reference Date 05 August 2004
363s - Annual Return 31 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 March 2004
288a - Notice of appointment of directors or secretaries 08 March 2003
288a - Notice of appointment of directors or secretaries 08 March 2003
288a - Notice of appointment of directors or secretaries 08 March 2003
288a - Notice of appointment of directors or secretaries 08 March 2003
288b - Notice of resignation of directors or secretaries 28 February 2003
288b - Notice of resignation of directors or secretaries 28 February 2003
NEWINC - New incorporation documents 28 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.