About

Registered Number: 02346462
Date of Incorporation: 13/02/1989 (35 years and 4 months ago)
Company Status: Active
Registered Address: Link House, Leek Road, Milton, Stok-On-Trent, ST2 7AH

 

Longrange Systems Uk Ltd was registered on 13 February 1989, it has a status of "Active". This organisation employs 11-20 people. The companies directors are listed as Mckenzie, Graham, Mckenzie, Penny.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCKENZIE, Graham 07 July 2009 - 1
MCKENZIE, Penny 07 July 2009 - 1

Filing History

Document Type Date
AA - Annual Accounts 17 June 2020
CS01 - N/A 23 April 2020
AA - Annual Accounts 14 August 2019
CS01 - N/A 22 April 2019
AA - Annual Accounts 24 July 2018
CS01 - N/A 18 April 2018
CH01 - Change of particulars for director 04 January 2018
AA - Annual Accounts 06 June 2017
CS01 - N/A 26 May 2017
AA - Annual Accounts 24 May 2016
AR01 - Annual Return 18 April 2016
AA - Annual Accounts 21 October 2015
CH01 - Change of particulars for director 18 May 2015
CH01 - Change of particulars for director 18 May 2015
CH03 - Change of particulars for secretary 18 May 2015
CH01 - Change of particulars for director 18 May 2015
CH01 - Change of particulars for director 18 May 2015
AR01 - Annual Return 15 April 2015
AA - Annual Accounts 15 May 2014
AR01 - Annual Return 14 April 2014
CH01 - Change of particulars for director 28 January 2014
AA - Annual Accounts 19 June 2013
AR01 - Annual Return 18 April 2013
AR01 - Annual Return 05 July 2012
AA - Annual Accounts 16 May 2012
AA - Annual Accounts 22 June 2011
AR01 - Annual Return 28 April 2011
AA - Annual Accounts 16 August 2010
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
AA - Annual Accounts 26 September 2009
288a - Notice of appointment of directors or secretaries 23 July 2009
288a - Notice of appointment of directors or secretaries 23 July 2009
363a - Annual Return 30 April 2009
353 - Register of members 30 April 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 30 April 2009
MEM/ARTS - N/A 01 April 2009
MEM/ARTS - N/A 24 March 2009
AA - Annual Accounts 24 June 2008
363a - Annual Return 21 April 2008
AA - Annual Accounts 10 August 2007
MEM/ARTS - N/A 27 July 2007
RESOLUTIONS - N/A 16 July 2007
RESOLUTIONS - N/A 16 July 2007
363s - Annual Return 16 May 2007
RESOLUTIONS - N/A 20 September 2006
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 20 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 September 2006
123 - Notice of increase in nominal capital 20 September 2006
CERTNM - Change of name certificate 19 July 2006
AA - Annual Accounts 05 July 2006
363s - Annual Return 18 May 2006
AA - Annual Accounts 25 August 2005
363s - Annual Return 17 May 2005
AA - Annual Accounts 09 September 2004
363s - Annual Return 03 June 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 December 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 December 2003
AA - Annual Accounts 28 August 2003
363s - Annual Return 07 May 2003
AA - Annual Accounts 27 August 2002
363s - Annual Return 15 May 2002
AA - Annual Accounts 20 November 2001
363s - Annual Return 18 April 2001
AA - Annual Accounts 21 November 2000
363s - Annual Return 19 April 2000
RESOLUTIONS - N/A 28 January 2000
RESOLUTIONS - N/A 28 January 2000
RESOLUTIONS - N/A 28 January 2000
RESOLUTIONS - N/A 28 January 2000
RESOLUTIONS - N/A 28 January 2000
AA - Annual Accounts 06 December 1999
363s - Annual Return 21 April 1999
AA - Annual Accounts 04 December 1998
363s - Annual Return 10 June 1998
AA - Annual Accounts 01 December 1997
363s - Annual Return 16 April 1997
AA - Annual Accounts 13 September 1996
363s - Annual Return 15 May 1996
287 - Change in situation or address of Registered Office 18 January 1996
AA - Annual Accounts 14 November 1995
395 - Particulars of a mortgage or charge 01 November 1995
363s - Annual Return 31 May 1995
AA - Annual Accounts 16 August 1994
363s - Annual Return 23 May 1994
288 - N/A 22 April 1994
AA - Annual Accounts 20 August 1993
363s - Annual Return 07 April 1993
AA - Annual Accounts 14 August 1992
363s - Annual Return 06 April 1992
AA - Annual Accounts 15 July 1991
363a - Annual Return 01 July 1991
CERTNM - Change of name certificate 06 September 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 29 May 1990
363 - Annual Return 03 May 1990
AA - Annual Accounts 20 April 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 February 1990
395 - Particulars of a mortgage or charge 21 June 1989
287 - Change in situation or address of Registered Office 13 March 1989
288 - N/A 23 February 1989
NEWINC - New incorporation documents 13 February 1989

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 18 October 1995 Fully Satisfied

N/A

Mortgage debenture 16 June 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.