LAWNHURST RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

LAWNHURST RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07454525

Incorporation date

29/11/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

7 Ambassador Place, Stockport Road, Altrincham WA15 8DBCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/2010)
dot icon16/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon02/12/2025
Confirmation statement made on 2025-11-29 with updates
dot icon25/11/2025
Termination of appointment of Shaun Shihantha Abeysinghe as a director on 2025-11-24
dot icon25/11/2025
Termination of appointment of Judith Townend as a director on 2025-11-24
dot icon15/04/2025
Termination of appointment of Fozia Azad Abbasali as a director on 2025-04-15
dot icon29/11/2024
Confirmation statement made on 2024-11-29 with no updates
dot icon19/07/2024
Accounts for a dormant company made up to 2023-12-31
dot icon18/03/2024
Appointment of Mrs Judith Townend as a director on 2024-03-14
dot icon30/11/2023
Confirmation statement made on 2023-11-29 with no updates
dot icon26/04/2023
Accounts for a dormant company made up to 2022-12-31
dot icon01/03/2023
Termination of appointment of Joseph John Townend as a director on 2023-03-01
dot icon25/02/2023
Appointment of Mr Adam Oliver Craig as a director on 2023-01-16
dot icon25/01/2023
Appointment of Dr Shaun Shihantha Abeysinghe as a director on 2023-01-16
dot icon24/01/2023
Termination of appointment of Duncan Reid Mcgugan as a director on 2023-01-16
dot icon24/01/2023
Appointment of Mrs Susan Goudie as a director on 2023-01-16
dot icon24/01/2023
Appointment of Dr Michael Richard Gray as a director on 2023-01-16
dot icon24/01/2023
Appointment of Mrs Fozia Azad Abbasali as a director on 2023-01-16
dot icon24/01/2023
Appointment of Mr Michael Martin Ash as a director on 2023-01-16
dot icon29/11/2022
Confirmation statement made on 2022-11-29 with updates
dot icon02/11/2022
Accounts for a dormant company made up to 2021-12-31
dot icon29/11/2021
Confirmation statement made on 2021-11-29 with no updates
dot icon17/06/2021
Accounts for a dormant company made up to 2020-12-31
dot icon29/11/2020
Confirmation statement made on 2020-11-29 with no updates
dot icon03/11/2020
Accounts for a dormant company made up to 2019-12-31
dot icon07/07/2020
Appointment of Mr Duncan Reid Mcgugan as a director on 2020-07-06
dot icon07/07/2020
Appointment of Mr Joseph John Townend as a director on 2020-07-06
dot icon05/07/2020
Termination of appointment of Michael Richard Gray as a director on 2020-07-05
dot icon27/04/2020
Termination of appointment of Shaun Shihantha Abeysinghe as a director on 2020-04-26
dot icon27/04/2020
Termination of appointment of Duncan Reid Mcgugan as a director on 2020-04-25
dot icon04/12/2019
Confirmation statement made on 2019-11-29 with no updates
dot icon12/11/2019
Termination of appointment of Sandra Mcwilliams as a director on 2019-11-11
dot icon14/10/2019
Notification of a person with significant control statement
dot icon07/10/2019
Appointment of Mr Duncan Reid Mcgugan as a director on 2019-09-26
dot icon07/10/2019
Cessation of Gary Thomas Jackson as a person with significant control on 2019-10-07
dot icon26/09/2019
Termination of appointment of Joseph John Townend as a director on 2019-09-26
dot icon26/09/2019
Termination of appointment of Susan Goudie as a director on 2019-09-26
dot icon26/09/2019
Termination of appointment of Michael Martin Ash as a director on 2019-09-26
dot icon05/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon17/08/2019
Termination of appointment of Fozia Azad Abbasali as a director on 2019-08-08
dot icon18/12/2018
Appointment of Dr Shaun Shihantha Abeysinghe as a director on 2018-12-18
dot icon18/12/2018
Appointment of Mr Joseph John Townend as a director on 2018-12-18
dot icon18/12/2018
Appointment of Miss Sandra Mcwilliams as a director on 2018-12-18
dot icon18/12/2018
Appointment of Dr Michael Richard Gray as a director on 2018-12-18
dot icon18/12/2018
Appointment of Mr Michael Martin Ash as a director on 2018-12-18
dot icon18/12/2018
Appointment of Mrs Fozia Azad Abbasali as a director on 2018-12-18
dot icon18/12/2018
Appointment of Mrs Susan Goudie as a director on 2018-12-18
dot icon18/12/2018
Appointment of Stuarts Ltd as a secretary on 2018-12-18
dot icon18/12/2018
Registered office address changed from 76 Manchester Road Denton Manchester Lancashire M34 3PS to 7 Ambassador Place Stockport Road Altrincham WA15 8DB on 2018-12-18
dot icon04/12/2018
Confirmation statement made on 2018-11-29 with updates
dot icon31/07/2018
Statement of capital following an allotment of shares on 2018-06-30
dot icon19/07/2018
Appointment of Ms Janet Ann Wolff as a director on 2018-04-23
dot icon18/07/2018
Termination of appointment of Gary Thomas Jackson as a director on 2018-06-30
dot icon19/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon01/12/2017
Confirmation statement made on 2017-11-29 with updates
dot icon11/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon22/12/2016
Confirmation statement made on 2016-11-29 with updates
dot icon02/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/12/2015
Annual return made up to 2015-11-29
dot icon24/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon12/12/2014
Annual return made up to 2014-11-29 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon19/12/2013
Annual return made up to 2013-11-29 with full list of shareholders
dot icon26/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon07/12/2012
Annual return made up to 2012-11-29 with full list of shareholders
dot icon14/02/2012
Current accounting period extended from 2012-11-30 to 2012-12-31
dot icon27/01/2012
Director's details changed for Mr Gary Thomas Jackson on 2012-01-26
dot icon24/01/2012
Annual return made up to 2011-11-29 with full list of shareholders
dot icon23/01/2012
Accounts for a dormant company made up to 2011-11-30
dot icon21/02/2011
Director's details changed for Mr Gary Thomas Jackson on 2011-02-14
dot icon29/11/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£12.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
12.00
-
2022
0
-
-
0.00
12.00
-
2022
0
-
-
0.00
12.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

12.00 £Ascended0.00 % *

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
Gray, Michael Richard, Dr
Director
16/01/2023 - Present
4
Mcwilliams, Sandra
Director
18/12/2018 - 11/11/2019
-
Wolff, Janet Ann
Director
23/04/2018 - Present
-
Abeysinghe, Shaun Shihantha, Dr
Director
18/12/2018 - 26/04/2020
-
Mcgugan, Duncan Reid
Director
06/07/2020 - 16/01/2023
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LAWNHURST RESIDENTS ASSOCIATION LIMITED

LAWNHURST RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 29/11/2010 with the registered office located at 7 Ambassador Place, Stockport Road, Altrincham WA15 8DB. There are currently 6 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 LAWNHURST RESIDENTS ASSOCIATION LIMITED?

toggle

LAWNHURST RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 29/11/2010 .

Where is LAWNHURST RESIDENTS ASSOCIATION LIMITED located?

toggle

LAWNHURST RESIDENTS ASSOCIATION LIMITED is registered at 7 Ambassador Place, Stockport Road, Altrincham WA15 8DB.

What does LAWNHURST RESIDENTS ASSOCIATION LIMITED do?

toggle

LAWNHURST RESIDENTS ASSOCIATION LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for LAWNHURST RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 16/12/2025: Total exemption full accounts made up to 2024-12-31.