About

Registered Number: 04553517
Date of Incorporation: 04/10/2002 (22 years and 6 months ago)
Company Status: Active
Registered Address: 63 Moss Lane, Leyland, Preston, Lancashire, PR25 4XA

 

Ambrose Court Management Committee (Leyland) Ltd was founded on 04 October 2002 with its registered office in Preston in Lancashire, it has a status of "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SARGESON, Jane 25 June 2020 - 1
SUMNER, Lynn 03 July 2014 - 1
DE GROOT, Maureen 13 April 2017 25 June 2020 1
DOBSON, Joyce 15 October 2002 03 July 2014 1
FORSHAW, Irene 15 October 2002 02 March 2018 1
GOODWIN, John Frisby 15 October 2002 10 February 2006 1
HENDRICKSON, Marian 15 October 2002 17 March 2009 1
JONES, Douglas Kirkham 15 October 2002 30 April 2008 1
LAW, Derek 15 October 2002 17 July 2006 1
RIGBY, Barbara 15 April 2009 03 July 2014 1
VALENTINE, Judith Anne 02 May 2006 03 July 2014 1
Secretary Name Appointed Resigned Total Appointments
SUMNER, Lynn 25 July 2016 - 1
CLARKE, Gillian Anne 01 June 2006 25 July 2016 1

Filing History

Document Type Date
AP01 - Appointment of director 26 June 2020
TM01 - Termination of appointment of director 26 June 2020
AA - Annual Accounts 18 February 2020
CS01 - N/A 28 October 2019
PSC07 - N/A 05 August 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 26 October 2018
TM01 - Termination of appointment of director 26 October 2018
PSC04 - N/A 04 March 2018
AA - Annual Accounts 02 February 2018
CS01 - N/A 26 October 2017
AP01 - Appointment of director 18 April 2017
AA - Annual Accounts 27 January 2017
CS01 - N/A 09 November 2016
TM02 - Termination of appointment of secretary 03 August 2016
AD01 - Change of registered office address 02 August 2016
AP03 - Appointment of secretary 02 August 2016
CH01 - Change of particulars for director 01 August 2016
AA - Annual Accounts 23 February 2016
AR01 - Annual Return 27 November 2015
AA - Annual Accounts 21 February 2015
AR01 - Annual Return 24 November 2014
AP01 - Appointment of director 20 July 2014
TM01 - Termination of appointment of director 20 July 2014
TM01 - Termination of appointment of director 20 July 2014
TM01 - Termination of appointment of director 20 July 2014
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 11 November 2013
AA - Annual Accounts 26 February 2013
AR01 - Annual Return 20 December 2012
AA - Annual Accounts 21 February 2012
AR01 - Annual Return 11 November 2011
AA - Annual Accounts 24 February 2011
AR01 - Annual Return 10 November 2010
AA - Annual Accounts 23 March 2010
AR01 - Annual Return 18 November 2009
288a - Notice of appointment of directors or secretaries 09 May 2009
288a - Notice of appointment of directors or secretaries 27 April 2009
288b - Notice of resignation of directors or secretaries 27 April 2009
AA - Annual Accounts 11 March 2009
363a - Annual Return 23 October 2008
288b - Notice of resignation of directors or secretaries 12 May 2008
AA - Annual Accounts 07 April 2008
363s - Annual Return 16 October 2007
AA - Annual Accounts 14 May 2007
363s - Annual Return 23 October 2006
287 - Change in situation or address of Registered Office 09 August 2006
288a - Notice of appointment of directors or secretaries 27 July 2006
288a - Notice of appointment of directors or secretaries 27 July 2006
288b - Notice of resignation of directors or secretaries 27 July 2006
288b - Notice of resignation of directors or secretaries 27 July 2006
AA - Annual Accounts 22 May 2006
363s - Annual Return 17 October 2005
AA - Annual Accounts 22 March 2005
363s - Annual Return 14 October 2004
AA - Annual Accounts 19 July 2004
363s - Annual Return 22 October 2003
225 - Change of Accounting Reference Date 12 August 2003
CERTNM - Change of name certificate 09 January 2003
288a - Notice of appointment of directors or secretaries 17 December 2002
288a - Notice of appointment of directors or secretaries 17 December 2002
288a - Notice of appointment of directors or secretaries 17 December 2002
288a - Notice of appointment of directors or secretaries 17 December 2002
288a - Notice of appointment of directors or secretaries 17 December 2002
288a - Notice of appointment of directors or secretaries 17 December 2002
288b - Notice of resignation of directors or secretaries 17 December 2002
288b - Notice of resignation of directors or secretaries 17 December 2002
MEM/ARTS - N/A 17 December 2002
287 - Change in situation or address of Registered Office 24 October 2002
CERTNM - Change of name certificate 22 October 2002
NEWINC - New incorporation documents 04 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.