7 LANGCLIFFE AVENUE MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 Confirmation statement made on 2025-06-18 with updates

View Document

24/11/2424 November 2024 Micro company accounts made up to 2024-03-31

View Document

24/11/2424 November 2024 Termination of appointment of Simon Patrick Hemingway as a director on 2024-10-28

View Document

24/11/2424 November 2024 Notification of Rachael Christenson Dennis as a person with significant control on 2024-10-28

View Document

24/11/2424 November 2024 Cessation of Karen Wendy Hemingway as a person with significant control on 2024-10-28

View Document

24/11/2424 November 2024 Termination of appointment of Karen Wendy Hemingway as a director on 2024-10-28

View Document

24/11/2424 November 2024 Cessation of Simon Patrick Hemingway as a person with significant control on 2024-10-28

View Document

24/11/2424 November 2024 Director's details changed for Ms Rachael Christenson Denis on 2024-11-24

View Document

24/11/2424 November 2024 Appointment of Ms Rachael Christenson Denis as a director on 2024-10-28

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-18 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

16/11/2316 November 2023 Micro company accounts made up to 2023-03-31

View Document

18/06/2318 June 2023 Confirmation statement made on 2023-06-18 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/11/2219 November 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/02/221 February 2022 Director's details changed for Ms Charlotte Lee Rushton on 2021-11-28

View Document

17/10/2117 October 2021 Micro company accounts made up to 2021-03-31

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-06-18 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES

View Document

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/01/1922 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/10/1715 October 2017 CESSATION OF DAVID ANTHONY LAPISH AS A PSC

View Document

15/10/1715 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRIS AYLWIN JONES

View Document

23/08/1723 August 2017 REGISTERED OFFICE CHANGED ON 23/08/2017 FROM C/O DAVID LAPISH FLAT 3 7 LANGCLIFFE AVENUE HARROGATE NORTH YORKSHIRE HG2 8JQ

View Document

22/08/1722 August 2017 APPOINTMENT TERMINATED, SECRETARY DAVID LAPISH

View Document

22/08/1722 August 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID LAPISH

View Document

22/08/1722 August 2017 APPOINTMENT TERMINATED, DIRECTOR KATHLEEN LAPISH

View Document

17/06/1717 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/11/1629 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

21/04/1621 April 2016 Annual return made up to 21 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

27/10/1527 October 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

21/04/1521 April 2015 Annual return made up to 21 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/11/1411 November 2014 DIRECTOR APPOINTED MR CHRISTOPHER AYLWN JONES

View Document

09/11/149 November 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN MCDONOUGH

View Document

09/11/149 November 2014 APPOINTMENT TERMINATED, DIRECTOR JUDITH WALKER

View Document

09/11/149 November 2014 APPOINTMENT TERMINATED, SECRETARY JOHN MCDONOUGH

View Document

09/11/149 November 2014 SECRETARY APPOINTED MR DAVID ANTHONY LAPISH

View Document

20/05/1420 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/04/1422 April 2014 Annual return made up to 21 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/12/133 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/04/1322 April 2013 Annual return made up to 21 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/05/1214 May 2012 REGISTERED OFFICE CHANGED ON 14/05/2012 FROM FLAT 2 7 LANGCLIFFE AVENUE HARROGATE NORTH YORKSHIRE HG2 8JQ

View Document

14/05/1214 May 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/09/1116 September 2011 DIRECTOR APPOINTED MR DAVID LAPISH

View Document

16/05/1116 May 2011 Annual return made up to 21 April 2011 with full list of shareholders

View Document

15/05/1115 May 2011 APPOINTMENT TERMINATED, DIRECTOR ANTHONY LAPISH

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/05/104 May 2010 Annual return made up to 21 April 2010 with full list of shareholders

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDITH ELIZABETH WALKER / 21/04/2010

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY LAPISH / 21/04/2010

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN WENDY HEMINGWAY / 21/04/2010

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN RHODA LAPISH / 21/04/2010

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON PATRICK HEMINGWAY / 21/04/2010

View Document

24/01/1024 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/04/0928 April 2009 SECRETARY APPOINTED MR JOHN WARREN MCDONOUGH

View Document

28/04/0928 April 2009 RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

28/04/0928 April 2009 REGISTERED OFFICE CHANGED ON 28/04/2009 FROM FLAT 7 HILL CARR ST MARGARETS ROAD ALTRINCHAM WA14 2BE

View Document

28/04/0928 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

28/04/0928 April 2009 DIRECTOR APPOINTED MR JOHN WARREN MCDONOUGH

View Document

28/04/0928 April 2009 DIRECTOR APPOINTED MRS JUDITH ELIZABETH WALKER

View Document

25/11/0825 November 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ANDREW BARTON

View Document

14/10/0814 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/04/0829 April 2008 RETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 NEW DIRECTOR APPOINTED

View Document

03/06/073 June 2007 NEW DIRECTOR APPOINTED

View Document

03/06/073 June 2007 NEW DIRECTOR APPOINTED

View Document

01/06/071 June 2007 RETURN MADE UP TO 21/04/07; NO CHANGE OF MEMBERS

View Document

16/05/0716 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

23/05/0623 May 2006 REGISTERED OFFICE CHANGED ON 23/05/06

View Document

23/05/0623 May 2006 NEW SECRETARY APPOINTED

View Document

23/05/0623 May 2006 RETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

23/05/0623 May 2006 DIRECTOR RESIGNED

View Document

23/11/0523 November 2005 SECRETARY RESIGNED

View Document

13/05/0513 May 2005 RETURN MADE UP TO 21/04/05; FULL LIST OF MEMBERS

View Document

13/05/0513 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

28/06/0428 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

24/05/0424 May 2004 REGISTERED OFFICE CHANGED ON 24/05/04

View Document

24/05/0424 May 2004 NEW SECRETARY APPOINTED

View Document

24/05/0424 May 2004 NEW DIRECTOR APPOINTED

View Document

24/05/0424 May 2004 DIRECTOR RESIGNED

View Document

24/05/0424 May 2004 DIRECTOR RESIGNED

View Document

24/05/0424 May 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/05/0424 May 2004 RETURN MADE UP TO 21/04/04; FULL LIST OF MEMBERS

View Document

29/05/0329 May 2003 RETURN MADE UP TO 21/04/03; FULL LIST OF MEMBERS

View Document

30/01/0330 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

10/06/0210 June 2002 RETURN MADE UP TO 21/04/02; FULL LIST OF MEMBERS

View Document

23/01/0223 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

15/06/0115 June 2001 RETURN MADE UP TO 21/04/01; FULL LIST OF MEMBERS

View Document

07/02/017 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

14/06/0014 June 2000 RETURN MADE UP TO 21/04/00; FULL LIST OF MEMBERS

View Document

28/01/0028 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

14/07/9914 July 1999 RETURN MADE UP TO 21/04/99; FULL LIST OF MEMBERS

View Document

08/02/998 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

17/06/9817 June 1998 RETURN MADE UP TO 21/04/98; NO CHANGE OF MEMBERS

View Document

05/02/985 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

25/04/9725 April 1997 RETURN MADE UP TO 21/04/97; NO CHANGE OF MEMBERS

View Document

28/01/9728 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

22/04/9622 April 1996 RETURN MADE UP TO 21/04/96; FULL LIST OF MEMBERS

View Document

01/02/961 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

15/06/9515 June 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/06/9515 June 1995 RETURN MADE UP TO 01/04/95; FULL LIST OF MEMBERS

View Document

20/01/9520 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

29/06/9429 June 1994 RETURN MADE UP TO 20/04/94; NO CHANGE OF MEMBERS

View Document

16/07/9316 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

16/07/9316 July 1993 RETURN MADE UP TO 21/04/93; FULL LIST OF MEMBERS

View Document

09/07/939 July 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

22/02/9322 February 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

23/06/9223 June 1992 RETURN MADE UP TO 21/04/92; FULL LIST OF MEMBERS

View Document

30/04/9230 April 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

13/09/9113 September 1991 REGISTERED OFFICE CHANGED ON 13/09/91 FROM: 16 INTAKE TERRACE BRADFORD YORKSHIRE BD2 3ND

View Document

13/09/9113 September 1991 RETURN MADE UP TO 01/04/91; FULL LIST OF MEMBERS

View Document

15/08/9115 August 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

11/08/8911 August 1989 RETURN MADE UP TO 21/04/89; FULL LIST OF MEMBERS

View Document

11/08/8911 August 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

22/12/8822 December 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

21/12/8821 December 1988 EXEMPTION FROM APPOINTING AUDITORS 300388

View Document

21/12/8821 December 1988 RETURN MADE UP TO 29/08/88; FULL LIST OF MEMBERS

View Document

03/06/883 June 1988 WD 20/04/88 AD 04/04/88--------- £ SI 1@1=1 £ IC 2/3

View Document

18/03/8818 March 1988 COMPANY NAME CHANGED 26 WESTEND AVENUE MANAGEMENT LIM ITED CERTIFICATE ISSUED ON 21/03/88

View Document

01/03/881 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/01/8827 January 1988 REGISTERED OFFICE CHANGED ON 27/01/88 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

23/09/8623 September 1986 CERTIFICATE OF INCORPORATION

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