About

Registered Number: 00843675
Date of Incorporation: 31/03/1965 (59 years and 1 month ago)
Company Status: Active
Registered Address: Unit2 Beswick House, Green Fold Way, Leigh, Lancashire, WN7 3XJ,

 

The Abbeyfield Leigh Society Ltd was founded on 31 March 1965 and are based in Lancashire, it has a status of "Active". We don't currently know the number of employees at this organisation. This business has 6 directors listed as France, John Duncan, Rothwell, Melvyn, Bent, Audrey, Elleray, Keith, Hayes, John Edward, Rothwell, Lydiate Ann at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROTHWELL, Melvyn 07 February 2019 - 1
BENT, Audrey 29 October 2014 25 July 2017 1
ELLERAY, Keith N/A 20 March 1997 1
HAYES, John Edward N/A 31 March 2014 1
ROTHWELL, Lydiate Ann N/A 19 October 2002 1
Secretary Name Appointed Resigned Total Appointments
FRANCE, John Duncan 01 August 2004 - 1

Filing History

Document Type Date
CS01 - N/A 01 May 2020
AA - Annual Accounts 29 November 2019
CS01 - N/A 18 May 2019
AP01 - Appointment of director 21 March 2019
AP01 - Appointment of director 21 March 2019
AA - Annual Accounts 22 December 2018
TM01 - Termination of appointment of director 05 December 2018
CS01 - N/A 04 May 2018
AA - Annual Accounts 03 January 2018
AP01 - Appointment of director 12 December 2017
AP01 - Appointment of director 12 December 2017
TM01 - Termination of appointment of director 12 December 2017
TM01 - Termination of appointment of director 12 December 2017
AD01 - Change of registered office address 06 October 2017
CS01 - N/A 12 May 2017
AA - Annual Accounts 23 November 2016
AR01 - Annual Return 28 April 2016
AA - Annual Accounts 15 November 2015
RESOLUTIONS - N/A 19 June 2015
AR01 - Annual Return 24 April 2015
AA - Annual Accounts 02 January 2015
AP01 - Appointment of director 31 October 2014
AR01 - Annual Return 17 April 2014
TM01 - Termination of appointment of director 03 April 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 22 March 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 22 March 2012
AA - Annual Accounts 24 October 2011
AR01 - Annual Return 23 March 2011
AA - Annual Accounts 09 November 2010
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 March 2010
AA - Annual Accounts 23 November 2009
363a - Annual Return 27 March 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 26 March 2008
AA - Annual Accounts 16 October 2007
363a - Annual Return 29 March 2007
AA - Annual Accounts 11 November 2006
363a - Annual Return 21 March 2006
AA - Annual Accounts 09 January 2006
AA - Annual Accounts 01 June 2005
363s - Annual Return 12 April 2005
225 - Change of Accounting Reference Date 02 March 2005
288b - Notice of resignation of directors or secretaries 12 August 2004
288a - Notice of appointment of directors or secretaries 12 August 2004
AA - Annual Accounts 08 July 2004
363s - Annual Return 08 April 2004
AA - Annual Accounts 27 May 2003
363s - Annual Return 09 April 2003
288a - Notice of appointment of directors or secretaries 21 November 2002
288b - Notice of resignation of directors or secretaries 19 November 2002
AA - Annual Accounts 31 May 2002
363s - Annual Return 10 April 2002
AA - Annual Accounts 13 July 2001
363s - Annual Return 10 April 2001
AA - Annual Accounts 15 May 2000
363s - Annual Return 13 April 2000
AA - Annual Accounts 04 June 1999
363s - Annual Return 13 April 1999
AA - Annual Accounts 24 May 1998
363s - Annual Return 05 May 1998
AA - Annual Accounts 01 May 1997
363s - Annual Return 10 April 1997
288a - Notice of appointment of directors or secretaries 10 April 1997
AA - Annual Accounts 17 April 1996
363s - Annual Return 17 April 1996
363s - Annual Return 06 April 1995
AA - Annual Accounts 21 March 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 06 May 1994
363s - Annual Return 11 April 1994
AA - Annual Accounts 21 May 1993
363s - Annual Return 13 April 1993
AA - Annual Accounts 08 June 1992
363b - Annual Return 09 April 1992
288 - N/A 26 November 1991
AA - Annual Accounts 30 May 1991
363a - Annual Return 30 May 1991
AA - Annual Accounts 15 May 1990
363 - Annual Return 15 May 1990
363 - Annual Return 24 May 1989
AA - Annual Accounts 10 May 1989
363 - Annual Return 01 September 1988
AA - Annual Accounts 28 July 1988
363 - Annual Return 15 September 1987
AA - Annual Accounts 13 August 1987
AA - Annual Accounts 18 July 1986
363 - Annual Return 18 July 1986
NEWINC - New incorporation documents 31 March 1965

Mortgages & Charges

Description Date Status Charge by
Legal charge 09 May 1980 Fully Satisfied

N/A

Legal charge 23 August 1979 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.