Company NameLane End Croft Limited
DirectorOliver James Levey
Company StatusActive
Company Number01373691
CategoryPrivate Limited Company
Incorporation Date15 June 1978(45 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Oliver James Levey
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2021(42 years, 9 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director (Wholesale)
Country of ResidenceEngland
Correspondence AddressScott Hall House Sheepscar Street North
Leeds
LS7 3AF
Secretary NameMr Simon Handley
StatusCurrent
Appointed25 November 2022(44 years, 5 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Correspondence AddressScott Hall House Sheepscar Street North
Leeds
LS7 3AF
Director NameMs Creena Rosemary Gaskin
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(13 years after company formation)
Appointment Duration12 years, 11 months (resigned 01 June 2004)
RoleRetired
Correspondence Address10 Lane End Croft
Leeds
West Yorkshire
LS17 7RR
Director NameNicholas Patrick Fear
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(13 years after company formation)
Appointment Duration10 years, 10 months (resigned 14 May 2002)
RoleBank Official
Correspondence Address5 Lane End Croft
Leeds
West Yorkshire
LS17 7RR
Secretary NameMs Jacqueline Gray Gardner
NationalityBritish
StatusResigned
Appointed25 June 1991(13 years after company formation)
Appointment Duration3 years, 6 months (resigned 16 January 1995)
RoleCompany Director
Correspondence Address7 Lane End Croft
Leeds
West Yorkshire
LS17 7RR
Secretary NameNicholas Patrick Fear
NationalityBritish
StatusResigned
Appointed16 January 1995(16 years, 7 months after company formation)
Appointment Duration3 months, 1 week (resigned 30 April 1995)
RoleInformation Technology Manager
Correspondence Address5 Lane End Croft
Leeds
West Yorkshire
LS17 7RR
Secretary NameMr Richard Owen Jones
NationalityBritish
StatusResigned
Appointed01 May 1995(16 years, 10 months after company formation)
Appointment Duration10 years, 6 months (resigned 01 November 2005)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address27 Downs Crescent
Gawber
Barnsley
South Yorkshire
S75 2JE
Director NameLisa Jane Bellamy
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1996(18 years after company formation)
Appointment Duration4 years, 4 months (resigned 25 October 2000)
RoleInvestment Broker
Correspondence AddressFlat 8 Lane End Croft
The Lane Alwoodley
Leeds
West Yorkshire
LS17 7RR
Director NameIan Wilfred Timms
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2000(22 years, 6 months after company formation)
Appointment Duration10 years, 1 month (resigned 14 January 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address11 Lane End Croft
Alwoodley
Leeds
West Yorkshire
LS17 7RR
Director NameEdward Joseph Wilson
Date of BirthDecember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2002(23 years, 11 months after company formation)
Appointment Duration10 years, 9 months (resigned 01 March 2013)
RoleRetired Civil Servant
Country of ResidenceUnited Kingdom
Correspondence Address6 Lane End Court
Leeds
West Yorkshire
LS17 7RL
Secretary NameMrs Pauline Lister
NationalityBritish
StatusResigned
Appointed01 November 2005(27 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 January 2011)
RoleCompany Director
Correspondence AddressQuarry Bank
77 Vesper Gate Mount
Leeds
West Yorkshire
LS5 3NL
Secretary NameMr John Payne
StatusResigned
Appointed01 January 2011(32 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 August 2017)
RoleCompany Director
Correspondence Address62/63 Westborough
Scarborough
North Yorkshire
YO11 1TS
Director NameMr Paul Dixon
Date of BirthMarch 1968 (Born 56 years ago)
NationalityEnglish
StatusResigned
Appointed01 March 2013(34 years, 8 months after company formation)
Appointment Duration1 month (resigned 01 April 2013)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address62/63 Westborough
Scarborough
North Yorkshire
YO11 1TS
Director NameMr Nicholas Patrick Fear
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(34 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 22 June 2018)
RoleIt Programme Manager
Country of ResidenceUnited Kingdom
Correspondence Address62/63 Westborough
Scarborough
North Yorkshire
YO11 1TS
Secretary NameMiss Victoria Louise Thomas
StatusResigned
Appointed31 August 2017(39 years, 2 months after company formation)
Appointment Duration12 months (resigned 30 August 2018)
RoleCompany Director
Correspondence Address62/63 Westborough
Scarborough
North Yorkshire
YO11 1TS
Director NameMr Christopher Macfarlane
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2018(40 years, 1 month after company formation)
Appointment Duration1 month (resigned 30 August 2018)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address62/63 Westborough
Scarborough
North Yorkshire
YO11 1TS
Director NameMrs Janine Suzanne McCorry
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2018(40 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 25 March 2021)
RoleHousing Support Worker
Country of ResidenceEngland
Correspondence Address62/63 Westborough
Scarborough
North Yorkshire
YO11 1TS

Location

Registered AddressScott Hall House
Sheepscar Street North
Leeds
LS7 3AF
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
WardChapel Allerton
Built Up AreaWest Yorkshire
Address MatchesOver 60 other UK companies use this postal address

Shareholders

10 at £1Christopher John Thompson & Sylvia Wong
8.33%
Ordinary
10 at £1Clare Langford
8.33%
Ordinary
10 at £1Coffna Rosemary Gaskin
8.33%
Ordinary
10 at £1Edward Joseph Wilson
8.33%
Ordinary
10 at £1Elizabeth Louise Jennings
8.33%
Ordinary
10 at £1Mr L.b. Mack
8.33%
Ordinary
10 at £1Nicholas Patrick Fear
8.33%
Ordinary
10 at £1Peter Mccorry
8.33%
Ordinary
20 at £1Ivan David Lewis
16.67%
Ordinary
20 at £1T. Nawaz
16.67%
Ordinary

Financials

Year2014
Net Worth£224
Cash£2,869
Current Liabilities£2,765

Accounts

Latest Accounts31 October 2023 (6 months, 1 week ago)
Next Accounts Due31 July 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return18 June 2023 (10 months, 3 weeks ago)
Next Return Due2 July 2024 (1 month, 3 weeks from now)

Filing History

29 June 2023Confirmation statement made on 18 June 2023 with updates (5 pages)
17 April 2023Total exemption full accounts made up to 31 October 2022 (6 pages)
25 November 2022Registered office address changed from 5&6 Manor Court Manor Garth Scarborough North Yorkshire YO11 3TU England to Scott Hall House Sheepscar Street North Leeds LS7 3AF on 25 November 2022 (1 page)
25 November 2022Appointment of Mr Simon Handley as a secretary on 25 November 2022 (2 pages)
6 July 2022Confirmation statement made on 18 June 2022 with updates (5 pages)
29 April 2022Total exemption full accounts made up to 31 October 2021 (6 pages)
9 March 2022Registered office address changed from 62/63 Westborough Scarborough North Yorkshire YO11 1TS to 5&6 Manor Court Manor Garth Scarborough North Yorkshire YO11 3TU on 9 March 2022 (1 page)
25 June 2021Confirmation statement made on 25 June 2021 with no updates (3 pages)
29 March 2021Appointment of Mr Oliver James Levey as a director on 26 March 2021 (2 pages)
26 March 2021Termination of appointment of Janine Suzanne Mccorry as a director on 25 March 2021 (1 page)
23 February 2021Total exemption full accounts made up to 31 October 2020 (6 pages)
25 June 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
10 February 2020Total exemption full accounts made up to 31 October 2019 (6 pages)
26 June 2019Confirmation statement made on 25 June 2019 with updates (4 pages)
17 January 2019Total exemption full accounts made up to 31 October 2018 (6 pages)
30 August 2018Termination of appointment of Victoria Louise Thomas as a secretary on 30 August 2018 (1 page)
30 August 2018Appointment of Mrs Janine Suzanne Mccorry as a director on 30 August 2018 (2 pages)
30 August 2018Termination of appointment of Christopher Macfarlane as a director on 30 August 2018 (1 page)
27 July 2018Appointment of Mr Christopher Macfarlane as a director on 27 July 2018 (2 pages)
24 July 2018Termination of appointment of Nicholas Patrick Fear as a director on 22 June 2018 (1 page)
25 June 2018Confirmation statement made on 25 June 2018 with updates (4 pages)
20 February 2018Total exemption full accounts made up to 31 October 2017 (6 pages)
31 August 2017Appointment of Miss Victoria Louise Thomas as a secretary on 31 August 2017 (2 pages)
31 August 2017Termination of appointment of John Payne as a secretary on 31 August 2017 (1 page)
31 August 2017Appointment of Miss Victoria Louise Thomas as a secretary on 31 August 2017 (2 pages)
31 August 2017Termination of appointment of John Payne as a secretary on 31 August 2017 (1 page)
3 July 2017Notification of a person with significant control statement (2 pages)
3 July 2017Notification of a person with significant control statement (2 pages)
26 June 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
26 June 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
4 January 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
4 January 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
27 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 120
(4 pages)
27 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 120
(4 pages)
6 January 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
6 January 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
29 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 120
(4 pages)
29 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 120
(4 pages)
9 May 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
9 May 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
2 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 120
(4 pages)
2 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 120
(4 pages)
16 January 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
16 January 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
27 June 2013Annual return made up to 25 June 2013 with a full list of shareholders (4 pages)
27 June 2013Annual return made up to 25 June 2013 with a full list of shareholders (4 pages)
23 April 2013Appointment of Mr Nicholas Patrick Fear as a director (2 pages)
23 April 2013Termination of appointment of Paul Dixon as a director (1 page)
23 April 2013Termination of appointment of Paul Dixon as a director (1 page)
23 April 2013Appointment of Mr Nicholas Patrick Fear as a director (2 pages)
13 March 2013Appointment of Mr Paul Dixon as a director (2 pages)
13 March 2013Director's details changed for Mr Paul Dixon on 13 March 2013 (2 pages)
13 March 2013Director's details changed for Mr Paul Dixon on 13 March 2013 (2 pages)
13 March 2013Termination of appointment of Edward Wilson as a director (1 page)
13 March 2013Appointment of Mr Paul Dixon as a director (2 pages)
13 March 2013Termination of appointment of Edward Wilson as a director (1 page)
25 February 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
25 February 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
25 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
25 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
3 January 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
3 January 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
1 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
1 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
27 January 2011Termination of appointment of Ian Timms as a director (1 page)
27 January 2011Appointment of Mr John Payne as a secretary (1 page)
27 January 2011Termination of appointment of Ian Timms as a director (1 page)
27 January 2011Termination of appointment of Pauline Lister as a secretary (1 page)
27 January 2011Appointment of Mr John Payne as a secretary (1 page)
27 January 2011Termination of appointment of Pauline Lister as a secretary (1 page)
22 December 2010Total exemption small company accounts made up to 31 October 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 31 October 2010 (5 pages)
5 August 2010Director's details changed for Ian Wilfred Timms on 25 June 2010 (2 pages)
5 August 2010Annual return made up to 25 June 2010 with a full list of shareholders (6 pages)
5 August 2010Director's details changed for Edward Joseph Wilson on 25 June 2010 (2 pages)
5 August 2010Director's details changed for Ian Wilfred Timms on 25 June 2010 (2 pages)
5 August 2010Annual return made up to 25 June 2010 with a full list of shareholders (6 pages)
5 August 2010Director's details changed for Edward Joseph Wilson on 25 June 2010 (2 pages)
21 December 2009Total exemption small company accounts made up to 31 October 2009 (6 pages)
21 December 2009Total exemption small company accounts made up to 31 October 2009 (6 pages)
9 July 2009Return made up to 25/06/09; full list of members (7 pages)
9 July 2009Return made up to 25/06/09; full list of members (7 pages)
24 February 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
24 February 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
7 July 2008Return made up to 25/06/08; full list of members (7 pages)
7 July 2008Return made up to 25/06/08; full list of members (7 pages)
7 February 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
7 February 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
10 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
10 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
17 July 2007Return made up to 25/06/07; full list of members (5 pages)
17 July 2007Return made up to 25/06/07; full list of members (5 pages)
6 July 2006Secretary resigned (1 page)
6 July 2006Secretary resigned (1 page)
6 July 2006Return made up to 25/06/06; full list of members (5 pages)
6 July 2006Return made up to 25/06/06; full list of members (5 pages)
6 March 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
6 March 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
21 February 2006New secretary appointed (2 pages)
21 February 2006New secretary appointed (2 pages)
4 July 2005Return made up to 25/06/05; full list of members (10 pages)
4 July 2005Return made up to 25/06/05; full list of members (10 pages)
26 January 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
26 January 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
21 July 2004Director resigned (1 page)
21 July 2004Return made up to 25/06/04; no change of members (7 pages)
21 July 2004Director resigned (1 page)
21 July 2004Return made up to 25/06/04; no change of members (7 pages)
26 April 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
26 April 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
11 July 2003Return made up to 25/06/03; full list of members (7 pages)
11 July 2003Return made up to 25/06/03; full list of members (7 pages)
24 December 2002Total exemption small company accounts made up to 31 October 2002 (5 pages)
24 December 2002Total exemption small company accounts made up to 31 October 2002 (5 pages)
16 July 2002Return made up to 25/06/02; full list of members (10 pages)
16 July 2002Director resigned (1 page)
16 July 2002Director resigned (1 page)
16 July 2002Return made up to 25/06/02; full list of members (10 pages)
17 June 2002New director appointed (2 pages)
17 June 2002New director appointed (2 pages)
3 April 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
3 April 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
17 July 2001Return made up to 25/06/01; full list of members (10 pages)
17 July 2001Return made up to 25/06/01; full list of members (10 pages)
9 May 2001Accounts for a small company made up to 31 October 2000 (3 pages)
9 May 2001Accounts for a small company made up to 31 October 2000 (3 pages)
8 January 2001New director appointed (2 pages)
8 January 2001New director appointed (2 pages)
29 November 2000Director resigned (1 page)
29 November 2000Director resigned (1 page)
18 July 2000Accounts for a small company made up to 31 October 1999 (3 pages)
18 July 2000Accounts for a small company made up to 31 October 1999 (3 pages)
12 July 2000Return made up to 25/06/00; full list of members (10 pages)
12 July 2000Return made up to 25/06/00; full list of members (10 pages)
16 August 1999Accounts for a small company made up to 31 October 1998 (3 pages)
16 August 1999Accounts for a small company made up to 31 October 1998 (3 pages)
22 July 1999Return made up to 25/06/99; full list of members (6 pages)
22 July 1999Return made up to 25/06/99; full list of members (6 pages)
22 September 1998Return made up to 25/06/98; full list of members (7 pages)
22 September 1998Return made up to 25/06/98; full list of members (7 pages)
25 August 1998Accounts for a small company made up to 31 October 1997 (3 pages)
25 August 1998Accounts for a small company made up to 31 October 1997 (3 pages)
1 September 1997Accounts for a small company made up to 31 October 1996 (4 pages)
1 September 1997Registered office changed on 01/09/97 from: 11 park place leeds LS1 2RX (1 page)
1 September 1997Registered office changed on 01/09/97 from: 11 park place leeds LS1 2RX (1 page)
1 September 1997Accounts for a small company made up to 31 October 1996 (4 pages)
9 July 1997Return made up to 25/06/97; no change of members (4 pages)
9 July 1997Return made up to 25/06/97; no change of members (4 pages)
27 November 1996New director appointed (2 pages)
27 November 1996New director appointed (2 pages)
3 September 1996Accounts for a small company made up to 31 October 1995 (2 pages)
3 September 1996Accounts for a small company made up to 31 October 1995 (2 pages)
20 August 1996Return made up to 25/06/96; change of members (6 pages)
20 August 1996Return made up to 25/06/96; change of members (6 pages)
23 June 1995Return made up to 25/06/95; full list of members (6 pages)
23 June 1995Return made up to 25/06/95; full list of members (6 pages)
5 May 1995Secretary resigned;new secretary appointed (2 pages)
5 May 1995Secretary resigned;new secretary appointed (2 pages)
13 March 1995Secretary resigned;new secretary appointed (2 pages)
13 March 1995Secretary resigned;new secretary appointed (2 pages)
9 March 1995Accounts for a small company made up to 31 October 1994 (5 pages)
9 March 1995Accounts for a small company made up to 31 October 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)