LAWRENCE MANOR (ST ANNES) PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

LAWRENCE MANOR (ST ANNES) PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03256922

Incorporation date

30/09/1996

Size

Micro Entity

Contacts

Registered address

Registered address

First Floor 195 To 199 Ansdell Road, Blackpool FY1 6PECopy
copy info iconCopy
See on map
Latest events (Record since 30/09/1996)
dot icon27/01/2026
Micro company accounts made up to 2025-06-30
dot icon12/12/2025
Memorandum and Articles of Association
dot icon12/12/2025
Resolutions
dot icon18/11/2025
Termination of appointment of Ian Rawnsley as a director on 2025-11-13
dot icon23/09/2025
Confirmation statement made on 2025-09-10 with updates
dot icon07/01/2025
Micro company accounts made up to 2024-06-30
dot icon10/09/2024
Confirmation statement made on 2024-09-10 with updates
dot icon28/11/2023
Micro company accounts made up to 2023-06-30
dot icon18/09/2023
Confirmation statement made on 2023-09-18 with updates
dot icon14/03/2023
Micro company accounts made up to 2022-06-30
dot icon26/09/2022
Confirmation statement made on 2022-09-26 with updates
dot icon01/03/2022
Micro company accounts made up to 2021-06-30
dot icon13/10/2021
Confirmation statement made on 2021-09-30 with updates
dot icon29/06/2021
Appointment of Mr Ian Rawnsley as a director on 2021-06-29
dot icon08/06/2021
Micro company accounts made up to 2020-06-30
dot icon11/11/2020
Confirmation statement made on 2020-09-30 with updates
dot icon14/09/2020
Termination of appointment of Eric Fletcher as a director on 2020-09-10
dot icon28/02/2020
Micro company accounts made up to 2019-06-30
dot icon04/02/2020
Appointment of Generations Property Management Ltd as a secretary on 2014-04-01
dot icon04/02/2020
Termination of appointment of Debra Jane Sharman as a secretary on 2014-04-01
dot icon16/10/2019
Secretary's details changed
dot icon16/10/2019
Secretary's details changed
dot icon14/10/2019
Confirmation statement made on 2019-09-30 with updates
dot icon03/01/2019
Micro company accounts made up to 2018-06-30
dot icon19/12/2018
Previous accounting period shortened from 2018-09-30 to 2018-06-30
dot icon17/12/2018
Termination of appointment of Christine Elliot Baelz as a director on 2018-12-04
dot icon11/10/2018
Confirmation statement made on 2018-09-30 with updates
dot icon14/06/2018
Micro company accounts made up to 2017-09-30
dot icon10/10/2017
Confirmation statement made on 2017-09-30 with updates
dot icon30/03/2017
Micro company accounts made up to 2016-09-30
dot icon12/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon21/04/2016
Appointment of Mrs Christine Elliot Baelz as a director on 2016-03-14
dot icon25/01/2016
Total exemption small company accounts made up to 2015-09-30
dot icon27/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon27/10/2015
Termination of appointment of Wallace Andrew Campbell as a director on 2015-03-23
dot icon27/10/2015
Registered office address changed from 18 Whitby Road Lytham St. Annes Lancashire FY8 3HA to First Floor 195 to 199 Ansdell Road Blackpool FY1 6PE on 2015-10-27
dot icon02/05/2015
Total exemption small company accounts made up to 2014-09-30
dot icon28/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon16/05/2014
Total exemption full accounts made up to 2013-09-30
dot icon12/11/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon09/10/2013
Appointment of Mr Wallace Andrew Campbell as a director
dot icon09/10/2013
Appointment of Mr Eric Fletcher as a director
dot icon09/10/2013
Appointment of Mr David Jackson as a director
dot icon02/10/2013
Registered office address changed from Second Floor 50 Wood Street Lytham St Annes Lancashire FY8 1QG on 2013-10-02
dot icon02/10/2013
Appointment of Mrs Debra Jane Sharman as a secretary
dot icon02/10/2013
Termination of appointment of David Harrison as a director
dot icon02/10/2013
Termination of appointment of Joan Allcock as a director
dot icon02/10/2013
Termination of appointment of Homestead Consultancy Services Limited as a secretary
dot icon22/03/2013
Total exemption small company accounts made up to 2012-09-30
dot icon02/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon22/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon18/06/2012
Director's details changed for Joan Elizabeth Burrell on 2011-10-25
dot icon07/11/2011
Appointment of Joan Elizabeth Burrell as a director
dot icon18/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon09/03/2011
Termination of appointment of David Hawes as a director
dot icon09/03/2011
Total exemption small company accounts made up to 2010-09-30
dot icon22/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon22/10/2010
Secretary's details changed for Homestead Consultancy Services Limited on 2010-09-30
dot icon22/10/2010
Director's details changed for David Marsh Harrison on 2010-09-30
dot icon02/08/2010
Termination of appointment of Robert Singleton as a director
dot icon07/05/2010
Termination of appointment of Ian Rawnsley as a director
dot icon11/03/2010
Total exemption small company accounts made up to 2009-09-30
dot icon11/01/2010
Appointment of David Arthur Hawes as a director
dot icon01/10/2009
Return made up to 30/09/09; full list of members
dot icon13/01/2009
Total exemption small company accounts made up to 2008-09-30
dot icon21/11/2008
Appointment terminated director alan fullelove
dot icon27/10/2008
Return made up to 30/09/08; full list of members
dot icon16/01/2008
Total exemption small company accounts made up to 2007-09-30
dot icon07/12/2007
Director resigned
dot icon25/10/2007
Return made up to 30/09/07; change of members
dot icon03/04/2007
New director appointed
dot icon29/03/2007
New director appointed
dot icon10/01/2007
Total exemption small company accounts made up to 2006-09-30
dot icon26/10/2006
Return made up to 30/09/06; full list of members
dot icon24/07/2006
Director resigned
dot icon24/02/2006
Director resigned
dot icon24/02/2006
Director resigned
dot icon10/01/2006
Total exemption small company accounts made up to 2005-09-30
dot icon17/11/2005
New director appointed
dot icon01/11/2005
Director resigned
dot icon24/10/2005
Return made up to 30/09/05; change of members
dot icon26/07/2005
New director appointed
dot icon28/04/2005
New director appointed
dot icon07/04/2005
Director resigned
dot icon23/12/2004
Director resigned
dot icon11/12/2004
Total exemption small company accounts made up to 2004-09-30
dot icon21/10/2004
Return made up to 30/09/04; full list of members
dot icon10/03/2004
New director appointed
dot icon04/03/2004
New director appointed
dot icon09/01/2004
Director resigned
dot icon22/12/2003
Total exemption small company accounts made up to 2003-09-30
dot icon24/10/2003
Return made up to 30/09/03; change of members
dot icon06/08/2003
New director appointed
dot icon30/07/2003
Director resigned
dot icon30/07/2003
Director resigned
dot icon28/05/2003
New director appointed
dot icon15/05/2003
Director resigned
dot icon26/01/2003
Total exemption small company accounts made up to 2002-09-30
dot icon05/11/2002
Secretary's particulars changed
dot icon30/10/2002
Registered office changed on 30/10/02 from: 35 woodlands road lytham st. Annes lancashire FY8 4EP
dot icon30/10/2002
Return made up to 30/09/02; full list of members
dot icon26/02/2002
New director appointed
dot icon27/01/2002
Total exemption small company accounts made up to 2001-09-30
dot icon15/10/2001
Return made up to 30/09/01; full list of members
dot icon05/03/2001
New director appointed
dot icon26/02/2001
Accounts for a small company made up to 2000-09-30
dot icon12/12/2000
Director resigned
dot icon27/10/2000
Return made up to 30/09/00; full list of members
dot icon14/06/2000
Director resigned
dot icon14/06/2000
Secretary resigned
dot icon14/06/2000
Director resigned
dot icon06/06/2000
New director appointed
dot icon06/06/2000
New director appointed
dot icon06/06/2000
New director appointed
dot icon06/06/2000
New director appointed
dot icon06/06/2000
New director appointed
dot icon24/05/2000
Secretary resigned
dot icon24/05/2000
Director resigned
dot icon24/05/2000
Director resigned
dot icon24/05/2000
New secretary appointed
dot icon24/05/2000
Registered office changed on 24/05/00 from: guild chambers 4 winckley square preston lancashire PR1 3JJ
dot icon21/03/2000
Full accounts made up to 1999-09-30
dot icon14/10/1999
Return made up to 30/09/99; full list of members
dot icon02/08/1999
Full accounts made up to 1998-09-30
dot icon30/12/1998
Return made up to 30/09/98; full list of members
dot icon19/09/1998
Particulars of mortgage/charge
dot icon04/08/1998
Full accounts made up to 1997-09-30
dot icon09/02/1998
Return made up to 30/09/97; full list of members
dot icon10/03/1997
Memorandum and Articles of Association
dot icon03/01/1997
Secretary resigned;director resigned
dot icon03/01/1997
Director resigned
dot icon03/01/1997
Registered office changed on 03/01/97 from: 1 inter city house mitchell lane bristol BS1 6BU
dot icon03/01/1997
New director appointed
dot icon03/01/1997
New director appointed
dot icon03/01/1997
New secretary appointed
dot icon09/12/1996
Certificate of change of name
dot icon30/09/1996
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
10/09/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
40.00
-
0.00
-
-
2022
0
40.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Director
29/09/1996 - 03/12/1996
99599
INSTANT COMPANIES LIMITED
Nominee Director
29/09/1996 - 03/12/1996
43699
Rawnsley, Ian
Director
29/06/2021 - 13/11/2025
1
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
29/09/1996 - 03/12/1996
99599
Hawes, David Arthur
Director
08/12/2009 - 03/03/2011
-

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+
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 LAWRENCE MANOR (ST ANNES) PROPERTY MANAGEMENT LIMITED

LAWRENCE MANOR (ST ANNES) PROPERTY MANAGEMENT LIMITED is an(a) Active company incorporated on 30/09/1996 with the registered office located at First Floor 195 To 199 Ansdell Road, Blackpool FY1 6PE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LAWRENCE MANOR (ST ANNES) PROPERTY MANAGEMENT LIMITED?

toggle

LAWRENCE MANOR (ST ANNES) PROPERTY MANAGEMENT LIMITED is currently Active. It was registered on 30/09/1996 .

Where is LAWRENCE MANOR (ST ANNES) PROPERTY MANAGEMENT LIMITED located?

toggle

LAWRENCE MANOR (ST ANNES) PROPERTY MANAGEMENT LIMITED is registered at First Floor 195 To 199 Ansdell Road, Blackpool FY1 6PE.

What does LAWRENCE MANOR (ST ANNES) PROPERTY MANAGEMENT LIMITED do?

toggle

LAWRENCE MANOR (ST ANNES) PROPERTY MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for LAWRENCE MANOR (ST ANNES) PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 27/01/2026: Micro company accounts made up to 2025-06-30.