LAPWING MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 Cessation of Andrew Mark Thomas as a person with significant control on 2025-01-01

View Document

21/07/2521 July 2025 Notification of a person with significant control statement

View Document

21/07/2521 July 2025 Confirmation statement made on 2025-07-21 with updates

View Document

21/07/2521 July 2025 Cessation of Duncan Taylor as a person with significant control on 2025-01-01

View Document

01/05/251 May 2025 Micro company accounts made up to 2024-09-30

View Document

29/04/2529 April 2025 Termination of appointment of Joy Shaw as a director on 2025-03-14

View Document

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

View Accounts

26/07/2426 July 2024 Confirmation statement made on 2024-07-26 with updates

View Document

12/06/2412 June 2024 Micro company accounts made up to 2023-09-30

View Document

14/12/2314 December 2023 Secretary's details changed for Dempster Management Services Limited on 2023-03-31

View Document

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

View Accounts

24/08/2324 August 2023 Confirmation statement made on 2023-08-24 with updates

View Document

22/08/2322 August 2023 Change of details for Mr Andrew Mark Thomas as a person with significant control on 2023-08-22

View Document

18/08/2318 August 2023 Director's details changed for Mr Bevan Rodd on 2023-03-31

View Document

18/08/2318 August 2023 Registered office address changed from Office 1 the Old Printshop Bowden Hall Bowden Lane Marple Stockport SK6 6NE United Kingdom to Offices 7-9 the Old Printshop Bowden Hall, Bowden Lane Marple Stockport SK6 6NE on 2023-08-18

View Document

18/08/2318 August 2023 Director's details changed for Mr Andrew Mark Thomas on 2023-03-31

View Document

18/08/2318 August 2023 Director's details changed for Mr Duncan Taylor on 2023-03-31

View Document

18/08/2318 August 2023 Director's details changed for Miss Joy Shaw on 2023-03-31

View Document

28/04/2328 April 2023 Micro company accounts made up to 2022-09-30

View Document

06/02/236 February 2023 Change of details for Mr Andrew Thomas as a person with significant control on 2023-02-06

View Document

06/02/236 February 2023 Appointment of Dempster Management Services Limited as a secretary on 2023-01-01

View Document

06/02/236 February 2023 Director's details changed for Miss Joy Shaw on 2023-02-06

View Document

06/02/236 February 2023 Director's details changed for Mr Bevan Rodd on 2023-01-01

View Document

06/02/236 February 2023 Director's details changed for Mr Duncan Taylor on 2023-01-01

View Document

06/02/236 February 2023 Registered office address changed from Flat 1 20 Lapwing Lane Manchester M20 2WS England to Office 1 the Old Printshop Bowden Hall Bowden Lane Marple Stockport SK6 6NE on 2023-02-06

View Document

02/12/222 December 2022 Appointment of Miss Joy Shaw as a director on 2022-12-02

View Document

02/12/222 December 2022 Appointment of Mr Bevan Rodd as a director on 2022-12-02

View Document

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

View Accounts

14/09/2214 September 2022 Confirmation statement made on 2022-09-14 with updates

View Document

10/10/2110 October 2021 Confirmation statement made on 2021-09-14 with no updates

View Document

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

View Accounts

30/05/2130 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/09/2025 September 2020 CONFIRMATION STATEMENT MADE ON 14/09/20, NO UPDATES

View Document

09/07/209 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 14/09/19, NO UPDATES

View Document

08/03/198 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES

View Document

17/08/1817 August 2018 DIRECTOR APPOINTED MR ANDREW MARK THOMAS

View Document

07/01/187 January 2018 REGISTERED OFFICE CHANGED ON 07/01/2018 FROM C/O DUNCAN TAYLOR FLAT 2 20 LAPWING LANE WEST DIDSBURY MANCHESTER M20 2WS

View Document

07/01/187 January 2018 DIRECTOR APPOINTED MR ASHLEY HAYES

View Document

07/01/187 January 2018 APPOINTMENT TERMINATED, DIRECTOR PETER MAYHEW

View Document

30/10/1730 October 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, NO UPDATES

View Document

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

View Accounts

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

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

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

07/10/157 October 2015 Annual return made up to 14 September 2015 with full list of shareholders

View Document

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

View Accounts

03/07/153 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

05/10/145 October 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

07/07/147 July 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

08/10/138 October 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

04/08/134 August 2013 DIRECTOR APPOINTED MR PETER CHARLES MAYHEW

View Document

25/07/1325 July 2013 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY SHREEVE

View Document

25/07/1325 July 2013 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY SHREEVE

View Document

12/06/1312 June 2013 REGISTERED OFFICE CHANGED ON 12/06/2013 FROM FLAT 4 20 LAPWING LANE WEST DIDSBURY MANCHESTER M20 2WS

View Document

23/05/1323 May 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

22/09/1222 September 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

12/06/1212 June 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

25/09/1125 September 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

06/07/116 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

09/10/109 October 2010 Annual return made up to 14 September 2010 with full list of shareholders

View Document

09/10/109 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY JAMES SHREEVE / 14/09/2010

View Document

09/10/109 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR DUNCAN TAYLOR / 14/09/2010

View Document

13/07/1013 July 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

15/09/0915 September 2009 DIRECTOR APPOINTED DR DUNCAN TAYLOR

View Document

14/09/0914 September 2009 RETURN MADE UP TO 14/09/09; FULL LIST OF MEMBERS

View Document

30/07/0930 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

13/10/0813 October 2008 RETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

10/10/0810 October 2008 DIRECTOR APPOINTED MR GEOFFREY JAMES SHREEVE

View Document

10/10/0810 October 2008 REGISTERED OFFICE CHANGED ON 10/10/2008 FROM FLAT 1 20 LAPWING LANE WEST DIDSBURY MANCHESTER M20 2WS

View Document

10/10/0810 October 2008 APPOINTMENT TERMINATED SECRETARY MORTEN JOHANNESSEN

View Document

10/10/0810 October 2008 APPOINTMENT TERMINATED DIRECTOR SIAN KERFOOT

View Document

10/10/0810 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

28/08/0828 August 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

02/10/072 October 2007 REGISTERED OFFICE CHANGED ON 02/10/07 FROM: FLAT 3, 20 LAPWING LANE WEST DIDSBURY MANCHESTER M20 2WS

View Document

02/10/072 October 2007 RETURN MADE UP TO 16/09/07; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

09/11/069 November 2006 RETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

22/09/0522 September 2005 RETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS

View Document

19/09/0519 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

02/12/042 December 2004 RETURN MADE UP TO 16/09/04; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

02/09/042 September 2004 NEW SECRETARY APPOINTED

View Document

02/09/042 September 2004 SECRETARY RESIGNED

View Document

02/09/042 September 2004 DIRECTOR RESIGNED

View Document

02/09/042 September 2004 NEW DIRECTOR APPOINTED

View Document

31/08/0431 August 2004 RETURN MADE UP TO 16/09/03; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

03/10/033 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/07/0325 July 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/03/037 March 2003 RETURN MADE UP TO 16/09/02; FULL LIST OF MEMBERS

View Document

07/02/037 February 2003 DIRECTOR RESIGNED

View Document

23/09/0223 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

18/09/0218 September 2002 NEW DIRECTOR APPOINTED

View Document

18/09/0218 September 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/05/0224 May 2002 REGISTERED OFFICE CHANGED ON 24/05/02 FROM: FLAT 3 2ND FLOOR LAPWING LANE WEST DIDSBURY MANCHESTER M20 2WS

View Document

24/05/0224 May 2002 RETURN MADE UP TO 16/09/01; FULL LIST OF MEMBERS

View Document

08/11/018 November 2001 DIRECTOR RESIGNED

View Document

08/11/018 November 2001 SECRETARY RESIGNED

View Document

08/11/018 November 2001 REGISTERED OFFICE CHANGED ON 08/11/01 FROM: ROUNDWAY COTTAGE 46 ROUNDWAY DEVIZES WILTSHIRE SN10 2HX

View Document

13/07/0113 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

22/11/0022 November 2000 RETURN MADE UP TO 16/09/00; FULL LIST OF MEMBERS

View Document

24/10/0024 October 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

31/08/0031 August 2000 REGISTERED OFFICE CHANGED ON 31/08/00 FROM: JENSOME FIELDSIDE COATE DEVIZES WILTSHIRE SN10 3LE

View Document

01/10/991 October 1999 RETURN MADE UP TO 16/09/99; NO CHANGE OF MEMBERS

View Document

16/06/9916 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

14/05/9914 May 1999 REGISTERED OFFICE CHANGED ON 14/05/99 FROM: IST FLOOR FLAT 32 EDITH ROAD LONDON W14 9BB

View Document

06/11/986 November 1998 RETURN MADE UP TO 16/09/98; FULL LIST OF MEMBERS

View Document

23/10/9823 October 1998 REGISTERED OFFICE CHANGED ON 23/10/98 FROM: 1ST FLOOR FLAT EDITH ROAD LONDON W14 9BB

View Document

23/06/9823 June 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/06/9818 June 1998 COMPANY NAME CHANGED UPWARDGAIN LIMITED CERTIFICATE ISSUED ON 19/06/98

View Document

17/06/9817 June 1998 REGISTERED OFFICE CHANGED ON 17/06/98 FROM: 13 POLICE STREET MANCHESTER M2 7WA

View Document

30/05/9830 May 1998 NEW DIRECTOR APPOINTED

View Document

10/05/9810 May 1998 SECRETARY RESIGNED

View Document

10/05/9810 May 1998 DIRECTOR RESIGNED

View Document

10/05/9810 May 1998 NEW SECRETARY APPOINTED

View Document

09/03/989 March 1998 DIRECTOR RESIGNED

View Document

24/11/9724 November 1997 COMPANY NAME CHANGED VOM 97112 LIMITED CERTIFICATE ISSUED ON 25/11/97

View Document

16/09/9716 September 1997 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