BACK LANE MANAGEMENT SERVICES LIMITED

Register to unlock more data on OkredoRegister

BACK LANE MANAGEMENT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05437462

Incorporation date

27/04/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Equitable House, 55 Pellon Lane, Halifax, West Yorkshire HX1 5SPCopy
copy info iconCopy
See on map
Latest events (Record since 27/04/2005)
dot icon09/02/2026
Total exemption full accounts made up to 2025-04-29
dot icon31/07/2025
Total exemption full accounts made up to 2024-04-29
dot icon30/04/2025
Current accounting period shortened from 2024-04-30 to 2024-04-29
dot icon07/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon17/02/2025
Appointment of Mr Peter David Faulkner (Executor of Karen Lesley Faulkner) as a director on 2024-12-14
dot icon12/02/2025
Termination of appointment of David John Hunt as a director on 2025-01-28
dot icon12/02/2025
Termination of appointment of Karen Lesley Faulkner as a director on 2024-12-14
dot icon12/02/2025
Termination of appointment of Karen Lesley Faulkner as a secretary on 2024-12-14
dot icon30/04/2024
Total exemption full accounts made up to 2023-04-30
dot icon12/04/2024
Confirmation statement made on 2024-03-31 with updates
dot icon30/04/2023
Total exemption full accounts made up to 2022-04-30
dot icon12/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon29/04/2022
Total exemption full accounts made up to 2021-04-30
dot icon06/04/2022
Confirmation statement made on 2022-03-31 with updates
dot icon08/03/2022
Director's details changed for Mrs Karen Lesley Faulkner on 2022-03-08
dot icon08/03/2022
Director's details changed for Mr Peter David Faulkner on 2022-03-08
dot icon08/03/2022
Secretary's details changed for Mrs Karen Lesley Faulkner on 2022-03-08
dot icon17/01/2022
Registered office address changed from Sawood House Sawood Oxenhope Keighley West Yorkshire BD22 9SP to Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP on 2022-01-17
dot icon28/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon14/04/2021
Confirmation statement made on 2021-03-31 with updates
dot icon14/04/2020
Confirmation statement made on 2020-03-31 with updates
dot icon02/04/2020
Termination of appointment of James Arthur Spindler as a director on 2019-08-01
dot icon30/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon10/04/2019
Confirmation statement made on 2019-03-31 with updates
dot icon10/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon30/04/2018
Confirmation statement made on 2018-03-31 with updates
dot icon30/04/2018
Termination of appointment of Ann Lillian Starkie as a director on 2018-02-05
dot icon17/04/2018
Appointment of Mr James Arthur Spindler as a director on 2018-02-05
dot icon06/02/2018
Termination of appointment of Jacqueline Irene Phillips as a director on 2017-04-01
dot icon15/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon13/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon05/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon19/05/2016
Annual return made up to 2016-04-27 with full list of shareholders
dot icon22/10/2015
Total exemption small company accounts made up to 2015-04-30
dot icon03/06/2015
Annual return made up to 2015-04-27 with full list of shareholders
dot icon19/05/2015
Termination of appointment of Joanne Rachel Hughes as a director on 2014-06-13
dot icon21/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon30/05/2014
Annual return made up to 2014-04-27 with full list of shareholders
dot icon31/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon17/10/2013
Registered office address changed from 67 Daisy Hill Dewsbury West Yorkshire WF13 1LT on 2013-10-17
dot icon23/07/2013
Annual return made up to 2013-04-27 with full list of shareholders
dot icon21/05/2013
Director's details changed for Gerald Mcnicholl on 2012-10-26
dot icon24/04/2013
Total exemption small company accounts made up to 2012-04-30
dot icon31/07/2012
Annual return made up to 2012-04-27 with full list of shareholders
dot icon31/07/2012
Termination of appointment of William Waddington as a director
dot icon31/07/2012
Director's details changed for Mr William Harp Waddington on 2012-01-01
dot icon31/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon02/08/2011
Annual return made up to 2011-04-27 with full list of shareholders
dot icon24/03/2011
Total exemption small company accounts made up to 2010-04-30
dot icon22/04/2010
Total exemption small company accounts made up to 2009-04-30
dot icon07/04/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon06/04/2010
Director's details changed for Mr William Harp Waddington on 2010-01-31
dot icon06/04/2010
Director's details changed for John Ramsay on 2010-01-31
dot icon06/04/2010
Director's details changed for Mrs Ann Lillian Starkie on 2010-01-31
dot icon06/04/2010
Director's details changed for David John Hunt on 2010-01-31
dot icon06/04/2010
Director's details changed for Joanne Rachel Hughes on 2010-01-31
dot icon06/04/2010
Director's details changed for David Andrew Butterworth on 2010-01-31
dot icon06/04/2010
Director's details changed for Leonardo Gentile on 2010-01-31
dot icon06/04/2010
Director's details changed for Phillip Paul Duke on 2010-01-31
dot icon06/04/2010
Director's details changed for Mrs Karen Lesley Faulkner on 2010-01-31
dot icon06/04/2010
Director's details changed for John Michael Hooke Tappin on 2010-01-31
dot icon06/04/2010
Director's details changed for Sarah Crosbie on 2010-01-31
dot icon06/04/2010
Director's details changed for Leonard Blinston on 2010-01-31
dot icon06/07/2009
Return made up to 27/04/09; full list of members
dot icon28/05/2009
Total exemption small company accounts made up to 2008-04-30
dot icon28/05/2009
Registered office changed on 28/05/2009 from 71 daisy hill dewsbury west yorkshire WF13 1LT
dot icon27/05/2008
Return made up to 27/04/08; full list of members
dot icon26/05/2008
Appointment terminated director edward shelton
dot icon01/04/2008
Director's change of particulars / david hunt / 31/03/2008
dot icon01/04/2008
Director's change of particulars / joanne hughes / 31/03/2008
dot icon27/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon26/02/2008
Total exemption small company accounts made up to 2006-04-30
dot icon21/02/2008
Director's particulars changed
dot icon21/02/2008
Director's particulars changed
dot icon21/02/2008
Director's particulars changed
dot icon24/05/2007
Return made up to 27/04/07; full list of members
dot icon24/05/2007
New director appointed
dot icon24/05/2007
Director resigned
dot icon11/09/2006
Ad 31/07/06--------- £ si 19@1=19 £ ic 1/20
dot icon22/08/2006
New director appointed
dot icon22/08/2006
New director appointed
dot icon22/08/2006
New director appointed
dot icon22/08/2006
New director appointed
dot icon10/08/2006
New director appointed
dot icon10/08/2006
New director appointed
dot icon10/08/2006
New director appointed
dot icon10/08/2006
New director appointed
dot icon10/08/2006
New director appointed
dot icon10/08/2006
New director appointed
dot icon10/08/2006
New director appointed
dot icon10/08/2006
New director appointed
dot icon10/08/2006
New director appointed
dot icon10/08/2006
New director appointed
dot icon10/08/2006
New director appointed
dot icon10/08/2006
New director appointed
dot icon10/08/2006
New director appointed
dot icon05/07/2006
Registered office changed on 05/07/06 from: 1-20 back lane heckmondwyke west yorkshire WF16 9DX
dot icon19/06/2006
Return made up to 27/04/06; full list of members
dot icon09/06/2006
New secretary appointed;new director appointed
dot icon09/06/2006
Director resigned
dot icon09/06/2006
Secretary resigned;director resigned
dot icon09/06/2006
New director appointed
dot icon27/07/2005
Registered office changed on 27/07/05 from: 12 york place leeds west yorkshire LS1 2DS
dot icon26/07/2005
Secretary resigned
dot icon26/07/2005
Director resigned
dot icon26/07/2005
New secretary appointed;new director appointed
dot icon26/07/2005
New director appointed
dot icon27/04/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-65.86 % *

* during past year

Cash in Bank

£282.00

Confirmation

dot iconLast made up date
29/04/2025
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
29/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/04/2025
dot iconNext account date
29/04/2026
dot iconNext due on
29/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
813.00
-
0.00
1.27K
-
2022
0
950.00
-
0.00
826.00
-
2023
0
1.42K
-
0.00
282.00
-
2023
0
1.42K
-
0.00
282.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

1.42K £Ascended49.16 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

282.00 £Descended-65.86 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr. Leonardo Gentile
Director
31/07/2006 - Present
24
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Director
27/04/2005 - 27/04/2005
12710
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
27/04/2005 - 27/04/2005
12710
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
27/04/2005 - 27/04/2005
12820
Phillips, Jacqueline Irene
Director
31/07/2006 - 01/04/2017
4

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 BACK LANE MANAGEMENT SERVICES LIMITED

BACK LANE MANAGEMENT SERVICES LIMITED is an(a) Active company incorporated on 27/04/2005 with the registered office located at Equitable House, 55 Pellon Lane, Halifax, West Yorkshire HX1 5SP. There are currently 13 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 BACK LANE MANAGEMENT SERVICES LIMITED?

toggle

BACK LANE MANAGEMENT SERVICES LIMITED is currently Active. It was registered on 27/04/2005 .

Where is BACK LANE MANAGEMENT SERVICES LIMITED located?

toggle

BACK LANE MANAGEMENT SERVICES LIMITED is registered at Equitable House, 55 Pellon Lane, Halifax, West Yorkshire HX1 5SP.

What does BACK LANE MANAGEMENT SERVICES LIMITED do?

toggle

BACK LANE MANAGEMENT SERVICES LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for BACK LANE MANAGEMENT SERVICES LIMITED?

toggle

The latest filing was on 09/02/2026: Total exemption full accounts made up to 2025-04-29.