About

Registered Number: 04175726
Date of Incorporation: 08/03/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: 4 Lords Lane, Studley, Warwickshire, B80 7QW

 

Established in 2001, 2-8 Lords Lane Management Company Ltd has its registered office in Studley, Warwickshire, it's status is listed as "Active". We do not know the number of employees at this business. There are 11 directors listed as Rodgers, Lisa Jayne, Carter, Lesley Anne, Gittus, Marjorie, Rodgers, Lisa Jayne, Walters, Anthony Thomas, Beddall, John Jeremy, Dyballa, Margaret Rose, Hill, Julie Anne, Milward, Mary, Ross, Christine Margaret, Whitmore, Ian for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARTER, Lesley Anne 24 September 2007 - 1
GITTUS, Marjorie 23 August 2014 - 1
RODGERS, Lisa Jayne 06 June 2005 - 1
WALTERS, Anthony Thomas 25 April 2010 - 1
BEDDALL, John Jeremy 08 March 2001 06 June 2005 1
DYBALLA, Margaret Rose 06 June 2005 25 February 2008 1
HILL, Julie Anne 08 March 2001 16 January 2003 1
MILWARD, Mary 16 January 2003 06 June 2005 1
ROSS, Christine Margaret 06 June 2005 07 April 2015 1
WHITMORE, Ian 06 June 2005 20 October 2006 1
Secretary Name Appointed Resigned Total Appointments
RODGERS, Lisa Jayne 26 November 2015 - 1

Filing History

Document Type Date
AA - Annual Accounts 01 April 2020
CS01 - N/A 01 April 2020
AA - Annual Accounts 02 December 2019
CS01 - N/A 24 March 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 14 March 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 14 March 2017
AA - Annual Accounts 27 November 2016
AR01 - Annual Return 08 March 2016
CH01 - Change of particulars for director 18 February 2016
AR01 - Annual Return 27 November 2015
AA - Annual Accounts 26 November 2015
AP01 - Appointment of director 26 November 2015
TM01 - Termination of appointment of director 26 November 2015
AP03 - Appointment of secretary 26 November 2015
TM02 - Termination of appointment of secretary 26 November 2015
AD01 - Change of registered office address 26 November 2015
AR01 - Annual Return 08 March 2015
CH01 - Change of particulars for director 08 March 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 25 November 2013
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 11 October 2012
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 06 April 2011
AP01 - Appointment of director 05 April 2011
AA - Annual Accounts 16 November 2010
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 06 April 2009
363a - Annual Return 04 April 2008
288b - Notice of resignation of directors or secretaries 04 April 2008
AA - Annual Accounts 31 January 2008
288a - Notice of appointment of directors or secretaries 05 November 2007
363s - Annual Return 11 May 2007
AA - Annual Accounts 06 February 2007
363s - Annual Return 07 April 2006
287 - Change in situation or address of Registered Office 07 April 2006
AA - Annual Accounts 04 February 2006
288c - Notice of change of directors or secretaries or in their particulars 04 October 2005
288a - Notice of appointment of directors or secretaries 15 July 2005
288a - Notice of appointment of directors or secretaries 08 July 2005
288a - Notice of appointment of directors or secretaries 28 June 2005
288a - Notice of appointment of directors or secretaries 24 June 2005
288b - Notice of resignation of directors or secretaries 15 June 2005
288b - Notice of resignation of directors or secretaries 15 June 2005
363s - Annual Return 28 April 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 08 April 2004
AA - Annual Accounts 19 February 2004
AA - Annual Accounts 24 April 2003
363s - Annual Return 24 April 2003
288a - Notice of appointment of directors or secretaries 27 February 2003
288b - Notice of resignation of directors or secretaries 27 February 2003
363s - Annual Return 09 April 2002
288b - Notice of resignation of directors or secretaries 10 April 2001
288b - Notice of resignation of directors or secretaries 10 April 2001
288a - Notice of appointment of directors or secretaries 10 April 2001
288a - Notice of appointment of directors or secretaries 10 April 2001
NEWINC - New incorporation documents 08 March 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.