1-4 SWINNOW LANE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

1-4 SWINNOW LANE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06614050

Incorporation date

06/06/2008

Size

Micro Entity

Contacts

Registered address

Registered address

3 Salamanca Crescent, Leeds LS10 4GJCopy
copy info iconCopy
See on map
Latest events (Record since 06/06/2008)
dot icon16/03/2026
Termination of appointment of Dean Goodwin as a director on 2026-03-13
dot icon16/03/2026
Micro company accounts made up to 2025-06-30
dot icon16/03/2026
Confirmation statement made on 2026-03-04 with no updates
dot icon14/01/2025
Appointment of Hon Cheung Sham as a secretary on 2025-01-13
dot icon13/01/2025
Registered office address changed from 4 Moor Grove Pudsey LS28 9JQ England to 3 Salamanca Crescent Leeds LS10 4GJ on 2025-01-13
dot icon13/01/2025
Termination of appointment of Mia Hollindrake as a secretary on 2025-01-13
dot icon23/07/2024
Appointment of Mr Callum Hollindrake as a director on 2024-07-23
dot icon18/03/2024
Confirmation statement made on 2024-03-04 with updates
dot icon16/03/2024
Micro company accounts made up to 2023-06-30
dot icon12/09/2023
Director's details changed for Miss Mia Caitlin Hollindrake on 2023-09-12
dot icon05/03/2023
Confirmation statement made on 2023-03-04 with no updates
dot icon05/03/2023
Micro company accounts made up to 2022-06-30
dot icon13/02/2023
Termination of appointment of David William Braddock as a director on 2022-01-25
dot icon09/11/2022
Appointment of Miss Mia Hollindrake as a secretary on 2022-11-09
dot icon09/11/2022
Termination of appointment of David William Braddock as a secretary on 2022-11-09
dot icon09/11/2022
Registered office address changed from 14 Valley View Drive Apperley Bridge Bradford BD10 0FF England to 4 Moor Grove Pudsey LS28 9JQ on 2022-11-09
dot icon27/10/2022
Appointment of Mr Hon Cheung Sham as a director on 2022-09-28
dot icon07/03/2022
Micro company accounts made up to 2021-06-30
dot icon04/03/2022
Confirmation statement made on 2022-03-04 with no updates
dot icon14/09/2021
Appointment of Miss Mia Caitlin Hollindrake as a director on 2021-09-14
dot icon14/09/2021
Termination of appointment of Jonathan Laycock as a director on 2021-09-14
dot icon20/07/2021
Micro company accounts made up to 2020-06-30
dot icon05/03/2021
Confirmation statement made on 2021-03-05 with no updates
dot icon10/11/2020
Registered office address changed from 32 Ravenscliffe Road Calverley Pudsey LS28 5RZ England to 14 Valley View Drive Apperley Bridge Bradford BD10 0FF on 2020-11-10
dot icon20/04/2020
Confirmation statement made on 2020-03-12 with no updates
dot icon03/02/2020
Micro company accounts made up to 2019-06-30
dot icon01/07/2019
Appointment of Mr Jonathan Laycock as a director on 2019-07-01
dot icon01/07/2019
Termination of appointment of John David Laycock as a secretary on 2019-07-01
dot icon29/04/2019
Termination of appointment of John David Laycock as a director on 2019-04-29
dot icon12/03/2019
Confirmation statement made on 2019-03-12 with no updates
dot icon09/02/2019
Micro company accounts made up to 2018-06-30
dot icon12/08/2018
Appointment of Mr David William Braddock as a secretary on 2018-08-12
dot icon12/08/2018
Registered office address changed from 24 Kent Close Pudsey West Yorkshire LS28 9EY to 32 Ravenscliffe Road Calverley Pudsey LS28 5RZ on 2018-08-12
dot icon06/08/2018
Termination of appointment of Claire Marie Morris as a director on 2018-07-20
dot icon12/03/2018
Confirmation statement made on 2018-03-11 with no updates
dot icon22/02/2018
Micro company accounts made up to 2017-06-30
dot icon22/02/2018
Appointment of Mr David William Braddock as a director on 2018-02-22
dot icon20/04/2017
Total exemption small company accounts made up to 2016-06-30
dot icon11/03/2017
Confirmation statement made on 2017-03-11 with updates
dot icon17/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon20/03/2016
Director's details changed for Ms Claire Marie Morris on 2016-03-20
dot icon20/03/2016
Appointment of Mr Dean Goodwin as a director on 2016-03-20
dot icon20/03/2016
Annual return made up to 2016-03-16 no member list
dot icon24/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon24/03/2015
Annual return made up to 2015-03-16 no member list
dot icon16/03/2014
Annual return made up to 2014-03-16 no member list
dot icon16/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon19/03/2013
Annual return made up to 2013-03-17 no member list
dot icon25/08/2012
Total exemption small company accounts made up to 2012-06-30
dot icon17/03/2012
Annual return made up to 2012-03-17 no member list
dot icon07/07/2011
Total exemption small company accounts made up to 2011-06-30
dot icon08/06/2011
Total exemption small company accounts made up to 2010-06-30
dot icon08/06/2011
Total exemption small company accounts made up to 2009-06-30
dot icon26/04/2011
Annual return made up to 2011-03-29 no member list
dot icon28/03/2011
Termination of appointment of David Wainwright as a director
dot icon24/04/2010
Annual return made up to 2010-03-29 no member list
dot icon24/04/2010
Director's details changed for Ms Claire Marie Morris on 2010-03-29
dot icon24/04/2010
Director's details changed for David Wainwright on 2010-03-29
dot icon24/04/2010
Director's details changed for John David Laycock on 2010-03-29
dot icon20/08/2009
Appointment terminated director duncan cowling
dot icon15/06/2009
Annual return made up to 06/06/09
dot icon15/06/2009
Director's change of particulars / duncan cowling / 01/03/2009
dot icon06/06/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
04/03/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.44K
-
0.00
-
-
2022
0
2.12K
-
0.00
-
-
2022
0
2.12K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

2.12K £Ascended47.50 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wainwright, David
Director
06/06/2008 - 01/09/2010
-
Morris, Claire Marie
Director
06/06/2008 - 20/07/2018
-
Hollindrake, Mia Caitlin
Director
14/09/2021 - Present
-
Goodwin, Dean
Director
20/03/2016 - 13/03/2026
-
Cowling, Duncan
Director
06/06/2008 - 14/08/2009
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 1-4 SWINNOW LANE MANAGEMENT LIMITED

1-4 SWINNOW LANE MANAGEMENT LIMITED is an(a) Active company incorporated on 06/06/2008 with the registered office located at 3 Salamanca Crescent, Leeds LS10 4GJ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 1-4 SWINNOW LANE MANAGEMENT LIMITED?

toggle

1-4 SWINNOW LANE MANAGEMENT LIMITED is currently Active. It was registered on 06/06/2008 .

Where is 1-4 SWINNOW LANE MANAGEMENT LIMITED located?

toggle

1-4 SWINNOW LANE MANAGEMENT LIMITED is registered at 3 Salamanca Crescent, Leeds LS10 4GJ.

What does 1-4 SWINNOW LANE MANAGEMENT LIMITED do?

toggle

1-4 SWINNOW LANE MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 1-4 SWINNOW LANE MANAGEMENT LIMITED?

toggle

The latest filing was on 16/03/2026: Termination of appointment of Dean Goodwin as a director on 2026-03-13.