This company is commonly known as Audby Lane Management Company Limited. The company was founded 29 years ago and was given the registration number 03041470. The firm's registered office is in LEEDS. You can find them at Sanderson House Station Road, Horsforth, Leeds, . This company's SIC code is 98000 - Residents property management.
Name | : | AUDBY LANE MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 03041470 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 April 1995 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Sanderson House Station Road, Horsforth, Leeds, England, LS18 5NT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Jason House, First Floor Kerry Hill, Horsforth, Leeds, England, LS18 4JR | Director | 02 June 2021 | Active |
Jason House, First Floor Kerry Hill, Horsforth, Leeds, England, LS18 4JR | Director | 30 July 2013 | Active |
Jason House, First Floor Kerry Hill, Horsforth, Leeds, England, LS18 4JR | Director | 01 March 2018 | Active |
11, Bank Street, Wetherby, England, LS22 6NQ | Secretary | 19 November 2010 | Active |
Carvers Cottage, Askham Bryan, York, YO23 3QU | Secretary | 12 October 1998 | Active |
11, Bank Street, Wetherby, United Kingdom, LS22 6NQ | Secretary | 12 October 1998 | Active |
24 Dean Park Avenue, Drighlington, Bradford, BD11 1AR | Secretary | 03 April 1995 | Active |
5 Audby Court, Wetherby, LS22 7FE | Secretary | 26 February 1997 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 03 April 1995 | Active |
2nd, Floor North Point, Faverdale North, Darlington, United Kingdom, DL3 0PH | Director | 09 October 2006 | Active |
11 Audby Court, Wetherby, LS22 7FE | Director | 12 September 2001 | Active |
2nd, Floor North Point, Faverdale North, Darlington, United Kingdom, DL3 0PH | Director | 21 September 2010 | Active |
21 Audby Court, Wetherby, LS22 7FE | Director | 06 October 1998 | Active |
17 Audby Court, Wetherby, LS22 7FE | Director | 26 February 1997 | Active |
8 Audby Court, Wetherby, LS22 7FE | Director | 27 September 2005 | Active |
7 White Horse Mews, Spofforth, Harrogate, HG3 1NE | Director | 06 October 1998 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 03 April 1995 | Active |
Jason House, First Floor Kerry Hill, Horsforth, Leeds, England, LS18 4JR | Director | 16 October 2006 | Active |
Wold Close Hunsley Road, Walkington, Beverley, HU17 8SZ | Director | 03 April 1995 | Active |
7 Audby Court, Audby Lane, Wetherby, LS22 7FE | Director | 05 October 2000 | Active |
14 Audby Court, Wetherby, LS22 7FE | Director | 12 September 2001 | Active |
11, Bank Street, Wetherby, England, LS22 6NQ | Director | 01 February 2000 | Active |
11, Bank Street, Wetherby, England, LS22 6NQ | Director | 29 September 2009 | Active |
5 Audby Court, Wetherby, LS22 7FE | Director | 26 February 1997 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-17 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-05 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-11 | Officers | Termination director company with name termination date. | Download |
2022-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-28 | Address | Change registered office address company with date old address new address. | Download |
2021-08-06 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-02 | Officers | Appoint person director company with name date. | Download |
2021-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-19 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-19 | Accounts | Change account reference date company previous extended. | Download |
2019-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-11 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-03 | Address | Change registered office address company with date old address new address. | Download |
2018-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-09 | Officers | Appoint person director company with name date. | Download |
2018-03-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-15 | Officers | Termination director company with name termination date. | Download |
2017-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-23 | Accounts | Accounts with accounts type dormant. | Download |
2016-04-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-29 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.