0161 Lettings & Management Ltd was registered on 15 October 2008 and has its registered office in Oldham, it's status at Companies House is "Active". We don't know the number of employees at 0161 Lettings & Management Ltd. There are 4 directors listed as Arbour, Adrian James, Arbour, Adrian James, Arbour, Andrew Mark, Swindells, Kieran Brian for this organisation in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ARBOUR, Adrian James | 01 April 2010 | 01 April 2010 | 1 |
ARBOUR, Adrian James | 01 January 2010 | 01 June 2012 | 1 |
ARBOUR, Andrew Mark | 15 October 2008 | 01 January 2010 | 1 |
SWINDELLS, Kieran Brian | 01 January 2011 | 24 June 2013 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 27 February 2020 | |
AA - Annual Accounts | 26 February 2020 | |
AA - Annual Accounts | 31 July 2019 | |
AD01 - Change of registered office address | 23 July 2019 | |
MR01 - N/A | 27 March 2019 | |
CS01 - N/A | 07 February 2019 | |
AA - Annual Accounts | 30 January 2019 | |
RT01 - Application for administrative restoration to the register | 30 January 2019 | |
GAZ2 - Second notification of strike-off action in London Gazette | 18 December 2018 | |
DISS16(SOAS) - N/A | 10 November 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 02 October 2018 | |
DISS40 - Notice of striking-off action discontinued | 19 April 2018 | |
CS01 - N/A | 18 April 2018 | |
AD01 - Change of registered office address | 18 April 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 10 April 2018 | |
AA - Annual Accounts | 31 July 2017 | |
TM01 - Termination of appointment of director | 10 February 2017 | |
CS01 - N/A | 19 January 2017 | |
DISS40 - Notice of striking-off action discontinued | 11 January 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 10 January 2017 | |
CS01 - N/A | 09 January 2017 | |
AA - Annual Accounts | 31 August 2016 | |
AD01 - Change of registered office address | 17 August 2016 | |
AR01 - Annual Return | 16 November 2015 | |
AA - Annual Accounts | 30 July 2015 | |
AP01 - Appointment of director | 28 May 2015 | |
AR01 - Annual Return | 13 November 2014 | |
AA - Annual Accounts | 11 October 2014 | |
AD01 - Change of registered office address | 14 August 2014 | |
AR01 - Annual Return | 27 December 2013 | |
DISS40 - Notice of striking-off action discontinued | 03 December 2013 | |
AA - Annual Accounts | 30 November 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 November 2013 | |
TM01 - Termination of appointment of director | 07 August 2013 | |
AR01 - Annual Return | 23 October 2012 | |
TM01 - Termination of appointment of director | 23 October 2012 | |
AA - Annual Accounts | 31 July 2012 | |
AA - Annual Accounts | 01 December 2011 | |
AP01 - Appointment of director | 28 October 2011 | |
AP01 - Appointment of director | 28 October 2011 | |
AR01 - Annual Return | 19 October 2011 | |
AR01 - Annual Return | 15 October 2010 | |
MG01 - Particulars of a mortgage or charge | 15 October 2010 | |
MG01 - Particulars of a mortgage or charge | 15 October 2010 | |
AA - Annual Accounts | 06 July 2010 | |
MG01 - Particulars of a mortgage or charge | 26 May 2010 | |
TM01 - Termination of appointment of director | 10 May 2010 | |
AP01 - Appointment of director | 26 April 2010 | |
TM01 - Termination of appointment of director | 11 January 2010 | |
AP01 - Appointment of director | 11 January 2010 | |
AR01 - Annual Return | 16 December 2009 | |
CH01 - Change of particulars for director | 16 December 2009 | |
NEWINC - New incorporation documents | 15 October 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 11 March 2019 | Outstanding |
N/A |
Legal charge | 07 October 2010 | Outstanding |
N/A |
Debenture | 07 October 2010 | Outstanding |
N/A |
Mortgage/legal charge | 25 May 2010 | Outstanding |
N/A |