Company NameLansbrook Management Limited
DirectorStewart Thomas Campbell
Company StatusActive
Company Number02735347
CategoryPrivate Limited Company
Incorporation Date29 July 1992(31 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Stewart Thomas Campbell
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2016(23 years, 10 months after company formation)
Appointment Duration7 years, 11 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address18 Pegasus Place
St. Albans
Hertfordshire
AL3 5QT
Secretary NameMrs Angela Morrison
StatusCurrent
Appointed02 June 2016(23 years, 10 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Correspondence AddressParkside Leslies Drive
Otterburn
Newcastle Upon Tyne
NE19 1HT
Secretary NameMr Angus Campbell
StatusCurrent
Appointed18 September 2021(29 years, 1 month after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Correspondence Address35 Shepherds Cote Drive
Stannington
Morpeth
Northumberland
NE61 6FN
Director NameMrs Jessie Hickie
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1992(2 months after company formation)
Appointment Duration8 years, 6 months (resigned 26 March 2001)
RoleHousewife
Correspondence Address9 Bankfoot
Otterburn
Newcastle Upon Tyne
Northumberland
NE19 1NU
Director NameMr Michael Stuart Hickie
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1992(2 months after company formation)
Appointment Duration8 years, 6 months (resigned 26 March 2001)
RoleBuilder/Developer
Correspondence Address9 Bankfoot
Otterburn
Newcastle Upon Tyne
Northumberland
NE19 1NU
Secretary NameMrs Jessie Hickie
NationalityBritish
StatusResigned
Appointed28 September 1992(2 months after company formation)
Appointment Duration8 years, 6 months (resigned 26 March 2001)
RoleHousewife
Correspondence Address9 Bankfoot
Otterburn
Newcastle Upon Tyne
Northumberland
NE19 1NU
Director NameJohn Harry Payne
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(9 years after company formation)
Appointment Duration3 years, 3 months (resigned 06 November 2004)
RoleRetired
Correspondence Address4 Bridge End
Otterburn
Newcastle Upon Tyne
NE19 1NP
Secretary NameClaire Alexandra Austin
NationalityBritish
StatusResigned
Appointed01 August 2001(9 years after company formation)
Appointment Duration3 years, 3 months (resigned 06 November 2004)
RoleStaff Nurse
Correspondence Address3 Bridge End
Otterburn
Newcastle Upon Tyne
NE19 1NP
Director NameClaire Alexandra Austin
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2004(12 years, 3 months after company formation)
Appointment Duration2 years (resigned 23 November 2006)
RoleRGN
Correspondence AddressBagraw Farm
Otterburn
Newcastle Upon Tyne
Tyne & Wear
NE19 1JJ
Secretary NameLesley Ann White
NationalityBritish
StatusResigned
Appointed12 November 2004(12 years, 3 months after company formation)
Appointment Duration2 years (resigned 23 November 2006)
RoleAdmin Manager
Correspondence AddressFlat 2 Bridge End
Otterburn
Newcastle Upon Tyne
Tyne & Wear
NE19 1NP
Director NameKenneth Stewart
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2006(14 years, 4 months after company formation)
Appointment Duration9 years, 7 months (resigned 21 June 2016)
RoleNone Retired
Country of ResidenceEngland
Correspondence Address2 Hopefoot Cottages
Otterburn
Newcastle Upon Tyne
Northumberland
NE19 1NX
Secretary NameJoan Miller
NationalityBritish
StatusResigned
Appointed23 November 2006(14 years, 4 months after company formation)
Appointment Duration9 years, 6 months (resigned 01 June 2016)
RoleCompany Director
Correspondence AddressFlat 4 Bridge End
Otterburn
Newcastle Upon Tyne
Tyne & Wear
NE19 1NP
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed29 July 1992(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed29 July 1992(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressApartment Group
2 Jesmond Three Sixty
Newcastle Upon Tyne
NE2 1DB
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Shareholders

20 at £1M.j. Morrison & A. Morrison
20.00%
Ordinary
20 at £1Mr J. Coulson
20.00%
Ordinary
20 at £1Mr Kenneth Stewart
20.00%
Ordinary
20 at £1Mrs Joan Miller
20.00%
Ordinary
20 at £1S. Campbell
20.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return29 July 2023 (9 months ago)
Next Return Due12 August 2024 (3 months, 2 weeks from now)

Filing History

11 August 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
11 August 2017Confirmation statement made on 29 July 2017 with updates (4 pages)
7 August 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
7 August 2016Confirmation statement made on 29 July 2016 with updates (6 pages)
21 June 2016Termination of appointment of Kenneth Stewart as a director on 21 June 2016 (1 page)
17 June 2016Registered office address changed from 2 Otterburn Camp Otterburn Newcastle upon Tyne Northumberland NE19 1NX England to 2 Hopefoot Cottages Otterburn Newcastle upon Tyne Northumberland NE19 1NX on 17 June 2016 (1 page)
14 June 2016Registered office address changed from 17 Balata Way Burton-on-Trent Staffordshire DE13 0TY to 2 Otterburn Camp Otterburn Newcastle upon Tyne Northumberland NE19 1NX on 14 June 2016 (1 page)
14 June 2016Appointment of Mrs Angela Morrison as a secretary on 2 June 2016 (2 pages)
13 June 2016Termination of appointment of Joan Miller as a secretary on 1 June 2016 (1 page)
13 June 2016Appointment of Mr Stewart Campbell as a director on 1 June 2016 (2 pages)
18 August 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
18 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(4 pages)
4 September 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
1 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(4 pages)
14 August 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
8 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(4 pages)
15 January 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
13 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (4 pages)
11 February 2012Registered office address changed from 69 Weston Park Avenue Burton-on-Trent Staffordshire DE14 2AF England on 11 February 2012 (1 page)
4 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (4 pages)
4 August 2011Director's details changed for Kenneth Stewart on 4 August 2011 (2 pages)
4 August 2011Director's details changed for Kenneth Stewart on 4 August 2011 (2 pages)
7 July 2011Registered office address changed from Flat 1 Bridge End Otterburn Newcastle upon Tyne Northumberland NE19 1NP on 7 July 2011 (1 page)
7 July 2011Registered office address changed from Flat 1 Bridge End Otterburn Newcastle upon Tyne Northumberland NE19 1NP on 7 July 2011 (1 page)
7 July 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
6 August 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
6 August 2010Director's details changed for Kenneth Stewart on 29 July 2010 (2 pages)
6 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (5 pages)
17 August 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
17 August 2009Return made up to 29/07/09; full list of members (4 pages)
13 October 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
3 September 2008Return made up to 29/07/08; full list of members (4 pages)
29 August 2007Return made up to 29/07/07; full list of members (3 pages)
18 July 2007Registered office changed on 18/07/07 from: redesdale cottage rochester newcastle upon tyne NE19 1TA (1 page)
18 July 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
18 July 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
14 December 2006New director appointed (2 pages)
1 December 2006Director resigned (1 page)
1 December 2006New secretary appointed (2 pages)
1 December 2006Secretary resigned (1 page)
26 September 2006Return made up to 29/07/06; full list of members (7 pages)
8 August 2005Return made up to 29/07/05; full list of members
  • 363(287) ‐ Registered office changed on 08/08/05
(7 pages)
8 August 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
19 November 2004New secretary appointed (2 pages)
19 November 2004Registered office changed on 19/11/04 from: 4 bridge end otterburn newcastle upon tyne NE19 1NP (1 page)
19 November 2004New director appointed (2 pages)
19 November 2004Director resigned (1 page)
19 November 2004Secretary resigned (1 page)
6 October 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
6 August 2004Return made up to 29/07/04; full list of members (7 pages)
23 September 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
7 August 2003Return made up to 29/07/03; full list of members (7 pages)
22 October 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
8 August 2002Return made up to 29/07/02; full list of members (7 pages)
26 September 2001Return made up to 29/07/01; full list of members
  • 363(287) ‐ Registered office changed on 26/09/01
(7 pages)
18 September 2001Return made up to 29/07/00; full list of members (5 pages)
20 August 2001New secretary appointed (2 pages)
20 August 2001Registered office changed on 20/08/01 from: 9 bankfoot otterburn newcastle upon tyne NE19 1NU (1 page)
20 August 2001New director appointed (2 pages)
24 April 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
9 April 2001Secretary resigned;director resigned (1 page)
9 April 2001Director resigned (1 page)
6 February 2001Compulsory strike-off action has been discontinued (1 page)
2 February 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
16 January 2001First Gazette notice for compulsory strike-off (1 page)
26 January 2000Accounts for a dormant company made up to 31 March 1999 (5 pages)
22 October 1999Return made up to 29/07/99; full list of members (7 pages)
26 February 1999Return made up to 29/07/98; no change of members (4 pages)
4 February 1999Accounts for a dormant company made up to 31 March 1998 (4 pages)
30 January 1998Full accounts made up to 31 March 1997 (1 page)
22 October 1997Return made up to 29/07/97; full list of members (6 pages)
13 January 1997Full accounts made up to 31 March 1996 (1 page)
18 September 1996Return made up to 29/07/96; no change of members (4 pages)
30 January 1996Full accounts made up to 31 March 1995 (1 page)
15 November 1995Return made up to 29/07/95; no change of members (4 pages)
29 July 1992Incorporation (18 pages)