Background WavePink WaveYellow Wave

LONGLEY 4G LIMITED (03554817)

LONGLEY 4G LIMITED (03554817) is an active UK company. incorporated on 29 April 1998. with registered office in Sheffield. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. LONGLEY 4G LIMITED has been registered for 27 years. Current directors include BELBIN, Frances Ann, DRAYTON, Ian Francis, LONG, Elizabeth Juliet and 3 others.

Company Number
03554817
Status
active
Type
private-limited-guarant-nsc
Incorporated
29 April 1998
Age
27 years
Address
Four Greens Centre Southey Avenue, Sheffield, S5 7NN
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
BELBIN, Frances Ann, DRAYTON, Ian Francis, LONG, Elizabeth Juliet, OHRI, Megan Santosh, TRAVIS, Gillian Louise, WHITTAKER, Sally
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONGLEY 4G LIMITED

LONGLEY 4G LIMITED is an active company incorporated on 29 April 1998 with the registered office located in Sheffield. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. LONGLEY 4G LIMITED was registered 27 years ago.(SIC: 63990)

Status

active

Active since 27 years ago

Company No

03554817

PRIVATE-LIMITED-GUARANT-NSC Company

Age

27 Years

Incorporated 29 April 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

28 days left

Last Filed

Made up to 22 April 2025 (1 year ago)
Submitted on 22 April 2025 (1 year ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026

Previous Company Names

LONGLEY ORGANISED COMMUNITY ASSOCIATION LIMITED
From: 29 April 1998To: 31 May 2017
Contact
Address

Four Greens Centre Southey Avenue Longley Sheffield, S5 7NN,

Previous Addresses

41-43 Southey Avenue Longley Sheffield S5 7NN
From: 29 April 1998To: 23 November 2017
Timeline

33 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Apr 98
Director Left
May 11
Director Joined
May 11
Director Joined
May 11
Director Left
May 11
Director Left
May 12
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Aug 18
Director Left
Mar 19
Director Left
Jun 19
Director Joined
Jun 19
Director Left
Oct 20
Director Joined
Jul 21
Director Joined
Feb 22
Director Joined
Aug 22
Director Joined
Mar 24
Director Left
Apr 24
Director Left
Sept 24
Director Left
Nov 24
Director Joined
Nov 24
Loan Cleared
Jul 25
0
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

WHITTAKER, Sally

Active
Southey Avenue, SheffieldS5 7NN
Secretary
Appointed 05 Jul 2016

BELBIN, Frances Ann

Active
Southey Avenue, SheffieldS5 7NN
Born July 1965
Director
Appointed 27 Jan 2022

DRAYTON, Ian Francis

Active
Southey Avenue, SheffieldS5 7NN
Born May 1955
Director
Appointed 05 Jul 2016

LONG, Elizabeth Juliet

Active
Southey Avenue, SheffieldS5 7NN
Born July 1976
Director
Appointed 08 Feb 2024

OHRI, Megan Santosh

Active
Southey Avenue, SheffieldS5 7NN
Born September 1979
Director
Appointed 21 Jun 2021

TRAVIS, Gillian Louise

Active
Southey Avenue, SheffieldS5 7NN
Born April 1961
Director
Appointed 07 Nov 2024

WHITTAKER, Sally

Active
Southey Avenue, SheffieldS5 7NN
Born August 1978
Director
Appointed 05 Jul 2016

BARTON, Anita Michelle

Resigned
13 Everingham Close, SheffieldS5 7LN
Secretary
Appointed 02 Sept 2003
Resigned 10 May 2004

CHAPMAN, Christopher Richard

Resigned
68 Crowder Crescent, SheffieldS5 7PD
Secretary
Appointed 14 Aug 2000
Resigned 20 Sept 2005

PEARSON, Cynthia

Resigned
95 Southey Avenue, SheffieldS5 7NQ
Secretary
Appointed 12 Dec 2006
Resigned 12 Jun 2008

ROBERTS, Sheryl

Resigned
41-43 Southey Avenue, SheffieldS5 7NN
Secretary
Appointed 11 Jun 2009
Resigned 07 Jul 2016

SHAW, Pamela

Resigned
95 Southey Hall Drive, SheffieldS5 7PS
Secretary
Appointed 20 Sept 2005
Resigned 12 Dec 2006

WILSON, Lynn

Resigned
85 Southey Crescent, SheffieldS5 7LW
Secretary
Appointed 29 Apr 1998
Resigned 14 Aug 2000

ALLEN, Sarah Ann

Resigned
Swallow Wood Road, SheffieldS26 4SZ
Born July 1957
Director
Appointed 08 Apr 2008
Resigned 02 Oct 2009

BARTON, Anita Michelle

Resigned
13 Everingham Close, SheffieldS5 7LN
Born February 1966
Director
Appointed 02 Sept 2003
Resigned 21 Apr 2008

BATES, Stephen

Resigned
Hawthorne House 72b Sackup Lane, BarnsleyS75 5AW
Born March 1964
Director
Appointed 12 Dec 2006
Resigned 07 Jul 2016

COOPER, Trevor

Resigned
157 Everingham Road, SheffieldS5 7LE
Born January 1935
Director
Appointed 14 Aug 2000
Resigned 17 Jan 2006

CRYSTAL, Celia

Resigned
22 Southey Crescent, SheffieldS5 7LT
Born June 1950
Director
Appointed 08 Feb 2005
Resigned 28 Aug 2007

DERRICK, Betty Josephine

Resigned
342 Southey Green Road, SheffieldS5 7QD
Born November 1944
Director
Appointed 08 Jul 2002
Resigned 24 Jun 2003

DOWNES, Hannah Catherine

Resigned
Southey Avenue, SheffieldS5 7NN
Born February 1985
Director
Appointed 05 Jul 2016
Resigned 07 Mar 2019

DRAYTON, Ian Francis

Resigned
7 Osgathorpe Drive, SheffieldS5 7AP
Born May 1955
Director
Appointed 29 Apr 1998
Resigned 13 Sept 2005

FLEMING, Suzanne Patricia

Resigned
46 Launce Road, SheffieldS5 8DQ
Born March 1972
Director
Appointed 15 May 2003
Resigned 12 Apr 2005

FOX-MEAKIN, Kristian James

Resigned
Southey Avenue, SheffieldS5 7NN
Born November 1974
Director
Appointed 26 Jul 2018
Resigned 20 May 2019

GIVANS, Roland John

Resigned
20 Belgrave Road, SheffieldS10 3LN
Born March 1958
Director
Appointed 12 Dec 2006
Resigned 04 Apr 2008

GODDARD, Vicky

Resigned
76 Raisen Hall Road, SheffieldS5 7NE
Born November 1960
Director
Appointed 12 Apr 2005
Resigned 21 Feb 2006

HOWARD, Paul Robert

Resigned
Southey Avenue, SheffieldS5 7NN
Born December 1950
Director
Appointed 05 Jul 2016
Resigned 02 Nov 2023

IBBOTSON, Michael Frank

Resigned
Piper Close, SheffieldS5 7NX
Born December 1965
Director
Appointed 08 Apr 2008
Resigned 25 Sept 2008

INGRAM, Alan

Resigned
16 St Stephens Walk, SheffieldS3 7PZ
Born June 1952
Director
Appointed 29 Apr 1998
Resigned 09 Apr 2001

JOHNSTON, Shaun

Resigned
40-44 Southey Avenue, SheffieldS5 7NL
Born October 1967
Director
Appointed 09 Jul 2001
Resigned 10 May 2004

KIRBY, Vanessa

Resigned
41-43 Southey Avenue, SheffieldS5 7NN
Born April 1986
Director
Appointed 01 Jul 2010
Resigned 07 Jul 2016

LAMB, Laura Margaret

Resigned
Southey Avenue, SheffieldS5 7NN
Born April 1983
Director
Appointed 28 Jul 2022
Resigned 08 Aug 2024

LAW, Alan Stanley

Resigned
5 St Helen Road, SheffieldS36 2TQ
Born April 1946
Director
Appointed 20 Apr 2008
Resigned 07 Jul 2016

MALLABAND, Christopher

Resigned
Nether Edge Road, SheffieldS7 1RW
Born June 1962
Director
Appointed 09 Jun 2008
Resigned 02 Oct 2010

MARTIN, Margeret

Resigned
59 Crowder Crescent, SheffieldS5 7PE
Born May 1946
Director
Appointed 14 Aug 2000
Resigned 27 Jun 2001

OREILLY, Niall

Resigned
41-43 Southey Avenue, SheffieldS5 7NN
Born June 1979
Director
Appointed 01 Jan 2015
Resigned 07 Jul 2016
Fundings
Financials
Latest Activities

Filing History

153

Accounts With Accounts Type Total Exemption Full
14 November 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 July 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 March 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 February 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 March 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 October 2017
AAAnnual Accounts
Resolution
22 June 2017
RESOLUTIONSResolutions
Resolution
31 May 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
8 December 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 November 2016
AAAnnual Accounts
Change Person Secretary Company With Change Date
14 October 2016
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
8 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 July 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 July 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
3 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
30 April 2015
AR01AR01
Termination Director Company With Name Termination Date
30 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 May 2014
AR01AR01
Change Person Director Company With Change Date
27 May 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 May 2012
AR01AR01
Change Person Secretary Company With Change Date
9 May 2012
CH03Change of Secretary Details
Termination Director Company With Name
9 May 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 May 2011
AR01AR01
Termination Director Company With Name
5 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
5 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 May 2011
AP01Appointment of Director
Termination Director Company With Name
5 May 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 July 2010
AR01AR01
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 February 2010
AAAnnual Accounts
Legacy
26 June 2009
288aAppointment of Director or Secretary
Legacy
11 June 2009
363aAnnual Return
Accounts With Accounts Type Group
27 January 2009
AAAnnual Accounts
Legacy
26 September 2008
288bResignation of Director or Secretary
Legacy
25 June 2008
288aAppointment of Director or Secretary
Legacy
25 June 2008
288bResignation of Director or Secretary
Legacy
19 June 2008
288bResignation of Director or Secretary
Legacy
28 May 2008
363aAnnual Return
Legacy
28 April 2008
288aAppointment of Director or Secretary
Legacy
28 April 2008
288aAppointment of Director or Secretary
Legacy
24 April 2008
288aAppointment of Director or Secretary
Legacy
22 April 2008
288bResignation of Director or Secretary
Legacy
9 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
29 December 2007
AAAnnual Accounts
Legacy
3 September 2007
288bResignation of Director or Secretary
Legacy
17 August 2007
395Particulars of Mortgage or Charge
Legacy
17 August 2007
395Particulars of Mortgage or Charge
Legacy
1 June 2007
363sAnnual Return (shuttle)
Legacy
2 March 2007
288bResignation of Director or Secretary
Legacy
2 March 2007
288bResignation of Director or Secretary
Legacy
16 February 2007
288aAppointment of Director or Secretary
Legacy
26 January 2007
288bResignation of Director or Secretary
Legacy
26 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
10 January 2007
AAAnnual Accounts
Legacy
4 January 2007
288aAppointment of Director or Secretary
Legacy
4 January 2007
288aAppointment of Director or Secretary
Legacy
21 June 2006
363sAnnual Return (shuttle)
Legacy
21 February 2006
288bResignation of Director or Secretary
Legacy
17 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
29 November 2005
AAAnnual Accounts
Legacy
24 November 2005
288aAppointment of Director or Secretary
Legacy
27 September 2005
288bResignation of Director or Secretary
Legacy
27 September 2005
288bResignation of Director or Secretary
Legacy
27 September 2005
288bResignation of Director or Secretary
Legacy
27 September 2005
288aAppointment of Director or Secretary
Legacy
9 June 2005
363sAnnual Return (shuttle)
Legacy
3 May 2005
288aAppointment of Director or Secretary
Legacy
21 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 February 2005
AAAnnual Accounts
Legacy
24 February 2005
288aAppointment of Director or Secretary
Legacy
24 February 2005
288aAppointment of Director or Secretary
Legacy
16 February 2005
288aAppointment of Director or Secretary
Legacy
22 December 2004
288aAppointment of Director or Secretary
Legacy
14 June 2004
363sAnnual Return (shuttle)
Legacy
14 June 2004
288bResignation of Director or Secretary
Legacy
2 June 2004
288bResignation of Director or Secretary
Legacy
21 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 August 2003
AAAnnual Accounts
Legacy
11 July 2003
288bResignation of Director or Secretary
Legacy
28 June 2003
288bResignation of Director or Secretary
Legacy
22 May 2003
288aAppointment of Director or Secretary
Legacy
9 May 2003
363sAnnual Return (shuttle)
Legacy
20 August 2002
288aAppointment of Director or Secretary
Legacy
21 July 2002
288aAppointment of Director or Secretary
Legacy
8 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 June 2002
AAAnnual Accounts
Legacy
22 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 September 2001
AAAnnual Accounts
Legacy
28 July 2001
288aAppointment of Director or Secretary
Resolution
10 July 2001
RESOLUTIONSResolutions
Legacy
6 July 2001
288bResignation of Director or Secretary
Legacy
14 May 2001
363sAnnual Return (shuttle)
Legacy
9 January 2001
395Particulars of Mortgage or Charge
Legacy
1 September 2000
288aAppointment of Director or Secretary
Legacy
22 August 2000
288aAppointment of Director or Secretary
Legacy
22 August 2000
288bResignation of Director or Secretary
Legacy
22 August 2000
288bResignation of Director or Secretary
Legacy
22 August 2000
288aAppointment of Director or Secretary
Legacy
22 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
2 August 2000
AAAnnual Accounts
Legacy
12 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 September 1999
AAAnnual Accounts
Legacy
21 September 1999
225Change of Accounting Reference Date
Legacy
16 May 1999
363sAnnual Return (shuttle)
Legacy
25 April 1999
288bResignation of Director or Secretary
Legacy
6 August 1998
288aAppointment of Director or Secretary
Legacy
6 August 1998
288aAppointment of Director or Secretary
Incorporation Company
29 April 1998
NEWINCIncorporation