About

Registered Number: 06141302
Date of Incorporation: 06/03/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: Unit 1 Stirlin Court Skellingthorpe Road, Saxilby, Lincoln, LN1 2LR,

 

Established in 2007, Long Leys Management Company (2007) Ltd has its registered office in Lincoln, it has a status of "Active". The companies directors are Kent, Jane, Gatepain, Valerie Elizabeth, Murphy, William, Murphy, William, Blue Property Management Uk Ltd, Day, Sebastian Thomas Arthur, Nicholls, Tina. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GATEPAIN, Valerie Elizabeth 01 November 2016 - 1
MURPHY, William 14 September 2016 - 1
DAY, Sebastian Thomas Arthur 12 April 2012 02 April 2013 1
NICHOLLS, Tina 12 April 2012 20 March 2019 1
Secretary Name Appointed Resigned Total Appointments
KENT, Jane 20 March 2019 - 1
MURPHY, William 05 July 2017 20 March 2019 1
BLUE PROPERTY MANAGEMENT UK LTD 25 September 2007 01 March 2017 1

Filing History

Document Type Date
CS01 - N/A 16 March 2020
PSC01 - N/A 10 February 2020
AA - Annual Accounts 03 October 2019
AP03 - Appointment of secretary 21 August 2019
TM02 - Termination of appointment of secretary 17 May 2019
TM01 - Termination of appointment of director 17 May 2019
TM01 - Termination of appointment of director 17 May 2019
AD01 - Change of registered office address 17 May 2019
AD01 - Change of registered office address 01 May 2019
TM02 - Termination of appointment of secretary 01 May 2019
CS01 - N/A 06 March 2019
AA - Annual Accounts 28 December 2018
AD01 - Change of registered office address 05 September 2018
AP04 - Appointment of corporate secretary 05 September 2018
CS01 - N/A 29 March 2018
DISS40 - Notice of striking-off action discontinued 17 March 2018
AA - Annual Accounts 15 March 2018
GAZ1 - First notification of strike-off action in London Gazette 06 March 2018
PSC07 - N/A 08 August 2017
PSC09 - N/A 08 August 2017
AP03 - Appointment of secretary 05 July 2017
PSC01 - N/A 05 July 2017
CS01 - N/A 22 March 2017
TM02 - Termination of appointment of secretary 22 March 2017
AD01 - Change of registered office address 22 March 2017
AP01 - Appointment of director 13 February 2017
AA - Annual Accounts 08 December 2016
AP01 - Appointment of director 15 November 2016
AR01 - Annual Return 27 April 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 03 December 2014
AR01 - Annual Return 30 April 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 29 April 2013
TM01 - Termination of appointment of director 29 April 2013
TM01 - Termination of appointment of director 24 April 2013
AA - Annual Accounts 24 December 2012
AP01 - Appointment of director 12 June 2012
AP01 - Appointment of director 12 June 2012
AP01 - Appointment of director 28 May 2012
TM01 - Termination of appointment of director 25 May 2012
TM01 - Termination of appointment of director 25 May 2012
AR01 - Annual Return 30 April 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 26 April 2011
CH01 - Change of particulars for director 23 April 2011
CH01 - Change of particulars for director 23 April 2011
AA - Annual Accounts 24 December 2010
AR01 - Annual Return 17 May 2010
CH04 - Change of particulars for corporate secretary 17 May 2010
AD01 - Change of registered office address 17 May 2010
AP04 - Appointment of corporate secretary 01 May 2010
TM02 - Termination of appointment of secretary 01 May 2010
AA - Annual Accounts 24 July 2009
363a - Annual Return 30 March 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 29 August 2008
287 - Change in situation or address of Registered Office 29 August 2008
NEWINC - New incorporation documents 06 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.