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)
28 Jan 2010 CH01 Director's details changed for Andrea Holbrook on 28 January 2010
28 Jan 2010 CH01 Director's details changed for Carol Pollitt on 28 January 2010
21 Apr 2009 288a Director appointed andrea holbrook
21 Apr 2009 288a Director appointed carol pollitt
16 Apr 2009 AA Total exemption full accounts made up to 30 September 2008
06 Apr 2009 288b Appointment terminated director barbara rustage
06 Apr 2009 288b Appointment terminated director beryl timperley
28 Jan 2009 363a Return made up to 28/01/09; full list of members
04 Apr 2008 AA Total exemption full accounts made up to 30 September 2007
11 Mar 2008 363a Return made up to 28/01/08; full list of members
07 Nov 2007 287 Registered office changed on 07/11/07 from: c/o graymarsh property services lowry house 12 kennerleys lane wilmslow cheshire SK9 5EQ
24 Mar 2007 AA Total exemption full accounts made up to 30 September 2006
06 Mar 2007 363s Return made up to 28/01/07; full list of members
19 May 2006 288b Secretary resigned
09 May 2006 287 Registered office changed on 09/05/06 from: c/o dunlop haywards LTD roberts house 80 manchester road altrincham cheshire WA14 4PL
09 May 2006 288a New secretary appointed
21 Apr 2006 AA Total exemption full accounts made up to 30 September 2005
05 Apr 2006 288b Director resigned
08 Feb 2006 363s Return made up to 28/01/06; full list of members
  • 363(287) ‐ Registered office changed on 08/02/06
25 Apr 2005 AA Total exemption small company accounts made up to 30 September 2004
07 Mar 2005 363s Return made up to 28/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
03 Aug 2004 AA Total exemption small company accounts made up to 30 September 2003
14 Jun 2004 363s Return made up to 28/01/04; full list of members
08 May 2004 288a New director appointed
27 Oct 2003 287 Registered office changed on 27/10/03 from: c/o dunlop heywood lorenz abbey house 32 booth street manchester M2 4QP