About

Registered Number: 02066778
Date of Incorporation: 22/10/1986 (38 years and 6 months ago)
Company Status: Active
Registered Address: Suite J The Courtyard Earl Road, Cheadle Hulme, Cheadle, SK8 6GN,

 

Laburnum Management (Hale) Ltd was registered on 22 October 1986 and has its registered office in Cheadle. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FITZGERALD, Madelaine 09 August 2012 - 1
DAVIES, Muriel Margery Dorothy Emily N/A 20 May 1999 1
EVANS, George Arthur N/A 06 June 1999 1
HARDERN, Peter Kenneth 08 November 2010 08 April 2011 1
HARDERN, Winifred Bertha 06 June 1999 08 November 2010 1
MILLS, Elizabeth Adelaide N/A 30 September 2008 1
ROCCA, Louie Elaine Campbell N/A 22 May 2010 1
SUTHERLAND, Judith Elaine 01 April 2010 09 August 2012 1
Secretary Name Appointed Resigned Total Appointments
FITZGERALD, Madelene 20 May 1999 - 1
TOMMIS, David Antony 23 May 2019 - 1

Filing History

Document Type Date
AA - Annual Accounts 02 October 2020
CS01 - N/A 04 May 2020
AA - Annual Accounts 17 December 2019
AP03 - Appointment of secretary 23 May 2019
AD01 - Change of registered office address 23 May 2019
CS01 - N/A 09 May 2019
AA - Annual Accounts 19 July 2018
CS01 - N/A 15 May 2018
AA - Annual Accounts 01 June 2017
CS01 - N/A 08 May 2017
AA - Annual Accounts 26 June 2016
AR01 - Annual Return 11 May 2016
AA - Annual Accounts 04 June 2015
AR01 - Annual Return 16 May 2015
AA - Annual Accounts 12 August 2014
AR01 - Annual Return 07 May 2014
AA - Annual Accounts 05 June 2013
AR01 - Annual Return 23 May 2013
TM01 - Termination of appointment of director 09 August 2012
AP01 - Appointment of director 09 August 2012
AA - Annual Accounts 20 July 2012
AA01 - Change of accounting reference date 27 June 2012
AA - Annual Accounts 23 May 2012
AR01 - Annual Return 10 May 2012
AR01 - Annual Return 04 May 2011
TM01 - Termination of appointment of director 04 May 2011
AD01 - Change of registered office address 11 April 2011
AR01 - Annual Return 30 March 2011
AR01 - Annual Return 28 March 2011
AR01 - Annual Return 28 March 2011
AR01 - Annual Return 28 March 2011
AR01 - Annual Return 28 March 2011
AA - Annual Accounts 28 March 2011
AA - Annual Accounts 28 March 2011
AA - Annual Accounts 28 March 2011
AA - Annual Accounts 28 March 2011
AA - Annual Accounts 28 March 2011
AA - Annual Accounts 28 March 2011
AP01 - Appointment of director 28 March 2011
AP01 - Appointment of director 28 March 2011
TM01 - Termination of appointment of director 28 March 2011
TM01 - Termination of appointment of director 28 March 2011
TM01 - Termination of appointment of director 28 March 2011
AC92 - N/A 25 March 2011
GAZ2(A) - Second notification of strike-off action in London Gazette 05 September 2006
GAZ1(A) - First notification of strike-off in London Gazette) 23 May 2006
652a - Application for striking off 10 April 2006
363s - Annual Return 21 November 2005
AA - Annual Accounts 29 April 2005
363s - Annual Return 29 October 2004
AA - Annual Accounts 22 October 2003
363s - Annual Return 22 October 2003
AA - Annual Accounts 04 November 2002
363s - Annual Return 04 November 2002
363s - Annual Return 24 October 2001
AA - Annual Accounts 24 October 2001
AA - Annual Accounts 27 October 2000
363s - Annual Return 27 October 2000
363s - Annual Return 05 November 1999
AA - Annual Accounts 22 October 1999
288a - Notice of appointment of directors or secretaries 22 October 1999
288a - Notice of appointment of directors or secretaries 22 October 1999
288b - Notice of resignation of directors or secretaries 22 October 1999
363s - Annual Return 30 September 1998
AA - Annual Accounts 30 September 1998
363s - Annual Return 30 September 1997
AA - Annual Accounts 30 September 1997
AA - Annual Accounts 22 May 1997
363s - Annual Return 27 September 1996
AA - Annual Accounts 29 September 1995
363s - Annual Return 29 September 1995
AA - Annual Accounts 29 September 1994
363s - Annual Return 29 September 1994
363s - Annual Return 12 October 1993
AA - Annual Accounts 29 September 1993
AA - Annual Accounts 06 October 1992
363s - Annual Return 06 October 1992
AA - Annual Accounts 09 October 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 October 1991
363b - Annual Return 27 September 1991
AA - Annual Accounts 03 June 1991
AA - Annual Accounts 03 June 1991
363 - Annual Return 25 October 1990
363 - Annual Return 13 September 1989
RESOLUTIONS - N/A 11 April 1989
AA - Annual Accounts 11 April 1989
AA - Annual Accounts 30 March 1989
363 - Annual Return 30 March 1989
288 - N/A 15 March 1989
287 - Change in situation or address of Registered Office 15 March 1989
288 - N/A 15 March 1989
AC05 - N/A 20 January 1989
RESOLUTIONS - N/A 15 January 1987
GAZ(U) - N/A 15 January 1987
CERTINC - N/A 22 October 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.