Background WavePink WaveYellow Wave

CABLEFORD MANAGEMENT LIMITED (05139256)

CABLEFORD MANAGEMENT LIMITED (05139256) is an active UK company. incorporated on 27 May 2004. with registered office in Liverpool. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. CABLEFORD MANAGEMENT LIMITED has been registered for 21 years. Current directors include LAWLESS, Elliot Philip.

Company Number
05139256
Status
active
Type
ltd
Incorporated
27 May 2004
Age
21 years
Address
116 Duke Street, Liverpool, L1 5JW
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
LAWLESS, Elliot Philip
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CABLEFORD MANAGEMENT LIMITED

CABLEFORD MANAGEMENT LIMITED is an active company incorporated on 27 May 2004 with the registered office located in Liverpool. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. CABLEFORD MANAGEMENT LIMITED was registered 21 years ago.(SIC: 68320)

Status

active

Active since 21 years ago

Company No

05139256

LTD Company

Age

21 Years

Incorporated 27 May 2004

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 26 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 27 May 2025 (10 months ago)
Submitted on 6 June 2025 (9 months ago)

Next Due

Due by 10 June 2026
For period ending 27 May 2026
Contact
Address

116 Duke Street Liverpool, L1 5JW,

Previous Addresses

Seymour Chambers 92 London Road Liverpool Merseyside L3 5NW
From: 26 June 2012To: 22 November 2016
260 Ecclesall Road South Sheffield South Yorkshire S11 9PS United Kingdom
From: 27 June 2011To: 26 June 2012
, Oriel House, 2-8 Oriel Road, Bootle, Merseyside, L20 7EP
From: 27 May 2004To: 27 June 2011
Timeline

9 key events • 2004 - 2012

Funding Officers Ownership
Company Founded
May 04
Funding Round
May 11
Director Left
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Joined
Jun 11
Director Left
May 12
Director Joined
Jun 12
Director Joined
Jun 12
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

ALGER, James

Active
LiverpoolL1 5JW
Secretary
Appointed 04 May 2011

LAWLESS, Elliot Philip

Active
Stockville Road, LiverpoolL18 3EJ
Born June 1987
Director
Appointed 26 Jun 2012

MCGORRIN, Doreen Ann

Resigned
2701 Beetham Tower, LiverpoolL3 9BD
Secretary
Appointed 27 May 2004
Resigned 04 May 2011

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 27 May 2004
Resigned 27 May 2004

MADDEN, Ricky

Resigned
Russell Street, LeedsLS1 5RN
Born June 1980
Director
Appointed 04 May 2011
Resigned 23 May 2012

MCGORRIN, Doreen Ann

Resigned
Oriel House, BootleL20 7EP
Born July 1947
Director
Appointed 27 May 2004
Resigned 04 May 2011

MCGORRIN, Ian

Resigned
Oriel House, BootleL20 7EP
Born January 1972
Director
Appointed 27 May 2004
Resigned 04 May 2011

MCGORRIN, Robert David

Resigned
Oriel House, BootleL20 7EP
Born April 1981
Director
Appointed 02 Aug 2004
Resigned 04 May 2011

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 27 May 2004
Resigned 27 May 2004

Persons with significant control

1

Mr Elliot Philip Lawless

Active
LiverpoolL1 5JW
Born June 1987

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

74

Accounts With Accounts Type Dormant
26 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 February 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 November 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Accounts With Accounts Type Dormant
27 February 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2012
AR01AR01
Appoint Person Director Company With Name
27 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 June 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
26 June 2012
AD01Change of Registered Office Address
Termination Director Company With Name
23 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 January 2012
AR01AR01
Appoint Person Director Company With Name
28 June 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
27 June 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
27 June 2011
AP03Appointment of Secretary
Termination Director Company With Name
27 June 2011
TM01Termination of Director
Termination Secretary Company With Name
9 June 2011
TM02Termination of Secretary
Termination Director Company With Name
9 June 2011
TM01Termination of Director
Termination Director Company With Name
9 June 2011
TM01Termination of Director
Capital Allotment Shares
10 May 2011
SH01Allotment of Shares
Resolution
10 May 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
21 April 2011
AR01AR01
Change Person Director Company With Change Date
21 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2011
CH01Change of Director Details
Annual Return Company With Made Up Date
21 April 2011
AR01AR01
Annual Return Company With Made Up Date
21 April 2011
AR01AR01
Accounts With Accounts Type Dormant
19 April 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 April 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 April 2011
AAAnnual Accounts
Restoration Order Of Court
13 April 2011
AC92AC92
Gazette Dissolved Voluntary
16 September 2008
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
4 June 2008
GAZ1(A)GAZ1(A)
Legacy
29 April 2008
652a652a
Accounts With Accounts Type Dormant
27 March 2008
AAAnnual Accounts
Legacy
2 August 2007
363aAnnual Return
Accounts With Made Up Date
27 March 2007
AAAnnual Accounts
Legacy
20 June 2006
363aAnnual Return
Accounts With Made Up Date
22 May 2006
AAAnnual Accounts
Legacy
24 May 2005
363sAnnual Return (shuttle)
Legacy
24 May 2005
288cChange of Particulars
Legacy
24 May 2005
288cChange of Particulars
Legacy
24 November 2004
288cChange of Particulars
Legacy
24 November 2004
288cChange of Particulars
Legacy
13 September 2004
288aAppointment of Director or Secretary
Legacy
26 August 2004
88(2)R88(2)R
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
Incorporation Company
27 May 2004
NEWINCIncorporation