About

Registered Number: 03541724
Date of Incorporation: 07/04/1998 (26 years ago)
Company Status: Active
Registered Address: 12 The Square, Market Harborough, Leicestershiire, LE16 7PA,

 

Based in Market Harborough in Leicestershiire, Longland Safety Management Ltd was established in 1998, it has a status of "Active". There are 5 directors listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELDRIDGE, Gillian Phillipa 22 August 2014 - 1
FOSTER, Stephen George 07 April 1998 28 March 2002 1
LONGLAND, Paul Neil, Managing Director 07 April 1998 22 August 2014 1
MORGAN, John Noel 01 June 2017 30 June 2019 1
Secretary Name Appointed Resigned Total Appointments
LONGLAND, Brenda Lesley 07 April 1998 22 August 2014 1

Filing History

Document Type Date
CS01 - N/A 20 April 2020
TM01 - Termination of appointment of director 20 April 2020
AA - Annual Accounts 23 December 2019
DISS40 - Notice of striking-off action discontinued 06 July 2019
CS01 - N/A 05 July 2019
GAZ1 - First notification of strike-off action in London Gazette 02 July 2019
AA - Annual Accounts 31 January 2019
AA01 - Change of accounting reference date 23 November 2018
AD01 - Change of registered office address 23 November 2018
CS01 - N/A 18 April 2018
AD01 - Change of registered office address 28 February 2018
AA - Annual Accounts 30 January 2018
AP01 - Appointment of director 07 June 2017
CS01 - N/A 02 May 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 04 May 2016
AA - Annual Accounts 26 January 2016
AD01 - Change of registered office address 27 November 2015
AR01 - Annual Return 19 May 2015
AD01 - Change of registered office address 22 January 2015
AA - Annual Accounts 16 January 2015
AP01 - Appointment of director 22 August 2014
TM01 - Termination of appointment of director 22 August 2014
TM02 - Termination of appointment of secretary 22 August 2014
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 24 January 2014
AR01 - Annual Return 02 May 2013
AA - Annual Accounts 22 January 2013
AR01 - Annual Return 04 May 2012
AA - Annual Accounts 24 January 2012
AR01 - Annual Return 08 April 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 07 May 2010
CH01 - Change of particulars for director 07 May 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 11 May 2009
288b - Notice of resignation of directors or secretaries 10 March 2009
RESOLUTIONS - N/A 25 February 2009
123 - Notice of increase in nominal capital 25 February 2009
RESOLUTIONS - N/A 18 February 2009
AA - Annual Accounts 17 February 2009
363a - Annual Return 12 May 2008
AA - Annual Accounts 04 March 2008
363s - Annual Return 20 June 2007
AA - Annual Accounts 08 March 2007
363s - Annual Return 31 May 2006
AA - Annual Accounts 02 March 2006
363s - Annual Return 03 May 2005
AA - Annual Accounts 03 March 2005
363s - Annual Return 20 April 2004
AA - Annual Accounts 03 March 2004
287 - Change in situation or address of Registered Office 05 December 2003
363s - Annual Return 02 May 2003
AA - Annual Accounts 27 February 2003
363s - Annual Return 20 May 2002
288b - Notice of resignation of directors or secretaries 15 April 2002
AA - Annual Accounts 04 March 2002
395 - Particulars of a mortgage or charge 12 July 2001
363s - Annual Return 22 May 2001
AA - Annual Accounts 02 March 2001
363s - Annual Return 31 May 2000
AA - Annual Accounts 10 February 2000
363s - Annual Return 10 May 1999
288a - Notice of appointment of directors or secretaries 10 May 1999
288b - Notice of resignation of directors or secretaries 28 April 1998
288b - Notice of resignation of directors or secretaries 28 April 1998
288a - Notice of appointment of directors or secretaries 28 April 1998
288a - Notice of appointment of directors or secretaries 28 April 1998
288a - Notice of appointment of directors or secretaries 28 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 April 1998
287 - Change in situation or address of Registered Office 22 April 1998
NEWINC - New incorporation documents 07 April 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 03 July 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.