About

Registered Number: 05110506
Date of Incorporation: 23/04/2004 (20 years ago)
Company Status: Active
Registered Address: 29 St Annes Road West, Lytham St Annes, Lancashire, FY8 1SB,

 

Fairlawn (Lytham) Management Company Ltd was registered on 23 April 2004 and are based in Lytham St Annes. We do not know the number of employees at the company. The current directors of this organisation are listed as Andrews, Stephen, Barnes, Beverley Ann.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDREWS, Stephen 02 July 2018 - 1
BARNES, Beverley Ann 25 September 2014 02 July 2018 1

Filing History

Document Type Date
CS01 - N/A 07 May 2020
CH04 - Change of particulars for corporate secretary 06 March 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 29 April 2019
TM01 - Termination of appointment of director 11 March 2019
AP01 - Appointment of director 12 July 2018
TM01 - Termination of appointment of director 03 July 2018
AA - Annual Accounts 27 June 2018
TM01 - Termination of appointment of director 15 May 2018
CS01 - N/A 23 April 2018
AD01 - Change of registered office address 19 October 2017
AA - Annual Accounts 01 September 2017
CS01 - N/A 24 April 2017
TM01 - Termination of appointment of director 24 March 2017
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 28 April 2016
AA - Annual Accounts 16 June 2015
AR01 - Annual Return 27 April 2015
CH01 - Change of particulars for director 24 March 2015
CH01 - Change of particulars for director 24 March 2015
CH01 - Change of particulars for director 24 March 2015
CH01 - Change of particulars for director 24 March 2015
AP01 - Appointment of director 17 October 2014
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 10 June 2013
AR01 - Annual Return 25 April 2013
AA - Annual Accounts 06 August 2012
AR01 - Annual Return 02 May 2012
TM01 - Termination of appointment of director 17 April 2012
AA - Annual Accounts 23 September 2011
AR01 - Annual Return 06 May 2011
AP01 - Appointment of director 12 October 2010
AA - Annual Accounts 29 September 2010
AP01 - Appointment of director 02 September 2010
AP01 - Appointment of director 27 May 2010
AR01 - Annual Return 10 May 2010
CH04 - Change of particulars for corporate secretary 10 May 2010
AP01 - Appointment of director 11 January 2010
TM01 - Termination of appointment of director 21 December 2009
AD01 - Change of registered office address 12 November 2009
AA - Annual Accounts 01 September 2009
363a - Annual Return 12 May 2009
288b - Notice of resignation of directors or secretaries 28 October 2008
AA - Annual Accounts 24 July 2008
363a - Annual Return 20 May 2008
288b - Notice of resignation of directors or secretaries 20 May 2008
287 - Change in situation or address of Registered Office 17 April 2008
AA - Annual Accounts 15 October 2007
363s - Annual Return 13 June 2007
363s - Annual Return 15 May 2006
AA - Annual Accounts 24 April 2006
AA - Annual Accounts 14 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 June 2005
288a - Notice of appointment of directors or secretaries 06 June 2005
363s - Annual Return 12 May 2005
225 - Change of Accounting Reference Date 14 February 2005
288b - Notice of resignation of directors or secretaries 26 July 2004
288b - Notice of resignation of directors or secretaries 09 June 2004
288b - Notice of resignation of directors or secretaries 09 June 2004
288a - Notice of appointment of directors or secretaries 09 June 2004
288a - Notice of appointment of directors or secretaries 09 June 2004
288a - Notice of appointment of directors or secretaries 09 June 2004
287 - Change in situation or address of Registered Office 09 June 2004
NEWINC - New incorporation documents 23 April 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.