LONG LANE PRODUCTS LIMITED
NORTHAMPTON UCOM (UNITED CEREALS OF THE MIDLANDS) LIMITED LJR EDUCATIONAL RESOURCES LIMITED LJR EDUCATIONAL LIMITED FORMPAGE ENTERPRISES LIMITED

Hellopages » Northamptonshire » Daventry » NN6 8DU

Company number 04000292
Status Active
Incorporation Date 23 May 2000
Company Type Private Limited Company
Address TUDOR LODGE FARM LONG LANE, EAST HADDON, NORTHAMPTON, NORTHAMPTONSHIRE, NN6 8DU
Home Country United Kingdom
Nature of Business 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Micro company accounts made up to 31 May 2016; Annual return made up to 23 May 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 100 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of LONG LANE PRODUCTS LIMITED are www.longlaneproducts.co.uk, and www.long-lane-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. Long Lane Products Limited is a Private Limited Company. The company registration number is 04000292. Long Lane Products Limited has been working since 23 May 2000. The present status of the company is Active. The registered address of Long Lane Products Limited is Tudor Lodge Farm Long Lane East Haddon Northampton Northamptonshire Nn6 8du. . JACKSON, Jane is a Secretary of the company. JACKSON, Charles Michael is a Director of the company. Secretary HUTCHINSON, Melanie Caroline has been resigned. Secretary MACGREGOR, Stuart Robert has been resigned. Secretary NISSIM, Jenai has been resigned. Nominee Secretary WHITE ROSE FORMATIONS LIMITED has been resigned. Director TEMPLE, Evan Malcolm Forbes, Sol has been resigned. Nominee Director WRF INTERNATIONAL LIMITED has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


Current Directors

Secretary
JACKSON, Jane
Appointed Date: 17 August 2001

Director
JACKSON, Charles Michael
Appointed Date: 17 August 2001
64 years old

Resigned Directors

Secretary
HUTCHINSON, Melanie Caroline
Resigned: 28 June 2001
Appointed Date: 05 June 2000

Secretary
MACGREGOR, Stuart Robert
Resigned: 15 August 2001
Appointed Date: 29 June 2001

Secretary
NISSIM, Jenai
Resigned: 17 August 2001
Appointed Date: 15 August 2001

Nominee Secretary
WHITE ROSE FORMATIONS LIMITED
Resigned: 05 June 2000
Appointed Date: 23 May 2000

Director
TEMPLE, Evan Malcolm Forbes, Sol
Resigned: 17 August 2001
Appointed Date: 05 June 2000
79 years old

Nominee Director
WRF INTERNATIONAL LIMITED
Resigned: 05 June 2000
Appointed Date: 23 May 2000

LONG LANE PRODUCTS LIMITED Events

01 Sep 2016
Micro company accounts made up to 31 May 2016
06 Jun 2016
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100

20 Oct 2015
Total exemption small company accounts made up to 31 May 2015
03 Jun 2015
Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100

10 Sep 2014
Total exemption small company accounts made up to 31 May 2014
...
... and 54 more events
13 Jun 2000
New secretary appointed
13 Jun 2000
Director resigned
13 Jun 2000
Secretary resigned
12 Jun 2000
Company name changed formpage enterprises LIMITED\certificate issued on 13/06/00
23 May 2000
Incorporation

LONG LANE PRODUCTS LIMITED Charges

30 June 2010
Debenture
Delivered: 2 July 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…