About

Registered Number: 02250302
Date of Incorporation: 03/05/1988 (35 years and 11 months ago)
Company Status: Active
Registered Address: 10 Stratford Avenue, West Didsbury, Manchester, M20 2LH,

 

Based in West Didsbury, Lindale (Management) Ltd was setup in 1988, it's status is listed as "Active". We don't know the number of employees at this company. There are 11 directors listed as Gawne, Justin, Aldersea, Rebecca, Chesworth, Simon, Hatton, Naomi Elizabeth, Sugden, Rebecca Jane, Hudson, Michele Elaine, Moonie, Alan David, O'neill, Gillian Louise, Pickering, Paul Ian, Stewart, Robert Charles, Dr, Wilson, Jane for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GAWNE, Justin 18 December 2017 - 1
HUDSON, Michele Elaine 13 May 1995 15 January 2003 1
MOONIE, Alan David N/A 13 May 1995 1
O'NEILL, Gillian Louise 02 December 2002 15 September 2004 1
PICKERING, Paul Ian 15 September 2004 03 December 2015 1
STEWART, Robert Charles, Dr 03 December 2015 18 December 2017 1
WILSON, Jane N/A 30 July 1999 1
Secretary Name Appointed Resigned Total Appointments
ALDERSEA, Rebecca 23 September 1999 06 August 2004 1
CHESWORTH, Simon 10 May 2012 03 July 2014 1
HATTON, Naomi Elizabeth 16 September 2011 10 May 2012 1
SUGDEN, Rebecca Jane 03 July 2014 30 September 2015 1

Filing History

Document Type Date
CS01 - N/A 09 January 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 08 January 2019
AA - Annual Accounts 03 December 2018
CS01 - N/A 10 January 2018
TM01 - Termination of appointment of director 04 January 2018
AP01 - Appointment of director 04 January 2018
AA - Annual Accounts 15 December 2017
CS01 - N/A 17 February 2017
TM02 - Termination of appointment of secretary 14 February 2017
AD01 - Change of registered office address 13 February 2017
AA - Annual Accounts 22 December 2016
TM02 - Termination of appointment of secretary 01 April 2016
TM01 - Termination of appointment of director 28 January 2016
AP01 - Appointment of director 28 January 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 18 December 2015
AA - Annual Accounts 22 January 2015
AR01 - Annual Return 02 January 2015
TM02 - Termination of appointment of secretary 15 September 2014
AP03 - Appointment of secretary 15 September 2014
AR01 - Annual Return 03 January 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 20 February 2013
AA - Annual Accounts 07 January 2013
AP03 - Appointment of secretary 12 June 2012
AR01 - Annual Return 26 January 2012
TM02 - Termination of appointment of secretary 23 September 2011
AP03 - Appointment of secretary 23 September 2011
AD01 - Change of registered office address 23 September 2011
AA - Annual Accounts 17 August 2011
AR01 - Annual Return 11 March 2011
AA - Annual Accounts 06 August 2010
AR01 - Annual Return 10 February 2010
CH01 - Change of particulars for director 10 February 2010
AA - Annual Accounts 30 June 2009
363a - Annual Return 16 March 2009
AA - Annual Accounts 18 August 2008
363a - Annual Return 31 January 2008
287 - Change in situation or address of Registered Office 31 January 2008
AA - Annual Accounts 25 September 2007
363s - Annual Return 14 February 2007
AA - Annual Accounts 29 June 2006
363s - Annual Return 15 March 2006
AA - Annual Accounts 30 August 2005
363s - Annual Return 16 March 2005
287 - Change in situation or address of Registered Office 16 March 2005
AA - Annual Accounts 18 November 2004
288b - Notice of resignation of directors or secretaries 18 November 2004
288a - Notice of appointment of directors or secretaries 18 November 2004
288a - Notice of appointment of directors or secretaries 23 August 2004
288b - Notice of resignation of directors or secretaries 23 August 2004
AA - Annual Accounts 29 January 2004
363s - Annual Return 22 December 2003
363s - Annual Return 18 April 2003
AA - Annual Accounts 06 February 2003
288a - Notice of appointment of directors or secretaries 12 December 2002
288b - Notice of resignation of directors or secretaries 12 December 2002
363s - Annual Return 28 February 2002
AA - Annual Accounts 21 January 2002
363s - Annual Return 25 April 2001
AA - Annual Accounts 25 January 2001
363s - Annual Return 20 January 2000
AA - Annual Accounts 20 January 2000
288a - Notice of appointment of directors or secretaries 18 October 1999
288b - Notice of resignation of directors or secretaries 17 September 1999
AA - Annual Accounts 14 January 1999
363s - Annual Return 29 December 1998
AA - Annual Accounts 01 February 1998
363s - Annual Return 23 January 1998
363s - Annual Return 14 May 1997
AA - Annual Accounts 25 January 1997
363s - Annual Return 30 January 1996
AA - Annual Accounts 30 January 1996
288 - N/A 18 May 1995
363s - Annual Return 13 February 1995
AA - Annual Accounts 04 February 1995
363s - Annual Return 05 August 1994
AA - Annual Accounts 05 February 1994
363s - Annual Return 29 March 1993
AA - Annual Accounts 15 March 1993
AA - Annual Accounts 12 May 1992
363b - Annual Return 14 January 1992
AA - Annual Accounts 30 June 1991
287 - Change in situation or address of Registered Office 30 June 1991
363a - Annual Return 30 June 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 December 1990
363 - Annual Return 06 July 1990
AA - Annual Accounts 06 July 1990
363 - Annual Return 06 July 1990
288 - N/A 16 March 1990
CERTNM - Change of name certificate 26 May 1988
RESOLUTIONS - N/A 20 May 1988
287 - Change in situation or address of Registered Office 20 May 1988
288 - N/A 20 May 1988
MEM/ARTS - N/A 20 May 1988
NEWINC - New incorporation documents 03 May 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.