About

Registered Number: 06296192
Date of Incorporation: 28/06/2007 (16 years and 9 months ago)
Company Status: Active
Registered Address: Fisher House, 84 Fisherton Street, Salisbury, SP2 7QY

 

Laxton Grange Management Ltd was registered on 28 June 2007. We do not know the number of employees at this business. There are 3 directors listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRATT, Karen 17 July 2019 - 1
DAVIES, James Robert 10 November 2011 28 June 2019 1
Secretary Name Appointed Resigned Total Appointments
RHL SECRETARIESS LIMITED 28 June 2007 10 February 2012 1

Filing History

Document Type Date
CS01 - N/A 01 July 2020
AA - Annual Accounts 24 February 2020
AP01 - Appointment of director 17 July 2019
TM01 - Termination of appointment of director 09 July 2019
CS01 - N/A 03 July 2019
AP04 - Appointment of corporate secretary 25 April 2019
AA - Annual Accounts 14 March 2019
CS01 - N/A 28 June 2018
AA - Annual Accounts 20 March 2018
CS01 - N/A 28 June 2017
PSC08 - N/A 28 June 2017
AA - Annual Accounts 03 March 2017
AR01 - Annual Return 07 July 2016
AA - Annual Accounts 02 March 2016
AR01 - Annual Return 29 June 2015
AA - Annual Accounts 09 February 2015
AR01 - Annual Return 30 June 2014
AA - Annual Accounts 06 March 2014
AD01 - Change of registered office address 17 September 2013
AR01 - Annual Return 22 July 2013
AA - Annual Accounts 18 March 2013
AR01 - Annual Return 12 July 2012
AD01 - Change of registered office address 29 March 2012
TM02 - Termination of appointment of secretary 29 March 2012
TM01 - Termination of appointment of director 29 March 2012
TM01 - Termination of appointment of director 29 March 2012
TM01 - Termination of appointment of director 29 March 2012
AA - Annual Accounts 24 February 2012
AP01 - Appointment of director 16 November 2011
AR01 - Annual Return 05 July 2011
AA - Annual Accounts 18 January 2011
AP01 - Appointment of director 03 November 2010
AR01 - Annual Return 05 July 2010
CH02 - Change of particulars for corporate director 05 July 2010
CH02 - Change of particulars for corporate director 05 July 2010
CH04 - Change of particulars for corporate secretary 05 July 2010
AA - Annual Accounts 10 March 2010
363a - Annual Return 04 August 2009
AA - Annual Accounts 22 January 2009
363a - Annual Return 16 July 2008
288b - Notice of resignation of directors or secretaries 18 July 2007
288b - Notice of resignation of directors or secretaries 18 July 2007
288a - Notice of appointment of directors or secretaries 18 July 2007
288a - Notice of appointment of directors or secretaries 18 July 2007
CERTNM - Change of name certificate 13 July 2007
NEWINC - New incorporation documents 28 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.