About

Registered Number: 05389741
Date of Incorporation: 11/03/2005 (20 years and 1 month ago)
Company Status: Active
Registered Address: 29 Clover Grove, Leek, ST13 7AS,

 

Longview Developments Ltd was founded on 11 March 2005 and has its registered office in Leek, it's status is listed as "Active". Currently we aren't aware of the number of employees at the Longview Developments Ltd. The companies directors are listed as Braithwaite, Terence Alan, Salt, Richard Sharpe, Braithwaite, Wendy, Higgins, Christine at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRAITHWAITE, Terence Alan 11 March 2005 - 1
SALT, Richard Sharpe 11 March 2005 - 1
BRAITHWAITE, Wendy 11 March 2005 19 September 2005 1
HIGGINS, Christine 11 March 2005 19 September 2005 1

Filing History

Document Type Date
CS01 - N/A 13 March 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 12 March 2019
AA - Annual Accounts 08 January 2019
CS01 - N/A 13 March 2018
AD01 - Change of registered office address 11 September 2017
AA - Annual Accounts 14 August 2017
CS01 - N/A 12 March 2017
AA - Annual Accounts 05 August 2016
AR01 - Annual Return 13 March 2016
AA - Annual Accounts 03 July 2015
AR01 - Annual Return 21 March 2015
AA - Annual Accounts 24 October 2014
AR01 - Annual Return 14 March 2014
AA - Annual Accounts 05 September 2013
AR01 - Annual Return 30 March 2013
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 13 March 2012
AA - Annual Accounts 05 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 November 2011
AR01 - Annual Return 19 March 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH03 - Change of particulars for secretary 31 March 2010
AA - Annual Accounts 18 February 2010
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 June 2009
287 - Change in situation or address of Registered Office 15 April 2009
363a - Annual Return 23 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 February 2009
AA - Annual Accounts 23 December 2008
363a - Annual Return 18 April 2008
395 - Particulars of a mortgage or charge 24 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 November 2007
395 - Particulars of a mortgage or charge 04 October 2007
395 - Particulars of a mortgage or charge 14 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 July 2007
AA - Annual Accounts 26 June 2007
AA - Annual Accounts 25 June 2007
395 - Particulars of a mortgage or charge 30 May 2007
395 - Particulars of a mortgage or charge 30 May 2007
363a - Annual Return 02 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 January 2007
395 - Particulars of a mortgage or charge 27 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 November 2006
395 - Particulars of a mortgage or charge 30 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 May 2006
395 - Particulars of a mortgage or charge 19 April 2006
363a - Annual Return 15 March 2006
288c - Notice of change of directors or secretaries or in their particulars 15 March 2006
288c - Notice of change of directors or secretaries or in their particulars 15 March 2006
395 - Particulars of a mortgage or charge 23 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 February 2006
395 - Particulars of a mortgage or charge 21 December 2005
395 - Particulars of a mortgage or charge 20 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 December 2005
395 - Particulars of a mortgage or charge 07 December 2005
395 - Particulars of a mortgage or charge 07 December 2005
288b - Notice of resignation of directors or secretaries 27 September 2005
288b - Notice of resignation of directors or secretaries 27 September 2005
395 - Particulars of a mortgage or charge 16 July 2005
395 - Particulars of a mortgage or charge 22 June 2005
395 - Particulars of a mortgage or charge 22 June 2005
395 - Particulars of a mortgage or charge 08 June 2005
395 - Particulars of a mortgage or charge 28 May 2005
NEWINC - New incorporation documents 11 March 2005

Mortgages & Charges

Description Date Status Charge by
Legal charge 21 December 2007 Fully Satisfied

N/A

Legal charge 28 September 2007 Fully Satisfied

N/A

Mortgage 12 September 2007 Outstanding

N/A

Legal charge 25 May 2007 Fully Satisfied

N/A

Legal charge 25 May 2007 Fully Satisfied

N/A

Legal charge 20 December 2006 Fully Satisfied

N/A

Deed of charge 26 October 2006 Fully Satisfied

N/A

Mortgage 12 April 2006 Outstanding

N/A

Mortgage 20 February 2006 Outstanding

N/A

Legal charge 20 December 2005 Fully Satisfied

N/A

Mortgage 13 December 2005 Fully Satisfied

N/A

Legal charge 30 November 2005 Fully Satisfied

N/A

Legal charge 25 November 2005 Fully Satisfied

N/A

Legal charge 15 July 2005 Outstanding

N/A

Legal charge 20 June 2005 Fully Satisfied

N/A

Legal charge 20 June 2005 Fully Satisfied

N/A

Legal charge 03 June 2005 Fully Satisfied

N/A

Debenture 24 May 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.