Company NameLawnhurst Residents Association Limited
Company StatusActive
Company Number07454525
CategoryPrivate Limited Company
Incorporation Date29 November 2010(13 years, 4 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 NameMs Janet Ann Wolff
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2018(7 years, 4 months after company formation)
Appointment Duration5 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76 Manchester Road
Denton
Manchester
M34 3PS
Director NameMr Duncan Reid McGugan
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2020(9 years, 7 months after company formation)
Appointment Duration3 years, 9 months
RoleIt Architect
Country of ResidenceEngland
Correspondence Address7 Ambassador Place Stockport Road
Altrincham
WA15 8DB
Director NameDr Michael Richard Gray
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2023(12 years, 1 month after company formation)
Appointment Duration1 year, 3 months
RoleBlank
Country of ResidenceEngland
Correspondence Address3, Lawnhurst Wilmslow Road
Manchester
M20 2RN
Director NameMrs Susan Goudie
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2023(12 years, 1 month after company formation)
Appointment Duration1 year, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence Address4 Lawnhurst Wilmslow Road
Manchester
M20 2RN
Director NameMr Adam Oliver Craig
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2023(12 years, 1 month after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Ambassador Place Stockport Road
Altrincham
WA15 8DB
Director NameMr Michael Martin Ash
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2023(12 years, 1 month after company formation)
Appointment Duration1 year, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence Address8 Lawnhurst Wilmslow Road
Manchester
M20 2RN
Director NameDr Shaun Shihantha Abeysinghe
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2023(12 years, 1 month after company formation)
Appointment Duration1 year, 3 months
RoleStatistician
Country of ResidenceEngland
Correspondence Address2, Lawnhurst Wilmslow Road
Manchester
M20 2RN
Director NameMrs Fozia Azad Abbasali
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2023(12 years, 1 month after company formation)
Appointment Duration1 year, 3 months
RoleBlank
Country of ResidenceEngland
Correspondence Address824c Wilmslow Road
Manchester
M20 2RN
Director NameMrs Judith Townend
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2024(13 years, 3 months after company formation)
Appointment Duration1 month, 1 week
RoleRetired
Country of ResidenceEngland
Correspondence Address7 Ambassador Place Stockport Road
Altrincham
WA15 8DB
Secretary NameStuarts Ltd (Corporation)
StatusCurrent
Appointed18 December 2018(8 years after company formation)
Appointment Duration5 years, 4 months
Correspondence Address7, Ambassador Place Stockport Road
Altrincham
WA15 8DB
Director NameMr Gary Thomas Jackson
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodbank Cottage Woodbank Road
Alderley Edge
Cheshire
SK9 7DE
Director NameMiss Sandra McWilliams
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2018(8 years after company formation)
Appointment Duration10 months, 4 weeks (resigned 11 November 2019)
RoleSales
Country of ResidenceEngland
Correspondence Address11 Lawnhurst Wilmlslow Road
Manchester
M20 2RN
Director NameDr Michael Richard Gray
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2018(8 years after company formation)
Appointment Duration1 year, 6 months (resigned 05 July 2020)
RoleDoctor
Country of ResidenceEngland
Correspondence Address3 Lawnhurst Wilmslow Road
Manchester
M20 2RN
Director NameDr Shaun Shihantha Abeysinghe
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2018(8 years after company formation)
Appointment Duration1 year, 4 months (resigned 26 April 2020)
RoleStats Director
Country of ResidenceEngland
Correspondence Address2 Lawnhurst Wilmslow Road
Manchester
M20 2RN
Director NameMrs Susan Goudie
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2018(8 years after company formation)
Appointment Duration9 months, 1 week (resigned 26 September 2019)
RoleBlank
Country of ResidenceEngland
Correspondence Address4 Lawnhurst Wilmslow Road
Manchester
M20 2RN
Director NameMr Michael Martin Ash
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2018(8 years after company formation)
Appointment Duration9 months, 1 week (resigned 26 September 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Wilmslow Road
Manchester
M20 2RN
Director NameMrs Fozia Azad Abbasali
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2018(8 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 08 August 2019)
RoleBlank
Country of ResidenceEngland
Correspondence Address824c Wilmslow Road
Manchester
M20 2RN
Director NameMr Duncan Reid McGugan
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2019(8 years, 10 months after company formation)
Appointment Duration7 months (resigned 25 April 2020)
RoleIt Architect
Country of ResidenceEngland
Correspondence Address7 Ambassador Place Stockport Road
Altrincham
WA15 8DB
Director NameMr Joseph John Townend
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2020(9 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 March 2023)
RoleRetired
Country of ResidenceEngland
Correspondence Address6 Lawnhurst Wilmslow Road
Manchester
M20 2RN

Location

Registered Address7 Ambassador Place
Stockport Road
Altrincham
WA15 8DB
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Gary Thomas Jackson
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,457
Cash£1,475
Current Liabilities£14,085

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return29 November 2023 (4 months, 3 weeks ago)
Next Return Due13 December 2024 (7 months, 3 weeks from now)

Filing History

30 November 2023Confirmation statement made on 29 November 2023 with no updates (3 pages)
26 April 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
1 March 2023Termination of appointment of Joseph John Townend as a director on 1 March 2023 (1 page)
25 February 2023Appointment of Mr Adam Oliver Craig as a director on 16 January 2023 (2 pages)
25 January 2023Appointment of Dr Shaun Shihantha Abeysinghe as a director on 16 January 2023 (2 pages)
24 January 2023Appointment of Dr Michael Richard Gray as a director on 16 January 2023 (2 pages)
24 January 2023Appointment of Mr Michael Martin Ash as a director on 16 January 2023 (2 pages)
24 January 2023Termination of appointment of Duncan Reid Mcgugan as a director on 16 January 2023 (1 page)
24 January 2023Appointment of Mrs Susan Goudie as a director on 16 January 2023 (2 pages)
24 January 2023Appointment of Mrs Fozia Azad Abbasali as a director on 16 January 2023 (2 pages)
29 November 2022Confirmation statement made on 29 November 2022 with updates (4 pages)
2 November 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
29 November 2021Confirmation statement made on 29 November 2021 with no updates (3 pages)
17 June 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
29 November 2020Confirmation statement made on 29 November 2020 with no updates (3 pages)
3 November 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
7 July 2020Appointment of Mr Joseph John Townend as a director on 6 July 2020 (2 pages)
7 July 2020Appointment of Mr Duncan Reid Mcgugan as a director on 6 July 2020 (2 pages)
5 July 2020Termination of appointment of Michael Richard Gray as a director on 5 July 2020 (1 page)
27 April 2020Termination of appointment of Shaun Shihantha Abeysinghe as a director on 26 April 2020 (1 page)
27 April 2020Termination of appointment of Duncan Reid Mcgugan as a director on 25 April 2020 (1 page)
4 December 2019Confirmation statement made on 29 November 2019 with no updates (3 pages)
12 November 2019Termination of appointment of Sandra Mcwilliams as a director on 11 November 2019 (1 page)
14 October 2019Notification of a person with significant control statement (2 pages)
7 October 2019Cessation of Gary Thomas Jackson as a person with significant control on 7 October 2019 (1 page)
7 October 2019Appointment of Mr Duncan Reid Mcgugan as a director on 26 September 2019 (2 pages)
26 September 2019Termination of appointment of Michael Martin Ash as a director on 26 September 2019 (1 page)
26 September 2019Termination of appointment of Susan Goudie as a director on 26 September 2019 (1 page)
26 September 2019Termination of appointment of Joseph John Townend as a director on 26 September 2019 (1 page)
5 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
17 August 2019Termination of appointment of Fozia Azad Abbasali as a director on 8 August 2019 (1 page)
18 December 2018Appointment of Dr Michael Richard Gray as a director on 18 December 2018 (2 pages)
18 December 2018Appointment of Mrs Susan Goudie as a director on 18 December 2018 (2 pages)
18 December 2018Appointment of Stuarts Ltd as a secretary on 18 December 2018 (2 pages)
18 December 2018Appointment of Mrs Fozia Azad Abbasali as a director on 18 December 2018 (2 pages)
18 December 2018Registered office address changed from 76 Manchester Road Denton Manchester Lancashire M34 3PS to 7 Ambassador Place Stockport Road Altrincham WA15 8DB on 18 December 2018 (1 page)
18 December 2018Appointment of Miss Sandra Mcwilliams as a director on 18 December 2018 (2 pages)
18 December 2018Appointment of Mr Joseph John Townend as a director on 18 December 2018 (2 pages)
18 December 2018Appointment of Mr Michael Martin Ash as a director on 18 December 2018 (2 pages)
18 December 2018Appointment of Dr Shaun Shihantha Abeysinghe as a director on 18 December 2018 (2 pages)
4 December 2018Confirmation statement made on 29 November 2018 with updates (6 pages)
31 July 2018Statement of capital following an allotment of shares on 30 June 2018
  • GBP 12
(3 pages)
19 July 2018Appointment of Ms Janet Ann Wolff as a director on 23 April 2018 (2 pages)
18 July 2018Termination of appointment of Gary Thomas Jackson as a director on 30 June 2018 (1 page)
19 June 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
1 December 2017Confirmation statement made on 29 November 2017 with updates (4 pages)
1 December 2017Confirmation statement made on 29 November 2017 with updates (4 pages)
11 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
11 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
22 December 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
2 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
2 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
4 December 2015Annual return made up to 29 November 2015
Statement of capital on 2015-12-04
  • GBP 1
(3 pages)
4 December 2015Annual return made up to 29 November 2015
Statement of capital on 2015-12-04
  • GBP 1
(3 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
12 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1
(3 pages)
12 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
19 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1
(3 pages)
19 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1
(3 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
7 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (3 pages)
7 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (3 pages)
14 February 2012Current accounting period extended from 30 November 2012 to 31 December 2012 (1 page)
14 February 2012Current accounting period extended from 30 November 2012 to 31 December 2012 (1 page)
27 January 2012Director's details changed for Mr Gary Thomas Jackson on 26 January 2012 (2 pages)
27 January 2012Director's details changed for Mr Gary Thomas Jackson on 26 January 2012 (2 pages)
24 January 2012Annual return made up to 29 November 2011 with a full list of shareholders (3 pages)
24 January 2012Annual return made up to 29 November 2011 with a full list of shareholders (3 pages)
23 January 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
23 January 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
21 February 2011Director's details changed for Mr Gary Thomas Jackson on 14 February 2011 (2 pages)
21 February 2011Director's details changed for Mr Gary Thomas Jackson on 14 February 2011 (2 pages)
29 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(39 pages)
29 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(39 pages)
29 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(39 pages)