About

Registered Number: 03204105
Date of Incorporation: 28/05/1996 (28 years ago)
Company Status: Active
Registered Address: 6 Lydgate Court, Blackstone Edge Old Road, Littleborough, Lancs, OL15 0LL

 

Lydgate House Management Company Ltd was founded on 28 May 1996 and has its registered office in Littleborough, it's status at Companies House is "Active". We don't know the number of employees at this business. The companies directors are listed as Butterworth, Michele, Taylor, David Frank, Prashad, Christine, Prashad, Garry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUTTERWORTH, Michele 16 January 2012 - 1
TAYLOR, David Frank 19 June 2001 - 1
PRASHAD, Garry 28 May 1996 09 February 2004 1
Secretary Name Appointed Resigned Total Appointments
PRASHAD, Christine 19 June 2001 09 February 2004 1

Filing History

Document Type Date
CS01 - N/A 03 June 2020
AA - Annual Accounts 13 December 2019
CS01 - N/A 28 May 2019
AA - Annual Accounts 21 January 2019
CS01 - N/A 28 May 2018
AA - Annual Accounts 05 December 2017
CS01 - N/A 03 June 2017
AA - Annual Accounts 21 January 2017
AR01 - Annual Return 29 May 2016
AA - Annual Accounts 06 January 2016
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 15 January 2015
AR01 - Annual Return 30 May 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 05 June 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 06 June 2012
AA - Annual Accounts 26 January 2012
AP01 - Appointment of director 18 January 2012
TM01 - Termination of appointment of director 25 July 2011
AR01 - Annual Return 09 June 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 16 June 2010
CH01 - Change of particulars for director 15 June 2010
AD01 - Change of registered office address 15 June 2010
CH01 - Change of particulars for director 14 June 2010
AA - Annual Accounts 08 February 2010
363a - Annual Return 09 June 2009
AA - Annual Accounts 23 March 2009
363a - Annual Return 03 June 2008
AA - Annual Accounts 14 March 2008
363a - Annual Return 04 June 2007
AA - Annual Accounts 28 March 2007
363a - Annual Return 26 June 2006
288c - Notice of change of directors or secretaries or in their particulars 26 June 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 26 June 2006
353 - Register of members 26 June 2006
287 - Change in situation or address of Registered Office 26 June 2006
AA - Annual Accounts 16 March 2006
363s - Annual Return 17 June 2005
AA - Annual Accounts 07 February 2005
363s - Annual Return 22 June 2004
288a - Notice of appointment of directors or secretaries 22 June 2004
AA - Annual Accounts 12 February 2004
363s - Annual Return 23 June 2003
AA - Annual Accounts 01 April 2003
363s - Annual Return 21 June 2002
AA - Annual Accounts 20 March 2002
288b - Notice of resignation of directors or secretaries 24 July 2001
288b - Notice of resignation of directors or secretaries 16 July 2001
288b - Notice of resignation of directors or secretaries 16 July 2001
363s - Annual Return 10 July 2001
288a - Notice of appointment of directors or secretaries 09 July 2001
288a - Notice of appointment of directors or secretaries 09 July 2001
288a - Notice of appointment of directors or secretaries 09 July 2001
AA - Annual Accounts 26 February 2001
363s - Annual Return 28 July 2000
AA - Annual Accounts 14 March 2000
363s - Annual Return 23 June 1999
AA - Annual Accounts 13 March 1999
363s - Annual Return 16 June 1998
AA - Annual Accounts 11 May 1998
363s - Annual Return 27 August 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 July 1996
288 - N/A 05 June 1996
NEWINC - New incorporation documents 28 May 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.