Company NameLancaster 80 Management Company Limited
DirectorsNeil Stephen Burnham and Anthony Roger Barraclough
Company StatusActive
Company Number03692746
CategoryPrivate Limited Company
Incorporation Date7 January 1999(25 years, 3 months ago)
Previous NamesHallco 267 Limited and The Lancaster Management Company (Manchester) Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Neil Stephen Burnham
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2006(7 years, 5 months after company formation)
Appointment Duration17 years, 10 months
RoleProperty Management
Country of ResidenceEngland
Correspondence Address384a Deansgate
Manchester
Greater Manchester
M3 4LA
Director NameMr Anthony Roger Barraclough
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2012(13 years, 2 months after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address384a Deansgate
Manchester
Greater Manchester
M3 4LA
Secretary NameStevenson Whyte Ltd (Corporation)
StatusCurrent
Appointed17 December 2021(22 years, 11 months after company formation)
Appointment Duration2 years, 4 months
Correspondence Address5-9 Duke Street
Manchester
M3 4NF
Director NameAlastair Graham Robertson
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2005(6 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 June 2006)
RoleCompany Director
Correspondence AddressHolme Craig
Moss Lane
Hebden Bridge
West Yorkshire
HX7 7DS
Director NameMr Derek Ryder
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2005(6 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 June 2006)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressEaves Brow Farm House
Spring Lane Croft
Warrington
Cheshire
WA3 7AT
Secretary NamePeter Leonard Bowen
NationalityBritish
StatusResigned
Appointed27 April 2005(6 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 June 2006)
RoleCompany Director
Correspondence Address116 Fleetwood Road
Southport
PR9 9QN
Director NamePaul Edward Grahame Sutcliffe
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2006(7 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 12 January 2007)
RoleVirgin Trains
Correspondence AddressApt 9 Lancaster House
80 Princess Street
Manchester
Gt Manchester
M1 6NF
Director NameMr Stephen Humphries
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2006(7 years, 5 months after company formation)
Appointment Duration12 years, 3 months (resigned 13 September 2018)
RolePostman
Country of ResidenceUnited Kingdom
Correspondence Address384a Deansgate
Manchester
M3 4LA
Secretary NameMr Lee Anthony Burkitt
NationalityBritish
StatusResigned
Appointed08 June 2006(7 years, 5 months after company formation)
Appointment Duration7 years (resigned 01 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 83 Worsley Mill 10 Blantyre Street
Castlefield
Manchester
M15 4LG
Director NameAdam Pogonowski
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2018(19 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 13 December 2021)
RoleTeacher
Country of ResidenceEngland
Correspondence Address5-9 Duke Street
Manchester
M3 4NF
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed07 January 1999(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
M2 2JF
Secretary NameHL Secretaries Limited (Corporation)
StatusResigned
Appointed07 January 1999(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Lancashire
M2 2JF
Director NameCorporate Property Management Limited (Corporation)
Date of BirthMarch 1987 (Born 37 years ago)
StatusResigned
Appointed03 December 1999(11 months after company formation)
Appointment Duration3 years, 10 months (resigned 08 October 2003)
Correspondence Address108 High Street
Stevenage
Hertfordshire
SG1 3DW
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusResigned
Appointed03 December 1999(11 months after company formation)
Appointment Duration5 years, 4 months (resigned 27 April 2005)
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Director NameCPM Asset Management Limited (Corporation)
StatusResigned
Appointed08 October 2003(4 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 April 2005)
Correspondence AddressC P M House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Secretary NameRevolution Property Management Ltd (Corporation)
StatusResigned
Appointed01 July 2013(14 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 September 2020)
Correspondence AddressSuite One 3 Exchange Quay
Salford
M5 3ED

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

2 at £1Dominic Winters
4.76%
Ordinary
1 at £1Alpha Property Limited
2.38%
Ordinary
1 at £1Anand Patel
2.38%
Ordinary
1 at £1Anna Donegan & Andrew Sills
2.38%
Ordinary
1 at £1Anthony Barraclough
2.38%
Ordinary
1 at £1Catherine Harris
2.38%
Ordinary
1 at £1Christopher Slater
2.38%
Ordinary
1 at £1Coby Langford
2.38%
Ordinary
1 at £1David Thomas
2.38%
Ordinary
1 at £1David Tirr
2.38%
Ordinary
1 at £1Diversity Travel LTD
2.38%
Ordinary
1 at £1Edward William Godwin
2.38%
Ordinary
1 at £1James Ellis
2.38%
Ordinary
1 at £1Joanne Saunders
2.38%
Ordinary
1 at £1John Pardoe
2.38%
Ordinary
1 at £1Lee Beckensall
2.38%
Ordinary
1 at £1Michael Coldwell
2.38%
Ordinary
1 at £1Michael Gallacher
2.38%
Ordinary
1 at £1Miss Y. Li
2.38%
Ordinary
1 at £1Mr Adrian Mcgrail
2.38%
Ordinary
1 at £1Mr D. Hempsall & Mrs D. Hempsall
2.38%
Ordinary
1 at £1Mr David Montenegro
2.38%
Ordinary
1 at £1Mr Mark Hinchliffe
2.38%
Ordinary
1 at £1Mr Omar Nafousi
2.38%
Ordinary
1 at £1Mr P. Clinton
2.38%
Ordinary
1 at £1Mr Peter Street & Linda Street
2.38%
Ordinary
1 at £1Mr Robert Bailey
2.38%
Ordinary
1 at £1Mr S. Humphries & Mrs K. Humphries
2.38%
Ordinary
1 at £1Mr S. Noller & Mrs S. Noller
2.38%
Ordinary
1 at £1Mr Yung Shun Kin George
2.38%
Ordinary
1 at £1Neil Burnham
2.38%
Ordinary
1 at £1Nicky Grant
2.38%
Ordinary
1 at £1Peter Popham & Mario Popham
2.38%
Ordinary
1 at £1Punch Partnerships (Ptl) LTD
2.38%
Ordinary
1 at £1Richard J. Motley & Mrs Ruth Motley
2.38%
Ordinary
1 at £1Robert Phillips & Frances Hegarty
2.38%
Ordinary
1 at £1Ross Chappell
2.38%
Ordinary
1 at £1Sarah Wands
2.38%
Ordinary
1 at £1Shiu-wan Chan
2.38%
Ordinary
1 at £1Sinjon James Vedi
2.38%
Ordinary
1 at £1Tina Purkis
2.38%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return7 January 2024 (3 months, 2 weeks ago)
Next Return Due21 January 2025 (9 months from now)

Filing History

4 September 2023Accounts for a dormant company made up to 31 March 2023 (6 pages)
17 February 2023Accounts for a dormant company made up to 31 March 2022 (6 pages)
9 January 2023Confirmation statement made on 7 January 2023 with updates (8 pages)
21 November 2022Registered office address changed from 5-9 Duke Street Manchester M3 4NF England to 384a Deansgate Manchester Greater Manchester M3 4LA on 21 November 2022 (1 page)
21 February 2022Secretary's details changed for Stevenson Whyte on 21 February 2022 (1 page)
14 January 2022Confirmation statement made on 7 January 2022 with no updates (3 pages)
17 December 2021Registered office address changed from Stevenson Whyte Estate Agents 3 - 9 Duke Street Manchester M3 4NF England to 5-9 Duke Street Manchester M3 4NF on 17 December 2021 (1 page)
17 December 2021Appointment of Stevenson Whyte as a secretary on 17 December 2021 (2 pages)
17 December 2021Termination of appointment of Adam Pogonowski as a director on 13 December 2021 (1 page)
4 October 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
1 June 2021Notification of Stevenson Whyte Limited as a person with significant control on 24 May 2020 (2 pages)
10 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
19 January 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
1 October 2020Termination of appointment of Revolution Property Management Ltd as a secretary on 30 September 2020 (1 page)
1 October 2020Cessation of Revolution Property Management Ltd as a person with significant control on 30 September 2020 (1 page)
1 October 2020Registered office address changed from Revolution Property Management Limited Suite One 3 Exchange Quay Salford M5 3ED England to Stevenson Whyte Estate Agents 3 - 9 Duke Street Manchester M3 4NF on 1 October 2020 (1 page)
6 February 2020Secretary's details changed for Revolution Property Management Ltd on 6 February 2020 (1 page)
29 January 2020Registered office address changed from C/O Revolution Property Management Ltd 384a Deansgate Manchester M3 4LA to Revolution Property Management Limited Suite One 3 Exchange Quay Salford M5 3ED on 29 January 2020 (1 page)
9 January 2020Withdrawal of a person with significant control statement on 9 January 2020 (2 pages)
9 January 2020Notification of Revolution Property Management Ltd as a person with significant control on 9 January 2020 (2 pages)
9 January 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
2 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
9 January 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
6 December 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
14 September 2018Termination of appointment of Stephen Humphries as a director on 13 September 2018 (1 page)
14 September 2018Appointment of Adam Pogonowski as a director on 14 September 2018 (2 pages)
19 July 2018Director's details changed for Mr Anthony Roger Barraclough on 19 July 2018 (2 pages)
9 January 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
5 December 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
5 December 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
9 January 2017Confirmation statement made on 7 January 2017 with updates (8 pages)
9 January 2017Confirmation statement made on 7 January 2017 with updates (8 pages)
23 December 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
23 December 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
14 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 42
(8 pages)
14 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 42
(8 pages)
28 September 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
28 September 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
27 July 2015Secretary's details changed for Revolution Property Management Ltd on 9 July 2015 (1 page)
27 July 2015Secretary's details changed for Revolution Property Management Ltd on 9 July 2015 (1 page)
27 July 2015Secretary's details changed for Revolution Property Management Ltd on 9 July 2015 (1 page)
16 July 2015Registered office address changed from First Floor 121 Princess Street Manchester M1 7AG to C/O Revolution Property Management Ltd 384a Deansgate Manchester M3 4LA on 16 July 2015 (1 page)
16 July 2015Registered office address changed from First Floor 121 Princess Street Manchester M1 7AG to C/O Revolution Property Management Ltd 384a Deansgate Manchester M3 4LA on 16 July 2015 (1 page)
20 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 42
(8 pages)
20 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 42
(8 pages)
20 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 42
(8 pages)
22 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
22 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
6 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 42
(8 pages)
6 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 42
(8 pages)
6 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 42
(8 pages)
15 July 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
15 July 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
11 July 2013Termination of appointment of Lee Burkitt as a secretary (1 page)
11 July 2013Termination of appointment of Lee Burkitt as a secretary (1 page)
11 July 2013Appointment of Revolution Property Management Ltd as a secretary (2 pages)
11 July 2013Appointment of Revolution Property Management Ltd as a secretary (2 pages)
30 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (8 pages)
30 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (8 pages)
30 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (8 pages)
9 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
25 April 2012Appointment of Mr Anthony Roger Barraclough as a director (2 pages)
25 April 2012Appointment of Mr Anthony Roger Barraclough as a director (2 pages)
31 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (7 pages)
31 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (7 pages)
31 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (7 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 June 2011Director's details changed for Mr Stephen Humphries on 3 June 2011 (2 pages)
3 June 2011Director's details changed for Mr Stephen Humphries on 3 June 2011 (2 pages)
3 June 2011Director's details changed for Mr Neil Stephen Burnham on 3 June 2011 (2 pages)
3 June 2011Director's details changed for Mr Stephen Humphries on 3 June 2011 (2 pages)
3 June 2011Director's details changed for Mr Neil Stephen Burnham on 3 June 2011 (2 pages)
3 June 2011Director's details changed for Mr Neil Stephen Burnham on 3 June 2011 (2 pages)
14 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (8 pages)
14 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (8 pages)
14 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (8 pages)
17 August 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
17 August 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
17 February 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
17 February 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
28 January 2010Director's details changed for Neil Stephen Burnham on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Neil Stephen Burnham on 28 January 2010 (2 pages)
28 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (19 pages)
28 January 2010Director's details changed for Stephen Humphries on 28 January 2010 (2 pages)
28 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (19 pages)
28 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (19 pages)
28 January 2010Director's details changed for Stephen Humphries on 28 January 2010 (2 pages)
18 January 2010Registered office address changed from 1St Floor 121 Princess Street Manchester M1 7AG on 18 January 2010 (1 page)
18 January 2010Registered office address changed from 1St Floor 121 Princess Street Manchester M1 7AG on 18 January 2010 (1 page)
22 December 2009Registered office address changed from C/O Revolution Property Management Ltd First Floor 121 Princess Street Manchester M1 7AG on 22 December 2009 (2 pages)
22 December 2009Registered office address changed from C/O Revolution Property Management Ltd First Floor 121 Princess Street Manchester M1 7AG on 22 December 2009 (2 pages)
18 March 2009Registered office changed on 18/03/2009 from suite c 2ND floor 121 princess street manchester M1 7AD (1 page)
18 March 2009Registered office changed on 18/03/2009 from suite c 2ND floor 121 princess street manchester M1 7AD (1 page)
27 January 2009Return made up to 07/01/09; full list of members (4 pages)
27 January 2009Return made up to 07/01/09; full list of members (4 pages)
23 December 2008Total exemption full accounts made up to 31 March 2008 (16 pages)
23 December 2008Total exemption full accounts made up to 31 March 2008 (16 pages)
10 January 2008Return made up to 07/01/08; full list of members (2 pages)
10 January 2008Secretary's particulars changed (1 page)
10 January 2008Secretary's particulars changed (1 page)
10 January 2008Return made up to 07/01/08; full list of members (2 pages)
5 November 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
5 November 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
11 May 2007Registered office changed on 11/05/07 from: lancaster 80 princess street manchester M1 6NF (1 page)
11 May 2007Registered office changed on 11/05/07 from: lancaster 80 princess street manchester M1 6NF (1 page)
19 March 2007Director resigned (1 page)
19 March 2007Director resigned (1 page)
15 February 2007Return made up to 07/01/07; full list of members (7 pages)
15 February 2007Return made up to 07/01/07; full list of members (7 pages)
6 February 2007Ad 26/01/07--------- £ si 144@1=144 £ ic 2/146 (3 pages)
6 February 2007Ad 26/01/07--------- £ si 144@1=144 £ ic 2/146 (3 pages)
22 January 2007Director resigned (1 page)
22 January 2007Director resigned (1 page)
2 January 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
2 January 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
21 November 2006New director appointed (2 pages)
21 November 2006New director appointed (2 pages)
28 September 2006Director resigned (1 page)
28 September 2006Director resigned (1 page)
21 August 2006New director appointed (2 pages)
21 August 2006Director resigned (1 page)
21 August 2006New director appointed (2 pages)
21 August 2006Secretary resigned (1 page)
21 August 2006Director resigned (1 page)
21 August 2006Secretary resigned (1 page)
17 August 2006New director appointed (2 pages)
17 August 2006New director appointed (2 pages)
17 August 2006New secretary appointed (2 pages)
17 August 2006New secretary appointed (2 pages)
11 August 2006Registered office changed on 11/08/06 from: persimmon house fulford york north yorkshire YO19 4RE (1 page)
11 August 2006Registered office changed on 11/08/06 from: persimmon house fulford york north yorkshire YO19 4RE (1 page)
6 April 2006Return made up to 07/01/06; full list of members (7 pages)
6 April 2006Return made up to 07/01/06; full list of members (7 pages)
5 February 2006Full accounts made up to 31 March 2005 (10 pages)
5 February 2006Full accounts made up to 31 March 2005 (10 pages)
29 June 2005New secretary appointed (2 pages)
29 June 2005New director appointed (2 pages)
29 June 2005New director appointed (2 pages)
29 June 2005Director resigned (1 page)
29 June 2005New director appointed (2 pages)
29 June 2005Secretary resigned (1 page)
29 June 2005New secretary appointed (2 pages)
29 June 2005Secretary resigned (1 page)
29 June 2005Director resigned (1 page)
29 June 2005New director appointed (2 pages)
15 April 2005Full accounts made up to 31 March 2004 (9 pages)
15 April 2005Full accounts made up to 31 March 2004 (9 pages)
13 January 2005Return made up to 07/01/05; full list of members (6 pages)
13 January 2005Return made up to 07/01/05; full list of members (6 pages)
20 May 2004Return made up to 07/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 May 2004Return made up to 07/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 November 2003Full accounts made up to 31 March 2003 (10 pages)
21 November 2003Full accounts made up to 31 March 2003 (10 pages)
16 October 2003New director appointed (1 page)
16 October 2003New director appointed (1 page)
16 October 2003Director resigned (1 page)
16 October 2003Director resigned (1 page)
12 February 2003Return made up to 07/01/03; full list of members (6 pages)
12 February 2003Return made up to 07/01/03; full list of members (6 pages)
31 January 2003Full accounts made up to 31 March 2002 (10 pages)
31 January 2003Full accounts made up to 31 March 2002 (10 pages)
30 January 2002Return made up to 07/01/02; full list of members (6 pages)
30 January 2002Return made up to 07/01/02; full list of members (6 pages)
21 January 2002Full accounts made up to 31 March 2001 (9 pages)
21 January 2002Full accounts made up to 31 March 2001 (9 pages)
23 July 2001Memorandum and Articles of Association (13 pages)
23 July 2001Memorandum and Articles of Association (13 pages)
29 January 2001Return made up to 07/01/01; full list of members (6 pages)
29 January 2001Return made up to 07/01/01; full list of members (6 pages)
20 October 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
20 October 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 October 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 October 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
7 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(10 pages)
7 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(10 pages)
17 February 2000Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
17 February 2000Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
4 February 2000Return made up to 07/01/00; full list of members (6 pages)
4 February 2000Return made up to 07/01/00; full list of members (6 pages)
11 January 2000Registered office changed on 11/01/00 from: st james's court brown street manchester greater manchester M2 2JF (1 page)
11 January 2000Secretary resigned (1 page)
11 January 2000Secretary resigned (1 page)
11 January 2000New secretary appointed (7 pages)
11 January 2000Registered office changed on 11/01/00 from: st james's court brown street manchester greater manchester M2 2JF (1 page)
11 January 2000New secretary appointed (7 pages)
7 January 2000New director appointed (4 pages)
7 January 2000Director resigned (1 page)
7 January 2000New director appointed (4 pages)
7 January 2000Director resigned (1 page)
9 December 1999Memorandum and Articles of Association (11 pages)
9 December 1999Memorandum and Articles of Association (11 pages)
6 December 1999Company name changed the lancaster management company (manchester) LIMITED\certificate issued on 07/12/99 (3 pages)
6 December 1999Company name changed the lancaster management company (manchester) LIMITED\certificate issued on 07/12/99 (3 pages)
22 January 1999Company name changed hallco 267 LIMITED\certificate issued on 22/01/99 (2 pages)
22 January 1999Company name changed hallco 267 LIMITED\certificate issued on 22/01/99 (2 pages)
7 January 1999Incorporation (15 pages)
7 January 1999Incorporation (15 pages)