Company NameLisburne Lane (Stockport) Management Company Limited
DirectorStephen Alcock
Company StatusActive
Company Number01269625
CategoryPrivate Limited Company
Incorporation Date20 July 1976(47 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Stephen Alcock
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2019(42 years, 8 months after company formation)
Appointment Duration5 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence Address384a Deansgate
Manchester
Greater Manchester
M3 4LA
Secretary NameStevenson Whyte (Corporation)
StatusCurrent
Appointed08 November 2019(43 years, 4 months after company formation)
Appointment Duration4 years, 5 months
Correspondence Address168 Northenden Road
Sale
M33 3HE
Director NameMrs Barbara Ayres
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1991(14 years, 6 months after company formation)
Appointment Duration9 years, 12 months (resigned 24 January 2001)
RoleRetired
Correspondence AddressFlat 3 Dinmore Court
16 Lisburne Lane Offerton
Stockport
Cheshire
SK2 7LJ
Director NameMr Peter John Cooke
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1991(14 years, 6 months after company formation)
Appointment Duration8 years, 10 months (resigned 22 November 1999)
RoleChartered Accountant
Correspondence AddressFlat 1 Dinmore Court
16 Lisburne Lane Offerton
Stockport
Cheshire
SK2 7LJ
Secretary NameMr Peter John Cooke
NationalityBritish
StatusResigned
Appointed28 January 1991(14 years, 6 months after company formation)
Appointment Duration8 years, 10 months (resigned 22 November 1999)
RoleCompany Director
Correspondence AddressFlat 1 Dinmore Court
16 Lisburne Lane Offerton
Stockport
Cheshire
SK2 7LJ
Director NameBarbara Winifred Rustage
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1992(15 years, 11 months after company formation)
Appointment Duration16 years, 9 months (resigned 23 March 2009)
RoleRetired
Correspondence Address5 Dinmore Court
Lisburne Lane Offerton
Stockport
Cheshire
SK2 7LJ
Secretary NameMr Anthony Paul Farrell
NationalityBritish
StatusResigned
Appointed23 November 1999(23 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Crofton Avenue
Timperley
Altrincham
Cheshire
WA15 6DA
Director NameYvonne Heath
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2001(24 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 29 March 2006)
RoleRetired
Correspondence Address2 Dinmore Court
Lisburne Lane
Stockport
Cheshire
SK2 7LJ
Director NameBeryl Timperley
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2003(26 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 23 March 2009)
RoleRetired
Correspondence AddressFlat 10 Dinmore Court
16 Lisburne Lane
Stockport
Cheshire
SK2 7LJ
Secretary NameMiss Sarah Christine Dickinson
NationalityBritish
StatusResigned
Appointed30 April 2006(29 years, 9 months after company formation)
Appointment Duration9 years, 6 months (resigned 01 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Graymarsh Drive
Poynton
Cheshire
SK12 1YW
Director NameMrs Andrea Holbrook
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2009(32 years, 8 months after company formation)
Appointment Duration2 years (resigned 28 March 2011)
RoleProduction Assistant
Country of ResidenceEngland
Correspondence Address6 Dinmore Court
Lisburne Lane
Stockport
Cheshire
SK2 7LJ
Director NameMrs Carol Pollitt
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2009(32 years, 8 months after company formation)
Appointment Duration10 years, 10 months (resigned 13 February 2020)
RoleStatistical Officer
Country of ResidenceUnited Kingdom
Correspondence Address3 Tabley Gardens
Marple
Stockport
Cheshire
SK6 7JY
Director NameMr Eric Piatt
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2010(33 years, 9 months after company formation)
Appointment Duration9 years, 2 months (resigned 10 July 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address3 Dinmore Court
Lisburne Lane
Stockport
Cheshire
SK2 7LJ
Director NameMr Timothy Haigh Buckley
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2022(45 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 08 February 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address168 Northenden Road
Sale
M33 3HE
Secretary NameGraymarsh Property Services Limited (Corporation)
StatusResigned
Appointed01 November 2015(39 years, 3 months after company formation)
Appointment Duration4 years (resigned 08 November 2019)
Correspondence AddressNo 2, The Courtyard Earl Road
Cheadle Hulme
Cheadle
Cheshire
SK8 6GN
Secretary NameJames Stevenson (Corporation)
StatusResigned
Appointed08 November 2019(43 years, 4 months after company formation)
Appointment Duration2 weeks (resigned 22 November 2019)
Correspondence Address168 Northenden Road
Sale
M33 3HE

Location

Registered Address384a Deansgate
Manchester
Greater Manchester
M3 4LA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £24Anne Hurst
9.92%
Ordinary
1 at £24Barbara Rustage
9.92%
Ordinary
1 at £24Beryl Timperley
9.92%
Ordinary
1 at £24Elva Margaret Pollitt & Norman Pollitt
9.92%
Ordinary
1 at £24Eric Piatt
9.92%
Ordinary
1 at £24June Bate & John Bate
9.92%
Ordinary
1 at £24Patricia Cooke
9.92%
Ordinary
1 at £24R.k. Inwood
9.92%
Ordinary
1 at £24Robert Holbrook & Andrea Holbrook
9.92%
Ordinary
1 at £24Stephen Norman Pollitt & Mrs Carol Pollitt
9.92%
Ordinary
2 at £1Albert Mclellan
0.83%
Ordinary A

Financials

Year2014
Net Worth£1,966
Cash£2,484
Current Liabilities£793

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return28 January 2024 (3 months ago)
Next Return Due11 February 2025 (9 months, 2 weeks from now)

Filing History

9 March 2017Total exemption full accounts made up to 30 September 2016 (9 pages)
6 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
18 March 2016Total exemption full accounts made up to 30 September 2015 (9 pages)
1 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 242
(6 pages)
2 November 2015Appointment of Graymarsh Property Services Limited as a secretary on 1 November 2015 (2 pages)
2 November 2015Termination of appointment of Sarah Christine Dickinson as a secretary on 1 November 2015 (1 page)
2 November 2015Appointment of Graymarsh Property Services Limited as a secretary on 1 November 2015 (2 pages)
2 November 2015Termination of appointment of Sarah Christine Dickinson as a secretary on 1 November 2015 (1 page)
15 April 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
16 March 2015Termination of appointment of Andrea Holbrook as a director on 9 March 2015 (1 page)
16 March 2015Termination of appointment of Andrea Holbrook as a director on 9 March 2015 (1 page)
16 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 242
(6 pages)
11 March 2014Total exemption full accounts made up to 30 September 2013 (9 pages)
3 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 242
(6 pages)
24 June 2013Appointment of Mrs Andrea Holbrook as a director (2 pages)
4 June 2013Total exemption full accounts made up to 30 September 2012 (8 pages)
4 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (6 pages)
11 April 2012Total exemption full accounts made up to 30 September 2011 (11 pages)
30 January 2012Annual return made up to 28 January 2012 with a full list of shareholders (6 pages)
19 April 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
4 April 2011Termination of appointment of Andrea Holbrook as a director (1 page)
31 January 2011Annual return made up to 28 January 2011 with a full list of shareholders (7 pages)
18 May 2010Total exemption full accounts made up to 30 September 2009 (11 pages)
5 May 2010Appointment of Mr Eric Piatt as a director (2 pages)
28 January 2010Director's details changed for Carol Pollitt on 28 January 2010 (2 pages)
28 January 2010Annual return made up to 28 January 2010 with a full list of shareholders (9 pages)
28 January 2010Director's details changed for Andrea Holbrook on 28 January 2010 (2 pages)
21 April 2009Director appointed carol pollitt (2 pages)
21 April 2009Director appointed andrea holbrook (2 pages)
16 April 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
6 April 2009Appointment terminated director barbara rustage (1 page)
6 April 2009Appointment terminated director beryl timperley (1 page)
28 January 2009Return made up to 28/01/09; full list of members (8 pages)
4 April 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
11 March 2008Return made up to 28/01/08; full list of members (8 pages)
7 November 2007Registered office changed on 07/11/07 from: c/o graymarsh property services lowry house 12 kennerleys lane wilmslow cheshire SK9 5EQ (1 page)
24 March 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
6 March 2007Return made up to 28/01/07; full list of members (11 pages)
19 May 2006Secretary resigned (1 page)
9 May 2006New secretary appointed (2 pages)
9 May 2006Registered office changed on 09/05/06 from: c/o dunlop haywards LTD roberts house 80 manchester road altrincham cheshire WA14 4PL (1 page)
21 April 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
5 April 2006Director resigned (1 page)
8 February 2006Return made up to 28/01/06; full list of members
  • 363(287) ‐ Registered office changed on 08/02/06
(11 pages)
25 April 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
7 March 2005Return made up to 28/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
3 August 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
14 June 2004Return made up to 28/01/04; full list of members (10 pages)
8 May 2004New director appointed (2 pages)
27 October 2003Registered office changed on 27/10/03 from: c/o dunlop heywood lorenz abbey house 32 booth street manchester M2 4QP (1 page)
12 July 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
28 March 2003Return made up to 28/01/03; full list of members (16 pages)
26 July 2002Registered office changed on 26/07/02 from: abbey house 32 booth street manchester M2 4QP (1 page)
13 May 2002Registered office changed on 13/05/02 from: 8 the downs altrincham cheshire WA14 2PU (1 page)
12 April 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
6 February 2002Return made up to 28/01/02; full list of members (9 pages)
23 February 2001Director resigned (1 page)
23 February 2001New director appointed (2 pages)
13 February 2001Return made up to 28/01/01; full list of members (10 pages)
13 February 2001Full accounts made up to 30 September 2000 (9 pages)
28 February 2000Return made up to 28/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
17 December 1999Accounts for a small company made up to 30 September 1999 (6 pages)
1 December 1999New secretary appointed (2 pages)
1 December 1999Director resigned (1 page)
1 December 1999Secretary resigned (1 page)
10 February 1999Return made up to 28/01/99; full list of members (5 pages)
25 November 1998Accounts for a small company made up to 30 September 1998 (5 pages)
11 April 1998Registered office changed on 11/04/98 from: howard house 28 lloyd street altrincham cheshire WA14 2DE (1 page)
25 January 1998Return made up to 28/01/98; change of members (6 pages)
18 December 1997Accounts for a small company made up to 30 September 1997 (3 pages)
4 March 1997Full accounts made up to 30 September 1996 (18 pages)
23 January 1997Return made up to 28/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 February 1996Full accounts made up to 30 September 1995 (7 pages)
23 January 1996Return made up to 28/01/96; full list of members (6 pages)
29 June 1995Registered office changed on 29/06/95 from: the old mill finney lane heald green, cheadle cheshire SK8 3DF (1 page)
20 July 1976Incorporation (14 pages)