LYNWOOD COURT (CRUMPSALL) MANAGEMENT COMPANY LIMITED

C/O Whiteside & Davies C/O Whiteside & Davies, Salford, M6 6DE, United Kingdom
StatusACTIVE
Company No.01001978
CategoryPrivate Limited Company
Incorporated08 Feb 1971
Age53 years, 3 months, 21 days
JurisdictionEngland Wales

SUMMARY

LYNWOOD COURT (CRUMPSALL) MANAGEMENT COMPANY LIMITED is an active private limited company with number 01001978. It was incorporated 53 years, 3 months, 21 days ago, on 08 February 1971. The company address is C/O Whiteside & Davies C/O Whiteside & Davies, Salford, M6 6DE, United Kingdom.



Company Fillings

Termination director company with name termination date

Date: 27 Feb 2024

Action Date: 15 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Malcolm Frank Firestone

Termination date: 2024-02-15

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2024

Action Date: 14 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2023

Action Date: 14 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Elizabeth Mary Green

Appointment date: 2022-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2022

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eli Haffner

Termination date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2022

Action Date: 14 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-14

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2022

Action Date: 14 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2021

Action Date: 15 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Eli Haffner

Appointment date: 2020-12-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jan 2021

Action Date: 14 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-14

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2020

Action Date: 16 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Greally

Termination date: 2020-12-16

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2019

Action Date: 14 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-14

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2019

Action Date: 07 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-07

Officer name: Mr Martin Greally

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2019

Action Date: 14 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2019

Action Date: 04 Jan 2019

Category: Address

Type: AD01

Old address: 69 Middleton Road Crumpsall Manchester Greater Manchester M8 4JY

Change date: 2019-01-04

New address: C/O Whiteside & Davies 158 Cromwell Road Salford M6 6DE

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jan 2018

Action Date: 14 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2017

Action Date: 14 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-14

Documents

View document PDF

Appoint person director company with name date

Date: 01 Aug 2016

Action Date: 31 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Markella Mikkelsen

Appointment date: 2016-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jul 2016

Action Date: 15 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bernard Nathan Markson

Termination date: 2016-05-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2016

Action Date: 14 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-14

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2016

Action Date: 18 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-18

Officer name: Bernard Nathan Markson

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2016

Action Date: 18 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Malcolm Frank Firestone

Change date: 2016-01-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2015

Action Date: 15 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sam Green

Termination date: 2015-01-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2015

Action Date: 14 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2014

Action Date: 14 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-14

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2014

Action Date: 15 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-12-15

Officer name: Bernard Nathan Markson

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2014

Action Date: 15 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-12-15

Officer name: Sam Green

Documents

View document PDF

Appoint person director company with name

Date: 19 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Malcolm Frank Firestone

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination director company with name

Date: 29 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julian Alper

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2013

Action Date: 14 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-14

Documents

View document PDF

Appoint person director company with name

Date: 10 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Julian Alper

Documents

View document PDF

Termination secretary company with name

Date: 10 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Joyce Mannheim

Documents

View document PDF

Termination director company with name

Date: 10 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joyce Mannheim

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2012

Action Date: 14 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Feb 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2011

Action Date: 14 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-14

Documents

View document PDF

Termination director company with name

Date: 23 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cynthia Zatman

Documents

View document PDF

Accounts amended with made up date

Date: 25 Mar 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AAMD

Made up date: 2009-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Feb 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2010

Action Date: 14 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 15 Jan 2009

Category: Officers

Type: 288a

Description: Secretary appointed joyce rose mannheim

Documents

View document PDF

Legacy

Date: 15 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed sam green

Documents

View document PDF

Legacy

Date: 14 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/12/08; full list of members

Documents

View document PDF

Legacy

Date: 05 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary charles guthrie

Documents

View document PDF

Legacy

Date: 05 Jan 2009

Category: Address

Type: 287

Description: Registered office changed on 05/01/2009 from c/o the guthrie partnership 1 church hill knutsford cheshire WA16 6DH

Documents

View document PDF

Legacy

Date: 06 May 2008

Category: Officers

Type: 288a

Description: Director appointed cynthia flora zatman

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Mar 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 20 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 14/12/07; full list of members

Documents

View document PDF

Legacy

Date: 18 Sep 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 13 Aug 2007

Category: Address

Type: 287

Description: Registered office changed on 13/08/07 from: 63A king street knutsford cheshire WA16 6DX

Documents

View document PDF

Legacy

Date: 01 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Mar 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 19 Feb 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Jan 2007

Category: Address

Type: 287

Description: Registered office changed on 29/01/07 from: boundary house 210 folly lane swinton manchester M27 0DD

Documents

View document PDF

Legacy

Date: 29 Jan 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 Jan 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 14/12/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 May 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 03 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 14/12/05; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 May 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 21 Dec 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Dec 2004

Category: Address

Type: 287

Description: Registered office changed on 21/12/04 from: boundary house 210 folly lane swinton manchester M27 0DD

Documents

View document PDF

Legacy

Date: 20 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 14/12/04; no change of members

Documents

View document PDF

Legacy

Date: 17 Nov 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Oct 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Oct 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Oct 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Oct 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Oct 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Oct 2004

Category: Address

Type: 287

Description: Registered office changed on 15/10/04 from: 12 lynwood court crumpsall manchester M8 4SX

Documents

View document PDF

Legacy

Date: 15 Oct 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Oct 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Sep 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 08 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 14/12/03; full list of members

Documents

View document PDF

Legacy

Date: 05 Dec 2003

Category: Address

Type: 287

Description: Registered office changed on 05/12/03 from: flat 22 lynwood court middleton road manchester M8 4JX

Documents

View document PDF

Legacy

Date: 11 Aug 2003

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 11 Aug 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Aug 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 21 Jan 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 14/12/02; change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Sep 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 06 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 14/12/01; change of members

Documents

View document PDF

Legacy

Date: 06 Feb 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 28 Jan 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Jan 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Jan 2002

Category: Address

Type: 287

Description: Registered office changed on 28/01/02 from: flat 12 , lynwood court middleton road manchester M8 4JX

Documents

View document PDF

Accounts with accounts type small

Date: 20 Sep 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 16 Feb 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

4-11 LIVE LTD

EPPS BUILDING,ASHFORD,TN23 1BB

Number:05321839
Status:ACTIVE
Category:Private Limited Company

AURA LIVERPOOL LIMITED

116 DUKE STREET,LIVERPOOL,L1 5JW

Number:10700028
Status:ACTIVE
Category:Private Limited Company

DAMAR ADVERTISING LIMITED

32 COGAN STREET,GLASGOW,G78 1EJ

Number:SC038277
Status:ACTIVE
Category:Private Limited Company

DOMUS NOVA INVESTMENTS LTD

78 WESTBOURNE GROVE,LONDON,W2 5RT

Number:05950581
Status:ACTIVE
Category:Private Limited Company

LS TRADER LIMITED

6B PARKWAY,ST ALBANS,AL3 6PA

Number:06967924
Status:ACTIVE
Category:Private Limited Company

SRI CONSULTANTS LIMITED

86 MOFFATS LANE,HATFIELD,AL9 7RW

Number:03904843
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source