LABURNUM LODGE MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 02784959 |
Category | |
Incorporated | 29 Jan 1993 |
Age | 31 years, 4 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
LABURNUM LODGE MANAGEMENT COMPANY LIMITED is an active with number 02784959. It was incorporated 31 years, 4 months, 7 days ago, on 29 January 1993. The company address is 5 Laburnum Lodge 5 Laburnum Lodge, Torquay, TQ2 6AP, Devon, England.
Company Fillings
Accounts with accounts type micro entity
Date: 04 Jun 2024
Action Date: 31 Jan 2024
Category: Accounts
Type: AA
Made up date: 2024-01-31
Documents
Confirmation statement with no updates
Date: 22 Jan 2024
Action Date: 13 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-13
Documents
Accounts with accounts type micro entity
Date: 06 Jun 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 16 Jan 2023
Action Date: 13 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-13
Documents
Accounts with accounts type micro entity
Date: 11 Jul 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 17 Jan 2022
Action Date: 13 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-13
Documents
Accounts with accounts type micro entity
Date: 12 May 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 21 Jan 2021
Action Date: 13 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-13
Documents
Appoint person director company with name date
Date: 12 Nov 2020
Action Date: 30 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alan Joseph Houghton
Appointment date: 2020-10-30
Documents
Termination director company with name termination date
Date: 11 Nov 2020
Action Date: 30 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-10-30
Officer name: Margaret Elizabeth Kyffin
Documents
Accounts with accounts type micro entity
Date: 09 Oct 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 16 Jan 2020
Action Date: 13 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-13
Documents
Accounts with accounts type micro entity
Date: 02 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 18 Jan 2019
Action Date: 13 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-13
Documents
Termination director company with name termination date
Date: 08 Oct 2018
Action Date: 08 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-10-08
Officer name: Christine Frances Mitchell
Documents
Appoint person director company with name date
Date: 08 Oct 2018
Action Date: 08 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-10-08
Officer name: Mr Scott Jerome Mitchell
Documents
Change registered office address company with date old address new address
Date: 08 Oct 2018
Action Date: 08 Oct 2018
Category: Address
Type: AD01
Old address: Flat 1 Laburnum Lodge Old Mill Road Torquay Devon TQ2 6AP
New address: 5 Laburnum Lodge Old Mill Road Torquay Devon TQ2 6AP
Change date: 2018-10-08
Documents
Termination secretary company with name termination date
Date: 08 Oct 2018
Action Date: 08 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Christine Frances Mitchell
Termination date: 2018-10-08
Documents
Appoint person secretary company with name date
Date: 08 Oct 2018
Action Date: 08 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2018-10-08
Officer name: Miss Diane Lesley Allsobrook
Documents
Accounts with accounts type micro entity
Date: 08 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 19 Jan 2018
Action Date: 13 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-13
Documents
Accounts with accounts type micro entity
Date: 19 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 25 Jan 2017
Action Date: 13 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-13
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date no member list
Date: 13 Jan 2016
Action Date: 13 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-13
Documents
Accounts with accounts type total exemption small
Date: 12 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date no member list
Date: 02 Feb 2015
Action Date: 13 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-13
Documents
Appoint person director company with name date
Date: 17 Nov 2014
Action Date: 11 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-11-11
Officer name: Mrs Christine Frances Mitchell
Documents
Termination director company with name termination date
Date: 17 Nov 2014
Action Date: 11 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Mitchell
Termination date: 2014-11-11
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date no member list
Date: 23 Jan 2014
Action Date: 13 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-13
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date no member list
Date: 08 Feb 2013
Action Date: 13 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-13
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date no member list
Date: 30 Jan 2012
Action Date: 13 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-13
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date no member list
Date: 05 Feb 2011
Action Date: 13 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-13
Documents
Appoint person director company with name
Date: 01 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nigel John Gretton
Documents
Termination director company with name
Date: 30 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Duncan Stockings
Documents
Accounts with accounts type total exemption full
Date: 21 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date no member list
Date: 14 Feb 2010
Action Date: 13 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-13
Documents
Change person director company with change date
Date: 14 Feb 2010
Action Date: 14 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-14
Officer name: James Mitchell
Documents
Change person director company with change date
Date: 14 Feb 2010
Action Date: 14 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-14
Officer name: Mags Powell
Documents
Change person director company with change date
Date: 14 Feb 2010
Action Date: 14 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Margaret Elizabeth Kyffin
Change date: 2010-02-14
Documents
Change person director company with change date
Date: 14 Feb 2010
Action Date: 14 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-14
Officer name: Duncan Stockings
Documents
Change person director company with change date
Date: 14 Feb 2010
Action Date: 14 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Diane Lesley Allsobrook
Change date: 2010-02-14
Documents
Accounts with accounts type total exemption full
Date: 01 Dec 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 14 Jan 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 13/01/09
Documents
Accounts with accounts type total exemption full
Date: 01 Dec 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 14 Jan 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 13/01/08
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 06 Mar 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 13/01/07
Documents
Legacy
Date: 06 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 20 Nov 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 23 Jan 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 13/01/06
Documents
Accounts with accounts type total exemption full
Date: 01 Dec 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 18 Jan 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Jan 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Jan 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 13/01/05
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 19 Jan 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 13/01/04
Documents
Accounts with accounts type total exemption full
Date: 27 Oct 2003
Action Date: 31 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-31
Documents
Legacy
Date: 22 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Jan 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 13/01/03
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2002
Action Date: 31 Jan 2002
Category: Accounts
Type: AA
Made up date: 2002-01-31
Documents
Legacy
Date: 19 Feb 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 23/01/02
Documents
Legacy
Date: 19 Feb 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2001
Action Date: 31 Jan 2001
Category: Accounts
Type: AA
Made up date: 2001-01-31
Documents
Legacy
Date: 25 Jan 2001
Category: Annual-return
Type: 363s
Description: Annual return made up to 23/01/01
Documents
Accounts with accounts type full
Date: 09 Nov 2000
Action Date: 31 Jan 2000
Category: Accounts
Type: AA
Made up date: 2000-01-31
Documents
Legacy
Date: 28 Jan 2000
Category: Annual-return
Type: 363s
Description: Annual return made up to 23/01/00
Documents
Legacy
Date: 17 Nov 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 17 Nov 1999
Action Date: 31 Jan 1999
Category: Accounts
Type: AA
Made up date: 1999-01-31
Documents
Legacy
Date: 06 Jul 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Jul 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Jul 1999
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 06 Jul 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Jul 1999
Category: Address
Type: 287
Description: Registered office changed on 06/07/99 from: flat 3 laburnum lodge old mill road torquay devon TQ2 6AP
Documents
Legacy
Date: 25 Jan 1999
Category: Annual-return
Type: 363s
Description: Annual return made up to 23/01/99
Documents
Accounts with accounts type full
Date: 13 Nov 1998
Action Date: 31 Jan 1998
Category: Accounts
Type: AA
Made up date: 1998-01-31
Documents
Legacy
Date: 19 Jan 1998
Category: Annual-return
Type: 363s
Description: Annual return made up to 23/01/98
Documents
Legacy
Date: 19 Jan 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 10 Nov 1997
Action Date: 31 Jan 1997
Category: Accounts
Type: AA
Made up date: 1997-01-31
Documents
Legacy
Date: 22 Jan 1997
Category: Annual-return
Type: 363s
Description: Annual return made up to 23/01/97
Documents
Accounts with accounts type full
Date: 28 Nov 1996
Action Date: 31 Jan 1996
Category: Accounts
Type: AA
Made up date: 1996-01-31
Documents
Legacy
Date: 28 Nov 1996
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Nov 1996
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Mar 1996
Category: Annual-return
Type: 363s
Description: Annual return made up to 23/01/96
Documents
Accounts with accounts type full
Date: 10 Nov 1995
Action Date: 31 Jan 1995
Category: Accounts
Type: AA
Made up date: 1995-01-31
Documents
Legacy
Date: 24 Jan 1995
Category: Annual-return
Type: 363s
Description: Annual return made up to 23/01/95
Documents
Accounts with accounts type small
Date: 02 Nov 1994
Action Date: 31 Jan 1994
Category: Accounts
Type: AA
Made up date: 1994-01-31
Documents
Legacy
Date: 07 Mar 1994
Category: Annual-return
Type: 363b
Description: Annual return made up to 29/01/94
Documents
Legacy
Date: 07 Mar 1994
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 07/03/94
Documents
Some Companies
SUITE 1 FIELDEN HOUSE,TODMORDEN,OL14 6LD
Number: | 11405262 |
Status: | ACTIVE |
Category: | Private Limited Company |
BUSHATONE CONSTRUCTION LIMITED
LYNTON HOUSE, 7-12,LONDON,WC1H 9BQ
Number: | 08839703 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 CHURCHDALE ROAD,BIRMINGHAM,B44 9BD
Number: | 04996792 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 BARNSLEY ROAD,SHEFFIELD,S36 8AE
Number: | 08939113 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 APPLEGARTH CLOSE, CORBY,CORBY,NN18 8EU
Number: | 11169280 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE006966 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |