Grammar School Street
Bradford
BD1 4NS
Director Name | Mr Christopher John Bell |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 2020(29 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS |
Director Name | The Mansion (Lady Lane) Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 13 September 1964 |
Appointment Duration | 59 years, 7 months |
Correspondence Address | 7 The Mansion Lady Lane Bingley West Yorkshire BD16 4UF |
Director Name | Lady Lane (Properties Management)Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 13 September 1994(3 years, 2 months after company formation) |
Appointment Duration | 29 years, 7 months |
Correspondence Address | Lady Lane Park School Lady Lane Park School Lady Lane Bingley West Yorkshire BD16 4AP |
Director Name | Mr Patrick Edmund Jolly |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(same day as company formation) |
Role | Solicitor |
Correspondence Address | 5 Station Road Horsforth Leeds West Yorkshire LS18 5PA |
Director Name | Claire Nicola Rogers |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(same day as company formation) |
Role | Trainee Legal Executive |
Correspondence Address | 46 Wickham Avenue Boston Spa Wetherby West Yorkshire LS23 6NJ |
Secretary Name | Claire Nicola Rogers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 46 Wickham Avenue Boston Spa Wetherby West Yorkshire LS23 6NJ |
Director Name | Robert Henry Crossley |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1994(2 years, 11 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 13 September 1994) |
Role | Solicitor |
Correspondence Address | 22 Woodhill Court Cookridge Leeds West Yorkshire LS16 7BW |
Secretary Name | Robert Henry Crossley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1994(2 years, 11 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 13 September 1994) |
Role | Solicitor |
Correspondence Address | 22 Woodhill Court Cookridge Leeds West Yorkshire LS16 7BW |
Director Name | Mrs Susan Greenhough |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(19 years, 11 months after company formation) |
Appointment Duration | 9 years (resigned 17 June 2020) |
Role | Hairdresser |
Country of Residence | United Kingdom |
Correspondence Address | C/O Inghams The Stables Market Street Bingley West Yorkshire BD16 2HP |
Secretary Name | The Mansion (Lady Lane) Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 1964 |
Appointment Duration | 47 years, 9 months (resigned 15 June 2012) |
Correspondence Address | 7 The Mansion Lady Lane Bingley West Yorkshire BD16 4UF |
Director Name | Victor Homes Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 1994(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 May 1996) |
Correspondence Address | Victor House Ashfield Road Bradford West Yorkshire BD10 9AD |
Website | ladylaneparkschool.co.uk |
---|---|
Telephone | 01274 551168 |
Telephone region | Bradford |
Registered Address | Naylor Wintersgill Carlton House Grammar School Street Bradford BD1 4NS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Lady Lane Park School 50.00% Ordinary |
---|---|
1 at £1 | Mansion (Lady Lane) Management LTD 50.00% Ordinary |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 2 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 16 June 2024 (1 month, 4 weeks from now) |
28 July 2017 | Confirmation statement made on 2 June 2017 with no updates (3 pages) |
---|---|
3 May 2017 | Registered 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) |
27 February 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
13 July 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
19 February 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
12 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
10 June 2015 | Registered 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 10 June 2015 (1 page) |
22 February 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
18 August 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
7 July 2014 | Director's details changed for Mrs Susan Greenhough on 2 June 2014 (2 pages) |
7 July 2014 | Director's details changed for Mrs Susan Greenhough on 2 June 2014 (2 pages) |
27 June 2014 | Previous accounting period shortened from 30 June 2014 to 30 April 2014 (1 page) |
27 June 2014 | Registered office address changed from 7 the Mansion Lady Lane Bingley West Yorkshire BD16 4UF England on 27 June 2014 (1 page) |
27 September 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
20 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders Statement of capital on 2013-06-20
|
20 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders Statement of capital on 2013-06-20
|
24 September 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
18 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (5 pages) |
18 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (5 pages) |
15 June 2012 | Registered office address changed from 7 the Mansion Stonegate Lady Lane Bingley West Yorkshire BD16 4UF England on 15 June 2012 (1 page) |
15 June 2012 | Termination of appointment of The Mansion (Lady Lane) Management Ltd as a secretary (1 page) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
14 October 2011 | Appointment of Mrs Susan Greenhough as a director (2 pages) |
10 October 2011 | Appointment of Mr Stephen Adair as a secretary (1 page) |
22 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (4 pages) |
22 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
14 June 2010 | Director's details changed for Lady Lane (Properties Management)Ltd on 2 June 2010 (2 pages) |
14 June 2010 | Director's details changed for The Mansion (Lady Lane) Management Ltd on 2 June 2010 (2 pages) |
14 June 2010 | Director's details changed for Lady Lane (Properties Management)Ltd on 2 June 2010 (2 pages) |
14 June 2010 | Director's details changed for The Mansion (Lady Lane) Management Ltd on 2 June 2010 (2 pages) |
14 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Secretary's details changed for The Mansion (Lady Lane) Management Ltd on 2 June 2010 (2 pages) |
14 June 2010 | Secretary's details changed for The Mansion (Lady Lane) Management Ltd on 2 June 2010 (2 pages) |
14 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
15 March 2010 | Registered office address changed from 11 the Mansion Lady Lane Bingley West Yorkshire BD16 4UF on 15 March 2010 (1 page) |
15 March 2010 | Secretary's details changed for The Mansion (Lady Lane) Management Ltd on 14 March 2010 (1 page) |
15 March 2010 | Director's details changed for The Mansion (Lady Lane) Management Ltd on 14 March 2010 (1 page) |
4 June 2009 | Return made up to 02/06/09; full list of members (4 pages) |
23 March 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
18 July 2008 | Return made up to 02/06/08; full list of members (4 pages) |
3 July 2008 | Director and secretary's change of particulars / the mansion (lady lane) management LTD / 19/11/2007 (1 page) |
2 June 2008 | Return made up to 02/06/07; no change of members (7 pages) |
2 May 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
14 July 2007 | Registered office changed on 14/07/07 from: 9 the mansion lady lane bingley BD16 4UF (1 page) |
2 April 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
8 June 2006 | Return made up to 02/06/06; full list of members (7 pages) |
17 January 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
14 July 2005 | Return made up to 02/06/05; full list of members
|
5 May 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
17 June 2004 | Return made up to 02/06/04; full list of members (7 pages) |
20 April 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
13 June 2003 | Return made up to 02/06/03; full list of members (7 pages) |
12 April 2003 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
14 June 2002 | Return made up to 02/06/02; full list of members
|
12 March 2002 | Total exemption full accounts made up to 30 June 2001 (11 pages) |
11 June 2001 | Return made up to 02/06/01; full list of members (6 pages) |
27 March 2001 | Full accounts made up to 30 June 2000 (11 pages) |
16 June 2000 | Return made up to 02/06/00; full list of members (6 pages) |
29 March 2000 | Full accounts made up to 30 June 1999 (11 pages) |
2 July 1999 | Return made up to 02/06/99; full list of members (5 pages) |
28 September 1998 | Full accounts made up to 30 June 1998 (10 pages) |
7 August 1998 | Return made up to 02/06/98; no change of members (4 pages) |
11 March 1998 | Full accounts made up to 30 June 1997 (11 pages) |
18 June 1997 | Return made up to 02/06/97; full list of members
|
18 April 1997 | Accounts for a dormant company made up to 30 June 1996 (1 page) |
1 August 1996 | Return made up to 02/06/96; no change of members (4 pages) |
1 June 1996 | Director resigned (1 page) |
12 May 1996 | Resolutions
|
2 May 1996 | Accounts for a dormant company made up to 30 June 1995 (1 page) |
4 August 1995 | New director appointed (2 pages) |
4 August 1995 | Return made up to 02/06/95; full list of members
|
20 June 1995 | Accounts for a dormant company made up to 30 June 1994 (2 pages) |
26 June 1991 | Incorporation (19 pages) |