About

Registered Number: 03420775
Date of Incorporation: 18/08/1997 (26 years and 9 months ago)
Company Status: Active
Registered Address: 2nd Floor Hanover House, 30 Charlotte Street, Manchester, M1 4EX

 

Longthorpe Associates Ltd was registered on 18 August 1997. We don't know the number of employees at the company. There are 2 directors listed as Perkins, Kathryn Jane, Perkins, Kathryn Jane for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PERKINS, Kathryn Jane 06 April 2015 - 1
Secretary Name Appointed Resigned Total Appointments
PERKINS, Kathryn Jane 19 August 1997 - 1

Filing History

Document Type Date
CS01 - N/A 01 September 2020
AA - Annual Accounts 07 April 2020
CS01 - N/A 13 August 2019
AA - Annual Accounts 25 March 2019
CS01 - N/A 06 August 2018
PSC04 - N/A 20 July 2018
PSC04 - N/A 20 July 2018
AA - Annual Accounts 19 February 2018
CS01 - N/A 16 August 2017
AA - Annual Accounts 02 March 2017
CS01 - N/A 18 August 2016
AA - Annual Accounts 03 March 2016
AR01 - Annual Return 03 September 2015
AP01 - Appointment of director 22 April 2015
AA - Annual Accounts 17 February 2015
AR01 - Annual Return 21 August 2014
AA - Annual Accounts 06 February 2014
AR01 - Annual Return 28 August 2013
AA - Annual Accounts 01 March 2013
AR01 - Annual Return 22 August 2012
AA - Annual Accounts 27 February 2012
AR01 - Annual Return 15 September 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 02 September 2010
AA - Annual Accounts 29 December 2009
287 - Change in situation or address of Registered Office 30 September 2009
363a - Annual Return 03 September 2009
AA - Annual Accounts 16 December 2008
287 - Change in situation or address of Registered Office 13 November 2008
363a - Annual Return 21 August 2008
AA - Annual Accounts 28 December 2007
363a - Annual Return 31 August 2007
AA - Annual Accounts 10 January 2007
363a - Annual Return 25 August 2006
AA - Annual Accounts 18 January 2006
363a - Annual Return 06 September 2005
AA - Annual Accounts 10 January 2005
363s - Annual Return 16 September 2004
AA - Annual Accounts 12 December 2003
363s - Annual Return 05 September 2003
AA - Annual Accounts 08 January 2003
363s - Annual Return 04 September 2002
AA - Annual Accounts 14 November 2001
363s - Annual Return 31 August 2001
AA - Annual Accounts 25 May 2001
363s - Annual Return 07 September 2000
AA - Annual Accounts 22 October 1999
363s - Annual Return 19 August 1999
AA - Annual Accounts 14 October 1998
363s - Annual Return 10 September 1998
RESOLUTIONS - N/A 21 October 1997
288a - Notice of appointment of directors or secretaries 10 September 1997
288a - Notice of appointment of directors or secretaries 10 September 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 September 1997
287 - Change in situation or address of Registered Office 10 September 1997
288b - Notice of resignation of directors or secretaries 29 August 1997
288b - Notice of resignation of directors or secretaries 29 August 1997
NEWINC - New incorporation documents 18 August 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.