About

Registered Number: 04457542
Date of Incorporation: 10/06/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: G & A Lettings Unit D3, Bath Bridge Ind Est, Bath Road, Bridgwater, Somerset, TA6 4SZ,

 

Lanyard Court Management Company Ltd was founded on 10 June 2002. Currently we aren't aware of the number of employees at the this business. The companies directors are listed as Hambly, Graham John, Marion Evelyn, Berry Evelyn, Carter, Paul Andrew, Harrington, Michael Denis in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARION EVELYN, Berry Evelyn 01 June 2011 - 1
CARTER, Paul Andrew 20 January 2005 13 February 2012 1
HARRINGTON, Michael Denis 28 June 2005 01 May 2011 1
Secretary Name Appointed Resigned Total Appointments
HAMBLY, Graham John 20 May 2011 - 1

Filing History

Document Type Date
CS01 - N/A 16 June 2020
CH01 - Change of particulars for director 16 June 2020
AA - Annual Accounts 13 February 2020
CS01 - N/A 12 June 2019
AA - Annual Accounts 14 February 2019
CS01 - N/A 18 July 2018
AA - Annual Accounts 05 February 2018
PSC08 - N/A 07 September 2017
CS01 - N/A 29 June 2017
AA - Annual Accounts 12 February 2017
AR01 - Annual Return 11 July 2016
CH03 - Change of particulars for secretary 11 July 2016
AD01 - Change of registered office address 11 July 2016
AD01 - Change of registered office address 11 July 2016
AA - Annual Accounts 16 February 2016
AR01 - Annual Return 29 June 2015
AA - Annual Accounts 12 February 2015
AR01 - Annual Return 17 June 2014
AP01 - Appointment of director 05 March 2014
AD01 - Change of registered office address 05 March 2014
TM01 - Termination of appointment of director 05 March 2014
AA - Annual Accounts 12 February 2014
AR01 - Annual Return 26 June 2013
AA - Annual Accounts 10 February 2013
AR01 - Annual Return 14 June 2012
AP01 - Appointment of director 14 June 2012
AD01 - Change of registered office address 14 June 2012
TM01 - Termination of appointment of director 15 February 2012
AA - Annual Accounts 11 January 2012
AR01 - Annual Return 29 June 2011
CH01 - Change of particulars for director 29 June 2011
AD01 - Change of registered office address 20 June 2011
AP01 - Appointment of director 01 June 2011
AP03 - Appointment of secretary 25 May 2011
TM01 - Termination of appointment of director 17 May 2011
TM02 - Termination of appointment of secretary 17 May 2011
AA - Annual Accounts 14 February 2011
AR01 - Annual Return 16 June 2010
AA - Annual Accounts 24 February 2010
363a - Annual Return 30 June 2009
AA - Annual Accounts 24 February 2009
363s - Annual Return 19 June 2008
AA - Annual Accounts 14 February 2008
363s - Annual Return 22 July 2007
288a - Notice of appointment of directors or secretaries 11 July 2007
288b - Notice of resignation of directors or secretaries 11 July 2007
AA - Annual Accounts 18 August 2006
363a - Annual Return 23 June 2006
288c - Notice of change of directors or secretaries or in their particulars 12 April 2006
287 - Change in situation or address of Registered Office 12 April 2006
288b - Notice of resignation of directors or secretaries 13 March 2006
AA - Annual Accounts 25 August 2005
288a - Notice of appointment of directors or secretaries 06 July 2005
363a - Annual Return 25 June 2005
AA - Annual Accounts 22 March 2005
288a - Notice of appointment of directors or secretaries 02 February 2005
363a - Annual Return 29 June 2004
AA - Annual Accounts 18 July 2003
363s - Annual Return 23 June 2003
287 - Change in situation or address of Registered Office 04 May 2003
288b - Notice of resignation of directors or secretaries 04 May 2003
288a - Notice of appointment of directors or secretaries 04 May 2003
225 - Change of Accounting Reference Date 04 May 2003
NEWINC - New incorporation documents 10 June 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.