Company NameLewisham Hall (Management Company) Limited
Company StatusActive
Company Number05172924
CategoryPrivate Limited Company
Incorporation Date7 July 2004(19 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMs Alka Bharath
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2023(19 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks
RoleIT
Country of ResidenceEngland
Correspondence AddressApt 1 Lewisham Hall Lewisham Street
Morley
Leeds
LS27 0LA
Director NameMr Michael Francis Baker
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2024(19 years, 7 months after company formation)
Appointment Duration3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApt 1 Lewisham Hall Lewisham Street
Morley
Leeds
LS27 0LA
Secretary NameMr Michael Francis Baker
StatusCurrent
Appointed29 January 2024(19 years, 7 months after company formation)
Appointment Duration3 months
RoleCompany Director
Correspondence AddressApt 1 Lewisham Hall Lewisham Street
Morley
Leeds
LS27 0LA
Director NameMr Colin Taylor
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2024(19 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks
RoleRetired
Country of ResidenceEngland
Correspondence AddressApt 1 Lewisham Hall Lewisham Street
Morley
Leeds
LS27 0LA
Director NameLynne Hall
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2004(1 week after company formation)
Appointment Duration5 years, 7 months (resigned 08 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 2 Lewisham Hall
2a Lewisham Street
Morley
West Yorkshire
LS27 0LA
Director NameJohn Hall
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2004(1 week after company formation)
Appointment Duration9 years, 10 months (resigned 05 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKing Street Works King Street/West Street
Morley
Leeds
LS27 9ES
Secretary NameJohn Hall
NationalityBritish
StatusResigned
Appointed14 July 2004(1 week after company formation)
Appointment Duration12 years, 6 months (resigned 24 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill Top Farm Whitehall Road East
Birkenshaw
Bradford
West Yorkshire
BD11 2LH
Director NameMr Nathan John Hall
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2006(2 years after company formation)
Appointment Duration10 years, 5 months (resigned 24 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill Top Farm Whitehall Road East
Birkenshaw
Bradford
West Yorkshire
BD11 2LH
Director NamePhillippa Lucy Hall
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2006(2 years after company formation)
Appointment Duration11 years, 1 month (resigned 15 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApt 3 2a Lewisham Street
Morley
Leeds
LS27 0LA
Director NameMr Michael Francis Baker
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2017(12 years, 6 months after company formation)
Appointment Duration6 years, 12 months (resigned 18 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApt 3, 2a Lewisham Street
Morley
Leeds
LS27 0LA
Secretary NameMrs Janice Barbara Barraclough
StatusResigned
Appointed24 January 2017(12 years, 6 months after company formation)
Appointment Duration6 years, 12 months (resigned 18 January 2024)
RoleCompany Director
Correspondence AddressApt 3, 2a Lewisham Street
Morley
Leeds
LS27 0LA
Director NameMr Ronald Mason
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2017(13 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 01 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLewisham Lodge Lewisham Street
Morley
Leeds
LS27 0LA
Director NameMr Colin Taylor
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2021(17 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApt 3 2a Lewisham Street
Morley
Leeds
LS27 0LA
Director NameMr Ian Michael Bartlett
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2024(19 years, 6 months after company formation)
Appointment Duration1 week, 4 days (resigned 29 January 2024)
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence AddressApt 3 2a Lewisham Street
Morley
Leeds
LS27 0LA
Secretary NameMr Ian Bartlett
StatusResigned
Appointed18 January 2024(19 years, 6 months after company formation)
Appointment Duration1 week, 4 days (resigned 29 January 2024)
RoleCompany Director
Correspondence AddressApt 3 2a Lewisham Street
Morley
Leeds
LS27 0LA
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed07 July 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Director NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed07 July 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed07 July 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressApt 1 Lewisham Hall Lewisham Street
Morley
Leeds
LS27 0LA
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
ParishMorley
WardMorley South
Built Up AreaWest Yorkshire

Shareholders

1 at £1Ajm Assets LTD
25.00%
Ordinary
1 at £1Nathan John Hall
25.00%
Ordinary
1 at £1Phillippa Lucy Hall
25.00%
Ordinary
1 at £1Valerie Anne Payne & Julie Margaret Morrison
25.00%
Ordinary

Financials

Year2014
Net Worth£4
Cash£863
Current Liabilities£860

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return13 July 2023 (9 months, 2 weeks ago)
Next Return Due27 July 2024 (2 months, 4 weeks from now)

Filing History

29 January 2024Notification of Alka Bharath as a person with significant control on 29 January 2024 (2 pages)
29 January 2024Notification of Colin Taylor as a person with significant control on 29 January 2024 (2 pages)
29 January 2024Appointment of Mr Michael Francis Baker as a director on 29 January 2024 (2 pages)
29 January 2024Cessation of Ian Michael Bartlett as a person with significant control on 29 January 2024 (1 page)
29 January 2024Termination of appointment of Ian Bartlett as a secretary on 29 January 2024 (1 page)
29 January 2024Appointment of Mr Michael Francis Baker as a secretary on 29 January 2024 (2 pages)
29 January 2024Termination of appointment of Ian Michael Bartlett as a director on 29 January 2024 (1 page)
22 January 2024Appointment of Mr Ian Bartlett as a secretary on 18 January 2024 (2 pages)
22 January 2024Notification of Ian Michael Bartlett as a person with significant control on 18 January 2024 (2 pages)
22 January 2024Termination of appointment of Janice Barbara Barraclough as a secretary on 18 January 2024 (1 page)
22 January 2024Termination of appointment of Michael Francis Baker as a director on 18 January 2024 (1 page)
22 January 2024Appointment of Mr Ian Bartlett as a director on 18 January 2024 (2 pages)
22 January 2024Cessation of Michael Francis Baker as a person with significant control on 18 January 2024 (1 page)
7 November 2023Total exemption full accounts made up to 28 February 2023 (7 pages)
17 October 2023Appointment of Mrs Alka Bharath as a director on 16 October 2023 (2 pages)
3 October 2023Termination of appointment of Colin Taylor as a director on 20 September 2023 (1 page)
18 July 2023Confirmation statement made on 13 July 2023 with updates (4 pages)
18 November 2022Total exemption full accounts made up to 28 February 2022 (6 pages)
13 July 2022Confirmation statement made on 7 July 2022 with no updates (3 pages)
13 July 2022Confirmation statement made on 13 July 2022 with updates (4 pages)
15 October 2021Total exemption full accounts made up to 28 February 2021 (6 pages)
4 October 2021Appointment of Mr Colin Taylor as a director on 1 October 2021 (2 pages)
4 October 2021Termination of appointment of Ronald Mason as a director on 1 October 2021 (1 page)
9 July 2021Confirmation statement made on 7 July 2021 with no updates (3 pages)
16 November 2020Total exemption full accounts made up to 29 February 2020 (6 pages)
9 July 2020Confirmation statement made on 7 July 2020 with updates (4 pages)
8 August 2019Total exemption full accounts made up to 28 February 2019 (6 pages)
8 July 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
12 September 2018Total exemption full accounts made up to 28 February 2018 (6 pages)
17 July 2018Confirmation statement made on 7 July 2018 with updates (4 pages)
16 September 2017Termination of appointment of Phillippa Lucy Hall as a director on 15 September 2017 (1 page)
16 September 2017Termination of appointment of Phillippa Lucy Hall as a director on 15 September 2017 (1 page)
30 August 2017Appointment of Mr Ronald Mason as a director on 25 August 2017 (2 pages)
30 August 2017Appointment of Mr Ronald Mason as a director on 25 August 2017 (2 pages)
24 August 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
24 August 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
21 July 2017Confirmation statement made on 7 July 2017 with updates (4 pages)
21 July 2017Confirmation statement made on 7 July 2017 with updates (4 pages)
6 July 2017Notification of Michael Francis Baker as a person with significant control on 24 January 2017 (2 pages)
6 July 2017Cessation of Nathan John Hall as a person with significant control on 24 January 2017 (1 page)
6 July 2017Notification of Michael Francis Baker as a person with significant control on 24 January 2017 (2 pages)
6 July 2017Cessation of Nathan John Hall as a person with significant control on 24 January 2017 (1 page)
18 April 2017Registered office address changed from Apt 3 Lewisham Street Morley Leeds LS27 0LA England to Apt 3 2a Lewisham Street Morley Leeds LS27 0LA on 18 April 2017 (1 page)
18 April 2017Registered office address changed from Apt 3 Lewisham Street Morley Leeds LS27 0LA England to Apt 3 2a Lewisham Street Morley Leeds LS27 0LA on 18 April 2017 (1 page)
17 March 2017Registered office address changed from Hill Top Farm Whitehall Road East Birkenshaw Bradford West Yorkshire BD11 2LH England to Apt 3 Lewisham Street Morley Leeds LS27 0LA on 17 March 2017 (1 page)
17 March 2017Registered office address changed from Hill Top Farm Whitehall Road East Birkenshaw Bradford West Yorkshire BD11 2LH England to Apt 3 Lewisham Street Morley Leeds LS27 0LA on 17 March 2017 (1 page)
1 February 2017Appointment of Mr Michael Francis Baker as a director on 24 January 2017 (2 pages)
1 February 2017Appointment of Mrs Janice Barbara Barraclough as a secretary on 24 January 2017 (2 pages)
1 February 2017Appointment of Mrs Janice Barbara Barraclough as a secretary on 24 January 2017 (2 pages)
1 February 2017Appointment of Mr Michael Francis Baker as a director on 24 January 2017 (2 pages)
1 February 2017Termination of appointment of Nathan John Hall as a director on 24 January 2017 (1 page)
1 February 2017Termination of appointment of John Hall as a secretary on 24 January 2017 (1 page)
1 February 2017Termination of appointment of John Hall as a secretary on 24 January 2017 (1 page)
1 February 2017Termination of appointment of Nathan John Hall as a director on 24 January 2017 (1 page)
7 December 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
7 December 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
12 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
12 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
21 August 2015Registered office address changed from King Street Works King Street/West Street Morley Leeds LS27 9ES to Hill Top Farm Whitehall Road East Birkenshaw Bradford West Yorkshire BD11 2LH on 21 August 2015 (1 page)
21 August 2015Director's details changed for Phillippa Lucy Hall on 10 August 2015 (2 pages)
21 August 2015Director's details changed for Nathan John Hall on 10 August 2015 (2 pages)
21 August 2015Secretary's details changed for John Hall on 10 August 2015 (1 page)
21 August 2015Director's details changed for Phillippa Lucy Hall on 10 August 2015 (2 pages)
21 August 2015Registered office address changed from King Street Works King Street/West Street Morley Leeds LS27 9ES to Hill Top Farm Whitehall Road East Birkenshaw Bradford West Yorkshire BD11 2LH on 21 August 2015 (1 page)
21 August 2015Secretary's details changed for John Hall on 10 August 2015 (1 page)
21 August 2015Director's details changed for Nathan John Hall on 10 August 2015 (2 pages)
22 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 4
(6 pages)
22 July 2015Director's details changed for Phillippa Lucy Hall on 3 June 2014 (2 pages)
22 July 2015Secretary's details changed for John Hall on 3 June 2014 (1 page)
22 July 2015Director's details changed for Phillippa Lucy Hall on 3 June 2014 (2 pages)
22 July 2015Director's details changed for Phillippa Lucy Hall on 3 June 2014 (2 pages)
22 July 2015Director's details changed for Nathan John Hall on 3 June 2014 (2 pages)
22 July 2015Secretary's details changed for John Hall on 3 June 2014 (1 page)
22 July 2015Director's details changed for Nathan John Hall on 3 June 2014 (2 pages)
22 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 4
(6 pages)
22 July 2015Director's details changed for Nathan John Hall on 3 June 2014 (2 pages)
22 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 4
(6 pages)
22 July 2015Secretary's details changed for John Hall on 3 June 2014 (1 page)
2 December 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
2 December 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
22 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 4
(6 pages)
22 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 4
(6 pages)
22 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 4
(6 pages)
24 June 2014Termination of appointment of John Hall as a director (1 page)
24 June 2014Termination of appointment of John Hall as a director (1 page)
22 May 2014Registered office address changed from Flat 2 Lewisham Hall 2a Lewisham Street Morely, Leeds West Yorkshire Ls27 Ola on 22 May 2014 (1 page)
22 May 2014Registered office address changed from Flat 2 Lewisham Hall 2a Lewisham Street Morely, Leeds West Yorkshire Ls27 Ola on 22 May 2014 (1 page)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
11 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(6 pages)
11 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(6 pages)
11 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(6 pages)
28 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
28 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
13 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (6 pages)
13 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (6 pages)
13 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (6 pages)
17 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
17 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
15 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (6 pages)
15 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (6 pages)
15 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (6 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
22 July 2010Register(s) moved to registered inspection location (1 page)
22 July 2010Register(s) moved to registered inspection location (1 page)
22 July 2010Director's details changed for John Hall on 7 July 2010 (2 pages)
22 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (6 pages)
22 July 2010Director's details changed for John Hall on 7 July 2010 (2 pages)
22 July 2010Director's details changed for Nathan John Hall on 7 July 2010 (2 pages)
22 July 2010Director's details changed for Nathan John Hall on 7 July 2010 (2 pages)
22 July 2010Director's details changed for Nathan John Hall on 7 July 2010 (2 pages)
22 July 2010Director's details changed for John Hall on 7 July 2010 (2 pages)
22 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (6 pages)
22 July 2010Director's details changed for Phillippa Lucy Hall on 7 July 2010 (2 pages)
22 July 2010Director's details changed for Phillippa Lucy Hall on 7 July 2010 (2 pages)
22 July 2010Director's details changed for Phillippa Lucy Hall on 7 July 2010 (2 pages)
22 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (6 pages)
22 July 2010Register inspection address has been changed (1 page)
22 July 2010Register inspection address has been changed (1 page)
18 February 2010Termination of appointment of Lynne Hall as a director (1 page)
18 February 2010Termination of appointment of Lynne Hall as a director (1 page)
24 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
24 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
17 July 2009Return made up to 07/07/09; full list of members (5 pages)
17 July 2009Return made up to 07/07/09; full list of members (5 pages)
29 December 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
29 December 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
15 July 2008Return made up to 07/07/08; full list of members (5 pages)
15 July 2008Return made up to 07/07/08; full list of members (5 pages)
23 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
23 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
31 August 2007Ad 23/07/07--------- £ si 1@1=1 £ ic 3/4 (2 pages)
31 August 2007Ad 23/07/07--------- £ si 1@1=1 £ ic 3/4 (2 pages)
23 July 2007Return made up to 07/07/07; full list of members (3 pages)
23 July 2007Return made up to 07/07/07; full list of members (3 pages)
23 July 2007Location of register of members (1 page)
23 July 2007Location of register of members (1 page)
11 September 2006New director appointed (2 pages)
11 September 2006New director appointed (2 pages)
11 September 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
11 September 2006New director appointed (2 pages)
11 September 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
11 September 2006New director appointed (2 pages)
17 July 2006Return made up to 07/07/06; full list of members (3 pages)
17 July 2006Location of register of members (1 page)
17 July 2006Return made up to 07/07/06; full list of members (3 pages)
17 July 2006Location of register of members (1 page)
19 October 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
19 October 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
5 October 2005Accounting reference date shortened from 31/03/05 to 28/02/05 (1 page)
5 October 2005Accounting reference date shortened from 31/03/05 to 28/02/05 (1 page)
9 September 2005Return made up to 07/07/05; full list of members (7 pages)
9 September 2005Return made up to 07/07/05; full list of members (7 pages)
29 June 2005Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
29 June 2005Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
21 July 2004New director appointed (1 page)
21 July 2004Registered office changed on 21/07/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
21 July 2004Registered office changed on 21/07/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
21 July 2004New secretary appointed;new director appointed (1 page)
21 July 2004New secretary appointed;new director appointed (1 page)
21 July 2004Director resigned (1 page)
21 July 2004New director appointed (1 page)
21 July 2004Secretary resigned;director resigned (1 page)
21 July 2004Secretary resigned;director resigned (1 page)
21 July 2004Director resigned (1 page)
7 July 2004Incorporation (16 pages)
7 July 2004Incorporation (16 pages)