About

Registered Number: 05486686
Date of Incorporation: 21/06/2005 (19 years ago)
Company Status: Active
Date of Dissolution: 22/08/2017 (6 years and 10 months ago)
Registered Address: Flat 2 61 Old Lansdowne Road, West Didsbury, Manchester, M20 2WY,

 

Established in 2005, 61 Old Landsdowne Road Management Ltd has its registered office in Manchester, it has a status of "Active". The company has 9 directors listed at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAWORTH, Jacqueline 18 March 2019 - 1
LESLIE, Lauryn 08 August 2019 - 1
FAREED, Khaver 21 June 2005 12 October 2005 1
FREEMAN, Brenda 05 July 2007 02 May 2018 1
GREGORY, Anna Marie 12 October 2005 05 July 2007 1
SUTTON, Luke David 12 October 2005 03 May 2019 1
SWALES, Lorelei 12 October 2005 02 May 2018 1
Secretary Name Appointed Resigned Total Appointments
BURTON, Rachel Anne 21 June 2005 12 October 2005 1
SWALES, Lorelei 13 July 2012 02 May 2018 1

Filing History

Document Type Date
CS01 - N/A 06 May 2020
AA - Annual Accounts 22 March 2020
TM01 - Termination of appointment of director 19 February 2020
AD01 - Change of registered office address 19 February 2020
PSC07 - N/A 10 August 2019
PSC01 - N/A 09 August 2019
AP01 - Appointment of director 09 August 2019
TM01 - Termination of appointment of director 05 May 2019
CS01 - N/A 23 April 2019
PSC01 - N/A 19 March 2019
CH01 - Change of particulars for director 19 March 2019
AP01 - Appointment of director 19 March 2019
TM02 - Termination of appointment of secretary 18 March 2019
PSC01 - N/A 18 March 2019
AD01 - Change of registered office address 18 March 2019
AA - Annual Accounts 18 March 2019
PSC01 - N/A 18 March 2019
CS01 - N/A 10 September 2018
DISS40 - Notice of striking-off action discontinued 16 June 2018
AA - Annual Accounts 15 June 2018
GAZ1 - First notification of strike-off action in London Gazette 05 June 2018
AP01 - Appointment of director 02 May 2018
TM01 - Termination of appointment of director 02 May 2018
TM01 - Termination of appointment of director 02 May 2018
TM02 - Termination of appointment of secretary 02 May 2018
CS01 - N/A 15 November 2017
AA - Annual Accounts 15 November 2017
RT01 - Application for administrative restoration to the register 15 November 2017
GAZ2 - Second notification of strike-off action in London Gazette 22 August 2017
GAZ1 - First notification of strike-off action in London Gazette 06 June 2017
AR01 - Annual Return 07 August 2016
AD01 - Change of registered office address 07 August 2016
AA - Annual Accounts 23 March 2016
AR01 - Annual Return 09 July 2015
AA - Annual Accounts 01 April 2015
AR01 - Annual Return 11 July 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 12 July 2013
AA - Annual Accounts 29 March 2013
AR01 - Annual Return 13 July 2012
AD01 - Change of registered office address 13 July 2012
AP03 - Appointment of secretary 13 July 2012
AA - Annual Accounts 21 March 2012
AR01 - Annual Return 18 July 2011
CH03 - Change of particulars for secretary 18 July 2011
AD01 - Change of registered office address 18 July 2011
AA - Annual Accounts 21 March 2011
AR01 - Annual Return 05 July 2010
CH01 - Change of particulars for director 05 July 2010
CH01 - Change of particulars for director 05 July 2010
CH01 - Change of particulars for director 05 July 2010
AA - Annual Accounts 06 April 2010
363a - Annual Return 20 July 2009
AA - Annual Accounts 20 April 2009
AA - Annual Accounts 29 July 2008
363a - Annual Return 07 July 2008
363a - Annual Return 06 July 2007
288a - Notice of appointment of directors or secretaries 06 July 2007
288b - Notice of resignation of directors or secretaries 06 July 2007
AA - Annual Accounts 10 May 2007
287 - Change in situation or address of Registered Office 27 March 2007
288a - Notice of appointment of directors or secretaries 21 March 2007
288b - Notice of resignation of directors or secretaries 21 March 2007
363s - Annual Return 24 July 2006
287 - Change in situation or address of Registered Office 01 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 May 2006
288a - Notice of appointment of directors or secretaries 31 May 2006
288b - Notice of resignation of directors or secretaries 31 May 2006
288b - Notice of resignation of directors or secretaries 31 May 2006
288a - Notice of appointment of directors or secretaries 31 May 2006
288a - Notice of appointment of directors or secretaries 31 May 2006
287 - Change in situation or address of Registered Office 31 May 2006
288b - Notice of resignation of directors or secretaries 28 July 2005
288b - Notice of resignation of directors or secretaries 28 July 2005
288a - Notice of appointment of directors or secretaries 28 July 2005
288a - Notice of appointment of directors or secretaries 28 July 2005
NEWINC - New incorporation documents 21 June 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.