Advanced company searchLink opens in new window

LISBURNE LANE (STOCKPORT) MANAGEMENT COMPANY LIMITED

Company number 01269625

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 May 2024 AP01 Appointment of Mrs Andrea Holbrook as a director on 15 May 2024
12 Feb 2024 AA Accounts for a dormant company made up to 30 September 2023
29 Jan 2024 CS01 Confirmation statement made on 28 January 2024 with updates
13 Dec 2023 CH04 Secretary's details changed for Stevenson Whyte on 1 December 2023
18 Apr 2023 AA Accounts for a dormant company made up to 30 September 2022
30 Jan 2023 CS01 Confirmation statement made on 28 January 2023 with updates
07 Nov 2022 AD01 Registered office address changed from 168 Northenden Road Sale M33 3HE England to 384a Deansgate Manchester Greater Manchester M3 4LA on 7 November 2022
17 Feb 2022 AA Accounts for a dormant company made up to 30 September 2021
08 Feb 2022 TM01 Termination of appointment of Tim Haigh Buckley as a director on 8 February 2022
08 Feb 2022 AP01 Appointment of Mr Tim Haigh Buckley as a director on 8 February 2022
08 Feb 2022 CS01 Confirmation statement made on 28 January 2022 with no updates
24 Jun 2021 AA Micro company accounts made up to 30 September 2020
28 Jan 2021 CS01 Confirmation statement made on 28 January 2021 with no updates
30 Sep 2020 AA Micro company accounts made up to 30 September 2019
13 Feb 2020 TM01 Termination of appointment of Carol Pollitt as a director on 13 February 2020
01 Feb 2020 CS01 Confirmation statement made on 28 January 2020 with no updates
22 Nov 2019 TM02 Termination of appointment of James Stevenson as a secretary on 22 November 2019
12 Nov 2019 AP04 Appointment of James Stevenson as a secretary on 8 November 2019
08 Nov 2019 CH04 Secretary's details changed for James Stevenson on 8 November 2019
08 Nov 2019 AP04 Appointment of James Stevenson as a secretary on 8 November 2019
08 Nov 2019 TM02 Termination of appointment of Graymarsh Property Services Limited as a secretary on 8 November 2019
08 Nov 2019 AD01 Registered office address changed from No 2 the Courtyard Earl Road Cheadle Hulme Cheshire SK8 6GN to 168 Northenden Road Sale M33 3HE on 8 November 2019
15 Jul 2019 TM01 Termination of appointment of Eric Piatt as a director on 10 July 2019
01 Apr 2019 AP01 Appointment of Mr Stephen Alcock as a director on 7 March 2019
26 Mar 2019 AA Micro company accounts made up to 30 September 2018