Background WavePink WaveYellow Wave

LOWER BENTS LANE MANAGEMENT LIMITED (06464063)

LOWER BENTS LANE MANAGEMENT LIMITED (06464063) is an active UK company. incorporated on 4 January 2008. with registered office in Stockport. The company operates in the Administrative and Support Service Activities sector, engaged in combined facilities support activities. LOWER BENTS LANE MANAGEMENT LIMITED has been registered for 18 years. Current directors include SEDDON, Geoffrey.

Company Number
06464063
Status
active
Type
ltd
Incorporated
4 January 2008
Age
18 years
Address
Office 76 Andrew Lane, Stockport, SK6 8HY
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined facilities support activities
Directors
SEDDON, Geoffrey
SIC Codes
81100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOWER BENTS LANE MANAGEMENT LIMITED

LOWER BENTS LANE MANAGEMENT LIMITED is an active company incorporated on 4 January 2008 with the registered office located in Stockport. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined facilities support activities. LOWER BENTS LANE MANAGEMENT LIMITED was registered 18 years ago.(SIC: 81100)

Status

active

Active since 18 years ago

Company No

06464063

LTD Company

Age

18 Years

Incorporated 4 January 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 19 February 2026 (2 months ago)
Submitted on 19 February 2026 (2 months ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027

Previous Company Names

JENNINGHALL LTD
From: 4 January 2008To: 26 February 2008
Contact
Address

Office 76 Andrew Lane High Lane Stockport, SK6 8HY,

Previous Addresses

Unit 24 Goyt Mill Upper Hibbert Lane Marple Stockport SK6 7HX England
From: 11 April 2018To: 15 June 2022
156 Buxton Road High Lane Stockport SK6 8EA
From: 4 January 2008To: 11 April 2018
Timeline

2 key events • 2008 - 2012

Funding Officers Ownership
Company Founded
Jan 08
Director Left
Nov 12
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

SEDDON, Denise Carol

Active
76 Andrew Lane, StockportSK6 8HY
Secretary
Appointed 01 Apr 2012

SEDDON, Geoffrey

Active
76 Andrew Lane, StockportSK6 8HY
Born August 1951
Director
Appointed 14 Jan 2009

FAULKNER, Philip

Resigned
52 Charlecote Road, StockportSK12 1DL
Secretary
Appointed 13 Feb 2008
Resigned 14 Jan 2009

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 04 Jan 2008
Resigned 24 Jan 2008

FAULKNER, Philip

Resigned
52 Charlecote Road, StockportSK12 1DL
Born March 1955
Director
Appointed 13 Feb 2008
Resigned 14 Jan 2009

MOORES, Jamie

Resigned
Buxton Road, StockportSK6 8EA
Born June 1971
Director
Appointed 14 Jan 2009
Resigned 01 Apr 2012

TOWNLEY, Gareth

Resigned
5 Barley Croft, CheadleSK8 6SL
Born January 1971
Director
Appointed 13 Feb 2008
Resigned 14 Jan 2009

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 04 Jan 2008
Resigned 24 Jan 2008

Persons with significant control

1

Mrs Denise Carol Seddon

Active
76 Andrew Lane, StockportSK6 8HY
Born December 1952

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 01 Mar 2017
Fundings
Financials
Latest Activities

Filing History

61

Change Person Director Company With Change Date
19 February 2026
CH01Change of Director Details
Confirmation Statement With Updates
19 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 February 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 July 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
6 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 January 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
3 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 April 2018
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
7 April 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
13 March 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
21 November 2012
AP03Appointment of Secretary
Termination Director Company With Name
21 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 March 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2010
AR01AR01
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Legacy
1 June 2009
225Change of Accounting Reference Date
Legacy
6 March 2009
363aAnnual Return
Legacy
19 January 2009
288bResignation of Director or Secretary
Legacy
19 January 2009
287Change of Registered Office
Legacy
19 January 2009
288bResignation of Director or Secretary
Legacy
19 January 2009
288aAppointment of Director or Secretary
Legacy
19 January 2009
288aAppointment of Director or Secretary
Legacy
14 October 2008
287Change of Registered Office
Legacy
1 October 2008
88(2)Return of Allotment of Shares
Legacy
6 March 2008
88(2)Return of Allotment of Shares
Legacy
26 February 2008
288aAppointment of Director or Secretary
Legacy
26 February 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
22 February 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 January 2008
288bResignation of Director or Secretary
Legacy
24 January 2008
288bResignation of Director or Secretary
Legacy
24 January 2008
287Change of Registered Office
Incorporation Company
4 January 2008
NEWINCIncorporation