Background WavePink WaveYellow Wave

LONSDALE PARK (HACKTHORPE) MANAGEMENT COMPANY LIMITED (13426304)

LONSDALE PARK (HACKTHORPE) MANAGEMENT COMPANY LIMITED (13426304) is an active UK company. incorporated on 28 May 2021. with registered office in Carlisle. The company operates in the Real Estate Activities sector, engaged in residents property management. LONSDALE PARK (HACKTHORPE) MANAGEMENT COMPANY LIMITED has been registered for 4 years. Current directors include BLUE, John, GORDON, Nicky James.

Company Number
13426304
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 May 2021
Age
4 years
Address
Lsl Estate Management Limited Pacific House Business Centre, Carlisle, CA3 0LJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BLUE, John, GORDON, Nicky James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONSDALE PARK (HACKTHORPE) MANAGEMENT COMPANY LIMITED

LONSDALE PARK (HACKTHORPE) MANAGEMENT COMPANY LIMITED is an active company incorporated on 28 May 2021 with the registered office located in Carlisle. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LONSDALE PARK (HACKTHORPE) MANAGEMENT COMPANY LIMITED was registered 4 years ago.(SIC: 98000)

Status

active

Active since 4 years ago

Company No

13426304

PRIVATE-LIMITED-GUARANT-NSC Company

Age

4 Years

Incorporated 28 May 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 17 May 2025 (10 months ago)
Submitted on 18 May 2025 (10 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026
Contact
Address

Lsl Estate Management Limited Pacific House Business Centre Fletcher Way Carlisle, CA3 0LJ,

Previous Addresses

4 Cowper Road Penrith Cumbria CA11 9BN United Kingdom
From: 28 May 2021To: 28 March 2024
Timeline

2 key events • 2021 - 2022

Funding Officers Ownership
Company Founded
May 21
Director Left
Jul 22
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

STOREY, Alan

Active
Pacific House Business Centre, CarlisleCA3 0LJ
Secretary
Appointed 18 Sept 2023

BLUE, John

Active
Cowper Road, PenrithCA11 9BN
Born June 1989
Director
Appointed 28 May 2021

GORDON, Nicky James

Active
Cowper Road, PenrithCA11 9BN
Born April 1984
Director
Appointed 28 May 2021

ABERNETHY, Joe

Resigned
Gilwilly Industrial Estate, PenrithCA11 9BN
Secretary
Appointed 28 May 2021
Resigned 01 Jul 2022

GORDON, Nicky James

Resigned
PenrithCA11 9BN
Secretary
Appointed 01 Jul 2022
Resigned 18 Sept 2023

ABERNETHY, Joe

Resigned
Gilwilly Industrial Estate, PenrithCA11 9BN
Born January 1987
Director
Appointed 28 May 2021
Resigned 01 Jul 2022

Persons with significant control

1

Mr Nicky James Gordon

Active
Cowper Road, PenrithCA11 9BN
Born April 1984

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 May 2021
Fundings
Financials
Latest Activities

Filing History

19

Accounts With Accounts Type Dormant
9 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
14 December 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
20 September 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 September 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 February 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 February 2023
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
24 January 2023
CH01Change of Director Details
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 July 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
14 July 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 July 2022
TM02Termination of Secretary
Change Person Director Company With Change Date
17 August 2021
CH01Change of Director Details
Change To A Person With Significant Control
17 August 2021
PSC04Change of PSC Details
Incorporation Company
28 May 2021
NEWINCIncorporation