LAWRENCE MANOR PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
23/04/2523 April 2025 Appointment of Mr Rowland Taylor as a director on 2025-03-06

View Document

20/02/2520 February 2025 Termination of appointment of Fms Estate Mangement Ltd as a secretary on 2025-02-10

View Document

21/11/2421 November 2024 Accounts for a dormant company made up to 2024-09-30

View Document

08/10/248 October 2024 Confirmation statement made on 2024-09-26 with updates

View Document

07/10/247 October 2024 Registered office address changed from 5 Chapel Street Poulton-Le-Fylde FY6 7BQ England to 11 Wentworth Mews Lytham St. Annes FY8 3UN on 2024-10-07

View Document

04/10/244 October 2024 Termination of appointment of Thomas Dennis Brindle as a director on 2024-09-16

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

18/03/2418 March 2024 Appointment of Mr Philip Alexander Helm as a director on 2024-03-18

View Document

18/03/2418 March 2024 Termination of appointment of Catherine Ann Helm as a director on 2024-03-18

View Document

24/11/2324 November 2023 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/09/2326 September 2023 Confirmation statement made on 2023-09-26 with no updates

View Document

02/11/222 November 2022 Confirmation statement made on 2022-09-30 with updates

View Document

02/11/222 November 2022 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

08/12/218 December 2021 Micro company accounts made up to 2021-09-30

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-09-30 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

12/12/1912 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

07/10/197 October 2019 CORPORATE SECRETARY APPOINTED FMS ESTATE MANGEMENT LTD

View Document

03/10/193 October 2019 REGISTERED OFFICE CHANGED ON 03/10/2019 FROM 11 WENTWORTH MEWS LYTHAM ST. ANNES LANCASHIRE FY8 3UN ENGLAND

View Document

03/10/193 October 2019 APPOINTMENT TERMINATED, SECRETARY CATHERINE HELM

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

10/12/1810 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

07/10/187 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

18/02/1818 February 2018 APPOINTMENT TERMINATED, DIRECTOR IAN SCOTT

View Document

02/01/182 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

08/10/178 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES

View Document

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

View Accounts

22/02/1722 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

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

View Accounts

26/05/1626 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

25/05/1625 May 2016 APPOINTMENT TERMINATED, SECRETARY GENERATIONS PROPERTY MANAGEMENT LTD

View Document

25/05/1625 May 2016 REGISTERED OFFICE CHANGED ON 25/05/2016 FROM FIRST FLOOR 195 TO 199 ANSDELL ROAD ANSDELL ROAD BLACKPOOL FY1 6PE

View Document

25/05/1625 May 2016 SECRETARY APPOINTED MRS CATHERINE HELM

View Document

27/10/1527 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

27/10/1527 October 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GENERATIONS PROPERTY MANAGEMENT LTD / 07/04/2015

View Document

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

View Accounts

17/04/1517 April 2015 REGISTERED OFFICE CHANGED ON 17/04/2015 FROM 18 WHITBY ROAD LYTHAM ST ANNES LANCASHIRE FY8 3HA

View Document

17/04/1517 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

27/02/1527 February 2015 APPOINTMENT TERMINATED, SECRETARY DEBRA SHARMAN

View Document

27/02/1527 February 2015 CORPORATE SECRETARY APPOINTED GENERATIONS PROPERTY MANAGEMENT LTD

View Document

26/10/1426 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

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

View Accounts

11/06/1411 June 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

04/11/134 November 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

18/02/1318 February 2013 DIRECTOR APPOINTED JOHN ANDREW PICKLES

View Document

18/02/1318 February 2013 DIRECTOR APPOINTED IAN EMSLEY SCOTT

View Document

18/02/1318 February 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

21/01/1321 January 2013 APPOINTMENT TERMINATED, DIRECTOR PHILIP BOWMAN

View Document

05/11/125 November 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

11/01/1211 January 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

28/12/1128 December 2011 APPOINTMENT TERMINATED, DIRECTOR AILEEN PARKINSON

View Document

28/12/1128 December 2011 APPOINTMENT TERMINATED, DIRECTOR DEREK BEALES

View Document

09/11/119 November 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

12/01/1112 January 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREK CHARLES STUART BEALES / 30/09/2010

View Document

04/10/104 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / AILEEN PARKINSON / 30/09/2010

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE ANN HELM / 30/09/2010

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / WALTER DAVID JONES / 30/09/2010

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS DENNIS BRINDLE / 30/09/2010

View Document

15/01/1015 January 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

30/10/0930 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

06/07/096 July 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

17/06/0917 June 2009 REGISTERED OFFICE CHANGED ON 17/06/2009 FROM 48 LEVINE AVENUE BLACKPOOL LANCASHIRE FY4 4PD

View Document

17/06/0917 June 2009 APPOINTMENT TERMINATED SECRETARY MICHAEL WHELAN

View Document

17/06/0917 June 2009 SECRETARY APPOINTED DEBRA JANE SHARMAN

View Document

16/12/0816 December 2008 RETURN MADE UP TO 30/09/08; NO CHANGE OF MEMBERS

View Document

19/11/0819 November 2008 SECRETARY APPOINTED MICHAEL ANTHONY WHELAN

View Document

19/11/0819 November 2008 REGISTERED OFFICE CHANGED ON 19/11/2008 FROM 48 LEVINE AVENUE BLACKPOOL LANCASHIRE FY4 4PD

View Document

11/11/0811 November 2008 APPOINTMENT TERMINATED SECRETARY CLARE HUDSON

View Document

22/12/0722 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

21/10/0721 October 2007 RETURN MADE UP TO 30/09/07; CHANGE OF MEMBERS

View Document

29/04/0729 April 2007 NEW DIRECTOR APPOINTED

View Document

06/03/076 March 2007 NEW DIRECTOR APPOINTED

View Document

18/02/0718 February 2007 NEW DIRECTOR APPOINTED

View Document

28/12/0628 December 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

28/12/0628 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

23/12/0523 December 2005 DIRECTOR RESIGNED

View Document

23/12/0523 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

23/12/0523 December 2005 NEW DIRECTOR APPOINTED

View Document

09/11/059 November 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

19/11/0419 November 2004 RETURN MADE UP TO 30/09/04; CHANGE OF MEMBERS

View Document

28/04/0428 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

25/10/0325 October 2003 RETURN MADE UP TO 30/09/03; NO CHANGE OF MEMBERS

View Document

12/09/0312 September 2003 DIRECTOR RESIGNED

View Document

01/09/031 September 2003 NEW DIRECTOR APPOINTED

View Document

01/09/031 September 2003 NEW DIRECTOR APPOINTED

View Document

16/08/0316 August 2003 REGISTERED OFFICE CHANGED ON 16/08/03 FROM: 1 CLEVES COURT DALLKEITH AVENUE BLACKPOOL FY3 9SB

View Document

22/04/0322 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

27/10/0227 October 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 SECRETARY RESIGNED

View Document

01/10/021 October 2002 REGISTERED OFFICE CHANGED ON 01/10/02 FROM: 4 WALKERS HILL BLACKPOOL LANCASHIRE FY4 5BN

View Document

01/10/021 October 2002 NEW SECRETARY APPOINTED

View Document

26/07/0226 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

05/11/015 November 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

21/12/0021 December 2000 EXEMPTION FROM APPOINTING AUDITORS 11/12/00

View Document

21/12/0021 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

01/11/001 November 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

21/03/0021 March 2000 DIRECTOR RESIGNED

View Document

21/03/0021 March 2000 NEW DIRECTOR APPOINTED

View Document

07/03/007 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

07/03/007 March 2000 EXEMPTION FROM APPOINTING AUDITORS 28/02/00

View Document

25/10/9925 October 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

08/12/988 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

07/12/987 December 1998 EXEMPTION FROM APPOINTING AUDITORS 24/11/98

View Document

27/10/9827 October 1998 RETURN MADE UP TO 30/09/98; NO CHANGE OF MEMBERS

View Document

18/05/9818 May 1998 ALTER MEM AND ARTS 29/04/98

View Document

18/05/9818 May 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/02/985 February 1998 NEW DIRECTOR APPOINTED

View Document

05/02/985 February 1998 NEW SECRETARY APPOINTED

View Document

05/02/985 February 1998 NEW DIRECTOR APPOINTED

View Document

05/02/985 February 1998 DIRECTOR RESIGNED

View Document

05/02/985 February 1998 DIRECTOR RESIGNED

View Document

05/02/985 February 1998 REGISTERED OFFICE CHANGED ON 05/02/98 FROM: GUILD CHAMBERS 4 WINCKLEY SQUARE PRESTON LANCASHIRE PR1 3JJ

View Document

05/02/985 February 1998 SECRETARY RESIGNED

View Document

23/01/9823 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

23/01/9823 January 1998 RETURN MADE UP TO 30/09/97; FULL LIST OF MEMBERS

View Document

10/03/9710 March 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/01/973 January 1997 NEW SECRETARY APPOINTED

View Document

03/01/973 January 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/01/973 January 1997 NEW DIRECTOR APPOINTED

View Document

03/01/973 January 1997 REGISTERED OFFICE CHANGED ON 03/01/97 FROM: 1 INTER CITY HOUSE MITCHELL LANE BRISTOL BS1 6BU

View Document

03/01/973 January 1997 DIRECTOR RESIGNED

View Document

03/01/973 January 1997 NEW DIRECTOR APPOINTED

View Document

09/12/969 December 1996 COMPANY NAME CHANGED TITLEPHASE PROPERTY MANAGEMENT L IMITED CERTIFICATE ISSUED ON 10/12/96

View Document

30/09/9630 September 1996 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