Background WavePink WaveYellow Wave

76 LARK LANE (MANAGEMENT COMPANY) LIMITED (04789467)

76 LARK LANE (MANAGEMENT COMPANY) LIMITED (04789467) is an active UK company. incorporated on 5 June 2003. with registered office in Liverpool. The company operates in the Real Estate Activities sector, engaged in residents property management. 76 LARK LANE (MANAGEMENT COMPANY) LIMITED has been registered for 22 years. Current directors include BRADSHAW, Penny, PIGACHE, Guy Roland Marc.

Company Number
04789467
Status
active
Type
private-limited-guarant-nsc
Incorporated
5 June 2003
Age
22 years
Address
Second Floor Second Floor Honeycomb, Liverpool, L3 9NG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BRADSHAW, Penny, PIGACHE, Guy Roland Marc
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
7

76 LARK LANE (MANAGEMENT COMPANY) LIMITED

76 LARK LANE (MANAGEMENT COMPANY) LIMITED is an active company incorporated on 5 June 2003 with the registered office located in Liverpool. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 76 LARK LANE (MANAGEMENT COMPANY) LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

04789467

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 5 June 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 7 June 2025 (10 months ago)
Submitted on 20 June 2025 (10 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026
Contact
Address

Second Floor Second Floor Honeycomb 7 - 15 Edmund Street Liverpool, L3 9NG,

Previous Addresses

Flat 4 76 Lark Lane Liverpool Merseyside L17 8UU England
From: 26 April 2019To: 21 October 2019
Flat 2, 76 Lark Lane Liverpool Merseyside L17 8UU
From: 24 June 2010To: 26 April 2019
Flat 1 76 Lark Lane Liverpool Merseyside L17 8UU
From: 5 June 2003To: 24 June 2010
Timeline

20 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Jun 03
Director Joined
Jun 11
Director Left
Jun 12
Director Left
Jun 12
Director Joined
Jun 12
Director Left
Jun 13
Director Left
Jun 14
Director Left
Mar 19
Director Joined
Apr 19
Director Joined
Apr 19
Owner Exit
Apr 19
New Owner
Apr 19
Director Left
Apr 19
Director Left
Jan 21
Director Joined
Jan 21
New Owner
Jun 21
Director Left
Mar 24
Director Joined
Mar 24
New Owner
Mar 24
Owner Exit
Jun 24
0
Funding
14
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

BRADSHAW, Penny

Active
Hope Place, LiverpoolL1 9BG
Born December 1958
Director
Appointed 19 Mar 2024

PIGACHE, Guy Roland Marc

Active
Second Floor Honeycomb, LiverpoolL3 9NG
Born January 1960
Director
Appointed 01 Jan 2021

DAVIS, Gavin

Resigned
76 Lark Lane, LiverpoolL17 8UU
Secretary
Appointed 24 Apr 2019
Resigned 19 Mar 2024

HIND, David Ronald, Mr.

Resigned
Heathercroft 2 Caldy Chase Drive, WirralCH48 2LD
Secretary
Appointed 05 Jun 2003
Resigned 01 Jul 2006

LEDSOM, Paul Simon

Resigned
76 Lark Lane, LiverpoolL17 8UU
Secretary
Appointed 16 Jun 2011
Resigned 01 Jun 2012

MEEHAN, Cathal Edward

Resigned
76, LiverpoolL17 8UU
Secretary
Appointed 01 Jun 2012
Resigned 24 Apr 2019

MONEYPENNY, Michael John, Dr

Resigned
Flat 1 76 Lark Lane, LiverpoolL17 8UU
Secretary
Appointed 18 Feb 2005
Resigned 17 Jun 2011

BRADSHAW, Penelope Susan

Resigned
76 Lark Lane, LiverpoolL17 8UU
Born December 1958
Director
Appointed 24 Apr 2019
Resigned 01 Jan 2021

BRISCOE, Michael Glenn

Resigned
Flat 4, LiverpoolL17 8UU
Born September 1972
Director
Appointed 21 Mar 2006
Resigned 01 Jul 2012

DAVIS, Gavin

Resigned
76 Lark Lane, LiverpoolL17 8UU
Born August 1977
Director
Appointed 24 Apr 2019
Resigned 19 Mar 2024

FITZMAURICE, Dermot

Resigned
Pear Tree Cottage, KingsleyWA6 8JA
Born December 1953
Director
Appointed 05 Jun 2003
Resigned 20 Feb 2006

HARRISON, Gillian

Resigned
433 Aigburth Road, LiverpoolL17 6BJ
Born December 1945
Director
Appointed 23 Feb 2006
Resigned 28 Feb 2019

HIND, David Ronald, Mr.

Resigned
Heathercroft 2 Caldy Chase Drive, WirralCH48 2LD
Born November 1943
Director
Appointed 05 Jun 2003
Resigned 20 Feb 2006

LEDSOM, Paul Simon

Resigned
76, LiverpoolL17 8UU
Born May 1974
Director
Appointed 01 Jun 2012
Resigned 25 Apr 2019

MONEYPENNY, Michael John, Dr

Resigned
76, LiverpoolL17 8UU
Born July 1975
Director
Appointed 16 Jun 2011
Resigned 01 May 2014

NICHOLAS, Elisabeth Anne

Resigned
Flat 6, LiverpoolL17 8UU
Born July 1979
Director
Appointed 27 Feb 2006
Resigned 01 Jun 2012

RATCLIFFE, Steven James

Resigned
Halewood House Farm, KingsleyWA6 8ET
Born September 1957
Director
Appointed 05 Jun 2003
Resigned 20 Feb 2006

WALKER, Mhairi Rowan

Resigned
Flat 1 76 Lark Lane, LiverpoolL17 8UU
Born April 1976
Director
Appointed 20 Feb 2006
Resigned 01 Jun 2012

Persons with significant control

4

2 Active
2 Ceased

Mrs Penny Bradshaw

Active
Hope Place, LiverpoolL1 9BG
Born December 1958

Nature of Control

Significant influence or control
Notified 01 Jan 2024

Mr Guy Roland Marc Pigache

Active
Calverley Park, Tunbridge WellsTN1 2SH
Born January 1960

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 01 Jan 2021

Mr Gavin John Davis

Ceased
76 Lark Lane, LiverpoolL17 8UU
Born August 1977

Nature of Control

Significant influence or control
Notified 25 Apr 2019
Ceased 01 Jun 2024

Mr Cathal Edward Meehan

Ceased
76, LiverpoolL17 8UU
Born January 1965

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 24 Apr 2019
Fundings
Financials
Latest Activities

Filing History

90

Accounts With Accounts Type Total Exemption Full
18 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
19 March 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 March 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
19 March 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 June 2021
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
6 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 April 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
25 April 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
25 April 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 April 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
24 April 2019
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
24 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 March 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 July 2014
AR01AR01
Termination Director Company With Name
1 July 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 June 2013
AR01AR01
Termination Director Company With Name
15 June 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 June 2012
AR01AR01
Appoint Person Director Company With Name
25 June 2012
AP01Appointment of Director
Termination Director Company With Name
23 June 2012
TM01Termination of Director
Termination Secretary Company With Name
23 June 2012
TM02Termination of Secretary
Termination Director Company With Name
23 June 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
23 June 2012
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
8 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 August 2011
AR01AR01
Termination Secretary Company With Name
15 August 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
20 June 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
17 June 2011
AP01Appointment of Director
Termination Secretary Company With Name
17 June 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
9 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 June 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
24 June 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 December 2009
AAAnnual Accounts
Legacy
27 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 October 2008
AAAnnual Accounts
Legacy
24 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 October 2007
AAAnnual Accounts
Legacy
30 July 2007
363aAnnual Return
Accounts With Accounts Type Dormant
12 October 2006
AAAnnual Accounts
Legacy
19 July 2006
363sAnnual Return (shuttle)
Legacy
12 July 2006
287Change of Registered Office
Legacy
6 April 2006
288aAppointment of Director or Secretary
Legacy
8 March 2006
288aAppointment of Director or Secretary
Legacy
3 March 2006
288aAppointment of Director or Secretary
Legacy
3 March 2006
288bResignation of Director or Secretary
Legacy
3 March 2006
288bResignation of Director or Secretary
Legacy
3 March 2006
288bResignation of Director or Secretary
Legacy
3 March 2006
287Change of Registered Office
Legacy
3 March 2006
288aAppointment of Director or Secretary
Legacy
12 July 2005
288aAppointment of Director or Secretary
Legacy
24 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 May 2005
AAAnnual Accounts
Legacy
1 March 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
14 December 2004
AAAnnual Accounts
Legacy
15 June 2004
363sAnnual Return (shuttle)
Incorporation Company
5 June 2003
NEWINCIncorporation