Company NameKirk Lane Flats (73-83) Limited
DirectorGraham Richard Wilson
Company StatusActive
Company Number04780879
CategoryPrivate Limited Company
Incorporation Date29 May 2003(20 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 NameMr Graham Richard Wilson
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2007(4 years, 3 months after company formation)
Appointment Duration16 years, 6 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address1 Rufford Gardens
Yeadon
Leeds
West Yorkshire
LS19 7GG
Secretary NameMr Andrew David Earnshaw
StatusCurrent
Appointed03 September 2020(17 years, 3 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence AddressClose House Giggleswick
Settle
BD24 0EA
Director NameRobert Donald
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2003(same day as company formation)
RoleOrthotist
Correspondence Address73 Kirk Lane
Yeadon
Leeds
West Yorkshire
LS19 7LX
Secretary NameRodney Atack
NationalityBritish
StatusResigned
Appointed29 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address79 Kirk Lane
Yeadon
Leeds
West Yorkshire
LS19 7LX
Secretary NameLawrie Normanton
NationalityBritish
StatusResigned
Appointed30 November 2003(6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 09 November 2004)
RoleCompany Director
Correspondence Address75 Kirk Lane
Yeadon
Leeds
West Yorkshire
LS19 7LX
Director NameVera Mary Watson
Date of BirthMay 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2004(1 year, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 07 October 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address81 Kirk Lane
Yeadon
West Yorkshire
LS19 7LX
Director NameRachel Louise Bonde
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2004(1 year, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 24 June 2010)
RoleAdmin Clerk
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 83 Kirk Lane
Yeadon
West Yorkshire
LS19 7LX
Director NameSheryll Alicia Clemens
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2005(1 year, 7 months after company formation)
Appointment Duration5 months (resigned 08 June 2005)
RoleTeacher
Correspondence Address79 Kirk Lane
Yeadon
Leeds
West Yorkshire
LS19 7LX
Director NameJulia Emma Coulton
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2005(1 year, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 April 2006)
RoleTeacher
Correspondence Address73 Kirk Lane
Yeadon
Leeds
West Yorkshire
LS19 7LX
Director NameHannah Gillions
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2005(1 year, 7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 03 April 2005)
RoleTeacher
Correspondence Address83 Kirk Lane
Yeadon
West Yorkshire
LS19 7LX
Director NameCraig Harrison
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2005(1 year, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 22 February 2011)
RoleVeterinary Surgeon
Country of ResidenceEngland
Correspondence AddressAyden Farm
Sutton In Craven
North Yorkshire
BD20 7BE
Director NameAndrew David Melville
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2005(1 year, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 June 2007)
RoleWorks Manager
Correspondence Address46 Layton Lane
Rawdon
Leeds
LS19 6RG
Director NameJennifer Jane Wray
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2005(2 years after company formation)
Appointment Duration5 years, 1 month (resigned 19 July 2010)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address79 Kirk Lane
Yeadon
Leeds
West Yorkshire
LS19 7LX
Director NameDeborah Lynne Charlton
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2006(2 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 July 2008)
RoleSales Man
Correspondence Address8 Lancet Rise
Robin Hood
Wakefield
West Yorkshire
WF3 3UE
Director NameDavid Malcolm James Pritchard
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2007(4 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 23 August 2012)
RoleGarage Proprietor
Country of ResidenceUnited Kingdom
Correspondence AddressPerrywood Maesbrook
Oswestry
Shropshire
SY10 8QR
Wales
Director NameMr Zamir Eshaq Sawant
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2010(7 years, 1 month after company formation)
Appointment Duration8 years, 8 months (resigned 08 April 2019)
RoleYouth Service Probation Officer
Country of ResidenceUnited Kingdom
Correspondence Address20 Fairway
Guiseley
Leeds
West Yorkshire
LS20 8JT
Director NameMiss Michelle Elizabeth Moore
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2011(7 years, 9 months after company formation)
Appointment Duration10 years, 6 months (resigned 09 September 2021)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence Address77 Kirk Lane
Yeadon
Leeds
West Yorkshire
LS19 7LX
Director NameMiss Beth Rebecca Jukes
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2012(9 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 03 November 2017)
RoleSupport Worker
Country of ResidenceUnited Kingdom
Correspondence Address75 Kirk Lane
Yeadon
Leeds
West Yorkshire
LS19 7LX
Director NameMrs Jill Charlotte Bell
Date of BirthDecember 1956 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed24 June 2014(11 years after company formation)
Appointment Duration4 years, 1 month (resigned 06 August 2018)
RoleUnknown
Country of ResidenceEngland
Correspondence Address11 St. Johns Way
Yeadon
Leeds
LS19 7BH
Director NameMr Simon Charles Micklethwaite
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2014(11 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 June 2020)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address83 Kirk Lane
Yeadon
Leeds
LS19 7LX
Secretary NameMr Richard Malcolm Ingham
StatusResigned
Appointed02 February 2016(12 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 23 January 2017)
RoleCompany Director
Correspondence AddressUnit 5a Old Power Way Old Power Way
Lowfields Business Park
Elland
HX5 9DE
Secretary NameHewitts Ltd (Corporation)
StatusResigned
Appointed09 November 2004(1 year, 5 months after company formation)
Appointment Duration11 years, 2 months (resigned 02 February 2016)
Correspondence Address2 New Road Side
Rawdon
Leeds
West Yorkshire
LS19 6HN
Secretary NameDickinson Harrison (RBM) Limited (Corporation)
StatusResigned
Appointed23 January 2017(13 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 03 September 2020)
Correspondence AddressUnit 5a Old Power Way Old Power Way
Lowfields Business Park
Elland
HX5 9DE

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

Shareholders

2 at £1Graham Richard Wilson & Gaynor Michelle Wilson
28.57%
Ordinary
1 at £1Beth Rebecca Jukes
14.29%
Ordinary
1 at £1Michelle Elizabeth Moore & John Arthur Marshall & Ruth Helen Marshall
14.29%
Ordinary
1 at £1Simon Charles Micklethwaite
14.29%
Ordinary
1 at £1Susan Mary Tucker & Joan Mabel Hedley & Sheila Margaret Hartridge & Jill Charlotte Bell
14.29%
Ordinary
1 at £1Zahra Nazir Sawant & Zamir Eshaq Sawant
14.29%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return31 August 2023 (7 months ago)
Next Return Due14 September 2024 (5 months, 2 weeks from now)

Filing History

6 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
31 August 2023Confirmation statement made on 31 August 2023 with no updates (3 pages)
13 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
31 August 2022Confirmation statement made on 31 August 2022 with updates (4 pages)
9 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
9 September 2021Termination of appointment of Michelle Elizabeth Moore as a director on 9 September 2021 (1 page)
9 September 2021Confirmation statement made on 31 August 2021 with no updates (3 pages)
2 June 2021Confirmation statement made on 3 September 2020 with updates (4 pages)
30 March 2021Micro company accounts made up to 31 March 2020 (5 pages)
3 September 2020Registered office address changed from Unit 5a Old Power Way Old Power Way Lowfields Business Park Elland HX5 9DE England to Close House Giggleswick Settle BD24 0EA on 3 September 2020 (1 page)
3 September 2020Termination of appointment of Dickinson Harrison (Rbm) Limited as a secretary on 3 September 2020 (1 page)
3 September 2020Appointment of Mr Andrew David Earnshaw as a secretary on 3 September 2020 (2 pages)
8 June 2020Termination of appointment of Simon Charles Micklethwaite as a director on 1 June 2020 (1 page)
3 June 2020Confirmation statement made on 29 May 2020 with updates (4 pages)
5 July 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
24 June 2019Micro company accounts made up to 31 March 2019 (2 pages)
8 April 2019Termination of appointment of Zamir Eshaq Sawant as a director on 8 April 2019 (1 page)
19 March 2019Termination of appointment of Beth Rebecca Jukes as a director on 3 November 2017 (1 page)
20 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
12 September 2018Withdrawal of a person with significant control statement on 12 September 2018 (2 pages)
12 September 2018Notification of Gaynor Wilson as a person with significant control on 6 August 2018 (2 pages)
12 September 2018Notification of Graham Wilson as a person with significant control on 6 August 2018 (2 pages)
11 September 2018Termination of appointment of Jill Charlotte Bell as a director on 6 August 2018 (1 page)
31 May 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
5 June 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
27 February 2017Current accounting period shortened from 31 May 2017 to 31 March 2017 (1 page)
27 February 2017Current accounting period shortened from 31 May 2017 to 31 March 2017 (1 page)
24 January 2017Registered office address changed from 2 New Road Side Rawdon Leeds LS19 6HN to Unit 5a Old Power Way Old Power Way Lowfields Business Park Elland HX5 9DE on 24 January 2017 (1 page)
24 January 2017Appointment of Dickinson Harrison Rbm Ltd as a secretary on 23 January 2017 (2 pages)
24 January 2017Registered office address changed from 2 New Road Side Rawdon Leeds LS19 6HN to Unit 5a Old Power Way Old Power Way Lowfields Business Park Elland HX5 9DE on 24 January 2017 (1 page)
24 January 2017Appointment of Dickinson Harrison Rbm Ltd as a secretary on 23 January 2017 (2 pages)
24 January 2017Termination of appointment of Richard Malcolm Ingham as a secretary on 23 January 2017 (1 page)
24 January 2017Termination of appointment of Richard Malcolm Ingham as a secretary on 23 January 2017 (1 page)
31 May 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
31 May 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 7
(9 pages)
31 May 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 7
(9 pages)
31 May 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
2 February 2016Appointment of Mr Richard Malcolm Ingham as a secretary on 2 February 2016 (2 pages)
2 February 2016Appointment of Mr Richard Malcolm Ingham as a secretary on 2 February 2016 (2 pages)
2 February 2016Termination of appointment of Hewitts Ltd as a secretary on 2 February 2016 (1 page)
2 February 2016Termination of appointment of Hewitts Ltd as a secretary on 2 February 2016 (1 page)
3 June 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
3 June 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
29 May 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 7
(10 pages)
29 May 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 7
(10 pages)
17 September 2014Appointment of Mr Simon Charles Micklethwaite as a director on 21 August 2014 (2 pages)
17 September 2014Appointment of Mr Simon Charles Micklethwaite as a director on 21 August 2014 (2 pages)
27 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 7
(8 pages)
27 June 2014Appointment of Mrs Jill Charlotte Bell as a director (2 pages)
27 June 2014Appointment of Mrs Jill Charlotte Bell as a director (2 pages)
27 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 7
(8 pages)
5 June 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
5 June 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
6 June 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
6 June 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
29 May 2013Annual return made up to 29 May 2013 with a full list of shareholders (8 pages)
29 May 2013Annual return made up to 29 May 2013 with a full list of shareholders (8 pages)
23 August 2012Appointment of Miss Beth Rebecca Jukes as a director (2 pages)
23 August 2012Appointment of Miss Beth Rebecca Jukes as a director (2 pages)
23 August 2012Termination of appointment of David Pritchard as a director (1 page)
23 August 2012Termination of appointment of David Pritchard as a director (1 page)
8 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (8 pages)
8 June 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
8 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (8 pages)
8 June 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
24 October 2011Termination of appointment of Vera Watson as a director (1 page)
24 October 2011Termination of appointment of Vera Watson as a director (1 page)
3 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (9 pages)
3 June 2011Termination of appointment of Rachel Bonde as a director (1 page)
3 June 2011Termination of appointment of Jennifer Wray as a director (1 page)
3 June 2011Termination of appointment of Jennifer Wray as a director (1 page)
3 June 2011Termination of appointment of Rachel Bonde as a director (1 page)
3 June 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
3 June 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
3 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (9 pages)
22 February 2011Appointment of Miss Michelle Elizabeth Moore as a director (2 pages)
22 February 2011Termination of appointment of Craig Harrison as a director (1 page)
22 February 2011Termination of appointment of Craig Harrison as a director (1 page)
22 February 2011Appointment of Miss Michelle Elizabeth Moore as a director (2 pages)
20 July 2010Appointment of Mr Zamir Eshaq Sawant as a director (2 pages)
20 July 2010Appointment of Mr Zamir Eshaq Sawant as a director (2 pages)
10 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (8 pages)
10 June 2010Director's details changed for Jennifer Jane Wray on 29 May 2010 (2 pages)
10 June 2010Secretary's details changed for Hewitts Ltd on 29 May 2010 (2 pages)
10 June 2010Director's details changed for Vera Mary Watson on 29 May 2010 (2 pages)
10 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (8 pages)
10 June 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
10 June 2010Director's details changed for Jennifer Jane Wray on 29 May 2010 (2 pages)
10 June 2010Director's details changed for Rachel Louise Bonde on 29 May 2010 (2 pages)
10 June 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
10 June 2010Director's details changed for Rachel Louise Bonde on 29 May 2010 (2 pages)
10 June 2010Director's details changed for David Malcolm James Pritchard on 29 May 2010 (2 pages)
10 June 2010Director's details changed for Vera Mary Watson on 29 May 2010 (2 pages)
10 June 2010Secretary's details changed for Hewitts Ltd on 29 May 2010 (2 pages)
10 June 2010Director's details changed for David Malcolm James Pritchard on 29 May 2010 (2 pages)
11 June 2009Accounts for a dormant company made up to 31 May 2009 (2 pages)
11 June 2009Accounts for a dormant company made up to 31 May 2009 (2 pages)
29 May 2009Location of debenture register (1 page)
29 May 2009Location of debenture register (1 page)
29 May 2009Return made up to 29/05/09; full list of members (6 pages)
29 May 2009Return made up to 29/05/09; full list of members (6 pages)
22 July 2008Appointment terminated director deborah charlton (1 page)
22 July 2008Appointment terminated director deborah charlton (1 page)
17 June 2008Return made up to 29/05/08; full list of members (7 pages)
17 June 2008Return made up to 29/05/08; full list of members (7 pages)
4 June 2008Accounts for a dormant company made up to 31 May 2008 (2 pages)
4 June 2008Accounts for a dormant company made up to 31 May 2008 (2 pages)
19 May 2008Appointment terminated director andrew melville (1 page)
19 May 2008Appointment terminated director andrew melville (1 page)
25 February 2008Director appointed david malcolm james pritchard (2 pages)
25 February 2008Director appointed david malcolm james pritchard (2 pages)
22 October 2007New director appointed (2 pages)
22 October 2007New director appointed (2 pages)
15 June 2007Accounts for a dormant company made up to 31 May 2007 (2 pages)
15 June 2007Return made up to 29/05/07; full list of members (4 pages)
15 June 2007Accounts for a dormant company made up to 31 May 2007 (2 pages)
15 June 2007Return made up to 29/05/07; full list of members (4 pages)
3 July 2006Accounts for a dormant company made up to 31 May 2006 (2 pages)
3 July 2006Accounts for a dormant company made up to 31 May 2006 (2 pages)
5 June 2006Return made up to 29/05/06; full list of members (4 pages)
5 June 2006Return made up to 29/05/06; full list of members (4 pages)
2 June 2006Director resigned (1 page)
2 June 2006Director resigned (1 page)
2 June 2006Director's particulars changed (1 page)
2 June 2006Director's particulars changed (1 page)
26 May 2006New director appointed (2 pages)
26 May 2006New director appointed (2 pages)
27 April 2006Director resigned (1 page)
27 April 2006Director resigned (1 page)
1 July 2005Accounts for a dormant company made up to 31 May 2005 (2 pages)
1 July 2005Accounts for a dormant company made up to 31 May 2005 (2 pages)
21 June 2005New director appointed (2 pages)
21 June 2005New director appointed (2 pages)
17 June 2005Return made up to 29/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(5 pages)
17 June 2005Director's particulars changed (1 page)
17 June 2005Return made up to 29/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(5 pages)
17 June 2005Director's particulars changed (1 page)
2 June 2005Registered office changed on 02/06/05 from: 73 kirk lane, yeadon leeds west yorkshire LS19 7LX (1 page)
2 June 2005Registered office changed on 02/06/05 from: 73 kirk lane, yeadon leeds west yorkshire LS19 7LX (1 page)
11 May 2005Director resigned (1 page)
11 May 2005Director resigned (1 page)
27 April 2005New director appointed (2 pages)
27 April 2005New director appointed (2 pages)
21 March 2005Accounts for a dormant company made up to 31 May 2004 (2 pages)
21 March 2005Accounts for a dormant company made up to 31 May 2004 (2 pages)
10 February 2005New director appointed (2 pages)
10 February 2005New director appointed (2 pages)
10 February 2005New director appointed (2 pages)
10 February 2005New director appointed (2 pages)
10 February 2005New director appointed (2 pages)
10 February 2005New director appointed (2 pages)
10 February 2005New director appointed (2 pages)
10 February 2005New director appointed (2 pages)
10 February 2005New director appointed (2 pages)
10 February 2005New director appointed (2 pages)
31 January 2005Director resigned (1 page)
31 January 2005Director resigned (1 page)
7 December 2004New secretary appointed (2 pages)
7 December 2004New secretary appointed (2 pages)
7 December 2004New director appointed (2 pages)
7 December 2004New director appointed (2 pages)
6 July 2004Return made up to 29/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
6 July 2004Secretary resigned (1 page)
6 July 2004Return made up to 29/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
6 July 2004Secretary resigned (1 page)
17 June 2004New secretary appointed (2 pages)
17 June 2004New secretary appointed (2 pages)
29 May 2003Incorporation (16 pages)
29 May 2003Incorporation (16 pages)