LAKESIDE (RAWDON) MANAGEMENT COMPANY (NO.3) LIMITED

Register to unlock more data on OkredoRegister

LAKESIDE (RAWDON) MANAGEMENT COMPANY (NO.3) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02721721

Incorporation date

09/06/1992

Size

Micro Entity

Contacts

Registered address

Registered address

Jason House Kerry Hill, Horsforth, Leeds LS18 4JRCopy
copy info iconCopy
See on map
Latest events (Record since 09/06/1992)
dot icon18/09/2025
Micro company accounts made up to 2025-06-30
dot icon12/05/2025
Confirmation statement made on 2025-05-04 with updates
dot icon13/11/2024
Appointment of Mr Steven Smith as a director on 2024-11-13
dot icon04/09/2024
Micro company accounts made up to 2024-06-30
dot icon13/05/2024
Confirmation statement made on 2024-05-04 with no updates
dot icon04/09/2023
Micro company accounts made up to 2023-06-30
dot icon04/05/2023
Confirmation statement made on 2023-05-04 with updates
dot icon17/11/2022
Micro company accounts made up to 2022-06-30
dot icon12/07/2022
Confirmation statement made on 2022-05-04 with updates
dot icon18/03/2022
Micro company accounts made up to 2021-06-30
dot icon10/03/2022
Registered office address changed from Sanderson House 22 Station Road Horsforth Leeds LS18 5NT England to Jason House Kerry Hill Horsforth Leeds LS18 4JR on 2022-03-10
dot icon04/05/2021
Confirmation statement made on 2021-05-04 with no updates
dot icon02/11/2020
Micro company accounts made up to 2020-06-30
dot icon04/05/2020
Confirmation statement made on 2020-05-04 with no updates
dot icon25/09/2019
Micro company accounts made up to 2019-06-30
dot icon18/09/2019
Appointment of Mrs Karen Barton as a director on 2019-09-18
dot icon11/07/2019
Registered office address changed from Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ to Sanderson House 22 Station Road Horsforth Leeds LS18 5NT on 2019-07-11
dot icon02/07/2019
Termination of appointment of Joy Lennon as a secretary on 2019-07-01
dot icon02/07/2019
Termination of appointment of Dolores Charlesworth as a secretary on 2019-07-01
dot icon17/05/2019
Confirmation statement made on 2019-05-17 with no updates
dot icon20/08/2018
Accounts for a dormant company made up to 2018-06-30
dot icon12/06/2018
Confirmation statement made on 2018-05-31 with updates
dot icon22/08/2017
Accounts for a dormant company made up to 2017-06-30
dot icon21/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon24/08/2016
Accounts for a dormant company made up to 2016-06-30
dot icon06/06/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon06/06/2016
Termination of appointment of Emily Duffy as a secretary on 2016-03-07
dot icon18/02/2016
Termination of appointment of Navpreet Mander as a secretary on 2015-09-01
dot icon02/09/2015
Accounts for a dormant company made up to 2015-06-30
dot icon18/06/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon07/05/2015
Appointment of Ms Joy Lennon as a secretary on 2015-03-06
dot icon26/02/2015
Appointment of Miss Emily Duffy as a secretary on 2014-07-28
dot icon17/10/2014
Accounts for a dormant company made up to 2014-06-30
dot icon26/06/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon26/06/2014
Termination of appointment of Lori Griffiths as a secretary
dot icon15/01/2014
Appointment of Mrs Navpreet Mander as a secretary
dot icon10/12/2013
Accounts for a dormant company made up to 2013-06-30
dot icon17/09/2013
Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ on 2013-09-17
dot icon20/06/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon22/02/2013
Total exemption small company accounts made up to 2012-06-30
dot icon24/01/2013
Appointment of Mrs Dolores Charlesworth as a secretary
dot icon24/01/2013
Appointment of Miss Lori Griffiths as a secretary
dot icon24/01/2013
Termination of appointment of Paula Watts as a secretary
dot icon16/10/2012
Appointment of Ms Paula Mary Watts as a secretary
dot icon16/10/2012
Termination of appointment of Sharon Morley as a secretary
dot icon11/06/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon15/12/2011
Total exemption small company accounts made up to 2011-06-30
dot icon03/06/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon11/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon09/11/2010
Appointment of Mrs Sharon Morley as a secretary
dot icon09/11/2010
Termination of appointment of Dolores Charlesworth as a secretary
dot icon09/11/2010
Appointment of Ms Dolores Charlesworth as a secretary
dot icon09/11/2010
Termination of appointment of Susan Drye as a secretary
dot icon09/11/2010
Termination of appointment of Dolores Charlesworth as a secretary
dot icon29/06/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon29/06/2010
Appointment of Mrs Dolores Charlesworth as a secretary
dot icon29/06/2010
Director's details changed for Christine Harrison on 2009-10-01
dot icon30/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon24/03/2010
Appointment of Miss Susan Drye as a director
dot icon02/06/2009
Return made up to 31/05/09; full list of members
dot icon01/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon14/01/2009
Registered office changed on 14/01/2009 from york house cottingley business park bradford west yorkshire BD16 1PF
dot icon03/07/2008
Return made up to 31/05/08; full list of members
dot icon04/01/2008
Full accounts made up to 2007-06-30
dot icon31/05/2007
Return made up to 31/05/07; full list of members
dot icon16/04/2007
Full accounts made up to 2006-06-30
dot icon31/05/2006
Return made up to 31/05/06; full list of members
dot icon12/05/2006
Full accounts made up to 2005-06-30
dot icon03/06/2005
Return made up to 31/05/05; full list of members
dot icon06/04/2005
Full accounts made up to 2004-06-30
dot icon17/11/2004
New director appointed
dot icon17/11/2004
Director resigned
dot icon29/09/2004
Secretary resigned
dot icon29/09/2004
New secretary appointed
dot icon28/06/2004
Return made up to 31/05/04; full list of members
dot icon22/04/2004
Full accounts made up to 2003-06-30
dot icon19/06/2003
New director appointed
dot icon19/06/2003
Director resigned
dot icon16/06/2003
Return made up to 31/05/03; no change of members
dot icon27/02/2003
Full accounts made up to 2002-06-30
dot icon05/02/2003
New secretary appointed
dot icon05/02/2003
New director appointed
dot icon05/02/2003
Director resigned
dot icon05/02/2003
Secretary resigned
dot icon20/06/2002
Return made up to 31/05/02; full list of members
dot icon09/03/2002
Accounts for a small company made up to 2001-06-30
dot icon22/06/2001
Return made up to 31/05/01; full list of members
dot icon11/05/2001
Director resigned
dot icon04/05/2001
Director resigned
dot icon27/03/2001
Accounts for a small company made up to 2000-06-30
dot icon03/01/2001
Registered office changed on 03/01/01 from: 9 walmer villas bradford west yorkshire BD8 7ET
dot icon03/01/2001
Location of register of members
dot icon31/10/2000
Director resigned
dot icon14/06/2000
Return made up to 31/05/00; change of members
dot icon22/03/2000
Accounts for a small company made up to 1999-06-30
dot icon04/08/1999
Return made up to 31/05/99; no change of members
dot icon02/06/1999
New director appointed
dot icon02/06/1999
New director appointed
dot icon18/05/1999
New director appointed
dot icon18/05/1999
Director resigned
dot icon04/05/1999
Accounts for a small company made up to 1998-06-30
dot icon21/07/1998
Return made up to 31/05/98; full list of members
dot icon16/12/1997
Accounts for a small company made up to 1997-06-30
dot icon21/07/1997
Return made up to 31/05/97; no change of members
dot icon01/05/1997
Accounts for a small company made up to 1996-06-30
dot icon25/06/1996
Return made up to 31/05/96; no change of members
dot icon02/05/1996
Accounts for a small company made up to 1995-06-30
dot icon05/04/1996
Declaration of satisfaction of mortgage/charge
dot icon05/04/1996
Declaration of satisfaction of mortgage/charge
dot icon20/03/1996
Return made up to 31/05/95; full list of members; amend
dot icon31/05/1995
Return made up to 31/05/95; no change of members
dot icon16/03/1995
Accounts for a dormant company made up to 1994-06-30
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon03/07/1994
Ad 21/04/94--------- £ si 9@1
dot icon01/06/1994
Return made up to 31/05/94; no change of members
dot icon04/08/1993
Accounts for a dormant company made up to 1993-06-30
dot icon04/08/1993
Resolutions
dot icon13/07/1993
Return made up to 09/06/93; full list of members
dot icon16/03/1993
Registered office changed on 16/03/93 from: tay house 55 call lane leeds west yorks LS1 7BT
dot icon16/09/1992
Particulars of mortgage/charge
dot icon30/07/1992
Particulars of mortgage/charge
dot icon09/06/1992
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
30/06/2025
dot iconNext confirmation date
04/05/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
11.00
-
0.00
-
-
2022
0
11.00
-
0.00
-
-
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
Barton, Karen
Director
18/09/2019 - Present
-
Harrison, Christine
Director
09/09/2004 - Present
-
Smith, Steven
Director
13/11/2024 - Present
1
Drye, Susan
Director
15/12/2009 - Present
-

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 LAKESIDE (RAWDON) MANAGEMENT COMPANY (NO.3) LIMITED

LAKESIDE (RAWDON) MANAGEMENT COMPANY (NO.3) LIMITED is an(a) Active company incorporated on 09/06/1992 with the registered office located at Jason House Kerry Hill, Horsforth, Leeds LS18 4JR. There are currently 4 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 LAKESIDE (RAWDON) MANAGEMENT COMPANY (NO.3) LIMITED?

toggle

LAKESIDE (RAWDON) MANAGEMENT COMPANY (NO.3) LIMITED is currently Active. It was registered on 09/06/1992 .

Where is LAKESIDE (RAWDON) MANAGEMENT COMPANY (NO.3) LIMITED located?

toggle

LAKESIDE (RAWDON) MANAGEMENT COMPANY (NO.3) LIMITED is registered at Jason House Kerry Hill, Horsforth, Leeds LS18 4JR.

What does LAKESIDE (RAWDON) MANAGEMENT COMPANY (NO.3) LIMITED do?

toggle

LAKESIDE (RAWDON) MANAGEMENT COMPANY (NO.3) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for LAKESIDE (RAWDON) MANAGEMENT COMPANY (NO.3) LIMITED?

toggle

The latest filing was on 18/09/2025: Micro company accounts made up to 2025-06-30.