Company NameLUMB Hall Way Culvert Management Company Limited
DirectorsChristopher Horsfall and Andrew Brian Lawrence
Company StatusActive
Company Number05188284
CategoryPrivate Limited Company
Incorporation Date23 July 2004(19 years, 9 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 Horsfall
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2009(4 years, 9 months after company formation)
Appointment Duration15 years
RoleRetired
Country of ResidenceEngland
Correspondence Address61 Whitehall Road
Drighlington
West Yorkshire
BD11 1LN
Director NameAndrew Brian Lawrence
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2009(4 years, 9 months after company formation)
Appointment Duration15 years
RoleAccounts Manager
Country of ResidenceEngland
Correspondence Address1 Lumb Hall Way Bluebell Way
Whitehall Road
Drighlington
West Yorkshire
BD11 1LL
Secretary NameAndrew Brian Lawrence
NationalityBritish
StatusCurrent
Appointed27 April 2009(4 years, 9 months after company formation)
Appointment Duration15 years
RoleAccounts Manager
Country of ResidenceEngland
Correspondence Address1 Lumb Hall Way Bluebell Way
Whitehall Road
Drighlington
West Yorkshire
BD11 1LL
Director NameMr Graham Alan Foster
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2004(4 months, 3 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 31 October 2008)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address3 Woodnook Farm
Luddendenfoot
Halifax
West Yorkshire
HX2 6EN
Secretary NameJohn Richard Corbin
NationalityBritish
StatusResigned
Appointed15 December 2004(4 months, 3 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 06 June 2005)
RoleManager
Correspondence Address34 Croft Street
Farsley
Leeds
West Yorkshire
LS28 5HA
Secretary NameMrs Pauline Theresa Maclean
NationalityBritish
StatusResigned
Appointed06 June 2005(10 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 10 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPool Hall Old Pool Bank
Pool In Wharfedale
Otley
West Yorkshire
LS21 1EJ
Director NameMr Marcus Anthony Harold Brennand
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish/Australian
StatusResigned
Appointed31 October 2008(4 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 27 April 2009)
RoleAssociate Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Watergate
Methley
Leeds
West Yorkshire
LS26 9BX
Secretary NameMr Michael David Willans
NationalityBritish
StatusResigned
Appointed10 February 2009(4 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 27 April 2009)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address36 Fairways Drive
Harrogate
North Yorkshire
HG2 7ER
Director NameMr Colin Barker
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2013(8 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 13 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Lumb Hall Way
Drighlington
Bradford
West Yorkshire
BD11 1LL
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed23 July 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed23 July 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address9 Kerry Street
Horsforth
Leeds
LS18 4AW
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire
Address MatchesOver 80 other UK companies use this postal address

Shareholders

-OTHER
47.37%
-
1 at £1Debbie Hopkin & James Andrew Hopkin
2.63%
Ordinary
1 at £1Janet Elizabeth Murray & Mr J. Murray
2.63%
Ordinary
1 at £1Joanne Davey & Carl Battle
2.63%
Ordinary
1 at £1Katie Wilson
2.63%
Ordinary
1 at £1Lauren Amy Fox & James Gordon Bareham
2.63%
Ordinary
1 at £1Lisa Jayne Brown
2.63%
Ordinary
1 at £1Miss V. Cook
2.63%
Ordinary
1 at £1Mr J.c. Feaster & Mrs J.c. Feaster
2.63%
Ordinary
1 at £1Mr Lawrence & Mrs Lawrence
2.63%
Ordinary
1 at £1Mr R. Edwards
2.63%
Ordinary
1 at £1Mr S. Oates
2.63%
Ordinary
1 at £1Mr William Joseph Westhead
2.63%
Ordinary
1 at £1Mrs Bramwell & Mr Bramwell
2.63%
Ordinary
1 at £1Mrs D.l. Barker & Mr C. Barker
2.63%
Ordinary
1 at £1Mrs J. Phillips & Mr S. Phillips
2.63%
Ordinary
1 at £1Mrs J.e. Austin & Mr S. Austin
2.63%
Ordinary
1 at £1Mrs Lockwood & Mr Lockwood
2.63%
Ordinary
1 at £1Paul Metcalfe & Mrs Rebecca Metcalfe
2.63%
Ordinary
1 at £1Paula Adele Hassett
2.63%
Ordinary
1 at £1Rachel Stephens & Robin Bartlett
2.63%
Ordinary

Financials

Year2014
Net Worth£38
Cash£6,649
Current Liabilities£7,727

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return23 July 2023 (9 months, 2 weeks ago)
Next Return Due6 August 2024 (3 months from now)

Filing History

12 September 2023Micro company accounts made up to 31 July 2023 (3 pages)
4 August 2023Confirmation statement made on 23 July 2023 with no updates (3 pages)
28 April 2023Micro company accounts made up to 31 July 2022 (3 pages)
11 August 2022Confirmation statement made on 23 July 2022 with updates (7 pages)
12 October 2021Micro company accounts made up to 31 July 2021 (3 pages)
16 August 2021Termination of appointment of Colin Barker as a director on 13 August 2021 (1 page)
16 August 2021Confirmation statement made on 23 July 2021 with updates (7 pages)
20 May 2021Micro company accounts made up to 31 July 2020 (3 pages)
5 August 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
20 September 2019Micro company accounts made up to 31 July 2019 (2 pages)
6 August 2019Confirmation statement made on 23 July 2019 with updates (7 pages)
29 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
13 August 2018Confirmation statement made on 23 July 2018 with updates (7 pages)
12 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
29 August 2017Confirmation statement made on 23 July 2017 with updates (7 pages)
29 August 2017Confirmation statement made on 23 July 2017 with updates (7 pages)
14 February 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
14 February 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
8 August 2016Confirmation statement made on 23 July 2016 with updates (9 pages)
8 August 2016Confirmation statement made on 23 July 2016 with updates (9 pages)
22 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
22 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
24 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 38
(10 pages)
24 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 38
(10 pages)
26 March 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
26 March 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
11 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 38
(10 pages)
11 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 38
(10 pages)
17 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
17 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
23 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 38
(10 pages)
23 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 38
(10 pages)
11 July 2013Appointment of Mr Colin Barker as a director (2 pages)
11 July 2013Appointment of Mr Colin Barker as a director (2 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
3 September 2012Annual return made up to 23 July 2012 with a full list of shareholders (9 pages)
3 September 2012Annual return made up to 23 July 2012 with a full list of shareholders (9 pages)
27 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
27 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
16 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (9 pages)
16 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (9 pages)
12 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
12 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
4 August 2010Director's details changed for Andrew Brian Lawrence on 23 July 2010 (2 pages)
4 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (9 pages)
4 August 2010Director's details changed for Christopher Horsfall on 23 July 2010 (2 pages)
4 August 2010Registered office address changed from M W Estate & Co, Park Square House Park Square Pudsey West Yorkshire LS28 7RG United Kingdom on 4 August 2010 (1 page)
4 August 2010Registered office address changed from M W Estate & Co, Park Square House Park Square Pudsey West Yorkshire LS28 7RG United Kingdom on 4 August 2010 (1 page)
4 August 2010Registered office address changed from M W Estate & Co, Park Square House Park Square Pudsey West Yorkshire LS28 7RG United Kingdom on 4 August 2010 (1 page)
4 August 2010Director's details changed for Andrew Brian Lawrence on 23 July 2010 (2 pages)
4 August 2010Director's details changed for Christopher Horsfall on 23 July 2010 (2 pages)
4 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (9 pages)
26 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
26 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
4 August 2009Registered office changed on 04/08/2009 from eddisons pennine house russell street leeds west yorkshire LS1 5RN (1 page)
4 August 2009Registered office changed on 04/08/2009 from eddisons pennine house russell street leeds west yorkshire LS1 5RN (1 page)
23 July 2009Return made up to 23/07/09; full list of members (26 pages)
23 July 2009Return made up to 23/07/09; full list of members (26 pages)
19 May 2009Appointment terminated director marcus brennand (1 page)
19 May 2009Appointment terminated secretary michael willans (1 page)
19 May 2009Appointment terminated secretary michael willans (1 page)
19 May 2009Appointment terminated director marcus brennand (1 page)
16 May 2009Director and secretary appointed andrew brian lawrence (2 pages)
16 May 2009Director appointed christopher horsfall (1 page)
16 May 2009Director appointed christopher horsfall (1 page)
16 May 2009Director and secretary appointed andrew brian lawrence (2 pages)
11 March 2009Total exemption full accounts made up to 31 July 2008 (7 pages)
11 March 2009Total exemption full accounts made up to 31 July 2008 (7 pages)
23 February 2009Appointment terminated secretary pauline maclean (1 page)
23 February 2009Secretary appointed michael david willans (2 pages)
23 February 2009Appointment terminated secretary pauline maclean (1 page)
23 February 2009Secretary appointed michael david willans (2 pages)
4 November 2008Appointment terminated director graham foster (1 page)
4 November 2008Director appointed marcus anthony harold brennand (2 pages)
4 November 2008Director appointed marcus anthony harold brennand (2 pages)
4 November 2008Appointment terminated director graham foster (1 page)
6 August 2008Return made up to 23/07/08; full list of members (23 pages)
6 August 2008Return made up to 23/07/08; full list of members (23 pages)
11 February 2008Ad 08/02/08--------- £ si 37@1=37 £ ic 1/38 (9 pages)
11 February 2008Ad 08/02/08--------- £ si 37@1=37 £ ic 1/38 (9 pages)
16 November 2007Total exemption full accounts made up to 31 July 2007 (7 pages)
16 November 2007Total exemption full accounts made up to 31 July 2007 (7 pages)
3 August 2007Return made up to 23/07/07; full list of members (2 pages)
3 August 2007Return made up to 23/07/07; full list of members (2 pages)
20 April 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
20 April 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
9 August 2006Return made up to 23/07/06; full list of members (2 pages)
9 August 2006Return made up to 23/07/06; full list of members (2 pages)
27 March 2006Accounts for a dormant company made up to 31 July 2005 (2 pages)
27 March 2006Accounts for a dormant company made up to 31 July 2005 (2 pages)
2 August 2005Return made up to 23/07/05; full list of members (2 pages)
2 August 2005Return made up to 23/07/05; full list of members (2 pages)
10 June 2005New secretary appointed (1 page)
10 June 2005New secretary appointed (1 page)
8 June 2005Secretary resigned (1 page)
8 June 2005Secretary resigned (1 page)
7 April 2005Secretary's particulars changed (1 page)
7 April 2005Secretary's particulars changed (1 page)
10 January 2005Registered office changed on 10/01/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
10 January 2005Registered office changed on 10/01/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
23 December 2004New director appointed (3 pages)
23 December 2004Director resigned (1 page)
23 December 2004New secretary appointed (3 pages)
23 December 2004Director resigned (1 page)
23 December 2004Secretary resigned (1 page)
23 December 2004New secretary appointed (3 pages)
23 December 2004New director appointed (3 pages)
23 December 2004Secretary resigned (1 page)
23 July 2004Incorporation (16 pages)
23 July 2004Incorporation (16 pages)