17A ROYDS LANE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

17A ROYDS LANE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03072393

Incorporation date

26/06/1995

Size

Micro Entity

Contacts

Registered address

Registered address

17a Royds Lane, Rothwell, Leeds West Yorkshire LS26 0BECopy
copy info iconCopy
See on map
Latest events (Record since 26/06/1995)
dot icon09/01/2026
Micro company accounts made up to 2025-11-01
dot icon09/12/2025
Termination of appointment of Fred Crossley as a director on 2025-12-09
dot icon23/06/2025
Confirmation statement made on 2025-06-23 with no updates
dot icon05/12/2024
Micro company accounts made up to 2024-11-01
dot icon28/06/2024
Confirmation statement made on 2024-06-23 with no updates
dot icon02/11/2023
Micro company accounts made up to 2023-11-01
dot icon26/06/2023
Confirmation statement made on 2023-06-23 with no updates
dot icon24/11/2022
Micro company accounts made up to 2022-11-01
dot icon25/06/2022
Confirmation statement made on 2022-06-23 with no updates
dot icon19/01/2022
Appointment of Mr Paul Morrish as a director on 2022-01-19
dot icon23/12/2021
Micro company accounts made up to 2021-11-01
dot icon13/08/2021
Micro company accounts made up to 2020-11-01
dot icon29/06/2021
Confirmation statement made on 2021-06-23 with no updates
dot icon29/07/2020
Micro company accounts made up to 2019-11-01
dot icon27/06/2020
Confirmation statement made on 2020-06-23 with no updates
dot icon23/06/2019
Confirmation statement made on 2019-06-23 with no updates
dot icon22/02/2019
Micro company accounts made up to 2018-11-01
dot icon04/07/2018
Confirmation statement made on 2018-07-01 with no updates
dot icon31/05/2018
Micro company accounts made up to 2017-11-01
dot icon13/07/2017
Confirmation statement made on 2017-07-01 with no updates
dot icon23/06/2017
Total exemption small company accounts made up to 2016-11-01
dot icon03/07/2016
Confirmation statement made on 2016-07-01 with updates
dot icon19/05/2016
Total exemption small company accounts made up to 2015-11-01
dot icon09/07/2015
Annual return made up to 2015-06-26 no member list
dot icon16/04/2015
Total exemption small company accounts made up to 2014-11-01
dot icon01/07/2014
Annual return made up to 2014-06-26 no member list
dot icon24/03/2014
Total exemption small company accounts made up to 2013-11-01
dot icon01/07/2013
Annual return made up to 2013-06-26 no member list
dot icon07/02/2013
Total exemption small company accounts made up to 2012-11-01
dot icon04/07/2012
Annual return made up to 2012-06-26 no member list
dot icon08/05/2012
Termination of appointment of Jean Callister as a director
dot icon07/02/2012
Total exemption small company accounts made up to 2011-11-01
dot icon01/07/2011
Annual return made up to 2011-06-26 no member list
dot icon01/07/2011
Appointment of Mrs Jean Margaret Callister as a director
dot icon01/07/2011
Termination of appointment of Milton Callister as a director
dot icon03/03/2011
Total exemption small company accounts made up to 2010-11-01
dot icon06/07/2010
Annual return made up to 2010-06-26 no member list
dot icon05/07/2010
Director's details changed for Lucy Estelle Morrish on 2010-05-22
dot icon05/07/2010
Director's details changed for Fred Crossley on 2010-05-22
dot icon05/07/2010
Director's details changed for Milton Henry Callister on 2010-05-22
dot icon14/05/2010
Total exemption small company accounts made up to 2009-11-01
dot icon17/07/2009
Annual return made up to 26/06/09
dot icon03/06/2009
Total exemption small company accounts made up to 2008-11-01
dot icon10/07/2008
Annual return made up to 26/06/08
dot icon08/04/2008
Total exemption full accounts made up to 2007-11-01
dot icon12/07/2007
Annual return made up to 26/06/07
dot icon30/01/2007
Total exemption full accounts made up to 2006-11-01
dot icon06/07/2006
Annual return made up to 26/06/06
dot icon09/06/2006
Total exemption full accounts made up to 2005-11-01
dot icon13/09/2005
Annual return made up to 26/06/05
dot icon24/07/2005
New director appointed
dot icon20/04/2005
Total exemption full accounts made up to 2004-11-01
dot icon22/10/2004
Secretary resigned
dot icon22/10/2004
New secretary appointed
dot icon05/07/2004
Annual return made up to 26/06/04
dot icon22/03/2004
Total exemption full accounts made up to 2003-11-01
dot icon03/07/2003
Annual return made up to 26/06/03
dot icon26/06/2003
Director resigned
dot icon09/12/2002
Total exemption full accounts made up to 2002-11-01
dot icon29/06/2002
Annual return made up to 26/06/02
dot icon13/06/2002
Director resigned
dot icon19/03/2002
Total exemption full accounts made up to 2001-11-01
dot icon14/08/2001
New director appointed
dot icon15/06/2001
Annual return made up to 26/06/01
dot icon07/02/2001
Full accounts made up to 2000-11-01
dot icon22/06/2000
Annual return made up to 26/06/00
dot icon14/06/2000
Director resigned
dot icon14/06/2000
New director appointed
dot icon20/03/2000
Full accounts made up to 1999-11-01
dot icon12/01/2000
New director appointed
dot icon13/07/1999
Full accounts made up to 1998-11-01
dot icon21/06/1999
Annual return made up to 26/06/99
dot icon20/12/1998
New director appointed
dot icon30/11/1998
Full accounts made up to 1997-11-01
dot icon30/11/1998
Secretary resigned;director resigned
dot icon30/11/1998
New secretary appointed
dot icon27/11/1998
Secretary resigned;director resigned
dot icon06/07/1998
Annual return made up to 26/06/98
dot icon27/06/1997
Annual return made up to 26/06/97
dot icon28/04/1997
Accounts for a small company made up to 1996-11-01
dot icon20/08/1996
Director resigned
dot icon22/06/1996
Miscellaneous
dot icon22/06/1996
Annual return made up to 26/06/96
dot icon11/06/1996
Director resigned
dot icon11/06/1996
New secretary appointed
dot icon11/06/1996
Secretary resigned;director resigned
dot icon29/04/1996
New director appointed
dot icon24/03/1996
Accounting reference date notified as 01/11
dot icon29/11/1995
New director appointed
dot icon29/11/1995
New director appointed
dot icon16/11/1995
Resolutions
dot icon14/11/1995
New director appointed
dot icon13/11/1995
Certificate of change of name
dot icon03/11/1995
New secretary appointed;new director appointed
dot icon03/11/1995
Secretary resigned
dot icon03/11/1995
Director resigned
dot icon03/11/1995
Registered office changed on 03/11/95 from: 12 york place leeds LS1 2DS
dot icon26/06/1995
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
01/11/2025
dot iconNext confirmation date
23/06/2026
dot iconLast change occurred
01/11/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
01/11/2025
dot iconNext account date
01/11/2026
dot iconNext due on
01/08/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.11K
-
0.00
-
-
2022
0
2.53K
-
0.00
-
-
2022
0
2.53K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

2.53K £Descended-58.65 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pickersgill, Alan George
Director
25/10/1995 - 02/04/1996
-
Palmer, Mark Douglas
Director
26/11/1995 - 19/11/1998
-
Nelson, Craig James
Director
26/05/2000 - 30/05/2002
-
Jowitt, Andrea
Director
26/11/1995 - 30/07/1996
-
Haslam, Christopher Paul
Director
02/12/1998 - 25/05/2000
-

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 17A ROYDS LANE MANAGEMENT COMPANY LIMITED

17A ROYDS LANE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 26/06/1995 with the registered office located at 17a Royds Lane, Rothwell, Leeds West Yorkshire LS26 0BE. There are currently 3 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 17A ROYDS LANE MANAGEMENT COMPANY LIMITED?

toggle

17A ROYDS LANE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 26/06/1995 .

Where is 17A ROYDS LANE MANAGEMENT COMPANY LIMITED located?

toggle

17A ROYDS LANE MANAGEMENT COMPANY LIMITED is registered at 17a Royds Lane, Rothwell, Leeds West Yorkshire LS26 0BE.

What does 17A ROYDS LANE MANAGEMENT COMPANY LIMITED do?

toggle

17A ROYDS LANE MANAGEMENT COMPANY LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for 17A ROYDS LANE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 09/01/2026: Micro company accounts made up to 2025-11-01.