Background WavePink WaveYellow Wave

FAIRLAWN (LYTHAM) MANAGEMENT COMPANY LIMITED (05110506)

FAIRLAWN (LYTHAM) MANAGEMENT COMPANY LIMITED (05110506) is an active UK company. incorporated on 23 April 2004. with registered office in Lytham St Annes. The company operates in the Real Estate Activities sector, engaged in residents property management. FAIRLAWN (LYTHAM) MANAGEMENT COMPANY LIMITED has been registered for 21 years. Current directors include ANDREWS, Stephen, BERRY, John Kyle.

Company Number
05110506
Status
active
Type
ltd
Incorporated
23 April 2004
Age
21 years
Address
29 St Annes Road West, Lytham St Annes, FY8 1SB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ANDREWS, Stephen, BERRY, John Kyle
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FAIRLAWN (LYTHAM) MANAGEMENT COMPANY LIMITED

FAIRLAWN (LYTHAM) MANAGEMENT COMPANY LIMITED is an active company incorporated on 23 April 2004 with the registered office located in Lytham St Annes. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. FAIRLAWN (LYTHAM) MANAGEMENT COMPANY LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05110506

LTD Company

Age

21 Years

Incorporated 23 April 2004

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 30 September 2025 (7 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

22 days left

Last Filed

Made up to 23 April 2025 (1 year ago)
Submitted on 2 May 2025 (11 months ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026
Contact
Address

29 St Annes Road West Lytham St Annes, FY8 1SB,

Previous Addresses

50 Wood Street Lytham St. Annes Lancashire FY8 1QG
From: 12 November 2009To: 19 October 2017
2a Redhall Crescent Paragon Business Village Wakefield West Yorkshire WF1 2DF
From: 23 April 2004To: 12 November 2009
Timeline

14 key events • 2004 - 2021

Funding Officers Ownership
Company Founded
Apr 04
Director Left
Dec 09
Director Joined
Jan 10
Director Joined
May 10
Director Joined
Sept 10
Director Joined
Oct 10
Director Left
Apr 12
Director Joined
Oct 14
Director Left
Mar 17
Director Left
May 18
Director Left
Jul 18
Director Joined
Jul 18
Director Left
Mar 19
Director Joined
Sept 21
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

HOMESTEAD CONSULTANCY SERVICES LIMITED

Active
Lytham St AnnesFY8 1SB
Corporate secretary
Appointed 23 Apr 2004

ANDREWS, Stephen

Active
Lytham St AnnesFY8 1SB
Born April 1953
Director
Appointed 02 Jul 2018

BERRY, John Kyle

Active
Lytham St AnnesFY8 1SB
Born October 1950
Director
Appointed 03 Sept 2021

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 23 Apr 2004
Resigned 23 Apr 2004

BALL, Nigel Timothy

Resigned
Lytham St AnnesFY8 1SB
Born August 1977
Director
Appointed 03 Feb 2010
Resigned 11 Mar 2019

BARNES, Beverley Ann

Resigned
Lytham St AnnesFY8 1SB
Born July 1966
Director
Appointed 25 Sept 2014
Resigned 02 Jul 2018

JONES, Michael George

Resigned
Wood Street, Lytham St. AnnesFY8 1QG
Born November 1948
Director
Appointed 03 Dec 2009
Resigned 10 Mar 2017

MARNEY, Derek

Resigned
Helme Lane, HolmfirthHD9 5RL
Born October 1951
Director
Appointed 03 Feb 2010
Resigned 12 Apr 2012

MURRAY, Stuart Lewis

Resigned
Moor End, North RigtonLS17 0AE
Born August 1960
Director
Appointed 23 Apr 2004
Resigned 03 Dec 2009

PATTISON, Ian Nigel

Resigned
231 Outwood Lane, LeedsLS18 4SR
Born September 1944
Director
Appointed 26 May 2005
Resigned 19 Jul 2005

PATTISON, Ian Nigel

Resigned
231 Outwood Lane, LeedsLS18 4SR
Born September 1944
Director
Appointed 23 Apr 2004
Resigned 19 Jul 2004

SINGH, Raj

Resigned
Lytham St AnnesFY8 1SB
Born February 1961
Director
Appointed 03 Feb 2010
Resigned 08 May 2018

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 23 Apr 2004
Resigned 23 Apr 2004

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 23 Apr 2004
Resigned 23 Apr 2004
Fundings
Financials
Latest Activities

Filing History

77

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2020
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
6 March 2020
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 May 2018
TM01Termination of Director
Confirmation Statement With Updates
23 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 March 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Change Person Director Company With Change Date
24 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 October 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2012
AR01AR01
Termination Director Company With Name
17 April 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2011
AR01AR01
Appoint Person Director Company With Name
12 October 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
2 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
27 May 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 May 2010
AR01AR01
Change Corporate Secretary Company With Change Date
10 May 2010
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
11 January 2010
AP01Appointment of Director
Termination Director Company With Name
21 December 2009
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
12 November 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 September 2009
AAAnnual Accounts
Legacy
12 May 2009
363aAnnual Return
Legacy
28 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 July 2008
AAAnnual Accounts
Legacy
20 May 2008
363aAnnual Return
Legacy
20 May 2008
288bResignation of Director or Secretary
Legacy
17 April 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
15 October 2007
AAAnnual Accounts
Legacy
13 June 2007
363sAnnual Return (shuttle)
Legacy
15 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 April 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 December 2005
AAAnnual Accounts
Legacy
18 June 2005
88(2)R88(2)R
Legacy
6 June 2005
288aAppointment of Director or Secretary
Legacy
12 May 2005
363sAnnual Return (shuttle)
Legacy
14 February 2005
225Change of Accounting Reference Date
Legacy
26 July 2004
288bResignation of Director or Secretary
Legacy
9 June 2004
288bResignation of Director or Secretary
Legacy
9 June 2004
288bResignation of Director or Secretary
Legacy
9 June 2004
288aAppointment of Director or Secretary
Legacy
9 June 2004
288aAppointment of Director or Secretary
Legacy
9 June 2004
288aAppointment of Director or Secretary
Legacy
9 June 2004
287Change of Registered Office
Incorporation Company
23 April 2004
NEWINCIncorporation