LONG LANE CHURCH

Register to unlock more data on OkredoRegister

LONG LANE CHURCH

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07074658

Incorporation date

12/11/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Long Lane Church Long Lane, Garston, Liverpool, Merseyside L19 6PFCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/2022)
dot icon30/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon27/11/2025
Confirmation statement made on 2025-11-18 with no updates
dot icon26/06/2025
Director's details changed for Mrs Karen Gornall on 2025-06-25
dot icon25/06/2025
Appointment of Mrs Georgia Emily Margaret Barrow as a director on 2025-06-12
dot icon29/11/2024
Register inspection address has been changed from 13 Village Road Bebington Wirral CH63 8PP England to Office 1, Brunswick House Brunswick Way Brunswick Business Park Liverpool L3 4BN
dot icon28/11/2024
Confirmation statement made on 2024-11-18 with no updates
dot icon25/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon23/07/2024
Appointment of Mrs Karen Gornall as a director on 2024-05-20
dot icon23/07/2024
Notification of Karen Gornall as a person with significant control on 2024-05-20
dot icon22/07/2024
Termination of appointment of Christopher Arthur Ford as a director on 2024-05-23
dot icon22/07/2024
Termination of appointment of Nicholas Brian Johnson as a director on 2024-01-18
dot icon22/07/2024
Cessation of Christopher Arthur Ford as a person with significant control on 2024-05-23
dot icon22/07/2024
Cessation of Nicholas Brian Johnson as a person with significant control on 2024-01-18
dot icon22/07/2024
Cessation of Anthony Richardson as a person with significant control on 2024-05-02
dot icon15/07/2024
Appointment of Mrs Georgia Emily Margaret Barrow as a secretary on 2023-08-14
dot icon11/06/2024
Termination of appointment of Anthony Richardson as a director on 2023-05-28
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon11/12/2023
Confirmation statement made on 2023-11-18 with no updates
dot icon18/10/2023
Withdrawal of a person with significant control statement on 2023-10-18
dot icon18/10/2023
Director's details changed for Mr Christopher Arthur Ford on 2023-10-18
dot icon18/10/2023
Director's details changed for Mr Nicholas Brian Johnson on 2023-10-18
dot icon18/10/2023
Notification of Robert James Mcavoy as a person with significant control on 2023-10-16
dot icon18/10/2023
Director's details changed for Mr Anthony Richardson on 2023-10-18
dot icon18/10/2023
Notification of Christopher Arthur Ford as a person with significant control on 2023-10-16
dot icon18/10/2023
Notification of Nicholas Brian Johnson as a person with significant control on 2023-10-16
dot icon18/10/2023
Notification of Benjamin James Riley as a person with significant control on 2023-10-16
dot icon18/10/2023
Notification of Rebecca Louise Todd as a person with significant control on 2023-10-16
dot icon18/10/2023
Notification of Anthony Richardson as a person with significant control on 2023-10-16
dot icon23/03/2023
Termination of appointment of Helen Dubbeling as a secretary on 2023-03-10
dot icon22/02/2023
Termination of appointment of Helen Michelle Dubbeling as a director on 2023-02-21
dot icon22/02/2023
Termination of appointment of David Pendleton as a director on 2023-02-21
dot icon11/02/2023
Appointment of Mr Benjamin James Riley as a director on 2023-02-07
dot icon11/02/2023
Appointment of Mrs Rebecca Louise Todd as a director on 2023-02-07
dot icon30/01/2023
Termination of appointment of Gareth Paul Dubbeling as a director on 2023-01-30
dot icon29/01/2023
Termination of appointment of Lucretia Norman Ray as a director on 2023-01-18
dot icon29/01/2023
Termination of appointment of Paul Woods as a director on 2023-01-18
dot icon28/11/2022
Confirmation statement made on 2022-11-18 with no updates
dot icon21/11/2022
Total exemption full accounts made up to 2022-03-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Karen Gornall
Director
20/05/2024 - Present
4
Richardson, Anthony
Director
22/04/2021 - 28/05/2023
3
Mr Gareth Paul Dubbeling
Director
13/06/2022 - 29/01/2023
2
Mrs Helen Michelle Dubbeling
Director
09/11/2015 - 20/02/2023
2
Ray, Lucretia Norman
Director
21/04/2021 - 17/01/2023
3

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LONG LANE CHURCH

LONG LANE CHURCH is an(a) Active company incorporated on 12/11/2009 with the registered office located at Long Lane Church Long Lane, Garston, Liverpool, Merseyside L19 6PF. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LONG LANE CHURCH?

toggle

LONG LANE CHURCH is currently Active. It was registered on 12/11/2009 .

Where is LONG LANE CHURCH located?

toggle

LONG LANE CHURCH is registered at Long Lane Church Long Lane, Garston, Liverpool, Merseyside L19 6PF.

What does LONG LANE CHURCH do?

toggle

LONG LANE CHURCH operates in the Activities of religious organisations (94.91 - SIC 2007) sector.

What is the latest filing for LONG LANE CHURCH?

toggle

The latest filing was on 30/12/2025: Total exemption full accounts made up to 2025-03-31.