Company NameLady Lane (Village Green) Limited
Company StatusActive
Company Number02624127
CategoryPrivate Limited Company
Incorporation Date26 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

Secretary NameMr Stephen Adair
StatusCurrent
Appointed01 June 2011(19 years, 11 months after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Correspondence AddressNaylor Wintersgill Carlton House
Grammar School Street
Bradford
BD1 4NS
Director NameMr Christopher John Bell
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2020(29 years, 2 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarlton House Grammar School Street
Bradford
West Yorkshire
BD1 4NS
Director NameThe Mansion (Lady Lane) Management Ltd (Corporation)
StatusCurrent
Appointed13 September 1964
Appointment Duration59 years, 7 months
Correspondence Address7 The Mansion Lady Lane
Bingley
West Yorkshire
BD16 4UF
Director NameLady Lane (Properties Management)Ltd (Corporation)
StatusCurrent
Appointed13 September 1994(3 years, 2 months after company formation)
Appointment Duration29 years, 7 months
Correspondence AddressLady Lane Park School Lady Lane Park School
Lady Lane
Bingley
West Yorkshire
BD16 4AP
Director NameMr Patrick Edmund Jolly
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 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
Appointed26 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
Appointed26 June 1991(same day as company formation)
RoleCompany Director
Correspondence Address46 Wickham Avenue
Boston Spa
Wetherby
West Yorkshire
LS23 6NJ
Director NameRobert Henry Crossley
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1994(2 years, 11 months after company formation)
Appointment Duration3 months, 1 week (resigned 13 September 1994)
RoleSolicitor
Correspondence Address22 Woodhill Court
Cookridge
Leeds
West Yorkshire
LS16 7BW
Secretary NameRobert Henry Crossley
NationalityBritish
StatusResigned
Appointed02 June 1994(2 years, 11 months after company formation)
Appointment Duration3 months, 1 week (resigned 13 September 1994)
RoleSolicitor
Correspondence Address22 Woodhill Court
Cookridge
Leeds
West Yorkshire
LS16 7BW
Director NameMrs Susan Greenhough
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(19 years, 11 months after company formation)
Appointment Duration9 years (resigned 17 June 2020)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Inghams The Stables
Market Street
Bingley
West Yorkshire
BD16 2HP
Secretary NameThe Mansion (Lady Lane) Management Ltd (Corporation)
StatusResigned
Appointed13 September 1964
Appointment Duration47 years, 9 months (resigned 15 June 2012)
Correspondence Address7 The Mansion Lady Lane
Bingley
West Yorkshire
BD16 4UF
Director NameVictor Homes Limited (Corporation)
StatusResigned
Appointed13 September 1994(3 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 May 1996)
Correspondence AddressVictor House
Ashfield Road
Bradford
West Yorkshire
BD10 9AD

Contact

Websiteladylaneparkschool.co.uk
Telephone01274 551168
Telephone regionBradford

Location

Registered AddressNaylor Wintersgill Carlton House
Grammar School Street
Bradford
BD1 4NS
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Lady Lane Park School
50.00%
Ordinary
1 at £1Mansion (Lady Lane) Management LTD
50.00%
Ordinary

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 Return2 June 2023 (10 months, 3 weeks ago)
Next Return Due16 June 2024 (1 month, 4 weeks from now)

Filing History

28 July 2017Confirmation statement made on 2 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)
27 February 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
13 July 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 2
(7 pages)
19 February 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
12 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2
(5 pages)
12 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2
(5 pages)
10 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 10 June 2015 (1 page)
22 February 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
18 August 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(4 pages)
18 August 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(4 pages)
7 July 2014Director's details changed for Mrs Susan Greenhough on 2 June 2014 (2 pages)
7 July 2014Director's details changed for Mrs Susan Greenhough on 2 June 2014 (2 pages)
27 June 2014Previous accounting period shortened from 30 June 2014 to 30 April 2014 (1 page)
27 June 2014Registered office address changed from 7 the Mansion Lady Lane Bingley West Yorkshire BD16 4UF England on 27 June 2014 (1 page)
27 September 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
20 June 2013Annual return made up to 2 June 2013 with a full list of shareholders
Statement of capital on 2013-06-20
  • GBP 100
(4 pages)
20 June 2013Annual return made up to 2 June 2013 with a full list of shareholders
Statement of capital on 2013-06-20
  • GBP 100
(4 pages)
24 September 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
18 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
18 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
15 June 2012Registered office address changed from 7 the Mansion Stonegate Lady Lane Bingley West Yorkshire BD16 4UF England on 15 June 2012 (1 page)
15 June 2012Termination of appointment of The Mansion (Lady Lane) Management Ltd as a secretary (1 page)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
14 October 2011Appointment of Mrs Susan Greenhough as a director (2 pages)
10 October 2011Appointment of Mr Stephen Adair as a secretary (1 page)
22 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
22 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
21 March 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
14 June 2010Director's details changed for Lady Lane (Properties Management)Ltd on 2 June 2010 (2 pages)
14 June 2010Director's details changed for The Mansion (Lady Lane) Management Ltd on 2 June 2010 (2 pages)
14 June 2010Director's details changed for Lady Lane (Properties Management)Ltd on 2 June 2010 (2 pages)
14 June 2010Director's details changed for The Mansion (Lady Lane) Management Ltd on 2 June 2010 (2 pages)
14 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
14 June 2010Secretary's details changed for The Mansion (Lady Lane) Management Ltd on 2 June 2010 (2 pages)
14 June 2010Secretary's details changed for The Mansion (Lady Lane) Management Ltd on 2 June 2010 (2 pages)
14 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
14 April 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
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 2010Secretary's details changed for The Mansion (Lady Lane) Management Ltd on 14 March 2010 (1 page)
15 March 2010Director's details changed for The Mansion (Lady Lane) Management Ltd on 14 March 2010 (1 page)
4 June 2009Return made up to 02/06/09; full list of members (4 pages)
23 March 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
18 July 2008Return made up to 02/06/08; full list of members (4 pages)
3 July 2008Director and secretary's change of particulars / the mansion (lady lane) management LTD / 19/11/2007 (1 page)
2 June 2008Return made up to 02/06/07; no change of members (7 pages)
2 May 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
14 July 2007Registered office changed on 14/07/07 from: 9 the mansion lady lane bingley BD16 4UF (1 page)
2 April 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
8 June 2006Return made up to 02/06/06; full list of members (7 pages)
17 January 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
14 July 2005Return made up to 02/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 14/07/05
(7 pages)
5 May 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
17 June 2004Return made up to 02/06/04; full list of members (7 pages)
20 April 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
13 June 2003Return made up to 02/06/03; full list of members (7 pages)
12 April 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
14 June 2002Return made up to 02/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 March 2002Total exemption full accounts made up to 30 June 2001 (11 pages)
11 June 2001Return made up to 02/06/01; full list of members (6 pages)
27 March 2001Full accounts made up to 30 June 2000 (11 pages)
16 June 2000Return made up to 02/06/00; full list of members (6 pages)
29 March 2000Full accounts made up to 30 June 1999 (11 pages)
2 July 1999Return made up to 02/06/99; full list of members (5 pages)
28 September 1998Full accounts made up to 30 June 1998 (10 pages)
7 August 1998Return made up to 02/06/98; no change of members (4 pages)
11 March 1998Full accounts made up to 30 June 1997 (11 pages)
18 June 1997Return made up to 02/06/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 April 1997Accounts for a dormant company made up to 30 June 1996 (1 page)
1 August 1996Return made up to 02/06/96; no change of members (4 pages)
1 June 1996Director resigned (1 page)
12 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 May 1996Accounts for a dormant company made up to 30 June 1995 (1 page)
4 August 1995New director appointed (2 pages)
4 August 1995Return made up to 02/06/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 June 1995Accounts for a dormant company made up to 30 June 1994 (2 pages)
26 June 1991Incorporation (19 pages)