About

Registered Number: 05527011
Date of Incorporation: 03/08/2005 (18 years and 8 months ago)
Company Status: Active
Registered Address: Longtown Memorial Hall Arthuret Road, Longtown, Carlisle, Cumbria, CA6 5SJ

 

Based in Carlisle, Longtown Memorial Hall Community Centre Club Ltd was registered on 03 August 2005, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this organisation. The companies directors are Williamson, Nigel, Dawson, Callem, Bundred, William, Connolly, Lesley Ann, Jackson, Peter John, Knudsen, Martin John, Routledge, Gordon Lambert, Stockton, Arthur Kenneth.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAWSON, Callem 04 January 2007 - 1
BUNDRED, William 01 April 2016 25 October 2017 1
CONNOLLY, Lesley Ann 03 August 2005 16 October 2006 1
JACKSON, Peter John 05 December 2006 01 November 2015 1
KNUDSEN, Martin John 15 December 2006 31 May 2007 1
ROUTLEDGE, Gordon Lambert 01 April 2016 31 May 2018 1
STOCKTON, Arthur Kenneth 03 August 2005 31 July 2006 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMSON, Nigel 03 August 2005 - 1

Filing History

Document Type Date
CS01 - N/A 03 August 2020
AA - Annual Accounts 28 November 2019
CS01 - N/A 04 August 2019
AA - Annual Accounts 31 August 2018
CS01 - N/A 16 August 2018
TM01 - Termination of appointment of director 15 August 2018
TM01 - Termination of appointment of director 01 November 2017
CS01 - N/A 03 August 2017
AA - Annual Accounts 17 July 2017
CS01 - N/A 11 August 2016
AA - Annual Accounts 18 July 2016
AP01 - Appointment of director 12 April 2016
AP01 - Appointment of director 12 April 2016
TM01 - Termination of appointment of director 12 November 2015
AA - Annual Accounts 24 August 2015
AR01 - Annual Return 12 August 2015
AA - Annual Accounts 18 August 2014
AR01 - Annual Return 13 August 2014
AR01 - Annual Return 09 August 2013
AA - Annual Accounts 09 July 2013
AR01 - Annual Return 21 August 2012
AD01 - Change of registered office address 21 August 2012
AA - Annual Accounts 09 July 2012
AA - Annual Accounts 11 August 2011
AR01 - Annual Return 08 August 2011
AR01 - Annual Return 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH03 - Change of particulars for secretary 06 September 2010
AA - Annual Accounts 20 August 2010
363a - Annual Return 09 September 2009
AA - Annual Accounts 05 September 2009
AA - Annual Accounts 06 November 2008
363a - Annual Return 20 August 2008
AA - Annual Accounts 28 October 2007
363a - Annual Return 10 August 2007
288b - Notice of resignation of directors or secretaries 15 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 April 2007
288a - Notice of appointment of directors or secretaries 09 March 2007
288a - Notice of appointment of directors or secretaries 16 January 2007
AA - Annual Accounts 12 January 2007
288b - Notice of resignation of directors or secretaries 18 December 2006
288a - Notice of appointment of directors or secretaries 18 December 2006
363a - Annual Return 18 September 2006
288b - Notice of resignation of directors or secretaries 18 September 2006
225 - Change of Accounting Reference Date 04 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 November 2005
288b - Notice of resignation of directors or secretaries 17 August 2005
NEWINC - New incorporation documents 03 August 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.