About

Registered Number: 05366657
Date of Incorporation: 16/02/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: The Retail Unit Literary Institute, Reeth Green, Reeth, Richmond, North Yorkshire, DL11 6TE,

 

Founded in 2005, The Literary Institute (Reeth) Management Company Ltd are based in Reeth, Richmond, it's status in the Companies House registry is set to "Active". Chamberlin, Janet Lesley, Goff, Judy, Rees, Gwyneth, Bottomley, Gareth, Cody, Charles Frederick Kingsborough, Goff, David Duncan, Harrison, Melanie, Sunter, Tony Brian are listed as the directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAMBERLIN, Janet Lesley 03 March 2012 - 1
GOFF, Judy 23 January 2007 - 1
REES, Gwyneth 18 February 2017 - 1
BOTTOMLEY, Gareth 23 January 2007 06 November 2014 1
CODY, Charles Frederick Kingsborough 16 February 2005 23 January 2007 1
GOFF, David Duncan 07 November 2014 18 February 2017 1
HARRISON, Melanie 23 January 2007 04 March 2012 1
SUNTER, Tony Brian 16 February 2005 23 January 2007 1

Filing History

Document Type Date
AD01 - Change of registered office address 08 September 2020
CH03 - Change of particulars for secretary 24 August 2020
AA - Annual Accounts 02 March 2020
CS01 - N/A 22 February 2020
PSC01 - N/A 22 February 2020
CS01 - N/A 01 March 2019
AA - Annual Accounts 01 March 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 06 March 2018
CS01 - N/A 03 March 2017
AA - Annual Accounts 02 March 2017
AP01 - Appointment of director 22 February 2017
TM01 - Termination of appointment of director 21 February 2017
CS01 - N/A 20 February 2017
AA - Annual Accounts 26 March 2016
AR01 - Annual Return 16 February 2016
AA - Annual Accounts 21 October 2015
AR01 - Annual Return 16 February 2015
AP01 - Appointment of director 10 November 2014
TM01 - Termination of appointment of director 07 November 2014
AA - Annual Accounts 06 March 2014
AR01 - Annual Return 20 February 2014
AR01 - Annual Return 18 March 2013
AA - Annual Accounts 15 March 2013
AP01 - Appointment of director 16 March 2012
TM01 - Termination of appointment of director 04 March 2012
AA - Annual Accounts 01 March 2012
AR01 - Annual Return 20 February 2012
AD01 - Change of registered office address 20 February 2012
CH01 - Change of particulars for director 20 February 2012
CH03 - Change of particulars for secretary 18 February 2012
AR01 - Annual Return 07 March 2011
AA - Annual Accounts 05 March 2011
AA - Annual Accounts 08 March 2010
AR01 - Annual Return 19 February 2010
CH01 - Change of particulars for director 19 February 2010
CH01 - Change of particulars for director 19 February 2010
CH01 - Change of particulars for director 19 February 2010
AA - Annual Accounts 02 March 2009
363a - Annual Return 17 February 2009
288c - Notice of change of directors or secretaries or in their particulars 26 December 2008
287 - Change in situation or address of Registered Office 26 December 2008
AA - Annual Accounts 06 March 2008
363a - Annual Return 19 February 2008
287 - Change in situation or address of Registered Office 02 January 2008
288c - Notice of change of directors or secretaries or in their particulars 02 January 2008
288c - Notice of change of directors or secretaries or in their particulars 02 January 2008
363a - Annual Return 07 June 2007
AA - Annual Accounts 24 May 2007
AA - Annual Accounts 24 May 2007
287 - Change in situation or address of Registered Office 22 May 2007
288a - Notice of appointment of directors or secretaries 05 February 2007
288a - Notice of appointment of directors or secretaries 05 February 2007
288a - Notice of appointment of directors or secretaries 05 February 2007
288b - Notice of resignation of directors or secretaries 05 February 2007
288b - Notice of resignation of directors or secretaries 05 February 2007
363s - Annual Return 17 March 2006
NEWINC - New incorporation documents 16 February 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.