BAUMAN LYONS ARCHITECTS LIMITED

Register to unlock more data on OkredoRegister

BAUMAN LYONS ARCHITECTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03390810

Incorporation date

23/06/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Black Building, 2 Newton Road, Leeds, West Yorkshire LS7 4HECopy
copy info iconCopy
See on map
Latest events (Record since 23/06/1997)
dot icon09/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon04/06/2025
Satisfaction of charge 1 in full
dot icon08/05/2025
Confirmation statement made on 2025-04-14 with updates
dot icon07/05/2025
Cessation of Bauman Lyons Architects Limited Employee Benefit Trust as a person with significant control on 2025-03-31
dot icon15/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon24/10/2024
Purchase of own shares.
dot icon30/04/2024
Confirmation statement made on 2024-04-14 with no updates
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon18/04/2023
Confirmation statement made on 2023-04-14 with no updates
dot icon09/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon19/05/2022
Confirmation statement made on 2022-04-14 with no updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon14/04/2021
Confirmation statement made on 2021-04-14 with updates
dot icon14/04/2021
Notification of Christopher Guy Smith as a person with significant control on 2020-11-11
dot icon14/04/2021
Notification of Bauman Lyons Architects Limited Employee Benefit Trust as a person with significant control on 2020-11-11
dot icon14/04/2021
Cessation of Irena Bauman as a person with significant control on 2020-11-18
dot icon14/04/2021
Termination of appointment of Samuel Geoffrey James Wilson as a director on 2021-03-31
dot icon01/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon12/01/2021
Cancellation of shares. Statement of capital on 2020-11-11
dot icon11/12/2020
Purchase of own shares.
dot icon25/11/2020
Appointment of Mr Thomas Edwin Vigar as a director on 2020-11-01
dot icon23/11/2020
Termination of appointment of Irena Bauman as a director on 2020-11-18
dot icon26/06/2020
Confirmation statement made on 2020-06-23 with updates
dot icon26/06/2020
Cessation of Maurice Patrick Lyons as a person with significant control on 2020-04-04
dot icon27/05/2020
Sub-division of shares on 2020-04-01
dot icon13/05/2020
Memorandum and Articles of Association
dot icon05/05/2020
Resolutions
dot icon17/04/2020
Termination of appointment of Maurice Patrick Lyons as a director on 2020-04-04
dot icon19/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon24/06/2019
Confirmation statement made on 2019-06-23 with no updates
dot icon17/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon26/06/2018
Confirmation statement made on 2018-06-23 with no updates
dot icon19/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon05/07/2017
Confirmation statement made on 2017-06-23 with no updates
dot icon04/07/2017
Notification of Maurice Patrick Lyons as a person with significant control on 2016-04-06
dot icon04/07/2017
Notification of Irena Bauman as a person with significant control on 2016-04-06
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/07/2016
Annual return made up to 2016-06-23 with full list of shareholders
dot icon09/05/2016
Appointment of Mr Samuel Geoffrey James Wilson as a director on 2016-04-01
dot icon16/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/07/2015
Annual return made up to 2015-06-23 with full list of shareholders
dot icon04/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon26/06/2014
Annual return made up to 2014-06-23 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon01/07/2013
Annual return made up to 2013-06-23 with full list of shareholders
dot icon06/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon24/07/2012
Annual return made up to 2012-06-23 with full list of shareholders
dot icon05/04/2012
Annual return made up to 2011-06-23 with full list of shareholders
dot icon07/03/2012
Appointment of Mr Christopher Guy Smith as a secretary
dot icon07/03/2012
Termination of appointment of Lillian Allen as a director
dot icon07/03/2012
Termination of appointment of Lillian Allen as a secretary
dot icon25/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon08/07/2011
Annual return made up to 2011-06-23 with full list of shareholders
dot icon17/06/2011
Resolutions
dot icon17/06/2011
Statement of capital following an allotment of shares on 2011-03-25
dot icon20/04/2011
Statement of capital following an allotment of shares on 2011-03-25
dot icon11/04/2011
Particulars of variation of rights attached to shares
dot icon11/04/2011
Resolutions
dot icon17/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon07/07/2010
Director's details changed for Christopher Guy Smith on 2009-10-01
dot icon07/07/2010
Annual return made up to 2010-06-23 with full list of shareholders
dot icon07/07/2010
Director's details changed for Christopher Guy Smith on 2009-10-01
dot icon07/07/2010
Director's details changed for Maurice Patrick Lyons on 2009-10-01
dot icon07/07/2010
Director's details changed for Lillian Allen on 2009-10-01
dot icon17/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon29/06/2009
Return made up to 23/06/09; full list of members
dot icon30/03/2009
Appointment terminated director simon warren
dot icon01/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon27/06/2008
Return made up to 23/06/08; full list of members
dot icon28/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon27/07/2007
Return made up to 23/06/07; full list of members
dot icon28/02/2007
New director appointed
dot icon30/01/2007
Registered office changed on 30/01/07 from: regent house 15 hawthorn road chapel allerton leeds west yorkshire LS7 4PH
dot icon27/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon06/07/2006
Return made up to 23/06/06; full list of members
dot icon02/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon21/06/2005
Return made up to 23/06/05; full list of members
dot icon23/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon18/06/2004
Return made up to 23/06/04; full list of members
dot icon08/05/2004
Registered office changed on 08/05/04 from: mazars house gelderd road gildersome leeds west yorkshire LS27 7JN
dot icon13/11/2003
Total exemption small company accounts made up to 2003-03-31
dot icon08/07/2003
Return made up to 23/06/03; full list of members
dot icon20/11/2002
Total exemption small company accounts made up to 2002-03-31
dot icon28/06/2002
Return made up to 23/06/02; full list of members
dot icon14/06/2002
Particulars of mortgage/charge
dot icon07/12/2001
Total exemption small company accounts made up to 2001-03-31
dot icon27/09/2001
Director resigned
dot icon03/07/2001
Return made up to 23/06/01; full list of members
dot icon05/09/2000
Accounts for a small company made up to 2000-03-31
dot icon29/06/2000
Return made up to 23/06/00; full list of members
dot icon31/03/2000
New director appointed
dot icon31/03/2000
New director appointed
dot icon31/03/2000
New director appointed
dot icon31/03/2000
New secretary appointed
dot icon31/03/2000
Secretary resigned
dot icon14/03/2000
Accounting reference date shortened from 30/04/00 to 31/03/00
dot icon21/01/2000
Certificate of change of name
dot icon07/01/2000
Resolutions
dot icon18/10/1999
Accounts for a small company made up to 1999-04-30
dot icon06/08/1999
Return made up to 23/06/99; no change of members
dot icon01/03/1999
Registered office changed on 01/03/99 from: cross lane house crown street cleckheaton west yorkshire BD19 3NF
dot icon24/01/1999
Accounts for a small company made up to 1998-04-30
dot icon13/07/1998
Return made up to 23/06/98; full list of members
dot icon27/01/1998
Registered office changed on 27/01/98 from: regent house 15 hawthorn road chapel allerton leeds LS7 4PH
dot icon27/01/1998
Accounting reference date shortened from 30/06/98 to 30/04/98
dot icon27/01/1998
Ad 30/06/97--------- £ si 99@1=99 £ ic 100/199
dot icon17/09/1997
Ad 30/06/97--------- £ si 99@1=99 £ ic 1/100
dot icon29/06/1997
Secretary resigned
dot icon29/06/1997
New secretary appointed
dot icon23/06/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-7 *

* 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
14/04/2026
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
6
57.01K
-
0.00
116.57K
-
2022
7
82.59K
-
0.00
45.15K
-
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bauman, Irena
Director
22/06/1997 - 17/11/2020
11
Allen, Lillian
Director
30/03/2000 - 21/01/2012
2
Mr Maurice Patrick Lyons
Director
22/06/1997 - 03/04/2020
9
Mr Christopher Guy Smith
Director
12/01/2007 - Present
-
Mr Samuel Geoffrey James Wilson
Director
31/03/2016 - 30/03/2021
2

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About BAUMAN LYONS ARCHITECTS LIMITED

BAUMAN LYONS ARCHITECTS LIMITED is an(a) Active company incorporated on 23/06/1997 with the registered office located at Black Building, 2 Newton Road, Leeds, West Yorkshire LS7 4HE. There are currently 3 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 BAUMAN LYONS ARCHITECTS LIMITED?

toggle

BAUMAN LYONS ARCHITECTS LIMITED is currently Active. It was registered on 23/06/1997 .

Where is BAUMAN LYONS ARCHITECTS LIMITED located?

toggle

BAUMAN LYONS ARCHITECTS LIMITED is registered at Black Building, 2 Newton Road, Leeds, West Yorkshire LS7 4HE.

What does BAUMAN LYONS ARCHITECTS LIMITED do?

toggle

BAUMAN LYONS ARCHITECTS LIMITED operates in the Architectural activities (71.11/1 - SIC 2007) sector.

What is the latest filing for BAUMAN LYONS ARCHITECTS LIMITED?

toggle

The latest filing was on 09/12/2025: Total exemption full accounts made up to 2025-03-31.