HEATON LUMB LISLE LIMITED

Register to unlock more data on OkredoRegister

HEATON LUMB LISLE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02645522

Incorporation date

13/09/1991

Size

Micro Entity

Contacts

Registered address

Registered address

Glenewes House Gate Way Drive, Yeadon, Leeds, West Yorkshire LS19 7XYCopy
copy info iconCopy
See on map
Latest events (Record since 13/09/1991)
dot icon24/10/2025
Micro company accounts made up to 2025-04-30
dot icon30/07/2025
Confirmation statement made on 2025-07-16 with no updates
dot icon11/02/2025
Termination of appointment of Stephen Barry Hinchcliffe as a director on 2025-01-31
dot icon30/07/2024
Confirmation statement made on 2024-07-16 with no updates
dot icon01/07/2024
Micro company accounts made up to 2024-04-30
dot icon17/07/2023
Confirmation statement made on 2023-07-16 with no updates
dot icon12/07/2023
Micro company accounts made up to 2023-04-30
dot icon04/08/2022
Micro company accounts made up to 2022-04-30
dot icon04/08/2022
Confirmation statement made on 2022-07-16 with no updates
dot icon08/07/2022
Director's details changed for Mr Stephen Barry Hinchcliffe on 2022-07-08
dot icon08/07/2022
Director's details changed for Mr Gordon Paul Gruppetta on 2022-07-08
dot icon08/07/2022
Director's details changed for Mr Martin James Garrity on 2022-07-08
dot icon08/07/2022
Director's details changed for Mr Mark Richard Andrews on 2022-07-08
dot icon08/07/2022
Registered office address changed from 27a Lidget Hill Pudsey West Yorkshire LS28 7LG to Glenewes House Gate Way Drive Yeadon Leeds West Yorkshire LS19 7XY on 2022-07-08
dot icon08/07/2022
Change of details for Broadhead Peel Rhodes Limited as a person with significant control on 2022-07-08
dot icon03/05/2022
Termination of appointment of Paul Robert Brook as a director on 2022-04-08
dot icon02/08/2021
Confirmation statement made on 2021-07-16 with no updates
dot icon05/07/2021
Micro company accounts made up to 2021-04-30
dot icon27/07/2020
Confirmation statement made on 2020-07-16 with no updates
dot icon03/06/2020
Micro company accounts made up to 2020-04-30
dot icon22/07/2019
Confirmation statement made on 2019-07-16 with updates
dot icon07/06/2019
Total exemption full accounts made up to 2019-04-30
dot icon01/04/2019
Termination of appointment of Angela Mary Carr as a secretary on 2019-03-31
dot icon01/04/2019
Termination of appointment of Angela Mary Carr as a director on 2019-03-31
dot icon16/07/2018
Confirmation statement made on 2018-07-16 with updates
dot icon11/07/2018
Accounts for a dormant company made up to 2018-04-30
dot icon05/12/2017
Total exemption full accounts made up to 2017-04-30
dot icon05/12/2017
Termination of appointment of David Peter Lewis as a director on 2014-03-31
dot icon31/07/2017
Confirmation statement made on 2017-07-16 with updates
dot icon07/10/2016
Total exemption small company accounts made up to 2016-04-30
dot icon08/08/2016
Confirmation statement made on 2016-07-16 with updates
dot icon04/01/2016
Accounts for a dormant company made up to 2015-04-30
dot icon27/07/2015
Annual return made up to 2015-07-16 with full list of shareholders
dot icon31/12/2014
Accounts for a dormant company made up to 2014-04-30
dot icon29/07/2014
Annual return made up to 2014-07-16 with full list of shareholders
dot icon29/07/2014
Director's details changed for Mr Martin James Garrity on 2014-07-11
dot icon17/07/2013
Annual return made up to 2013-07-16 with full list of shareholders
dot icon17/07/2013
Registered office address changed from Thorpe House Richardshaw Lane Stanningley Pudsey West Yorkshire LS28 7EL on 2013-07-17
dot icon28/06/2013
Director's details changed for Mr David Peter Lewis on 2013-06-12
dot icon03/05/2013
Accounts for a dormant company made up to 2013-04-30
dot icon03/05/2013
Appointment of Mr Stephen Barry Hinchcliffe as a director
dot icon03/05/2013
Appointment of Mr Martin James Garrity as a director
dot icon03/05/2013
Appointment of Mr Gordon Paul Gruppetta as a director
dot icon23/04/2013
Withdraw the company strike off application
dot icon16/04/2013
First Gazette notice for voluntary strike-off
dot icon09/04/2013
Appointment of Mr Mark Richard Andrews as a director
dot icon09/04/2013
Appointment of Mr Paul Robert Brook as a director
dot icon08/04/2013
Application to strike the company off the register
dot icon30/08/2012
Annual return made up to 2012-07-16 with full list of shareholders
dot icon23/05/2012
Accounts for a dormant company made up to 2012-04-30
dot icon21/07/2011
Annual return made up to 2011-07-16 with full list of shareholders
dot icon16/05/2011
Accounts for a dormant company made up to 2011-04-30
dot icon22/07/2010
Annual return made up to 2010-07-16 with full list of shareholders
dot icon20/05/2010
Total exemption small company accounts made up to 2010-04-30
dot icon05/11/2009
Director's details changed for David Peter Lewis on 2009-10-23
dot icon23/07/2009
Return made up to 16/07/09; full list of members
dot icon16/05/2009
Total exemption small company accounts made up to 2009-04-30
dot icon08/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon24/09/2008
Return made up to 16/07/08; full list of members
dot icon08/08/2007
Accounts for a dormant company made up to 2007-04-30
dot icon08/08/2007
Return made up to 16/07/07; no change of members
dot icon11/08/2006
Accounts for a dormant company made up to 2006-04-30
dot icon10/08/2006
Return made up to 16/07/06; full list of members
dot icon26/07/2005
Return made up to 16/07/05; full list of members
dot icon26/07/2005
Accounts for a dormant company made up to 2005-04-30
dot icon22/07/2004
Return made up to 16/07/04; full list of members
dot icon22/07/2004
Accounts for a dormant company made up to 2004-04-30
dot icon18/11/2003
Accounts for a dormant company made up to 2003-04-30
dot icon08/08/2003
Return made up to 28/07/03; full list of members
dot icon20/12/2002
Accounts for a dormant company made up to 2002-04-30
dot icon22/08/2002
Return made up to 15/08/02; full list of members
dot icon28/12/2001
Total exemption small company accounts made up to 2001-04-30
dot icon05/09/2001
Return made up to 31/08/01; full list of members
dot icon26/09/2000
Accounts for a dormant company made up to 2000-04-30
dot icon07/09/2000
Return made up to 13/09/00; full list of members
dot icon08/09/1999
Accounts for a dormant company made up to 1999-04-30
dot icon08/09/1999
Secretary's particulars changed;director's particulars changed
dot icon08/09/1999
Return made up to 13/09/99; full list of members
dot icon31/12/1998
Registered office changed on 31/12/98 from: thorpe house 61 richardshaw lane stanningley pudsey west yorkshire LS28 7EL
dot icon16/09/1998
Registered office changed on 16/09/98 from: 32A church lane pudsey leeds LS28 7RF
dot icon07/09/1998
Return made up to 13/09/98; full list of members
dot icon05/06/1998
Accounts for a dormant company made up to 1998-04-30
dot icon06/02/1998
Accounts for a dormant company made up to 1997-04-30
dot icon18/09/1997
Return made up to 13/09/97; no change of members
dot icon12/09/1996
Return made up to 13/09/96; no change of members
dot icon03/07/1996
Accounts for a dormant company made up to 1996-04-30
dot icon05/09/1995
Return made up to 13/09/95; full list of members
dot icon13/06/1995
Accounts for a dormant company made up to 1995-04-30
dot icon19/01/1995
Accounts for a dormant company made up to 1994-04-30
dot icon16/09/1994
Return made up to 13/09/94; no change of members
dot icon14/04/1994
Accounts for a dormant company made up to 1993-04-30
dot icon21/09/1993
Return made up to 13/09/93; no change of members
dot icon22/09/1992
Return made up to 13/09/92; full list of members
dot icon28/07/1992
Accounts for a dormant company made up to 1992-04-30
dot icon28/10/1991
Resolutions
dot icon28/10/1991
Resolutions
dot icon28/10/1991
Resolutions
dot icon28/10/1991
Ad 13/09/91--------- £ si 2@1=2 £ ic 2/4
dot icon28/10/1991
Accounting reference date notified as 30/04
dot icon11/10/1991
Registered office changed on 11/10/91 from: 12 york place leeds west yorkshire LS1 2DS
dot icon11/10/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon11/10/1991
Director resigned;new director appointed
dot icon13/09/1991
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
16/07/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.00
-
0.00
-
-
2022
0
2.00
-
0.00
-
-
2023
0
2.00
-
0.00
-
-
2023
0
2.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

2.00 £Ascended0.00 % *

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
Andrews, Mark Richard
Director
09/04/2013 - Present
14
Hinchcliffe, Stephen Barry
Director
09/04/2013 - 31/01/2025
7
Garrity, Martin James
Director
09/04/2013 - Present
7
Gruppetta, Gordon Paul
Director
09/04/2013 - Present
3

Persons with Significant Control

0

No PSC data available.

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 HEATON LUMB LISLE LIMITED

HEATON LUMB LISLE LIMITED is an(a) Active company incorporated on 13/09/1991 with the registered office located at Glenewes House Gate Way Drive, Yeadon, Leeds, West Yorkshire LS19 7XY. 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 HEATON LUMB LISLE LIMITED?

toggle

HEATON LUMB LISLE LIMITED is currently Active. It was registered on 13/09/1991 .

Where is HEATON LUMB LISLE LIMITED located?

toggle

HEATON LUMB LISLE LIMITED is registered at Glenewes House Gate Way Drive, Yeadon, Leeds, West Yorkshire LS19 7XY.

What does HEATON LUMB LISLE LIMITED do?

toggle

HEATON LUMB LISLE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for HEATON LUMB LISLE LIMITED?

toggle

The latest filing was on 24/10/2025: Micro company accounts made up to 2025-04-30.