LYNWOOD COURT (CRUMPSALL) MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 01001978 |
Category | Private Limited Company |
Incorporated | 08 Feb 1971 |
Age | 53 years, 3 months, 21 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 19 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Malcolm Frank Firestone
Documents
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
Termination director company with name
Date: 29 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Julian Alper
Documents
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
Appoint person director company with name
Date: 10 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Julian Alper
Documents
Termination secretary company with name
Date: 10 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Joyce Mannheim
Documents
Termination director company with name
Date: 10 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joyce Mannheim
Documents
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
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
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
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
Termination director company with name
Date: 23 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Cynthia Zatman
Documents
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
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
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
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
Legacy
Date: 15 Jan 2009
Category: Officers
Type: 288a
Description: Secretary appointed joyce rose mannheim
Documents
Legacy
Date: 15 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed sam green
Documents
Legacy
Date: 14 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/12/08; full list of members
Documents
Legacy
Date: 05 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary charles guthrie
Documents
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
Legacy
Date: 06 May 2008
Category: Officers
Type: 288a
Description: Director appointed cynthia flora zatman
Documents
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
Legacy
Date: 20 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 14/12/07; full list of members
Documents
Legacy
Date: 18 Sep 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
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
Legacy
Date: 01 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 19 Feb 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Legacy
Date: 29 Jan 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Jan 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 14/12/06; full list of members
Documents
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
Legacy
Date: 03 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 14/12/05; no change of members
Documents
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
Legacy
Date: 21 Dec 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
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
Legacy
Date: 20 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 14/12/04; no change of members
Documents
Legacy
Date: 17 Nov 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Oct 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Oct 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Oct 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Oct 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Oct 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 15 Oct 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Oct 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
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
Legacy
Date: 08 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 14/12/03; full list of members
Documents
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
Legacy
Date: 11 Aug 2003
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 11 Aug 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
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
Legacy
Date: 21 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 14/12/02; change of members
Documents
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
Legacy
Date: 06 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 14/12/01; change of members
Documents
Legacy
Date: 06 Feb 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 28 Jan 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Jan 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
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
Legacy
Date: 16 Feb 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
EPPS BUILDING,ASHFORD,TN23 1BB
Number: | 05321839 |
Status: | ACTIVE |
Category: | Private Limited Company |
116 DUKE STREET,LIVERPOOL,L1 5JW
Number: | 10700028 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 COGAN STREET,GLASGOW,G78 1EJ
Number: | SC038277 |
Status: | ACTIVE |
Category: | Private Limited Company |
78 WESTBOURNE GROVE,LONDON,W2 5RT
Number: | 05950581 |
Status: | ACTIVE |
Category: | Private Limited Company |
6B PARKWAY,ST ALBANS,AL3 6PA
Number: | 06967924 |
Status: | ACTIVE |
Category: | Private Limited Company |
86 MOFFATS LANE,HATFIELD,AL9 7RW
Number: | 03904843 |
Status: | ACTIVE |
Category: | Private Limited Company |