LOSTOCK MANAGEMENT COMPANY LIMITED



Company Documents

DateDescription
05/06/235 June 2023 Confirmation statement made on 2023-06-01 with updates

View Document

10/03/2310 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

13/05/2213 May 2022 Total exemption full accounts made up to 2021-09-30

View Document

20/08/1920 August 2019 FIRST GAZETTE

View Document

21/09/1821 September 2018 REGISTERED OFFICE CHANGED ON 21/09/2018 FROM 3 ELLONBY RISE LOSTOCK BOLTON BL6 4NR ENGLAND

View Document

21/09/1821 September 2018 APPOINTMENT TERMINATED, SECRETARY MALCOLM KEAT

View Document

16/07/1816 July 2018 REGISTERED OFFICE CHANGED ON 16/07/2018 FROM 4 MARGROVE CHASE LOSTOCK BOLTON BL6 4NN

View Document

16/06/1816 June 2018 SECRETARY APPOINTED DR MALCOLM JAMES KEAT

View Document

16/06/1816 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

17/04/1817 April 2018 APPOINTMENT TERMINATED, DIRECTOR DOROTHY RIDSDALE

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

Analyse these accounts
01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

Analyse these accounts
26/06/1626 June 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

26/06/1626 June 2016 APPOINTMENT TERMINATED, DIRECTOR TERENCE ROSCOE

View Document

26/06/1626 June 2016 APPOINTMENT TERMINATED, SECRETARY CHRISTINE PRITCHARD

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

Analyse these accounts
18/06/1518 June 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

Analyse these accounts
12/06/1412 June 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

Analyse these accounts
02/07/132 July 2013 Annual return made up to 5 June 2013 with full list of shareholders

View Document

30/09/1230 September 2012 30/09/12 TOTAL EXEMPTION FULL

View Document

09/06/129 June 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

30/06/1130 June 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

30/09/1030 September 2010 30/09/10 TOTAL EXEMPTION FULL

View Document

06/07/106 July 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS DOROTHY RIDSDALE / 01/10/2009

View Document

30/09/0930 September 2009 30/09/09 TOTAL EXEMPTION FULL

View Document

17/08/0917 August 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

14/08/0914 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE ROSCOE / 07/08/2009

View Document

14/08/0914 August 2009 DIRECTOR'S PARTICULARS TERENCE ROSCOE

View Document

07/05/097 May 2009 DIRECTOR APPOINTED TERRY ROSCOE

View Document

14/04/0914 April 2009 SECRETARY APPOINTED CHRISTINE PRITCHARD

View Document

09/04/099 April 2009 DIRECTOR AND SECRETARY RESIGNED LYNDA KEAT

View Document

09/04/099 April 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY LYNDA KEAT

View Document

16/12/0816 December 2008 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

15/12/0815 December 2008 REGISTERED OFFICE CHANGED ON 15/12/08 FROM: BEDFORD HOUSE 60 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4DA

View Document

15/12/0815 December 2008 REGISTERED OFFICE CHANGED ON 15/12/2008 FROM 4 MARGROVE CHASE LOSTOCK BOLTON BL6 4NN UNITED KINGDOM

View Document

15/12/0815 December 2008 REGISTERED OFFICE CHANGED ON 15/12/2008 FROM BEDFORD HOUSE 60 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4DA

View Document

15/12/0815 December 2008 REGISTERED OFFICE CHANGED ON 15/12/08 FROM: 4 MARGROVE CHASE LOSTOCK BOLTON BL6 4NN UNITED KINGDOM

View Document



15/12/0815 December 2008 DIRECTOR'S PARTICULARS DOROTHY MANSBRIDGE

View Document

15/12/0815 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / DOROTHY MANSBRIDGE / 06/09/2008

View Document

15/12/0815 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

30/09/0830 September 2008 30/09/08 TOTAL EXEMPTION FULL

View Document

30/09/0730 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07

View Document

03/07/073 July 2007 RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS

View Document

30/09/0630 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

25/08/0625 August 2006 NEW DIRECTOR APPOINTED

View Document

24/07/0624 July 2006 NEW DIRECTOR APPOINTED

View Document

12/07/0612 July 2006 RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 REGISTERED OFFICE CHANGED ON 11/07/06 FROM: ARDENT HOUSE 3 ELLONBY RISE LOSTOCK BOLTON BL6 4NR

View Document

19/06/0619 June 2006 DIRECTOR RESIGNED

View Document

30/09/0530 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

30/08/0530 August 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/08/0512 August 2005 REGISTERED OFFICE CHANGED ON 12/08/05 FROM: COUNTRYSIDE HOUSE THE DRIVE, BRENTWOOD ESSEX CM13 3AT

View Document

12/08/0512 August 2005 NEW DIRECTOR APPOINTED

View Document

12/08/0512 August 2005 DIRECTOR RESIGNED

View Document

12/08/0512 August 2005 DIRECTOR RESIGNED

View Document

12/08/0512 August 2005 DIRECTOR RESIGNED

View Document

12/08/0512 August 2005 SECRETARY RESIGNED

View Document

19/07/0519 July 2005 RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS

View Document

30/09/0430 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

12/07/0412 July 2004 NEW SECRETARY APPOINTED

View Document

12/07/0412 July 2004 SECRETARY RESIGNED

View Document

12/07/0412 July 2004 RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

12/06/0312 June 2003 RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS

View Document

22/05/0322 May 2003 AUDITOR'S RESIGNATION

View Document

12/03/0312 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/0230 September 2002 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

14/06/0214 June 2002 RETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 ACC. REF. DATE EXTENDED FROM 30/06/02 TO 30/09/02

View Document

21/03/0221 March 2002 NEW DIRECTOR APPOINTED

View Document

26/07/0126 July 2001 £ NC 100/11 17/07/01

View Document

26/07/0126 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/07/0126 July 2001 NC DEC ALREADY ADJUSTED 17/07/01

View Document

26/07/0126 July 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/06/0128 June 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/06/0128 June 2001 NEW DIRECTOR APPOINTED

View Document

14/06/0114 June 2001 NEW DIRECTOR APPOINTED

View Document

14/06/0114 June 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/06/0112 June 2001 DIRECTOR RESIGNED

View Document

12/06/0112 June 2001 SECRETARY RESIGNED

View Document

05/06/015 June 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company