Company NameLendal Management Company Limited
Company StatusDissolved
Company Number05755592
CategoryPrivate Limited Company
Incorporation Date24 March 2006(18 years, 1 month ago)
Dissolution Date21 June 2022 (1 year, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Richard James Michael Peak
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2014(8 years, 6 months after company formation)
Appointment Duration7 years, 8 months (closed 21 June 2022)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressColenso House, Omega 1 Monks Cross Drive
Huntington
York
North Yorkshire
YO32 9GZ
Director NameHelmsley Acceptances Limited (Corporation)
StatusClosed
Appointed27 January 2014(7 years, 10 months after company formation)
Appointment Duration8 years, 4 months (closed 21 June 2022)
Correspondence AddressColenso House, Omega 1 Monks Cross Drive
Huntington
York
YO32 9GZ
Director NameTiercel Leisure Ltd (Corporation)
StatusClosed
Appointed01 April 2019(13 years after company formation)
Appointment Duration3 years, 2 months (closed 21 June 2022)
Correspondence AddressDevonshire House Devonshire Street
London
W1W 5DR
Director NameMr Colin Andrew Lindsay
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2006(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2 The Courtyard
Bishopthorpe
York
North Yorkshire
YO23 2RD
Secretary NameMr Martin Frank Baird Frost
NationalityBritish
StatusResigned
Appointed24 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Thorpe Street
York
North Yorkshire
YO23 1NJ
Director NameJohn Lincoln Eeles
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2009(3 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 21 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressColenso House, Omega 1 Monks Cross Drive
Huntington
York
North Yorkshire
YO32 9GZ
Director NameMs Sharron Fletcher
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2014(7 years, 10 months after company formation)
Appointment Duration8 months (resigned 01 October 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressColenso House, Omega 1 Monks Cross Drive
Huntington
York
North Yorkshire
YO32 9GZ

Location

Registered AddressColenso House, Omega 1 Monks Cross Drive
Huntington
York
North Yorkshire
YO32 9GZ
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishHuntington
WardHuntington & New Earswick
Built Up AreaYork
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Christopher Mark Lloyd Dunn-jones
25.00%
Ordinary
1 at £1Martin Frank Baird Frost
25.00%
Ordinary
1 at £1Simon Charles Webb
25.00%
Ordinary
1 at £1Tiercel Leisure LTD
25.00%
Ordinary

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

1 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
5 April 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
6 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
5 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 4
(3 pages)
14 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
15 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 4
(3 pages)
22 December 2014Termination of appointment of Sharron Fletcher as a director on 1 October 2014 (1 page)
22 December 2014Appointment of Mr Richard James Michael Peak as a director on 1 October 2014 (2 pages)
22 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
22 December 2014Termination of appointment of Sharron Fletcher as a director on 1 October 2014 (1 page)
22 December 2014Appointment of Mr Richard James Michael Peak as a director on 1 October 2014 (2 pages)
7 July 2014Appointment of Ms Sharron Fletcher as a director (2 pages)
22 April 2014Appointment of Helmsley Acceptances Limited as a director (2 pages)
17 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 4
(3 pages)
17 April 2014Termination of appointment of John Eeles as a director (1 page)
18 July 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
4 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (3 pages)
17 August 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
3 April 2012Director's details changed for John Lincoln Eeles on 24 March 2012 (2 pages)
3 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (3 pages)
2 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
4 May 2011Annual return made up to 24 March 2011 with a full list of shareholders (4 pages)
8 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
21 May 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
21 May 2010Registered office address changed from Stamford House Piccadilly York North Yorkshire YO1 9PP on 21 May 2010 (1 page)
25 August 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
18 August 2009Director appointed john lincoln eeles (3 pages)
18 August 2009Appointment terminated director colin lindsay (1 page)
18 August 2009Appointment terminated secretary martin frost (1 page)
8 April 2009Return made up to 24/03/09; full list of members (3 pages)
8 April 2009Registered office changed on 08/04/2009 from stmford house piccadilly york north yorkshire YO1 9PP (1 page)
2 July 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
1 April 2008Return made up to 24/03/08; full list of members (3 pages)
10 December 2007Ad 27/11/07--------- £ si 3@1=3 £ ic 1/4 (2 pages)
10 December 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
2 April 2007Return made up to 24/03/07; full list of members (2 pages)
24 March 2006Incorporation (14 pages)