LONGTHORNE LABORATORIES LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Accounts for a dormant company made up to 2024-06-30

View Document

01/04/251 April 2025 Confirmation statement made on 2025-03-29 with no updates

View Document

08/11/248 November 2024 Termination of appointment of Howard William Nicholson as a director on 2024-10-31

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-29 with no updates

View Document

03/04/243 April 2024 Register(s) moved to registered inspection location Mcbride Plc Arbeta 11 Northampton Road Manchester M40 5BP

View Document

25/03/2425 March 2024 Register inspection address has been changed from Mcbride Plc Central Park Northampton Road Manchester M40 5BP United Kingdom to Mcbride Plc Arbeta 11 Northampton Road Manchester M40 5BP

View Document

09/02/249 February 2024 Accounts for a dormant company made up to 2023-06-30

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-29 with no updates

View Document

01/02/231 February 2023 Accounts for a dormant company made up to 2022-06-30

View Document

28/06/2128 June 2021 Accounts for a dormant company made up to 2020-06-30

View Document

14/06/2114 June 2021 Appointment of Mark William Strickland as a director on 2021-06-07

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES

View Document

01/04/201 April 2020 APPOINTMENT TERMINATED, SECRETARY HUAN QUAYLE

View Document

10/03/2010 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

12/02/2012 February 2020 DIRECTOR APPOINTED MR HOWARD WILLIAM NICHOLSON

View Document

12/02/2012 February 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID RATTIGAN

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES

View Document

14/03/1914 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES

View Document

04/04/184 April 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

04/04/184 April 2018 SAIL ADDRESS CREATED

View Document

16/03/1816 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

18/01/1818 January 2018 SECRETARY APPOINTED MR HUAN GEORGE QUAYLE

View Document

18/01/1818 January 2018 APPOINTMENT TERMINATED, SECRETARY CAROLE BARNET

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

21/03/1721 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

17/05/1617 May 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

18/03/1618 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

09/07/159 July 2015 DIRECTOR APPOINTED DAVID THOMAS RATTIGAN

View Document

03/07/153 July 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON BARRISKELL

View Document

19/05/1519 May 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

25/03/1525 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

18/03/1518 March 2015 DIRECTOR APPOINTED CHRISTOPHER IAN CHARLES SMITH

View Document

02/03/152 March 2015 APPOINTMENT TERMINATED, DIRECTOR COLIN MCINTYRE

View Document

20/05/1420 May 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

14/03/1414 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

20/05/1320 May 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

07/03/137 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

18/05/1218 May 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

15/03/1215 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

25/11/1125 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIMON FRANCIS BARRISKELL / 24/11/2011

View Document

19/05/1119 May 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

14/04/1114 April 2011 DIRECTOR APPOINTED SIMON FRANCIS BARRISKELL

View Document

11/04/1111 April 2011 APPOINTMENT TERMINATED, DIRECTOR CAROLE BARNET

View Document

15/03/1115 March 2011 DIRECTOR APPOINTED MRS CAROLE ANN BARNET

View Document

10/03/1110 March 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW LINDSAY

View Document

07/03/117 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

24/05/1024 May 2010 Annual return made up to 17 May 2010 with full list of shareholders

View Document

15/03/1015 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN STUART MCINTYRE / 01/10/2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LINDSAY / 01/10/2009

View Document

10/12/0910 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS CAROLE ANN BARNET / 01/10/2009

View Document

25/05/0925 May 2009 RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

20/03/0920 March 2009 APPOINTMENT TERMINATED DIRECTOR TIMOTHY SEAMAN

View Document

18/03/0918 March 2009 DIRECTOR APPOINTED COLIN STUART MCINTYRE

View Document

25/02/0925 February 2009 CONFLICT 21/01/2009

View Document

20/05/0820 May 2008 RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS

View Document

12/03/0812 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

06/12/076 December 2007 DIRECTOR RESIGNED

View Document

06/12/076 December 2007 NEW DIRECTOR APPOINTED

View Document

17/05/0717 May 2007 RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS

View Document

16/03/0716 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

15/02/0715 February 2007 DIRECTOR RESIGNED

View Document

15/02/0715 February 2007 NEW DIRECTOR APPOINTED

View Document

22/06/0622 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0617 May 2006 RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

27/07/0527 July 2005 NEW DIRECTOR APPOINTED

View Document

27/07/0527 July 2005 DIRECTOR RESIGNED

View Document

17/05/0517 May 2005 RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

28/07/0428 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/042 June 2004 RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS

View Document

08/03/048 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

06/02/046 February 2004 S366A DISP HOLDING AGM 22/01/04

View Document

04/07/034 July 2003 RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS

View Document

04/03/034 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

14/06/0214 June 2002 RETURN MADE UP TO 17/05/02; NO CHANGE OF MEMBERS

View Document

16/04/0216 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

08/06/018 June 2001 RETURN MADE UP TO 17/05/01; NO CHANGE OF MEMBERS

View Document

24/04/0124 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

24/05/0024 May 2000 RETURN MADE UP TO 17/05/00; FULL LIST OF MEMBERS

View Document

25/04/0025 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

09/06/999 June 1999 RETURN MADE UP TO 17/05/99; FULL LIST OF MEMBERS

View Document

28/04/9928 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

05/06/985 June 1998 RETURN MADE UP TO 17/05/98; FULL LIST OF MEMBERS

View Document

30/04/9830 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97

View Document

12/09/9712 September 1997 DIRECTOR RESIGNED

View Document

11/06/9711 June 1997 RETURN MADE UP TO 17/05/97; NO CHANGE OF MEMBERS

View Document

08/04/978 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

29/11/9629 November 1996 AUDITOR'S RESIGNATION

View Document

30/05/9630 May 1996 RETURN MADE UP TO 17/05/96; CHANGE OF MEMBERS

View Document

12/05/9612 May 1996 DIRECTOR RESIGNED

View Document

09/05/969 May 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

18/07/9518 July 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/05/9530 May 1995 RETURN MADE UP TO 17/05/95; FULL LIST OF MEMBERS

View Document

08/10/948 October 1994 DIRECTOR RESIGNED

View Document

28/09/9428 September 1994 ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/06

View Document

28/09/9428 September 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/09/9428 September 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/09/9428 September 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/09/9428 September 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/09/9428 September 1994 DIRECTOR RESIGNED

View Document

28/09/9428 September 1994 DIRECTOR RESIGNED

View Document

28/09/9428 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

28/09/9428 September 1994 NEW DIRECTOR APPOINTED

View Document

28/09/9428 September 1994 REGISTERED OFFICE CHANGED ON 28/09/94 FROM: MILLSHAW PARK DRIVE MILLSHAW PARK LEEDS LS11 OLU

View Document

27/09/9427 September 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/09/9422 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/945 September 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/06/9421 June 1994 RETURN MADE UP TO 17/05/94; FULL LIST OF MEMBERS

View Document

08/05/948 May 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

23/02/9423 February 1994 DIRECTOR RESIGNED

View Document

23/02/9423 February 1994 NEW DIRECTOR APPOINTED

View Document

06/12/936 December 1993 NEW DIRECTOR APPOINTED

View Document

06/12/936 December 1993 NEW DIRECTOR APPOINTED

View Document

06/12/936 December 1993 NEW DIRECTOR APPOINTED

View Document

12/08/9312 August 1993 COMPANY NAME CHANGED HARMER LONGTHORNE LIMITED CERTIFICATE ISSUED ON 13/08/93

View Document

24/06/9324 June 1993 RETURN MADE UP TO 17/05/93; FULL LIST OF MEMBERS

View Document

06/06/936 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

26/05/9326 May 1993 DIRECTOR RESIGNED

View Document

08/04/938 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

31/03/9331 March 1993 £ NC 100000/200000 26/03/93

View Document

31/03/9331 March 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/03/93

View Document

31/03/9331 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/02/9316 February 1993 NEW DIRECTOR APPOINTED

View Document

11/06/9211 June 1992 RETURN MADE UP TO 17/05/92; FULL LIST OF MEMBERS

View Document

20/05/9220 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

31/07/9131 July 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

29/06/9129 June 1991 RETURN MADE UP TO 10/05/91; FULL LIST OF MEMBERS

View Document

18/04/9118 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/9024 September 1990 £ NC 45000/100000 07/09/90

View Document

24/09/9024 September 1990 CAPITALISE 07/09/90

View Document

24/09/9024 September 1990 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

31/05/9031 May 1990 RETURN MADE UP TO 17/05/90; FULL LIST OF MEMBERS

View Document

31/05/9031 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

02/10/892 October 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/10/892 October 1989 ALTER MEM AND ARTS 140989

View Document

24/07/8924 July 1989 RETURN MADE UP TO 16/01/89; FULL LIST OF MEMBERS

View Document

01/02/891 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

28/02/8828 February 1988 RETURN MADE UP TO 22/01/88; FULL LIST OF MEMBERS

View Document

28/02/8828 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

13/02/8813 February 1988 DIRECTOR RESIGNED

View Document

19/08/8719 August 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

16/07/8716 July 1987 RETURN MADE UP TO 26/05/87; FULL LIST OF MEMBERS

View Document

29/05/8729 May 1987 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

13/02/8713 February 1987 NEW DIRECTOR APPOINTED

View Document

29/12/8629 December 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/8618 September 1986 GAZETTABLE DOCUMENT

View Document

09/09/869 September 1986 NEW DIRECTOR APPOINTED

View Document

08/08/868 August 1986 COMPANY NAME CHANGED HARMER & LONGTHORNE LIMITED CERTIFICATE ISSUED ON 08/08/86

View Document

01/08/861 August 1986 REGISTERED OFFICE CHANGED ON 01/08/86 FROM: 41 PARK SQUARE LEEDS WEST YORKSHIRE LS1 2NS

View Document

01/08/861 August 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company