LAYCOCK GATE MANAGEMENT COMPANY LIMITED
AVENUE THORNTON CLEVELEYS

Hellopages » Lancashire » Blackpool » FY5 3LF

Company number 02540314
Status Active
Incorporation Date 17 September 1990
Company Type Private Limited Company
Address CLEVELEYS GROUP PRACTICE, CLEVELEYS HEALTH CENTRE KELSO, AVENUE THORNTON CLEVELEYS, LANCASHIRE, FY5 3LF
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 17 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 17 September 2015 with full list of shareholders Statement of capital on 2015-10-05 GBP 24 . The most likely internet sites of LAYCOCK GATE MANAGEMENT COMPANY LIMITED are www.laycockgatemanagementcompany.co.uk, and www.laycock-gate-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and one months. Laycock Gate Management Company Limited is a Private Limited Company. The company registration number is 02540314. Laycock Gate Management Company Limited has been working since 17 September 1990. The present status of the company is Active. The registered address of Laycock Gate Management Company Limited is Cleveleys Group Practice Cleveleys Health Centre Kelso Avenue Thornton Cleveleys Lancashire Fy5 3lf. The company`s financial liabilities are £7.66k. It is £5.54k against last year. And the total assets are £7.66k, which is £5.54k against last year. WHITTLE, Denise Ann Catherine is a Secretary of the company. WHITTLE, Andrew David, Dr is a Director of the company. WHITTLE, Denise Ann Catherine is a Director of the company. Secretary THOMPSON, Nicola has been resigned. Director THOMPSON, David John has been resigned. Director THOMPSON, John has been resigned. The company operates in "Residents property management".


laycock gate management company Key Finiance

LIABILITIES £7.66k
+261%
CASH n/a
TOTAL ASSETS £7.66k
+261%
All Financial Figures

Current Directors

Secretary
WHITTLE, Denise Ann Catherine
Appointed Date: 18 May 2000

Director
WHITTLE, Andrew David, Dr
Appointed Date: 18 May 2000
68 years old

Director
WHITTLE, Denise Ann Catherine
Appointed Date: 18 May 2000
69 years old

Resigned Directors

Secretary
THOMPSON, Nicola
Resigned: 19 May 2000

Director
THOMPSON, David John
Resigned: 19 May 2000
67 years old

Director
THOMPSON, John
Resigned: 19 May 2000
90 years old

Persons With Significant Control

Mrs Denise Ann Catherine Whittle
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Andrew David Whittle
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LAYCOCK GATE MANAGEMENT COMPANY LIMITED Events

29 Sep 2016
Confirmation statement made on 17 September 2016 with updates
26 Jun 2016
Total exemption small company accounts made up to 30 September 2015
05 Oct 2015
Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 24

01 Jun 2015
Total exemption small company accounts made up to 30 September 2014
09 Oct 2014
Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-10-09
  • GBP 24

...
... and 77 more events
23 Nov 1990
Ad 22/09/90--------- £ si 2@1=2 £ ic 2/4

12 Nov 1990
Registered office changed on 12/11/90 from: kemp house 152-160 city road london EC1V 2NX

12 Nov 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

12 Nov 1990
Accounting reference date notified as 30/09

17 Sep 1990
Incorporation

LAYCOCK GATE MANAGEMENT COMPANY LIMITED Charges

11 April 1991
Legal charge
Delivered: 12 April 1991
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: All that plot of land situate at laycock gate blackpool…