About

Registered Number: 05065944
Date of Incorporation: 08/03/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: Civic Hall Calder Avenue, Longridge, Preston, Lancashire, PR3 3HT

 

Longridge Social Enterprise Company Ltd was registered on 08 March 2004, it's status at Companies House is "Active". The current directors of the organisation are listed as Gethings, Teresa Agnes, Lee, Peter John, Swarbrick, Rupert Keysell, Arnold, Michael James, Harrington, Jodie Louise, Loughbrough, Neil Robert, Smithson, Peter Frank, Swarbrick, Rupert Keysell at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GETHINGS, Teresa Agnes 12 September 2019 - 1
LEE, Peter John 06 March 2015 - 1
ARNOLD, Michael James 18 March 2004 03 February 2005 1
HARRINGTON, Jodie Louise 25 October 2016 21 September 2019 1
LOUGHBROUGH, Neil Robert 28 May 2014 18 January 2016 1
SMITHSON, Peter Frank 07 September 2009 20 July 2020 1
SWARBRICK, Rupert Keysell 18 March 2004 13 March 2009 1
Secretary Name Appointed Resigned Total Appointments
SWARBRICK, Rupert Keysell 01 May 2010 13 September 2013 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 03 August 2020
CS01 - N/A 15 April 2020
AA - Annual Accounts 11 December 2019
AP01 - Appointment of director 16 October 2019
TM01 - Termination of appointment of director 27 September 2019
CS01 - N/A 04 April 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 27 March 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 20 March 2017
AA - Annual Accounts 23 January 2017
AD01 - Change of registered office address 08 December 2016
AP01 - Appointment of director 21 November 2016
AR01 - Annual Return 29 March 2016
TM01 - Termination of appointment of director 20 January 2016
AA - Annual Accounts 26 October 2015
AR01 - Annual Return 13 March 2015
AP01 - Appointment of director 09 March 2015
AA - Annual Accounts 12 September 2014
AP01 - Appointment of director 28 May 2014
AR01 - Annual Return 08 April 2014
AA - Annual Accounts 23 December 2013
TM01 - Termination of appointment of director 13 September 2013
TM02 - Termination of appointment of secretary 13 September 2013
AR01 - Annual Return 22 March 2013
CH01 - Change of particulars for director 22 March 2013
CH03 - Change of particulars for secretary 22 March 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 09 March 2011
AA - Annual Accounts 10 December 2010
AP01 - Appointment of director 09 July 2010
TM01 - Termination of appointment of director 30 June 2010
AP03 - Appointment of secretary 26 May 2010
AR01 - Annual Return 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
AA - Annual Accounts 29 January 2010
288a - Notice of appointment of directors or secretaries 29 September 2009
287 - Change in situation or address of Registered Office 06 May 2009
288b - Notice of resignation of directors or secretaries 21 April 2009
363a - Annual Return 18 March 2009
AA - Annual Accounts 03 July 2008
363s - Annual Return 28 April 2008
AA - Annual Accounts 17 December 2007
363s - Annual Return 17 April 2007
AA - Annual Accounts 24 October 2006
363s - Annual Return 21 March 2006
AA - Annual Accounts 11 January 2006
363s - Annual Return 11 April 2005
288b - Notice of resignation of directors or secretaries 04 March 2005
288a - Notice of appointment of directors or secretaries 19 November 2004
288a - Notice of appointment of directors or secretaries 07 April 2004
288a - Notice of appointment of directors or secretaries 29 March 2004
288b - Notice of resignation of directors or secretaries 10 March 2004
288b - Notice of resignation of directors or secretaries 10 March 2004
NEWINC - New incorporation documents 08 March 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.