LEWISHAM HALL (MANAGEMENT COMPANY) LIMITED

Register to unlock more data on OkredoRegister

LEWISHAM HALL (MANAGEMENT COMPANY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05172924

Incorporation date

07/07/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Apt 1 Lewisham Hall Lewisham Street, Morley, Leeds LS27 0LACopy
copy info iconCopy
See on map
Latest events (Record since 07/07/2004)
dot icon17/06/2025
Confirmation statement made on 2025-06-17 with no updates
dot icon06/06/2025
Total exemption full accounts made up to 2025-02-28
dot icon03/07/2024
Change of details for Mr Ian Michael Bartlett as a person with significant control on 2024-06-27
dot icon03/07/2024
Change of details for Mr Ian Michael Bartlett as a person with significant control on 2024-06-27
dot icon02/07/2024
Change of details for Ms Alka Bharath as a person with significant control on 2024-06-27
dot icon02/07/2024
Notification of Ian Michael Bartlett as a person with significant control on 2024-06-27
dot icon02/07/2024
Notification of Brian Thompson as a person with significant control on 2024-06-27
dot icon19/06/2024
Total exemption full accounts made up to 2024-02-29
dot icon17/06/2024
Confirmation statement made on 2024-06-17 with updates
dot icon16/05/2024
Appointment of Mr Colin Taylor as a secretary on 2024-05-14
dot icon14/05/2024
Termination of appointment of Michael Francis Baker as a secretary on 2024-05-10
dot icon14/05/2024
Termination of appointment of Michael Francis Baker as a director on 2024-05-10
dot icon26/03/2024
Registered office address changed from Apt 3 2a Lewisham Street Morley Leeds LS27 0LA England to Apt 1 Lewisham Hall Lewisham Street Morley Leeds LS27 0LA on 2024-03-26
dot icon07/02/2024
Appointment of Mr Colin Taylor as a director on 2024-02-06
dot icon29/01/2024
Termination of appointment of Ian Bartlett as a secretary on 2024-01-29
dot icon29/01/2024
Termination of appointment of Ian Michael Bartlett as a director on 2024-01-29
dot icon29/01/2024
Appointment of Mr Michael Francis Baker as a director on 2024-01-29
dot icon29/01/2024
Cessation of Ian Michael Bartlett as a person with significant control on 2024-01-29
dot icon29/01/2024
Notification of Colin Taylor as a person with significant control on 2024-01-29
dot icon29/01/2024
Notification of Alka Bharath as a person with significant control on 2024-01-29
dot icon29/01/2024
Appointment of Mr Michael Francis Baker as a secretary on 2024-01-29
dot icon22/01/2024
Termination of appointment of Janice Barbara Barraclough as a secretary on 2024-01-18
dot icon22/01/2024
Appointment of Mr Ian Bartlett as a secretary on 2024-01-18
dot icon22/01/2024
Appointment of Mr Ian Bartlett as a director on 2024-01-18
dot icon22/01/2024
Termination of appointment of Michael Francis Baker as a director on 2024-01-18
dot icon22/01/2024
Cessation of Michael Francis Baker as a person with significant control on 2024-01-18
dot icon22/01/2024
Notification of Ian Michael Bartlett as a person with significant control on 2024-01-18
dot icon07/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon17/10/2023
Appointment of Mrs Alka Bharath as a director on 2023-10-16
dot icon03/10/2023
Termination of appointment of Colin Taylor as a director on 2023-09-20
dot icon18/07/2023
Confirmation statement made on 2023-07-13 with updates
dot icon18/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon13/07/2022
Confirmation statement made on 2022-07-13 with updates
dot icon13/07/2022
Confirmation statement made on 2022-07-07 with no updates
dot icon15/10/2021
Total exemption full accounts made up to 2021-02-28
dot icon04/10/2021
Appointment of Mr Colin Taylor as a director on 2021-10-01
dot icon04/10/2021
Termination of appointment of Ronald Mason as a director on 2021-10-01
dot icon09/07/2021
Confirmation statement made on 2021-07-07 with no updates
dot icon16/11/2020
Total exemption full accounts made up to 2020-02-29
dot icon09/07/2020
Confirmation statement made on 2020-07-07 with updates
dot icon08/08/2019
Total exemption full accounts made up to 2019-02-28
dot icon08/07/2019
Confirmation statement made on 2019-07-07 with no updates
dot icon12/09/2018
Total exemption full accounts made up to 2018-02-28
dot icon17/07/2018
Confirmation statement made on 2018-07-07 with updates
dot icon16/09/2017
Termination of appointment of Phillippa Lucy Hall as a director on 2017-09-15
dot icon30/08/2017
Appointment of Mr Ronald Mason as a director on 2017-08-25
dot icon24/08/2017
Total exemption full accounts made up to 2017-02-28
dot icon21/07/2017
Confirmation statement made on 2017-07-07 with updates
dot icon06/07/2017
Notification of Michael Francis Baker as a person with significant control on 2017-01-24
dot icon06/07/2017
Cessation of Nathan John Hall as a person with significant control on 2017-01-24
dot icon18/04/2017
Registered office address changed from Apt 3 Lewisham Street Morley Leeds LS27 0LA England to Apt 3 2a Lewisham Street Morley Leeds LS27 0LA on 2017-04-18
dot icon17/03/2017
Registered office address changed from Hill Top Farm Whitehall Road East Birkenshaw Bradford West Yorkshire BD11 2LH England to Apt 3 Lewisham Street Morley Leeds LS27 0LA on 2017-03-17
dot icon01/02/2017
Appointment of Mr Michael Francis Baker as a director on 2017-01-24
dot icon01/02/2017
Termination of appointment of Nathan John Hall as a director on 2017-01-24
dot icon01/02/2017
Appointment of Mrs Janice Barbara Barraclough as a secretary on 2017-01-24
dot icon01/02/2017
Termination of appointment of John Hall as a secretary on 2017-01-24
dot icon07/12/2016
Total exemption small company accounts made up to 2016-02-29
dot icon12/07/2016
Confirmation statement made on 2016-07-07 with updates
dot icon26/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon21/08/2015
Registered office address changed from King Street Works King Street/West Street Morley Leeds LS27 9ES to Hill Top Farm Whitehall Road East Birkenshaw Bradford West Yorkshire BD11 2LH on 2015-08-21
dot icon21/08/2015
Director's details changed for Nathan John Hall on 2015-08-10
dot icon21/08/2015
Director's details changed for Phillippa Lucy Hall on 2015-08-10
dot icon21/08/2015
Secretary's details changed for John Hall on 2015-08-10
dot icon22/07/2015
Director's details changed for Phillippa Lucy Hall on 2014-06-03
dot icon22/07/2015
Director's details changed for Nathan John Hall on 2014-06-03
dot icon22/07/2015
Secretary's details changed for John Hall on 2014-06-03
dot icon22/07/2015
Annual return made up to 2015-07-07 with full list of shareholders
dot icon02/12/2014
Total exemption small company accounts made up to 2014-02-28
dot icon22/07/2014
Annual return made up to 2014-07-07 with full list of shareholders
dot icon24/06/2014
Termination of appointment of John Hall as a director
dot icon22/05/2014
Registered office address changed from Flat 2 Lewisham Hall 2a Lewisham Street Morely, Leeds West Yorkshire Ls27 Ola on 2014-05-22
dot icon27/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon11/07/2013
Annual return made up to 2013-07-07 with full list of shareholders
dot icon28/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon13/07/2012
Annual return made up to 2012-07-07 with full list of shareholders
dot icon17/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon15/07/2011
Annual return made up to 2011-07-07 with full list of shareholders
dot icon29/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon22/07/2010
Annual return made up to 2010-07-07 with full list of shareholders
dot icon22/07/2010
Director's details changed for Nathan John Hall on 2010-07-07
dot icon22/07/2010
Register(s) moved to registered inspection location
dot icon22/07/2010
Director's details changed for John Hall on 2010-07-07
dot icon22/07/2010
Director's details changed for Phillippa Lucy Hall on 2010-07-07
dot icon22/07/2010
Register inspection address has been changed
dot icon18/02/2010
Termination of appointment of Lynne Hall as a director
dot icon24/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon17/07/2009
Return made up to 07/07/09; full list of members
dot icon29/12/2008
Total exemption small company accounts made up to 2008-02-29
dot icon15/07/2008
Return made up to 07/07/08; full list of members
dot icon23/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon31/08/2007
Ad 23/07/07--------- £ si 1@1=1 £ ic 3/4
dot icon23/07/2007
Return made up to 07/07/07; full list of members
dot icon23/07/2007
Location of register of members
dot icon11/09/2006
New director appointed
dot icon11/09/2006
New director appointed
dot icon11/09/2006
Total exemption small company accounts made up to 2006-02-28
dot icon17/07/2006
Return made up to 07/07/06; full list of members
dot icon17/07/2006
Location of register of members
dot icon19/10/2005
Accounts for a dormant company made up to 2005-02-28
dot icon05/10/2005
Accounting reference date shortened from 31/03/05 to 28/02/05
dot icon09/09/2005
Return made up to 07/07/05; full list of members
dot icon29/06/2005
Accounting reference date shortened from 31/07/05 to 31/03/05
dot icon21/07/2004
Registered office changed on 21/07/04 from: 12 york place leeds west yorkshire LS1 2DS
dot icon21/07/2004
Secretary resigned;director resigned
dot icon21/07/2004
Director resigned
dot icon21/07/2004
New secretary appointed;new director appointed
dot icon21/07/2004
New director appointed
dot icon07/07/2004
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 icon-9.02 % *

* during past year

Cash in Bank

£1,090.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
17/06/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
269.00
-
0.00
76.00
-
2022
0
803.00
-
0.00
1.20K
-
2023
0
897.00
-
0.00
1.09K
-
2023
0
897.00
-
0.00
1.09K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

897.00 £Ascended11.71 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.09K £Descended-9.02 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mason, Ronald
Director
24/08/2017 - 30/09/2021
5
Hall, John
Director
13/07/2004 - 04/06/2014
3
Hall, Lynne
Director
13/07/2004 - 07/02/2010
1
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Director
06/07/2004 - 13/07/2004
12710
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
06/07/2004 - 13/07/2004
12710

Persons with Significant Control

9
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 LEWISHAM HALL (MANAGEMENT COMPANY) LIMITED

LEWISHAM HALL (MANAGEMENT COMPANY) LIMITED is an(a) Active company incorporated on 07/07/2004 with the registered office located at Apt 1 Lewisham Hall Lewisham Street, Morley, Leeds LS27 0LA. 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 LEWISHAM HALL (MANAGEMENT COMPANY) LIMITED?

toggle

LEWISHAM HALL (MANAGEMENT COMPANY) LIMITED is currently Active. It was registered on 07/07/2004 .

Where is LEWISHAM HALL (MANAGEMENT COMPANY) LIMITED located?

toggle

LEWISHAM HALL (MANAGEMENT COMPANY) LIMITED is registered at Apt 1 Lewisham Hall Lewisham Street, Morley, Leeds LS27 0LA.

What does LEWISHAM HALL (MANAGEMENT COMPANY) LIMITED do?

toggle

LEWISHAM HALL (MANAGEMENT COMPANY) LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for LEWISHAM HALL (MANAGEMENT COMPANY) LIMITED?

toggle

The latest filing was on 17/06/2025: Confirmation statement made on 2025-06-17 with no updates.