LAPWING MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

LAPWING MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03434723

Incorporation date

16/09/1997

Size

Micro Entity

Contacts

Registered address

Registered address

Offices 7-9 The Old Printshop Bowden Hall, Bowden Lane, Marple, Stockport SK6 6NECopy
copy info iconCopy
See on map
Latest events (Record since 16/09/1997)
dot icon20/03/2026
Accounts for a dormant company made up to 2025-09-30
dot icon12/12/2025
Termination of appointment of Andrew Mark Thomas as a director on 2025-12-10
dot icon21/07/2025
Notification of a person with significant control statement
dot icon21/07/2025
Cessation of Duncan Taylor as a person with significant control on 2025-01-01
dot icon21/07/2025
Cessation of Andrew Mark Thomas as a person with significant control on 2025-01-01
dot icon21/07/2025
Confirmation statement made on 2025-07-21 with updates
dot icon01/05/2025
Micro company accounts made up to 2024-09-30
dot icon29/04/2025
Termination of appointment of Joy Shaw as a director on 2025-03-14
dot icon26/07/2024
Confirmation statement made on 2024-07-26 with updates
dot icon12/06/2024
Micro company accounts made up to 2023-09-30
dot icon14/12/2023
Secretary's details changed for Dempster Management Services Limited on 2023-03-31
dot icon24/08/2023
Confirmation statement made on 2023-08-24 with updates
dot icon22/08/2023
Change of details for Mr Andrew Mark Thomas as a person with significant control on 2023-08-22
dot icon18/08/2023
Registered office address changed from Office 1 the Old Printshop Bowden Hall Bowden Lane Marple Stockport SK6 6NE United Kingdom to Offices 7-9 the Old Printshop Bowden Hall, Bowden Lane Marple Stockport SK6 6NE on 2023-08-18
dot icon18/08/2023
Director's details changed for Mr Bevan Rodd on 2023-03-31
dot icon18/08/2023
Director's details changed for Miss Joy Shaw on 2023-03-31
dot icon18/08/2023
Director's details changed for Mr Duncan Taylor on 2023-03-31
dot icon18/08/2023
Director's details changed for Mr Andrew Mark Thomas on 2023-03-31
dot icon28/04/2023
Micro company accounts made up to 2022-09-30
dot icon06/02/2023
Change of details for Mr Andrew Thomas as a person with significant control on 2023-02-06
dot icon06/02/2023
Appointment of Dempster Management Services Limited as a secretary on 2023-01-01
dot icon06/02/2023
Director's details changed for Miss Joy Shaw on 2023-02-06
dot icon06/02/2023
Director's details changed for Mr Bevan Rodd on 2023-01-01
dot icon06/02/2023
Registered office address changed from Flat 1 20 Lapwing Lane Manchester M20 2WS England to Office 1 the Old Printshop Bowden Hall Bowden Lane Marple Stockport SK6 6NE on 2023-02-06
dot icon06/02/2023
Director's details changed for Mr Duncan Taylor on 2023-01-01
dot icon02/12/2022
Appointment of Mr Bevan Rodd as a director on 2022-12-02
dot icon02/12/2022
Appointment of Miss Joy Shaw as a director on 2022-12-02
dot icon14/09/2022
Confirmation statement made on 2022-09-14 with updates
dot icon25/07/2022
Registered office address changed from Flat 4, 20 Lapwing Lane Manchester M20 2WS England to Flat 1 20 Lapwing Lane Manchester M20 2WS on 2022-07-25
dot icon25/07/2022
Micro company accounts made up to 2021-09-30
dot icon05/07/2022
Notification of Andrew Thomas as a person with significant control on 2017-11-01
dot icon05/07/2022
Cessation of Peter Charles Mayhew as a person with significant control on 2017-11-01
dot icon05/07/2022
Termination of appointment of Ashley Patrick Hayes as a director on 2022-07-05
dot icon05/07/2022
Registered office address changed from Ashley Hayes, Flat 4 20 Lapwing Lane West Didsbury Manchester M20 2WS England to Flat 4, 20 Lapwing Lane Manchester M20 2WS on 2022-07-05
dot icon10/10/2021
Confirmation statement made on 2021-09-14 with no updates
dot icon30/05/2021
Total exemption full accounts made up to 2020-09-30
dot icon25/09/2020
Confirmation statement made on 2020-09-14 with no updates
dot icon09/07/2020
Total exemption full accounts made up to 2019-09-30
dot icon25/09/2019
Confirmation statement made on 2019-09-14 with no updates
dot icon08/03/2019
Total exemption full accounts made up to 2018-09-30
dot icon14/09/2018
Confirmation statement made on 2018-09-14 with no updates
dot icon17/08/2018
Appointment of Mr Andrew Mark Thomas as a director on 2018-08-17
dot icon07/01/2018
Appointment of Mr Ashley Hayes as a director on 2018-01-07
dot icon07/01/2018
Termination of appointment of Peter Charles Mayhew as a director on 2018-01-07
dot icon07/01/2018
Registered office address changed from C/O Duncan Taylor Flat 2 20 Lapwing Lane West Didsbury Manchester M20 2WS to Ashley Hayes, Flat 4 20 Lapwing Lane West Didsbury Manchester M20 2WS on 2018-01-07
dot icon30/10/2017
Total exemption full accounts made up to 2017-09-30
dot icon24/10/2017
Confirmation statement made on 2017-09-14 with no updates
dot icon30/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon17/10/2016
Confirmation statement made on 2016-09-14 with updates
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon07/10/2015
Annual return made up to 2015-09-14 with full list of shareholders
dot icon03/07/2015
Total exemption small company accounts made up to 2014-09-30
dot icon05/10/2014
Annual return made up to 2014-09-14 with full list of shareholders
dot icon07/07/2014
Total exemption full accounts made up to 2013-09-30
dot icon08/10/2013
Annual return made up to 2013-09-14 with full list of shareholders
dot icon04/08/2013
Appointment of Mr Peter Charles Mayhew as a director
dot icon25/07/2013
Termination of appointment of Geoffrey Shreeve as a director
dot icon25/07/2013
Termination of appointment of Geoffrey Shreeve as a director
dot icon12/06/2013
Registered office address changed from Flat 4 20 Lapwing Lane West Didsbury Manchester M20 2WS on 2013-06-12
dot icon23/05/2013
Total exemption full accounts made up to 2012-09-30
dot icon22/09/2012
Annual return made up to 2012-09-14 with full list of shareholders
dot icon12/06/2012
Total exemption full accounts made up to 2011-09-30
dot icon25/09/2011
Annual return made up to 2011-09-14 with full list of shareholders
dot icon06/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon09/10/2010
Annual return made up to 2010-09-14 with full list of shareholders
dot icon09/10/2010
Director's details changed for Dr Duncan Taylor on 2010-09-14
dot icon09/10/2010
Director's details changed for Mr Geoffrey James Shreeve on 2010-09-14
dot icon13/07/2010
Total exemption full accounts made up to 2009-09-30
dot icon15/09/2009
Director appointed dr duncan taylor
dot icon14/09/2009
Return made up to 14/09/09; full list of members
dot icon30/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon13/10/2008
Return made up to 16/09/08; full list of members
dot icon10/10/2008
Location of debenture register
dot icon10/10/2008
Director appointed mr geoffrey james shreeve
dot icon10/10/2008
Registered office changed on 10/10/2008 from flat 1 20 lapwing lane west didsbury manchester M20 2WS
dot icon10/10/2008
Location of register of members
dot icon10/10/2008
Appointment terminated director sian kerfoot
dot icon10/10/2008
Appointment terminated secretary morten johannessen
dot icon28/08/2008
Total exemption full accounts made up to 2007-09-30
dot icon02/10/2007
Return made up to 16/09/07; full list of members
dot icon02/10/2007
Registered office changed on 02/10/07 from: flat 3, 20 lapwing lane west didsbury manchester M20 2WS
dot icon01/08/2007
Total exemption full accounts made up to 2006-09-30
dot icon09/11/2006
Return made up to 16/09/06; full list of members
dot icon01/08/2006
Total exemption full accounts made up to 2005-09-30
dot icon22/09/2005
Return made up to 16/09/05; full list of members
dot icon19/09/2005
Total exemption full accounts made up to 2004-09-30
dot icon02/12/2004
Return made up to 16/09/04; full list of members
dot icon22/10/2004
Total exemption full accounts made up to 2003-09-30
dot icon02/09/2004
New director appointed
dot icon02/09/2004
New secretary appointed
dot icon02/09/2004
Director resigned
dot icon02/09/2004
Secretary resigned
dot icon31/08/2004
Return made up to 16/09/03; full list of members
dot icon03/03/2004
Total exemption full accounts made up to 2002-09-30
dot icon03/10/2003
New secretary appointed;new director appointed
dot icon25/07/2003
Secretary resigned;director resigned
dot icon07/03/2003
Return made up to 16/09/02; full list of members
dot icon07/02/2003
Director resigned
dot icon23/09/2002
Total exemption full accounts made up to 2001-09-30
dot icon18/09/2002
New director appointed
dot icon18/09/2002
New secretary appointed;new director appointed
dot icon24/05/2002
Registered office changed on 24/05/02 from: flat 3 2ND floor lapwing lane west didsbury manchester M20 2WS
dot icon24/05/2002
Return made up to 16/09/01; full list of members
dot icon08/11/2001
Registered office changed on 08/11/01 from: roundway cottage 46 roundway devizes wiltshire SN10 2HX
dot icon08/11/2001
Secretary resigned
dot icon08/11/2001
Director resigned
dot icon13/07/2001
Total exemption full accounts made up to 2000-09-30
dot icon22/11/2000
Return made up to 16/09/00; full list of members
dot icon24/10/2000
Full accounts made up to 1999-09-30
dot icon31/08/2000
Registered office changed on 31/08/00 from: jensome fieldside coate devizes wiltshire SN10 3LE
dot icon01/10/1999
Return made up to 16/09/99; no change of members
dot icon16/06/1999
Accounts for a dormant company made up to 1998-09-30
dot icon14/05/1999
Registered office changed on 14/05/99 from: ist floor flat 32 edith road london W14 9BB
dot icon06/11/1998
Return made up to 16/09/98; full list of members
dot icon23/10/1998
Registered office changed on 23/10/98 from: 1ST floor flat edith road london W14 9BB
dot icon23/06/1998
Memorandum and Articles of Association
dot icon18/06/1998
Certificate of change of name
dot icon17/06/1998
Registered office changed on 17/06/98 from: 13 police street manchester M2 7WA
dot icon17/06/1998
Ad 29/04/98--------- £ si 2@1=2 £ ic 2/4
dot icon30/05/1998
New director appointed
dot icon10/05/1998
Secretary resigned
dot icon10/05/1998
Director resigned
dot icon10/05/1998
New secretary appointed
dot icon09/03/1998
Director resigned
dot icon24/11/1997
Certificate of change of name
dot icon16/09/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-3 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
21/07/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
3.00
-
0.00
-
-
2022
0
3.00
-
0.00
-
-
2022
0
3.00
-
0.00
-
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

3.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Littlejohn, Brian Daniel
Director
22/08/2001 - 30/09/2003
-
Harvey, David
Director
26/09/2003 - 01/10/2003
-
Mr Duncan Taylor
Director
15/09/2008 - Present
-
Thomas, Andrew
Director
17/08/2018 - 10/12/2025
7
Holloway, Christopher Giles
Director
16/09/1997 - 04/03/1998
3

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LAPWING MANAGEMENT COMPANY LIMITED

LAPWING MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 16/09/1997 with the registered office located at Offices 7-9 The Old Printshop Bowden Hall, Bowden Lane, Marple, Stockport SK6 6NE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of LAPWING MANAGEMENT COMPANY LIMITED?

toggle

LAPWING MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 16/09/1997 .

Where is LAPWING MANAGEMENT COMPANY LIMITED located?

toggle

LAPWING MANAGEMENT COMPANY LIMITED is registered at Offices 7-9 The Old Printshop Bowden Hall, Bowden Lane, Marple, Stockport SK6 6NE.

What does LAPWING MANAGEMENT COMPANY LIMITED do?

toggle

LAPWING MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for LAPWING MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 20/03/2026: Accounts for a dormant company made up to 2025-09-30.