About

Registered Number: 05598065
Date of Incorporation: 20/10/2005 (19 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 09/04/2019 (6 years ago)
Registered Address: 7 Stamford Square, Ashton Under Lyne, Lancashire, OL6 6QU

 

Established in 2005, Law Property Management Ltd have registered office in Lancashire, it's status is listed as "Dissolved". We don't know the number of employees at this organisation. There are 2 directors listed as Law, Andrew Denis, Law, Jayne Louise for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAW, Andrew Denis 20 October 2005 - 1
LAW, Jayne Louise 20 October 2005 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 April 2019
GAZ1 - First notification of strike-off action in London Gazette 22 January 2019
DS02 - Withdrawal of striking off application by a company 09 November 2018
AA - Annual Accounts 08 November 2018
GAZ1(A) - First notification of strike-off in London Gazette) 06 November 2018
DS01 - Striking off application by a company 29 October 2018
AA01 - Change of accounting reference date 18 September 2018
MR04 - N/A 30 July 2018
AA - Annual Accounts 10 July 2018
CS01 - N/A 24 October 2017
AA - Annual Accounts 19 July 2017
CS01 - N/A 24 October 2016
AA - Annual Accounts 07 July 2016
AR01 - Annual Return 26 October 2015
AA - Annual Accounts 08 July 2015
AR01 - Annual Return 04 November 2014
AA - Annual Accounts 01 July 2014
AR01 - Annual Return 22 October 2013
CH01 - Change of particulars for director 22 October 2013
CH03 - Change of particulars for secretary 22 October 2013
CH01 - Change of particulars for director 22 October 2013
AA - Annual Accounts 26 July 2013
AR01 - Annual Return 23 October 2012
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 25 October 2011
AA - Annual Accounts 26 July 2011
AR01 - Annual Return 20 October 2010
AA - Annual Accounts 24 July 2010
AR01 - Annual Return 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
AA - Annual Accounts 03 August 2009
AA - Annual Accounts 04 November 2008
363a - Annual Return 22 October 2008
363a - Annual Return 24 October 2007
AA - Annual Accounts 11 August 2007
363s - Annual Return 09 November 2006
395 - Particulars of a mortgage or charge 30 March 2006
288b - Notice of resignation of directors or secretaries 02 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 November 2005
NEWINC - New incorporation documents 20 October 2005

Mortgages & Charges

Description Date Status Charge by
Deed of charge 24 March 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.