LYDGATE LANE MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 05933431 |
Category | Private Limited Company |
Incorporated | 13 Sep 2006 |
Age | 17 years, 8 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
LYDGATE LANE MANAGEMENT LIMITED is an active private limited company with number 05933431. It was incorporated 17 years, 8 months, 26 days ago, on 13 September 2006. The company address is 356 Meadowhead, Sheffield, S8 7UJ, South Yorkshire.
Company Fillings
Accounts with accounts type micro entity
Date: 22 Mar 2024
Action Date: 29 Feb 2024
Category: Accounts
Type: AA
Made up date: 2024-02-29
Documents
Accounts with accounts type total exemption full
Date: 28 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Appoint person director company with name date
Date: 03 Nov 2023
Action Date: 21 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-06-21
Officer name: Mr John Langham
Documents
Appoint person director company with name date
Date: 03 Nov 2023
Action Date: 21 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-06-21
Officer name: Mr John George Glossop
Documents
Confirmation statement with updates
Date: 08 Sep 2023
Action Date: 19 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-19
Documents
Appoint person director company with name date
Date: 23 Jun 2023
Action Date: 21 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Middleton
Appointment date: 2023-06-21
Documents
Appoint corporate secretary company with name date
Date: 12 May 2023
Action Date: 28 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Fairways Sheffield Property Management Limited
Appointment date: 2023-04-28
Documents
Termination secretary company with name termination date
Date: 12 May 2023
Action Date: 28 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Richard Charles Mcdonald
Termination date: 2023-04-28
Documents
Accounts with accounts type total exemption full
Date: 09 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with updates
Date: 19 Aug 2022
Action Date: 19 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-19
Documents
Notification of a person with significant control statement
Date: 14 Apr 2022
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 14 Apr 2022
Action Date: 14 Apr 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: John Stephen Mcdonald
Cessation date: 2022-04-14
Documents
Accounts with accounts type micro entity
Date: 27 Oct 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with updates
Date: 24 Aug 2021
Action Date: 24 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-24
Documents
Accounts with accounts type micro entity
Date: 12 Nov 2020
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Confirmation statement with updates
Date: 24 Aug 2020
Action Date: 24 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-24
Documents
Confirmation statement with updates
Date: 05 Sep 2019
Action Date: 05 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-05
Documents
Accounts with accounts type micro entity
Date: 17 Apr 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Accounts with accounts type micro entity
Date: 26 Oct 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with updates
Date: 17 Sep 2018
Action Date: 13 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-13
Documents
Accounts with accounts type micro entity
Date: 02 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 13 Sep 2017
Action Date: 13 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-13
Documents
Confirmation statement with updates
Date: 16 Sep 2016
Action Date: 13 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-13
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2015
Action Date: 13 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-13
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2014
Action Date: 13 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-13
Documents
Change registered office address company with date old address new address
Date: 09 Oct 2014
Action Date: 09 Oct 2014
Category: Address
Type: AD01
Old address: 356 356 Meadowhead Sheffield South Yorkshire S8 7UJ England
Change date: 2014-10-09
New address: 356 Meadowhead Sheffield South Yorkshire S8 7UJ
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2013
Action Date: 13 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-13
Documents
Appoint person secretary company with name
Date: 02 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr. Richard Charles Mcdonald
Documents
Change registered office address company with date old address
Date: 01 Aug 2013
Action Date: 01 Aug 2013
Category: Address
Type: AD01
Change date: 2013-08-01
Old address: C/O Scanlans Property Management 75 Mosley Street Manchester Manchester M2 3HR United Kingdom
Documents
Termination director company with name
Date: 01 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kim Glaves
Documents
Termination secretary company with name
Date: 01 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ian Stanistreet
Documents
Accounts with accounts type dormant
Date: 30 Jan 2013
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2012
Action Date: 13 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-13
Documents
Change person director company with change date
Date: 23 Oct 2012
Action Date: 10 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-10-10
Officer name: Kim Dawn Glaves
Documents
Change person secretary company with change date
Date: 23 Oct 2012
Action Date: 10 Oct 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Ian Henry Stanistreet
Change date: 2012-10-10
Documents
Appoint person director company with name
Date: 12 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daniel Robert Grantham
Documents
Change person director company with change date
Date: 06 Feb 2012
Action Date: 28 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-01-28
Officer name: Kim Dawn Glaves
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2012
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Termination director company with name
Date: 27 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Oxley
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2011
Action Date: 13 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-13
Documents
Termination director company with name
Date: 15 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Murdoch
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2011
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2010
Action Date: 13 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-13
Documents
Change registered office address company with date old address
Date: 29 Sep 2010
Action Date: 29 Sep 2010
Category: Address
Type: AD01
Old address: Scanalans Property Management Llp 73 Mosley Street Manchester M2 3JN
Change date: 2010-09-29
Documents
Change person director company with change date
Date: 29 Sep 2010
Action Date: 13 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-13
Officer name: David Oxley
Documents
Appoint person director company with name
Date: 25 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Alan Scanlan Murdoch
Documents
Appoint person secretary company with name
Date: 25 May 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ian Henry Stanistreet
Documents
Change registered office address company with date old address
Date: 25 May 2010
Action Date: 25 May 2010
Category: Address
Type: AD01
Old address: 356 Meadowhead Sheffield South Yorkshire S8 7UJ
Change date: 2010-05-25
Documents
Termination secretary company with name
Date: 25 May 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: John Mcdonald
Documents
Appoint person director company with name
Date: 27 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Kim Dawn Glaves
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 24 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/09/09; full list of members
Documents
Legacy
Date: 11 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated director michael boulding
Documents
Legacy
Date: 11 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated director deirdre boulding
Documents
Legacy
Date: 18 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/09/08; full list of members
Documents
Legacy
Date: 16 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary deirdre boulding
Documents
Legacy
Date: 24 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed david oxley
Documents
Accounts with accounts type total exemption small
Date: 18 Jul 2008
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 17 Jun 2008
Category: Address
Type: 287
Description: Registered office changed on 17/06/2008 from 194-196 crookes sheffield south yorkshire S10 1TG
Documents
Legacy
Date: 17 Jun 2008
Category: Officers
Type: 288a
Description: Secretary appointed john stephen mcdonald
Documents
Legacy
Date: 07 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 13/09/07; full list of members
Documents
Legacy
Date: 18 Apr 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/07 to 28/02/08
Documents
Legacy
Date: 23 Oct 2006
Category: Address
Type: 287
Description: Registered office changed on 23/10/06 from: 2 rutland park sheffield south yorkshire S10 2PD
Documents
Legacy
Date: 28 Sep 2006
Category: Capital
Type: 88(2)R
Description: Ad 13/09/06--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 28 Sep 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Sep 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Sep 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Some Companies
45-47 HIGH STREET,BRISTOL,BS48 1AW
Number: | 06477054 |
Status: | ACTIVE |
Category: | Private Limited Company |
TOBIN ASSOCIATES,LONDON,EC1N 8LE
Number: | 01738369 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 THE FORUM,LYNCH WOOD, PETERBOROUGH,PE2 6FT
Number: | OC358843 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
METRO SERVICE APARTMENTS LIMITED
3 STATION ROAD STATION ROAD,SLOUGH,SL3 8BU
Number: | 10430919 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUMMIT HOUSE SUMMIT HOUSE,EDINBURGH,EH6 7BD
Number: | SC270886 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 NETLEY ROAD,ILFORD,IG2 7NR
Number: | 11820525 |
Status: | ACTIVE |
Category: | Private Limited Company |