LACEBY PARK MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

LACEBY PARK MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04183666

Incorporation date

21/03/2001

Size

Dormant

Contacts

Registered address

Registered address

Glendevon House 4 Hawthorn Park, Coal Road, Leeds LS14 1PQCopy
copy info iconCopy
See on map
Latest events (Record since 21/03/2001)
dot icon05/03/2026
Cessation of Andrew David Ingram as a person with significant control on 2026-01-01
dot icon05/03/2026
Notification of a person with significant control statement
dot icon05/03/2026
Confirmation statement made on 2026-03-05 with no updates
dot icon25/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon03/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon05/03/2024
Confirmation statement made on 2024-03-05 with no updates
dot icon28/02/2024
Termination of appointment of Dolores Charlesworth as a secretary on 2023-12-22
dot icon28/02/2024
Termination of appointment of Dolores Charlesworth as a director on 2023-12-22
dot icon28/02/2024
Appointment of Mr Daniel James Spencer as a director on 2023-12-22
dot icon23/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon06/03/2023
Confirmation statement made on 2023-03-05 with no updates
dot icon10/02/2023
Termination of appointment of Joy Lennon as a secretary on 2022-12-02
dot icon31/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon07/03/2022
Confirmation statement made on 2022-03-05 with no updates
dot icon07/03/2022
Cessation of Anthony Raymond Bennett as a person with significant control on 2021-10-20
dot icon02/11/2021
Appointment of Mr Andrew David Ingram as a director on 2021-10-20
dot icon02/11/2021
Notification of Andrew Ingram as a person with significant control on 2021-09-20
dot icon02/11/2021
Termination of appointment of Anthony Raymond Bennett as a director on 2021-10-20
dot icon29/06/2021
Accounts for a dormant company made up to 2020-12-31
dot icon05/03/2021
Confirmation statement made on 2021-03-05 with no updates
dot icon21/07/2020
Accounts for a dormant company made up to 2019-12-31
dot icon12/03/2020
Confirmation statement made on 2020-03-05 with no updates
dot icon30/07/2019
Appointment of J H Watson Property Management Limited as a secretary on 2019-07-30
dot icon21/05/2019
Accounts for a dormant company made up to 2018-12-31
dot icon05/03/2019
Confirmation statement made on 2019-03-05 with no updates
dot icon21/05/2018
Accounts for a dormant company made up to 2017-12-31
dot icon22/03/2018
Confirmation statement made on 2018-03-21 with no updates
dot icon24/03/2017
Confirmation statement made on 2017-03-21 with updates
dot icon16/03/2017
Total exemption full accounts made up to 2016-12-31
dot icon03/06/2016
Accounts for a dormant company made up to 2015-12-31
dot icon21/03/2016
Annual return made up to 2016-03-21 no member list
dot icon16/03/2016
Termination of appointment of Emily Duffy as a secretary on 2016-03-07
dot icon02/12/2015
Termination of appointment of Navpreet Mander as a secretary on 2015-09-01
dot icon15/05/2015
Accounts for a dormant company made up to 2014-12-31
dot icon08/04/2015
Annual return made up to 2015-03-21 no member list
dot icon17/03/2015
Appointment of Ms Joy Lennon as a secretary on 2015-03-06
dot icon14/11/2014
Appointment of Mr Anthony Raymond Bennett as a director on 2014-10-24
dot icon14/11/2014
Termination of appointment of Timothy Mark Joseph Mullen as a director on 2014-10-24
dot icon23/10/2014
Appointment of Miss Emily Duffy as a secretary on 2014-09-25
dot icon30/04/2014
Accounts for a dormant company made up to 2013-12-31
dot icon16/04/2014
Annual return made up to 2014-03-21 no member list
dot icon16/04/2014
Termination of appointment of Lori Griffiths as a secretary
dot icon15/01/2014
Appointment of Mrs Navpreet Mander as a secretary
dot icon17/09/2013
Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ United Kingdom on 2013-09-17
dot icon27/03/2013
Annual return made up to 2013-03-21 no member list
dot icon27/03/2013
Appointment of Miss Lori Griffiths as a secretary
dot icon26/02/2013
Accounts for a dormant company made up to 2012-12-31
dot icon28/08/2012
Appointment of Mrs Dolores Charlesworth as a secretary
dot icon28/08/2012
Termination of appointment of Sharon Morley as a secretary
dot icon21/03/2012
Annual return made up to 2012-03-21 no member list
dot icon15/03/2012
Accounts for a dormant company made up to 2011-12-31
dot icon12/08/2011
Total exemption full accounts made up to 2010-12-31
dot icon17/05/2011
Director's details changed for Mr Timothy Mark Joseph Mullen on 2011-05-17
dot icon29/03/2011
Annual return made up to 2011-03-21 no member list
dot icon13/12/2010
Appointment of Mrs Sharon Tracey Morley as a secretary
dot icon13/12/2010
Termination of appointment of Dolores Charlesworth as a secretary
dot icon18/06/2010
Total exemption full accounts made up to 2009-12-31
dot icon01/04/2010
Annual return made up to 2010-03-21 no member list
dot icon01/04/2010
Secretary's details changed for Ms Dolores Charlesworth on 2010-04-01
dot icon11/12/2009
Appointment of Mrs Dolores Charlesworth as a director
dot icon11/12/2009
Termination of appointment of Neil Wilkinson as a director
dot icon11/12/2009
Termination of appointment of David Smith as a director
dot icon11/12/2009
Termination of appointment of Alistair Hare as a director
dot icon11/12/2009
Appointment of Mr Timothy Mark Joseph Mullen as a director
dot icon11/12/2009
Termination of appointment of Mark Connors as a director
dot icon19/10/2009
Termination of appointment of Stephen Dobson as a director
dot icon16/09/2009
Total exemption full accounts made up to 2008-12-31
dot icon01/05/2009
Annual return made up to 21/03/09
dot icon13/01/2009
Registered office changed on 13/01/2009 from watsons property management 11 bank street wetherby west yorkshire LS22 6NQ
dot icon18/08/2008
Total exemption full accounts made up to 2007-12-31
dot icon25/03/2008
Annual return made up to 21/03/08
dot icon21/02/2008
Director resigned
dot icon21/02/2008
Director resigned
dot icon21/02/2008
New director appointed
dot icon21/02/2008
New director appointed
dot icon28/11/2007
Total exemption full accounts made up to 2006-12-31
dot icon26/10/2007
Director resigned
dot icon17/10/2007
Director resigned
dot icon12/04/2007
Annual return made up to 21/03/07
dot icon10/03/2007
Total exemption full accounts made up to 2005-12-31
dot icon25/07/2006
New director appointed
dot icon25/07/2006
New director appointed
dot icon25/07/2006
New director appointed
dot icon25/07/2006
New director appointed
dot icon07/06/2006
New director appointed
dot icon07/06/2006
New director appointed
dot icon07/06/2006
Director resigned
dot icon12/05/2006
Annual return made up to 21/03/06
dot icon26/08/2005
Total exemption full accounts made up to 2004-12-31
dot icon15/07/2005
Director resigned
dot icon14/07/2005
Annual return made up to 21/03/05
dot icon08/07/2005
Total exemption full accounts made up to 2003-12-31
dot icon06/08/2004
Director resigned
dot icon06/08/2004
New director appointed
dot icon06/08/2004
New director appointed
dot icon26/07/2004
Annual return made up to 21/03/04
dot icon10/03/2004
Director's particulars changed
dot icon10/03/2004
New director appointed
dot icon08/03/2004
Accounting reference date shortened from 30/06/04 to 31/12/03
dot icon28/02/2004
Director resigned
dot icon28/02/2004
New director appointed
dot icon14/02/2004
Accounts for a dormant company made up to 2003-03-31
dot icon14/02/2004
Accounting reference date extended from 31/03/04 to 30/06/04
dot icon14/07/2003
New secretary appointed
dot icon05/07/2003
Registered office changed on 05/07/03 from: saint anns wharf 112 quayside newcastle upon tyne tyne & wear NE99 1SB
dot icon05/07/2003
Secretary resigned
dot icon05/07/2003
New director appointed
dot icon09/05/2003
Director resigned
dot icon27/03/2003
Annual return made up to 21/03/03
dot icon21/01/2003
Accounts for a dormant company made up to 2002-03-31
dot icon19/03/2002
Annual return made up to 21/03/02
dot icon19/12/2001
Director resigned
dot icon19/12/2001
Director resigned
dot icon19/12/2001
New director appointed
dot icon19/12/2001
New director appointed
dot icon03/10/2001
Director resigned
dot icon11/05/2001
New director appointed
dot icon11/05/2001
New director appointed
dot icon12/04/2001
Memorandum and Articles of Association
dot icon12/04/2001
Resolutions
dot icon12/04/2001
Resolutions
dot icon21/03/2001
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/03/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
-
-
0.00
-
-
2022
2
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hare, Alistair Ian
Director
01/07/2006 - 09/12/2009
17
Dobson, Stephen
Director
31/12/2007 - 24/09/2009
12
Connors, Mark Richard
Director
01/07/2006 - 09/12/2009
27
Charlesworth, Dolores
Secretary
21/08/2012 - 22/12/2023
187
Charlesworth, Dolores
Secretary
26/06/2003 - 25/10/2010
187

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LACEBY PARK MANAGEMENT COMPANY LIMITED

LACEBY PARK MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 21/03/2001 with the registered office located at Glendevon House 4 Hawthorn Park, Coal Road, Leeds LS14 1PQ. 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 LACEBY PARK MANAGEMENT COMPANY LIMITED?

toggle

LACEBY PARK MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 21/03/2001 .

Where is LACEBY PARK MANAGEMENT COMPANY LIMITED located?

toggle

LACEBY PARK MANAGEMENT COMPANY LIMITED is registered at Glendevon House 4 Hawthorn Park, Coal Road, Leeds LS14 1PQ.

What does LACEBY PARK MANAGEMENT COMPANY LIMITED do?

toggle

LACEBY PARK MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for LACEBY PARK MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 05/03/2026: Cessation of Andrew David Ingram as a person with significant control on 2026-01-01.