ANLABY WINDOW CLEANING SERVICES LIMITED

Register to unlock more data on OkredoRegister

ANLABY WINDOW CLEANING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04158875

Incorporation date

13/02/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 2 The Point, Mayfield Road, Ilkley, West Yorkshire LS29 8FLCopy
copy info iconCopy
See on map
Latest events (Record since 13/02/2001)
dot icon27/11/2025
Confirmation statement made on 2025-11-11 with no updates
dot icon24/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon17/11/2024
Confirmation statement made on 2024-11-11 with no updates
dot icon29/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon02/05/2024
Registered office address changed from Glenewes House Gate Way Drive Leeds West Yorkshire LS19 7XY England to Suite 2 the Point Mayfield Road Ilkley West Yorkshire LS29 8FL on 2024-05-02
dot icon02/05/2024
Director's details changed for Mr Arthur Patrick John Gallagher on 2024-05-01
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon07/12/2023
Confirmation statement made on 2023-11-11 with no updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon28/11/2022
Confirmation statement made on 2022-11-11 with updates
dot icon01/08/2022
Change of details for Lesley Barbara Gallagher as a person with significant control on 2022-08-01
dot icon01/08/2022
Secretary's details changed for Lesley Barbara Gallagher on 2022-08-01
dot icon01/08/2022
Change of details for Mr Arthur Patrick John Gallagher as a person with significant control on 2022-08-01
dot icon01/08/2022
Director's details changed for Mr Arthur Patrick John Gallagher on 2022-08-01
dot icon01/08/2022
Registered office address changed from 27a Lidget Hill Pudsey Leeds West Yorkshire LS28 7LG England to Glenewes House Gate Way Drive Leeds West Yorkshire LS19 7XY on 2022-08-01
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon26/11/2021
Confirmation statement made on 2021-11-11 with no updates
dot icon22/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon11/12/2020
Confirmation statement made on 2020-11-11 with updates
dot icon23/01/2020
Change of share class name or designation
dot icon23/01/2020
Particulars of variation of rights attached to shares
dot icon23/01/2020
Resolutions
dot icon28/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon26/11/2019
Confirmation statement made on 2019-11-11 with no updates
dot icon17/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon16/11/2018
Confirmation statement made on 2018-11-11 with updates
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon22/11/2017
Confirmation statement made on 2017-11-11 with updates
dot icon12/06/2017
Secretary's details changed for Lesley Barbara Gallagher on 2017-06-12
dot icon12/06/2017
Director's details changed for Mr Arthur Patrick John Gallagher on 2017-06-12
dot icon12/06/2017
Registered office address changed from 1 Park View Court St Pauls Road Shipley West Yorkshire BD18 3DZ to 27a Lidget Hill Pudsey Leeds West Yorkshire LS28 7LG on 2017-06-12
dot icon07/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon13/11/2016
Confirmation statement made on 2016-11-11 with updates
dot icon13/11/2016
Director's details changed for Mr Arthur Patrick John Gallagher on 2016-01-01
dot icon11/11/2015
Annual return made up to 2015-11-11 with full list of shareholders
dot icon11/11/2015
Director's details changed for Mr Arthur Gallagher on 2015-01-01
dot icon11/11/2015
Secretary's details changed for Lesley Barbara Gallagher on 2015-01-01
dot icon16/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/12/2014
Annual return made up to 2014-12-15 with full list of shareholders
dot icon25/11/2014
Registration of charge 041588750001, created on 2014-11-18
dot icon04/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/01/2014
Annual return made up to 2014-01-10 with full list of shareholders
dot icon08/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/02/2013
Annual return made up to 2013-02-06 with full list of shareholders
dot icon18/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/02/2012
Annual return made up to 2012-02-06 with full list of shareholders
dot icon11/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon08/04/2011
Statement of capital following an allotment of shares on 2011-02-28
dot icon08/04/2011
Resolutions
dot icon24/02/2011
Annual return made up to 2011-02-13 with full list of shareholders
dot icon17/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon19/02/2010
Annual return made up to 2010-02-13 with full list of shareholders
dot icon24/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon23/02/2009
Return made up to 13/02/09; full list of members
dot icon19/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon03/03/2008
Return made up to 13/02/08; full list of members
dot icon19/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon02/03/2007
Return made up to 13/02/07; full list of members
dot icon05/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon03/05/2006
Return made up to 13/02/06; full list of members
dot icon14/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon24/02/2005
Return made up to 13/02/05; full list of members
dot icon04/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon24/02/2004
Return made up to 13/02/04; full list of members
dot icon28/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon02/07/2003
Registered office changed on 02/07/03 from: marlborough house 1 marlborough road manningham lane bradford BD8 7LD
dot icon19/02/2003
Return made up to 13/02/03; full list of members
dot icon12/12/2002
Total exemption small company accounts made up to 2002-03-31
dot icon26/02/2002
Return made up to 13/02/02; full list of members
dot icon16/01/2002
Accounting reference date extended from 28/02/02 to 31/03/02
dot icon22/03/2001
New secretary appointed
dot icon22/03/2001
New director appointed
dot icon22/03/2001
Director resigned
dot icon22/03/2001
Secretary resigned
dot icon13/02/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-253 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
282
487.83K
-
0.00
183.63K
-
2022
253
528.79K
-
0.00
81.84K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gallagher, Lesley Barbara
Secretary
13/02/2001 - Present
1
WATERLOW NOMINEES LIMITED
Nominee Director
13/02/2001 - 13/02/2001
36021
WATERLOW SECRETARIES LIMITED
Nominee Secretary
13/02/2001 - 13/02/2001
38039
Gallagher, Arthur Patrick John
Director
13/02/2001 - Present
13

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

2,784
A.H.HILLER & SON LIMITEDDunnington Heath Farm,, Alcester,, Warwickshire B49 5PD
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00466199

Reg. date:

25/03/1949

Turnover:

-

No. of employees:

104
ABBEY VIEW PRODUCE LIMITEDAbbey View Nursery, Galley Hill Road, Waltham Abbey, Essex EN9 2AG
Active

Category:

Growing of other non-perennial crops

Comp. code:

01071951

Reg. date:

14/09/1972

Turnover:

-

No. of employees:

117
BRIDGE MUSHROOMS LTD31 Hilltown Road, Mayobridge, BT34 2HJ
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

NI064274

Reg. date:

23/04/2007

Turnover:

-

No. of employees:

104
BEN LAY'S FREE RANGE LTDManor Farm, Fyfield, Abingdon, Oxon OX13 5LR
Active

Category:

Raising of poultry

Comp. code:

07047819

Reg. date:

17/10/2009

Turnover:

-

No. of employees:

100
COTTAGE FARMS (HORSMONDEN) LIMITED- Churn Lane, Horsmonden, Tonbridge, Kent TN12 8HW
Active

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

00744320

Reg. date:

17/12/1962

Turnover:

-

No. of employees:

113

Description

copy info iconCopy

About ANLABY WINDOW CLEANING SERVICES LIMITED

ANLABY WINDOW CLEANING SERVICES LIMITED is an(a) Active company incorporated on 13/02/2001 with the registered office located at Suite 2 The Point, Mayfield Road, Ilkley, West Yorkshire LS29 8FL. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANLABY WINDOW CLEANING SERVICES LIMITED?

toggle

ANLABY WINDOW CLEANING SERVICES LIMITED is currently Active. It was registered on 13/02/2001 .

Where is ANLABY WINDOW CLEANING SERVICES LIMITED located?

toggle

ANLABY WINDOW CLEANING SERVICES LIMITED is registered at Suite 2 The Point, Mayfield Road, Ilkley, West Yorkshire LS29 8FL.

What does ANLABY WINDOW CLEANING SERVICES LIMITED do?

toggle

ANLABY WINDOW CLEANING SERVICES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ANLABY WINDOW CLEANING SERVICES LIMITED?

toggle

The latest filing was on 27/11/2025: Confirmation statement made on 2025-11-11 with no updates.