Company NameLower Bents Lane Management Limited
DirectorGeoffrey William Seddon
Company StatusActive
Company Number06464063
CategoryPrivate Limited Company
Incorporation Date4 January 2008(16 years, 4 months ago)
Previous NameJenninghall Ltd

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameGeoffrey William Seddon
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2009(1 year after company formation)
Appointment Duration15 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 76 Andrew Lane
High Lane
Stockport
SK6 8HY
Secretary NameMrs Denise Carol Seddon
StatusCurrent
Appointed01 April 2012(4 years, 2 months after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Correspondence AddressOffice 76 Andrew Lane
High Lane
Stockport
SK6 8HY
Director NameMr Philip Faulkner
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2008(1 month, 1 week after company formation)
Appointment Duration11 months (resigned 14 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Charlecote Road
Poynton
Stockport
Cheshire
SK12 1DL
Director NameMr Gareth Townley
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2008(1 month, 1 week after company formation)
Appointment Duration11 months (resigned 14 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Barley Croft
Cheadle Hulme
Cheadle
Cheshire
SK8 6SL
Secretary NameMr Philip Faulkner
NationalityBritish
StatusResigned
Appointed13 February 2008(1 month, 1 week after company formation)
Appointment Duration11 months (resigned 14 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Charlecote Road
Poynton
Stockport
Cheshire
SK12 1DL
Director NameJamie Moores
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2009(1 year after company formation)
Appointment Duration3 years, 2 months (resigned 01 April 2012)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address156 Buxton Road
High Lane
Stockport
SK6 8EA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed04 January 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed04 January 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressOffice 76 Andrew Lane
High Lane
Stockport
SK6 8HY
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardMarple South
Built Up AreaNew Mills

Shareholders

1 at £1Denise Seddon
50.00%
Ordinary
1 at £1Geoffrey William Seddon
50.00%
Ordinary

Financials

Year2014
Net Worth-£100
Current Liabilities£7,315

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 March 2024 (1 month, 3 weeks ago)
Next Return Due17 March 2025 (10 months, 3 weeks from now)

Filing History

8 March 2023Confirmation statement made on 3 March 2023 with no updates (3 pages)
20 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
15 June 2022Registered office address changed from Unit 24 Goyt Mill Upper Hibbert Lane Marple Stockport SK6 7HX England to Office 76 Andrew Lane High Lane Stockport SK6 8HY on 15 June 2022 (1 page)
9 March 2022Confirmation statement made on 3 March 2022 with no updates (3 pages)
3 February 2022Total exemption full accounts made up to 31 March 2021 (6 pages)
27 July 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
30 March 2021Previous accounting period shortened from 5 April 2020 to 31 March 2020 (1 page)
25 March 2021Confirmation statement made on 3 March 2021 with no updates (3 pages)
6 March 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
9 December 2019Micro company accounts made up to 5 April 2019 (2 pages)
4 March 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
11 January 2019Micro company accounts made up to 5 April 2018 (2 pages)
3 May 2018Micro company accounts made up to 5 April 2017 (2 pages)
13 April 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
11 April 2018Registered office address changed from 156 Buxton Road High Lane Stockport SK6 8EA to Unit 24 Goyt Mill Upper Hibbert Lane Marple Stockport SK6 7HX on 11 April 2018 (1 page)
7 April 2018Compulsory strike-off action has been discontinued (1 page)
13 March 2018First Gazette notice for compulsory strike-off (1 page)
15 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
13 December 2016Total exemption small company accounts made up to 5 April 2016 (5 pages)
13 December 2016Total exemption small company accounts made up to 5 April 2016 (5 pages)
7 April 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2
(3 pages)
7 April 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2
(3 pages)
31 March 2016Total exemption small company accounts made up to 5 April 2015 (5 pages)
31 March 2016Total exemption small company accounts made up to 5 April 2015 (5 pages)
4 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
(3 pages)
4 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
(3 pages)
4 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
(3 pages)
17 December 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
17 December 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
17 December 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
6 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
(3 pages)
6 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
(3 pages)
6 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
(3 pages)
29 December 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
29 December 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
29 December 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
20 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (3 pages)
20 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (3 pages)
20 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (3 pages)
17 December 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
17 December 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
17 December 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
21 November 2012Appointment of Mrs Denise Carol Seddon as a secretary (1 page)
21 November 2012Appointment of Mrs Denise Carol Seddon as a secretary (1 page)
21 November 2012Termination of appointment of Jamie Moores as a director (1 page)
21 November 2012Termination of appointment of Jamie Moores as a director (1 page)
6 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (3 pages)
6 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (3 pages)
6 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (3 pages)
6 January 2012Total exemption small company accounts made up to 5 April 2011 (4 pages)
6 January 2012Total exemption small company accounts made up to 5 April 2011 (4 pages)
6 January 2012Total exemption small company accounts made up to 5 April 2011 (4 pages)
14 April 2011Annual return made up to 3 March 2011 with a full list of shareholders (3 pages)
14 April 2011Annual return made up to 3 March 2011 with a full list of shareholders (3 pages)
14 April 2011Annual return made up to 3 March 2011 with a full list of shareholders (3 pages)
22 March 2011Total exemption small company accounts made up to 5 April 2010 (4 pages)
22 March 2011Total exemption small company accounts made up to 5 April 2010 (4 pages)
22 March 2011Total exemption small company accounts made up to 5 April 2010 (4 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
31 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
31 March 2010Director's details changed for Geoffrey William Seddon on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Jamie Moores on 31 March 2010 (2 pages)
31 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
31 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
31 March 2010Director's details changed for Jamie Moores on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Geoffrey William Seddon on 31 March 2010 (2 pages)
1 June 2009Accounting reference date extended from 31/01/2009 to 05/04/2009 (1 page)
1 June 2009Accounting reference date extended from 31/01/2009 to 05/04/2009 (1 page)
6 March 2009Return made up to 03/03/09; full list of members (6 pages)
6 March 2009Return made up to 03/03/09; full list of members (6 pages)
19 January 2009Appointment terminated director and secretary philip faulkner (1 page)
19 January 2009Director appointed jamie moores (2 pages)
19 January 2009Director appointed geoffrey seddon (2 pages)
19 January 2009Registered office changed on 19/01/2009 from alpha house 4 greek street stockport cheshire SK3 8AB (1 page)
19 January 2009Director appointed jamie moores (2 pages)
19 January 2009Appointment terminated director and secretary philip faulkner (1 page)
19 January 2009Registered office changed on 19/01/2009 from alpha house 4 greek street stockport cheshire SK3 8AB (1 page)
19 January 2009Director appointed geoffrey seddon (2 pages)
19 January 2009Appointment terminated director gareth townley (1 page)
19 January 2009Appointment terminated director gareth townley (1 page)
14 October 2008Registered office changed on 14/10/2008 from st johns court 78 gartside street manchester M3 3EL (1 page)
14 October 2008Registered office changed on 14/10/2008 from st johns court 78 gartside street manchester M3 3EL (1 page)
1 October 2008Ad 20/09/08\gbp si 13@1=13\gbp ic 5/18\ (4 pages)
1 October 2008Ad 20/09/08\gbp si 13@1=13\gbp ic 5/18\ (4 pages)
6 March 2008Ad 15/02/08\gbp si 4@1=4\gbp ic 1/5\ (2 pages)
6 March 2008Ad 15/02/08\gbp si 4@1=4\gbp ic 1/5\ (2 pages)
26 February 2008Director and secretary appointed philip faulkner (2 pages)
26 February 2008Director appointed gareth townley (2 pages)
26 February 2008Director appointed gareth townley (2 pages)
26 February 2008Director and secretary appointed philip faulkner (2 pages)
22 February 2008Company name changed jenninghall LTD\certificate issued on 26/02/08 (2 pages)
22 February 2008Company name changed jenninghall LTD\certificate issued on 26/02/08 (2 pages)
24 January 2008Secretary resigned (1 page)
24 January 2008Registered office changed on 24/01/08 from: 39A leicester road salford manchester M7 4AS (1 page)
24 January 2008Director resigned (1 page)
24 January 2008Registered office changed on 24/01/08 from: 39A leicester road salford manchester M7 4AS (1 page)
24 January 2008Secretary resigned (1 page)
24 January 2008Director resigned (1 page)
4 January 2008Incorporation (9 pages)
4 January 2008Incorporation (9 pages)