About

Registered Number: 04702776
Date of Incorporation: 19/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: 42 Town End, Almondbury, Huddersfield, West Yorkshire, HD5 8NW

 

Based in West Yorkshire, Longley Community Sports Club was registered on 19 March 2003. The business has 16 directors listed in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAIGH, Simon James 19 March 2003 - 1
HEY, Beverley Anne 15 April 2004 - 1
JONES, Imogen Bennett 15 April 2004 - 1
STEAD, Lesley Jane 15 April 2004 - 1
WILKINSON, John Arthur 11 April 2013 - 1
DENT, Angela 15 April 2010 30 September 2014 1
DURRANS, Geoffrey 19 March 2003 20 April 2017 1
DURRANS, Patricia 19 March 2003 15 April 2004 1
EASTWOOD, Valerie 15 April 2010 17 April 2014 1
FERRARI, Anthony 15 April 2005 15 April 2010 1
HAIGH, Sally Clare 15 April 2005 31 March 2016 1
LYNCH, Fraser Cameron 17 April 2014 11 April 2019 1
MACKENZIE, Colin Malcolm 01 September 2009 06 December 2010 1
MORGAN, Richard William 01 September 2009 11 April 2013 1
PRESTON, David James Denison 11 April 2013 17 April 2014 1
STACEY, Linda Jean 15 April 2005 22 July 2007 1

Filing History

Document Type Date
CS01 - N/A 25 March 2020
TM01 - Termination of appointment of director 06 October 2019
AA - Annual Accounts 16 August 2019
CS01 - N/A 31 March 2019
AA - Annual Accounts 04 September 2018
AP01 - Appointment of director 03 April 2018
CS01 - N/A 25 March 2018
AA - Annual Accounts 11 October 2017
TM01 - Termination of appointment of director 25 August 2017
CS01 - N/A 30 March 2017
AA - Annual Accounts 20 September 2016
AR01 - Annual Return 05 April 2016
TM01 - Termination of appointment of director 05 April 2016
AA - Annual Accounts 16 September 2015
RP04 - N/A 19 May 2015
AR01 - Annual Return 16 April 2015
TM01 - Termination of appointment of director 11 April 2015
TM01 - Termination of appointment of director 11 April 2015
AP01 - Appointment of director 04 August 2014
AA - Annual Accounts 09 July 2014
TM01 - Termination of appointment of director 24 April 2014
TM01 - Termination of appointment of director 24 April 2014
AR01 - Annual Return 08 April 2014
AP01 - Appointment of director 30 July 2013
AP01 - Appointment of director 30 July 2013
AP01 - Appointment of director 30 July 2013
AA - Annual Accounts 02 July 2013
TM01 - Termination of appointment of director 27 May 2013
AR01 - Annual Return 10 April 2013
CH01 - Change of particulars for director 10 April 2013
AA - Annual Accounts 23 July 2012
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 15 July 2011
AR01 - Annual Return 21 March 2011
AP01 - Appointment of director 27 January 2011
AP01 - Appointment of director 25 January 2011
TM01 - Termination of appointment of director 30 December 2010
TM01 - Termination of appointment of director 30 December 2010
AA - Annual Accounts 27 September 2010
MEM/ARTS - N/A 09 June 2010
AR01 - Annual Return 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH01 - Change of particulars for director 09 April 2010
AP01 - Appointment of director 17 February 2010
AP01 - Appointment of director 17 February 2010
AA - Annual Accounts 20 October 2009
363a - Annual Return 14 April 2009
288c - Notice of change of directors or secretaries or in their particulars 10 April 2009
AA - Annual Accounts 20 October 2008
363a - Annual Return 16 June 2008
288b - Notice of resignation of directors or secretaries 16 June 2008
AA - Annual Accounts 03 October 2007
363a - Annual Return 26 March 2007
AA - Annual Accounts 10 October 2006
363a - Annual Return 11 April 2006
AA - Annual Accounts 29 September 2005
363s - Annual Return 20 April 2005
288a - Notice of appointment of directors or secretaries 14 April 2005
288a - Notice of appointment of directors or secretaries 14 April 2005
288a - Notice of appointment of directors or secretaries 14 April 2005
288a - Notice of appointment of directors or secretaries 14 April 2005
288a - Notice of appointment of directors or secretaries 14 April 2005
288a - Notice of appointment of directors or secretaries 14 April 2005
AA - Annual Accounts 21 January 2005
225 - Change of Accounting Reference Date 21 January 2005
395 - Particulars of a mortgage or charge 08 January 2005
363s - Annual Return 13 April 2004
NEWINC - New incorporation documents 19 March 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 06 January 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.