LE LAY (HARROGATE) MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

LE LAY (HARROGATE) MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03761413

Incorporation date

28/04/1999

Size

Micro Entity

Contacts

Registered address

Registered address

10 Station Parade, Harrogate, North Yorkshire HG1 1UECopy
copy info iconCopy
See on map
Latest events (Record since 28/04/1999)
dot icon25/03/2026
Appointment of Mr Barry Douglas Smith as a director on 2026-03-24
dot icon26/09/2025
Micro company accounts made up to 2024-12-31
dot icon24/06/2025
Appointment of Mr Derek Charles Shelmerdine as a director on 2025-06-24
dot icon29/04/2025
Confirmation statement made on 2025-04-28 with no updates
dot icon23/01/2025
Termination of appointment of Sally Patricia Barwell Weinstein as a director on 2025-01-21
dot icon17/09/2024
Micro company accounts made up to 2023-12-31
dot icon30/04/2024
Confirmation statement made on 2024-04-28 with no updates
dot icon20/06/2023
Appointment of Mrs Susan Midgley as a director on 2023-06-20
dot icon25/05/2023
Micro company accounts made up to 2022-12-31
dot icon03/05/2023
Confirmation statement made on 2023-04-28 with no updates
dot icon25/08/2022
Micro company accounts made up to 2021-12-31
dot icon28/04/2022
Confirmation statement made on 2022-04-28 with no updates
dot icon24/09/2021
Micro company accounts made up to 2020-12-31
dot icon28/04/2021
Confirmation statement made on 2021-04-28 with no updates
dot icon26/01/2021
Appointment of Mrs Carolyn Jan Read as a director on 2021-01-26
dot icon26/01/2021
Termination of appointment of Michael Gavin Bell as a director on 2021-01-26
dot icon03/12/2020
Micro company accounts made up to 2019-12-31
dot icon13/05/2020
Confirmation statement made on 2020-04-28 with no updates
dot icon10/10/2019
Appointment of Mr Michael Gavin Bell as a director on 2019-09-07
dot icon10/10/2019
Termination of appointment of Carolyn Read as a director on 2019-10-08
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon19/09/2019
Termination of appointment of Lesley Houghton as a director on 2019-09-12
dot icon13/09/2019
Appointment of Mrs Sally Patricia Barwell Weinstein as a director on 2019-09-12
dot icon23/05/2019
Termination of appointment of John Bullock as a director on 2019-05-02
dot icon30/04/2019
Confirmation statement made on 2019-04-28 with no updates
dot icon29/01/2019
Appointment of Dr Lesley Houghton as a director on 2019-01-29
dot icon03/01/2019
Director's details changed for Mr Antony Derrall Clark on 2019-01-03
dot icon19/12/2018
Appointment of Mr Antony Derrall Clark as a director on 2018-12-19
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon02/05/2018
Confirmation statement made on 2018-04-28 with no updates
dot icon26/09/2017
Micro company accounts made up to 2016-12-31
dot icon03/05/2017
Confirmation statement made on 2017-04-28 with updates
dot icon19/10/2016
Termination of appointment of Joan Glassford as a director on 2016-10-13
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/05/2016
Annual return made up to 2016-04-28 no member list
dot icon23/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon04/09/2015
Termination of appointment of John Minchella as a director on 2015-09-04
dot icon20/05/2015
Annual return made up to 2015-04-28 no member list
dot icon09/03/2015
Appointment of Ms Joan Glassford as a director on 2015-03-06
dot icon15/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon01/05/2014
Annual return made up to 2014-04-28 no member list
dot icon18/10/2013
Appointment of Mr John Minchella as a director
dot icon18/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon03/05/2013
Director's details changed for Mr John Bullock on 2013-05-03
dot icon03/05/2013
Secretary's details changed for John Clive Evans on 2013-05-03
dot icon02/05/2013
Termination of appointment of John Minchella as a director
dot icon30/04/2013
Annual return made up to 2013-04-28 no member list
dot icon01/05/2012
Annual return made up to 2012-04-28 no member list
dot icon30/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon26/07/2011
Termination of appointment of Caroline Birkett as a director
dot icon21/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon05/05/2011
Annual return made up to 2011-04-28 no member list
dot icon05/05/2011
Director's details changed for Mr John Bullock on 2011-05-05
dot icon11/11/2010
Appointment of Mr John Bullock as a director
dot icon30/09/2010
Accounts for a small company made up to 2009-12-31
dot icon19/05/2010
Annual return made up to 2010-04-28 no member list
dot icon19/05/2010
Director's details changed for Carolyn Read on 2010-04-28
dot icon19/05/2010
Director's details changed for John Minchella on 2010-04-28
dot icon03/11/2009
Accounts for a small company made up to 2008-12-31
dot icon16/06/2009
Annual return made up to 28/04/09
dot icon07/10/2008
Full accounts made up to 2007-12-31
dot icon03/09/2008
Director appointed caroline hazel birkett
dot icon01/05/2008
Annual return made up to 28/04/08
dot icon19/03/2008
Secretary appointed john clive evans
dot icon18/02/2008
Secretary resigned
dot icon18/02/2008
Registered office changed on 18/02/08 from: po box 30 35 westgate huddersfield west yorkshire HD1 1PA
dot icon04/02/2008
Secretary resigned
dot icon24/01/2008
Director resigned
dot icon24/08/2007
Full accounts made up to 2006-12-31
dot icon20/07/2007
New director appointed
dot icon05/07/2007
Director resigned
dot icon19/06/2007
Annual return made up to 28/04/07
dot icon16/10/2006
Full accounts made up to 2005-12-31
dot icon10/07/2006
Annual return made up to 28/04/06
dot icon19/12/2005
Director resigned
dot icon14/12/2005
Director resigned
dot icon08/12/2005
Full accounts made up to 2004-12-31
dot icon18/11/2005
New secretary appointed
dot icon10/10/2005
Director resigned
dot icon06/10/2005
Secretary resigned;director resigned
dot icon19/08/2005
New director appointed
dot icon12/08/2005
New director appointed
dot icon17/05/2005
Annual return made up to 28/04/05
dot icon21/12/2004
Director resigned
dot icon01/11/2004
Full accounts made up to 2003-12-31
dot icon01/06/2004
Annual return made up to 28/04/04
dot icon05/03/2004
New director appointed
dot icon03/11/2003
Director resigned
dot icon30/10/2003
Full accounts made up to 2002-12-31
dot icon21/06/2003
Annual return made up to 28/04/03
dot icon21/06/2003
New director appointed
dot icon17/06/2003
New director appointed
dot icon17/06/2003
New director appointed
dot icon26/10/2002
Registered office changed on 26/10/02 from: mgi watson buckle york house cottingley business park bradford west yorkshire BD16 1PF
dot icon30/05/2002
New director appointed
dot icon22/05/2002
Annual return made up to 28/04/02
dot icon19/04/2002
Full accounts made up to 2001-12-31
dot icon23/10/2001
Full accounts made up to 2000-12-31
dot icon10/05/2001
Annual return made up to 28/04/01
dot icon23/01/2001
New director appointed
dot icon16/01/2001
Registered office changed on 16/01/01 from: 39 thames street weybridge surrey KT13 8JL
dot icon16/01/2001
Location of register of members
dot icon16/01/2001
Accounting reference date shortened from 30/04/01 to 31/12/00
dot icon16/01/2001
New secretary appointed;new director appointed
dot icon08/12/2000
Director resigned
dot icon08/12/2000
Director resigned
dot icon08/12/2000
Secretary resigned
dot icon09/11/2000
Secretary's particulars changed
dot icon11/10/2000
New director appointed
dot icon05/10/2000
Director resigned
dot icon07/07/2000
Full accounts made up to 2000-04-30
dot icon09/05/2000
Annual return made up to 28/04/00
dot icon09/05/2000
Location of register of members
dot icon13/12/1999
Director resigned
dot icon13/12/1999
Director resigned
dot icon13/12/1999
Director resigned
dot icon13/12/1999
Director resigned
dot icon28/04/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
0
88.32K
-
0.00
-
-
2022
0
54.48K
-
0.00
-
-
2022
0
54.48K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

54.48K £Descended-38.32 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Halsey, Anthony Michael James
Director
28/04/1999 - 30/11/2000
133
Mathias, Gabrielle Louise Foley
Director
28/04/1999 - 06/12/1999
44
Blowers, Kim Margaret
Director
28/04/1999 - 06/12/1999
28
SEYMOUR MACINTYRE LIMITED
Corporate Secretary
28/04/1999 - 30/11/2000
214
Byrne, Eileen Winifred
Director
28/04/1999 - 06/12/1999
107

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 LE LAY (HARROGATE) MANAGEMENT LIMITED

LE LAY (HARROGATE) MANAGEMENT LIMITED is an(a) Active company incorporated on 28/04/1999 with the registered office located at 10 Station Parade, Harrogate, North Yorkshire HG1 1UE. There are currently 6 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 LE LAY (HARROGATE) MANAGEMENT LIMITED?

toggle

LE LAY (HARROGATE) MANAGEMENT LIMITED is currently Active. It was registered on 28/04/1999 .

Where is LE LAY (HARROGATE) MANAGEMENT LIMITED located?

toggle

LE LAY (HARROGATE) MANAGEMENT LIMITED is registered at 10 Station Parade, Harrogate, North Yorkshire HG1 1UE.

What does LE LAY (HARROGATE) MANAGEMENT LIMITED do?

toggle

LE LAY (HARROGATE) MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for LE LAY (HARROGATE) MANAGEMENT LIMITED?

toggle

The latest filing was on 25/03/2026: Appointment of Mr Barry Douglas Smith as a director on 2026-03-24.