Company NameThe Mansion (Lady Lane) Management Limited
DirectorChristopher Bell
Company StatusActive
Company Number02623652
CategoryPrivate Limited Company
Incorporation Date25 June 1991(32 years, 10 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 NameChristopher Bell
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2015(23 years, 10 months after company formation)
Appointment Duration8 years, 11 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCarlton House Grammar School Street
Bradford
West Yorkshire
BD1 4NS
Director NameMr Patrick Edmund Jolly
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(same day as company formation)
RoleSolicitor
Correspondence Address5 Station Road
Horsforth
Leeds
West Yorkshire
LS18 5PA
Director NameClaire Nicola Rogers
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(same day as company formation)
RoleTrainee Legal Executive
Correspondence Address46 Wickham Avenue
Boston Spa
Wetherby
West Yorkshire
LS23 6NJ
Secretary NameClaire Nicola Rogers
NationalityBritish
StatusResigned
Appointed25 June 1991(same day as company formation)
RoleCompany Director
Correspondence Address46 Wickham Avenue
Boston Spa
Wetherby
West Yorkshire
LS23 6NJ
Director NameChristopher Clifford Short
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1993(1 year, 11 months after company formation)
Appointment Duration11 years, 6 months (resigned 14 December 2004)
RoleCompany Director
Correspondence Address8 The Mansion
Lady Lane
Bingley
West Yorkshire
BD16 4AG
Director NameJosie Margaret Leather
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1993(1 year, 11 months after company formation)
Appointment Duration1 year (resigned 25 June 1994)
RoleHousewife
Correspondence Address3 The Mansion
Lady Lane
Bingley
West Yorkshire
BD16 4UF
Secretary NameJosie Margaret Leather
NationalityBritish
StatusResigned
Appointed02 June 1993(1 year, 11 months after company formation)
Appointment Duration9 years, 1 month (resigned 30 June 2002)
RoleHousewife
Correspondence Address3 The Mansion
Lady Lane
Bingley
West Yorkshire
BD16 4UF
Director NameDonald Blackwell
Date of BirthNovember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1993(2 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 December 1995)
RoleRetired
Correspondence Address5 The Mansion
Lady Lane
Bingley
West Yorkshire
BD16 4UF
Director NameDavid William North
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1995(4 years, 5 months after company formation)
Appointment Duration6 years (resigned 11 December 2001)
RoleCompany Director
Correspondence Address15 The Mansion
Lady Lane
Bingley
West Yorkshire
BD16 4AG
Director NameAnn Marjorie Dawes
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1995(4 years, 5 months after company formation)
Appointment Duration11 years, 8 months (resigned 16 August 2007)
RoleCompany Director
Correspondence Address12 Th Mansion Lady Lane
Bingley
West Yorkshire
BD16 4AG
Director NameJames Andrew Elliott
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1995(4 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 08 November 1998)
RoleSole Trader (Self Employed)
Correspondence Address25 The Mansion Lady Lane
Bingley
West Yorkshire
BD16 4AG
Director NameDavid William North
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1995(4 years, 5 months after company formation)
Appointment Duration6 years (resigned 11 December 2001)
RoleCompany Director
Correspondence Address15 The Mansion
Lady Lane
Bingley
West Yorkshire
BD16 4AG
Director NameDavid Kemplay
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1997(5 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 June 2002)
RoleCar Sales Prop
Correspondence Address10 The Mansion
Lady Lane
Bingley
West Yorkshire
BD16 4UF
Director NameJohn Riley
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1997(6 years, 5 months after company formation)
Appointment Duration2 years, 12 months (resigned 14 December 2000)
RoleInsurance Co Area Manager
Correspondence Address11 The Mansion
Lady Lane
Bingley
West Yorkshire
BD16 4UF
Director NameGeoffrey Henser Leather
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1998(7 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 June 2002)
RoleRetired
Correspondence AddressAppt 3 The Mansion
Lady Lane
Bingley
West Yorkshire
BD16 4UF
Director NameStephen John Wood
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1998(7 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 02 December 2003)
RoleCompany Director
Correspondence Address13 The Mansion
Lady Lane
Bingley
West Yorkshire
BD16 4UF
Director NameMrs Susan Greenhough
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2001(10 years, 5 months after company formation)
Appointment Duration14 years, 7 months (resigned 29 July 2016)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence Address11 The Mansion
Lady Lane
Bingley
West Yorkshire
BD16 4UF
Director NameStephanie Johnson Minto
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2001(10 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 December 2003)
RoleManaging Director
Correspondence Address4 The Mansion
Lady Lane Park
Bingley
BD16 4UF
Director NameJonathan Laurence Picknett
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2002(11 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 09 January 2006)
RoleDentist
Correspondence Address22 The Mansion
Lady Lane
Bingley
West Yorkshire
BD16 4UF
Director NameAnthony William Jones
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2002(11 years, 5 months after company formation)
Appointment Duration7 years (resigned 01 January 2010)
RoleProject Management
Correspondence Address9 The Mansion
Lady Lane
Bingley
West Yorkshire
BD16 4UF
Secretary NameAnthony William Jones
NationalityBritish
StatusResigned
Appointed10 December 2002(11 years, 5 months after company formation)
Appointment Duration7 years (resigned 01 January 2010)
RoleProject Management
Correspondence Address9 The Mansion
Lady Lane
Bingley
West Yorkshire
BD16 4UF
Director NameThomas Philip Lawler
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2003(12 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 17 October 2006)
RoleChartered Accountant
Correspondence Address24 The Mansion
Lady Lane
Bingley
West Yorkshire
BD16 4UF
Director NameNancy Cox
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2004(12 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 12 December 2008)
RoleCompany Director
Correspondence Address30 The Mansion
Lady Lane
Bingley
BD16 4UF
Director NameDr Riddhi Yashwant Shukla
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2006(14 years, 6 months after company formation)
Appointment Duration8 years (resigned 31 January 2014)
RoleCommercial Projects Manager
Country of ResidenceEngland
Correspondence Address22 The Mansion
Lady Lane
Bingley
West Yorkshire
BD16 4UF
Director NameMr Lawrence William Cooper
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2008(17 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 February 2010)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address24 The Mansion
The Green, Lady Lane
Bingley
West Yorkshire
BD16 4UF
Secretary NameMr Stephen Adair
StatusResigned
Appointed18 March 2010(18 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 09 May 2014)
RoleCompany Director
Correspondence Address7 The Mansion
Lady Lane
Bingley
West Yorkshire
BD16 4UF
Director NameMrs Helen Scarth
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(19 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 April 2014)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address9 The Mansion
Lady Lane
Bingley
West Yorkshire
BD16 4UF
Secretary NameInspired Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 May 2014(22 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 May 2017)
Correspondence AddressC/O Inspired Property Management Llp 6 Malton Way
Adwick-Le-Street
Doncaster
South Yorkshire
DN6 7FE

Contact

Websitewww.ladylanepark.bradford.sch.uk

Location

Registered AddressClose House
Giggleswick
Settle
BD24 0EA
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishGiggleswick
WardPenyghent
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2013
Net Worth£3,624
Cash£23,197
Current Liabilities£24,222

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return15 July 2023 (9 months, 1 week ago)
Next Return Due29 July 2024 (3 months, 1 week from now)

Filing History

30 November 2023Accounts for a dormant company made up to 30 April 2023 (3 pages)
18 July 2023Confirmation statement made on 15 July 2023 with updates (6 pages)
30 March 2023Appointment of Mr Stephen Adair as a director on 30 March 2023 (2 pages)
31 January 2023Accounts for a dormant company made up to 30 April 2022 (3 pages)
16 October 2022Registered office address changed from Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS United Kingdom to Close House Giggleswick Settle BD24 0EA on 16 October 2022 (1 page)
4 August 2022Confirmation statement made on 15 July 2022 with updates (6 pages)
26 January 2022Accounts for a dormant company made up to 30 April 2021 (3 pages)
17 December 2021Change of details for Mr Christopher John Bell as a person with significant control on 17 December 2021 (2 pages)
17 December 2021Director's details changed for Christopher Bell on 17 December 2021 (2 pages)
29 July 2021Confirmation statement made on 15 July 2021 with updates (6 pages)
22 February 2021Accounts for a dormant company made up to 30 April 2020 (3 pages)
19 November 2020Registered office address changed from C/O Inghams the Stables Market Street Bingley West Yorkshire BD16 2HP United Kingdom to Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS on 19 November 2020 (1 page)
15 July 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
3 July 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
30 January 2020Accounts for a dormant company made up to 30 April 2019 (3 pages)
27 June 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
29 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
27 June 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
30 January 2018Notification of Christopher Bell as a person with significant control on 3 January 2018 (2 pages)
28 July 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
3 May 2017Registered office address changed from Inspired Property Management Ltd 6 Malton Way Adwick-Le-Street Doncaster England DN6 7FE to C/O Inghams the Stables Market Street Bingley West Yorkshire BD16 2HP on 3 May 2017 (1 page)
3 May 2017Termination of appointment of Inspired Secretarial Services Limited as a secretary on 1 May 2017 (1 page)
3 May 2017Registered office address changed from Inspired Property Management Ltd 6 Malton Way Adwick-Le-Street Doncaster England DN6 7FE to C/O Inghams the Stables Market Street Bingley West Yorkshire BD16 2HP on 3 May 2017 (1 page)
3 May 2017Termination of appointment of Inspired Secretarial Services Limited as a secretary on 1 May 2017 (1 page)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
8 August 2016Termination of appointment of Susan Greenhough as a director on 29 July 2016 (1 page)
8 August 2016Termination of appointment of Susan Greenhough as a director on 29 July 2016 (1 page)
4 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 31
(8 pages)
4 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 31
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 24.12.2021 under section 1088 of the Companies Act 2006.
(8 pages)
4 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 31
(8 pages)
20 June 2016Director's details changed for Christopher Bell on 12 May 2016 (2 pages)
20 June 2016Director's details changed for Christopher Bell on 12 May 2016
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 24.12.2021 under section 1088 of the Companies Act 2006.
(2 pages)
20 June 2016Director's details changed for Christopher Bell on 12 May 2016 (2 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
30 July 2015Appointment of Christopher Bell as a director on 5 May 2015 (2 pages)
30 July 2015Appointment of Christopher Bell as a director on 5 May 2015 (2 pages)
30 July 2015Appointment of Christopher Bell as a director on 5 May 2015 (2 pages)
30 July 2015Appointment of Christopher Bell as a director on 5 May 2015
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 24.12.2021 under section 1088 of the Companies Act 2006.
(2 pages)
1 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 31
(7 pages)
1 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 31
(7 pages)
25 June 2015Registered office address changed from C/O Inspired Property Management Llp 6 Malton Way Adwick-Le-Street Doncaster South Yorkshire DN6 7FE to Inspired Property Management Ltd 6 Malton Way Adwick-Le-Street Doncaster England DN6 7FE on 25 June 2015 (1 page)
25 June 2015Registered office address changed from C/O Inspired Property Management Llp 6 Malton Way Adwick-Le-Street Doncaster South Yorkshire DN6 7FE to Inspired Property Management Ltd 6 Malton Way Adwick-Le-Street Doncaster England DN6 7FE on 25 June 2015 (1 page)
16 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
16 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
9 July 2014Director's details changed (2 pages)
9 July 2014Director's details changed for Mrs Susan Greenhough on 1 July 2014 (2 pages)
9 July 2014Director's details changed for Mrs Susan Greenhough on 1 July 2014 (2 pages)
9 July 2014Director's details changed (2 pages)
8 July 2014Termination of appointment of a director (1 page)
8 July 2014Termination of appointment of a director (1 page)
4 July 2014Termination of appointment of Riddhi Shukla as a director (1 page)
4 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 31
(6 pages)
4 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 31
(6 pages)
4 July 2014Termination of appointment of Riddhi Shukla as a director (1 page)
27 June 2014Termination of appointment of Helen Scarth as a director (1 page)
27 June 2014Appointment of Inspired Secretarial Services Limited as a secretary (2 pages)
27 June 2014Registered office address changed from 7 the Mansion Lady Lane Bingley West Yorkshire BD16 4UF United Kingdom on 27 June 2014 (1 page)
27 June 2014Previous accounting period extended from 31 March 2014 to 30 April 2014 (1 page)
27 June 2014Termination of appointment of Stephen Adair as a secretary (1 page)
27 June 2014Registered office address changed from 7 the Mansion Lady Lane Bingley West Yorkshire BD16 4UF United Kingdom on 27 June 2014 (1 page)
27 June 2014Termination of appointment of Stephen Adair as a secretary (1 page)
27 June 2014Previous accounting period extended from 31 March 2014 to 30 April 2014 (1 page)
27 June 2014Appointment of Inspired Secretarial Services Limited as a secretary (2 pages)
27 June 2014Termination of appointment of Helen Scarth as a director (1 page)
21 June 2014Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
21 June 2014Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
27 September 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
27 September 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
26 June 2013Annual return made up to 25 June 2013 with a full list of shareholders (7 pages)
26 June 2013Annual return made up to 25 June 2013 with a full list of shareholders (7 pages)
24 September 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
24 September 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
26 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (7 pages)
26 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (7 pages)
26 June 2012Registered office address changed from 7 the Mansion Stonegate Lady Lane Bingley West Yorkshire BD16 4UF on 26 June 2012 (1 page)
26 June 2012Registered office address changed from 7 the Mansion Stonegate Lady Lane Bingley West Yorkshire BD16 4UF on 26 June 2012 (1 page)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
12 September 2011Appointment of Mrs Helen Scarth as a director (2 pages)
12 September 2011Appointment of Mrs Helen Scarth as a director (2 pages)
7 September 2011Director's details changed for Susan Watson Wood on 1 August 2011 (2 pages)
7 September 2011Director's details changed for Susan Watson Wood on 1 August 2011 (2 pages)
7 September 2011Director's details changed for Susan Watson Wood on 1 August 2011 (2 pages)
1 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (6 pages)
1 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (6 pages)
14 April 2011Total exemption full accounts made up to 30 June 2010 (4 pages)
14 April 2011Total exemption full accounts made up to 30 June 2010 (4 pages)
1 July 2010Termination of appointment of Anthony Jones as a director (1 page)
1 July 2010Director's details changed for Susan Watson Wood on 25 June 2010 (2 pages)
1 July 2010Director's details changed for Dr Riddhi Yashwant Shukla on 25 June 2010 (2 pages)
1 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (14 pages)
1 July 2010Director's details changed for Susan Watson Wood on 25 June 2010 (2 pages)
1 July 2010Director's details changed for Dr Riddhi Yashwant Shukla on 25 June 2010 (2 pages)
1 July 2010Termination of appointment of Anthony Jones as a director (1 page)
1 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (14 pages)
22 April 2010Total exemption full accounts made up to 30 June 2009 (6 pages)
22 April 2010Total exemption full accounts made up to 30 June 2009 (6 pages)
18 March 2010Appointment of Mr Stephen Adair as a secretary (1 page)
18 March 2010Appointment of Mr Stephen Adair as a secretary (1 page)
15 March 2010Termination of appointment of Lawrence Cooper as a director (1 page)
15 March 2010Termination of appointment of Lawrence Cooper as a director (1 page)
15 March 2010Termination of appointment of Anthony Jones as a secretary (1 page)
15 March 2010Registered office address changed from 11 the Mansion Lady Lane Bingley West Yorkshire BD16 4UF on 15 March 2010 (1 page)
15 March 2010Termination of appointment of Anthony Jones as a secretary (1 page)
15 March 2010Registered office address changed from 11 the Mansion Lady Lane Bingley West Yorkshire BD16 4UF on 15 March 2010 (1 page)
29 June 2009Appointment terminated director nancy cox (1 page)
29 June 2009Appointment terminated director nancy cox (1 page)
29 June 2009Return made up to 25/06/09; full list of members (17 pages)
29 June 2009Return made up to 25/06/09; full list of members (17 pages)
18 March 2009Total exemption full accounts made up to 30 June 2008 (6 pages)
18 March 2009Total exemption full accounts made up to 30 June 2008 (6 pages)
24 October 2008Director appointed mr lawrence william cooper (1 page)
24 October 2008Director appointed mr lawrence william cooper (1 page)
17 July 2008Return made up to 25/06/08; full list of members (17 pages)
17 July 2008Return made up to 25/06/08; full list of members (17 pages)
17 July 2008Appointment terminated director ann dawes (1 page)
17 July 2008Director's change of particulars / riddhi shukla / 10/03/2008 (1 page)
17 July 2008Appointment terminated director ann dawes (1 page)
17 July 2008Director's change of particulars / riddhi shukla / 10/03/2008 (1 page)
21 May 2008Total exemption full accounts made up to 30 June 2007 (5 pages)
21 May 2008Total exemption full accounts made up to 30 June 2007 (5 pages)
3 January 2008Return made up to 25/06/07; no change of members (8 pages)
3 January 2008Return made up to 25/06/07; no change of members (8 pages)
14 July 2007Registered office changed on 14/07/07 from: 9 the mansion the green bingley west yorkshire BD16 4UF (1 page)
14 July 2007Registered office changed on 14/07/07 from: 9 the mansion the green bingley west yorkshire BD16 4UF (1 page)
12 February 2007Full accounts made up to 30 June 2006 (5 pages)
12 February 2007Full accounts made up to 30 June 2006 (5 pages)
17 October 2006Director resigned (1 page)
17 October 2006Director resigned (1 page)
24 July 2006Return made up to 25/06/06; change of members (9 pages)
24 July 2006Return made up to 25/06/06; change of members (9 pages)
21 July 2006New director appointed (2 pages)
21 July 2006New director appointed (2 pages)
11 July 2006Director resigned (1 page)
11 July 2006Director resigned (1 page)
25 May 2006Full accounts made up to 30 June 2005 (5 pages)
25 May 2006Full accounts made up to 30 June 2005 (5 pages)
14 July 2005Return made up to 25/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
14 July 2005Return made up to 25/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
9 April 2005Registered office changed on 09/04/05 from: 9 the mansion lady lane bingley west yorkshire BD16 4UF (1 page)
9 April 2005Full accounts made up to 30 June 2004 (5 pages)
9 April 2005Registered office changed on 09/04/05 from: 9 the mansion lady lane bingley west yorkshire BD16 4UF (1 page)
9 April 2005Full accounts made up to 30 June 2004 (5 pages)
16 February 2005Director resigned (1 page)
16 February 2005Director resigned (1 page)
4 February 2005Registered office changed on 04/02/05 from: 8 the mansion lady lane bingley west yorkshire BD16 4AG (1 page)
4 February 2005Registered office changed on 04/02/05 from: 8 the mansion lady lane bingley west yorkshire BD16 4AG (1 page)
11 August 2004New director appointed (2 pages)
11 August 2004New director appointed (2 pages)
29 July 2004Return made up to 25/06/04; full list of members (10 pages)
29 July 2004Return made up to 25/06/04; full list of members (10 pages)
20 April 2004Full accounts made up to 30 June 2003 (5 pages)
20 April 2004Full accounts made up to 30 June 2003 (5 pages)
13 February 2004Director resigned (1 page)
13 February 2004New director appointed (2 pages)
13 February 2004Director resigned (1 page)
13 February 2004Director resigned (1 page)
13 February 2004Director resigned (1 page)
13 February 2004New director appointed (2 pages)
26 August 2003Return made up to 25/06/03; full list of members (10 pages)
26 August 2003Return made up to 25/06/03; full list of members (10 pages)
11 April 2003Secretary resigned (1 page)
11 April 2003Director resigned (1 page)
11 April 2003New director appointed (2 pages)
11 April 2003New director appointed (2 pages)
11 April 2003Full accounts made up to 30 June 2002 (5 pages)
11 April 2003Director resigned (1 page)
11 April 2003Director resigned (1 page)
11 April 2003New secretary appointed;new director appointed (2 pages)
11 April 2003New secretary appointed;new director appointed (2 pages)
11 April 2003Director resigned (1 page)
11 April 2003Full accounts made up to 30 June 2002 (5 pages)
11 April 2003Secretary resigned (1 page)
24 July 2002Return made up to 25/06/02; full list of members (10 pages)
24 July 2002Return made up to 25/06/02; full list of members (10 pages)
5 April 2002New director appointed (2 pages)
5 April 2002Full accounts made up to 30 June 2001 (6 pages)
5 April 2002New director appointed (2 pages)
5 April 2002New director appointed (2 pages)
5 April 2002New director appointed (2 pages)
5 April 2002Director resigned (1 page)
5 April 2002Director resigned (1 page)
5 April 2002Full accounts made up to 30 June 2001 (6 pages)
26 July 2001Return made up to 25/06/01; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
26 July 2001Return made up to 25/06/01; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
27 February 2001Full accounts made up to 30 June 2000 (5 pages)
27 February 2001Full accounts made up to 30 June 2000 (5 pages)
24 July 2000Return made up to 25/06/00; full list of members (9 pages)
24 July 2000Return made up to 25/06/00; full list of members (9 pages)
8 March 2000Full accounts made up to 30 June 1999 (5 pages)
8 March 2000Full accounts made up to 30 June 1999 (5 pages)
27 July 1999Return made up to 25/06/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
27 July 1999New director appointed (2 pages)
27 July 1999New director appointed (2 pages)
27 July 1999Return made up to 25/06/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
27 July 1999New director appointed (2 pages)
27 July 1999New director appointed (2 pages)
24 April 1999Full accounts made up to 30 June 1998 (5 pages)
24 April 1999Full accounts made up to 30 June 1998 (5 pages)
27 July 1998New director appointed (2 pages)
27 July 1998New director appointed (2 pages)
14 May 1998Full accounts made up to 30 June 1997 (5 pages)
14 May 1998Full accounts made up to 30 June 1997 (5 pages)
18 July 1997Return made up to 25/06/97; full list of members (5 pages)
18 July 1997New director appointed (2 pages)
18 July 1997New director appointed (2 pages)
18 July 1997Return made up to 25/06/97; full list of members (5 pages)
14 April 1997Full accounts made up to 30 June 1996 (5 pages)
14 April 1997Full accounts made up to 30 June 1996 (5 pages)
8 August 1996Return made up to 25/06/96; no change of members (4 pages)
8 August 1996Return made up to 25/06/96; no change of members (4 pages)
13 May 1996Full accounts made up to 30 June 1995 (5 pages)
13 May 1996Full accounts made up to 30 June 1995 (5 pages)
16 January 1996New director appointed (2 pages)
16 January 1996New director appointed (2 pages)
16 January 1996Director resigned;new director appointed (2 pages)
16 January 1996New director appointed (2 pages)
16 January 1996Director resigned;new director appointed (2 pages)
16 January 1996New director appointed (2 pages)
25 April 1995Full accounts made up to 30 June 1994 (5 pages)
25 April 1995Full accounts made up to 30 June 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
29 August 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 August 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 June 1993Ad 02/06/93--------- £ si 25@1=25 £ ic 2/27 (6 pages)
10 June 1993Ad 02/06/93--------- £ si 25@1=25 £ ic 2/27 (6 pages)
25 June 1991Incorporation (20 pages)
25 June 1991Incorporation (20 pages)