UKBizDB.co.uk

BAUMAN LYONS ARCHITECTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bauman Lyons Architects Limited. The company was founded 26 years ago and was given the registration number 03390810. The firm's registered office is in LEEDS. You can find them at Black Building, 2 Newton Road, Leeds, West Yorkshire. This company's SIC code is 71111 - Architectural activities.

Company Information

Name:BAUMAN LYONS ARCHITECTS LIMITED
Company Number:03390810
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 June 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71111 - Architectural activities

Office Address & Contact

Registered Address:Black Building, 2 Newton Road, Leeds, West Yorkshire, LS7 4HE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Black Building, 2 Newton Road, Leeds, LS7 4HE

Secretary22 January 2012Active
56, Dragon Avenue, Harrogate, England, HG1 5DT

Director12 January 2007Active
Black Building, 2 Newton Road, Leeds, LS7 4HE

Director01 November 2020Active
1 Walton Gates, Thorp Arch, Wetherby, LS23 7DP

Secretary31 March 2000Active
2a Allerton Park, Leeds, LS7 4ND

Secretary23 June 1997Active
253 Bury Street West, Edmonton, London, N9 9JN

Secretary23 June 1997Active
1 Walton Gates, Thorp Arch, Wetherby, LS23 7DP

Director31 March 2000Active
2a Allerton Park, Leeds, LS7 4ND

Director23 June 1997Active
2a Allerton Park, Leeds, LS7 4ND

Director23 June 1997Active
38 Copgrove Road, Leeds, LS8 2SP

Director31 March 2000Active
15 Park Grove, Saltaire, Shipley, BD18 4DR

Director31 March 2000Active
6, Riviera Gardens, Leeds, England, LS7 3DW

Director01 April 2016Active

People with Significant Control

Mr Christopher Guy Smith
Notified on:11 November 2020
Status:Active
Date of birth:September 1971
Nationality:British
Address:Black Building, Leeds, LS7 4HE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Bauman Lyons Architects Limited Employee Benefit Trust
Notified on:11 November 2020
Status:Active
Country of residence:England
Address:Black Building, 2 Newton Road, Leeds, England, LS7 4HE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Ms Irena Bauman
Notified on:06 April 2016
Status:Active
Date of birth:December 1955
Nationality:British
Address:Black Building, Leeds, LS7 4HE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Maurice Patrick Lyons
Notified on:06 April 2016
Status:Active
Date of birth:February 1955
Nationality:British
Address:Black Building, Leeds, LS7 4HE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-04-18Confirmation statement

Confirmation statement with no updates.

Download
2022-11-09Accounts

Accounts with accounts type total exemption full.

Download
2022-05-19Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-04-14Confirmation statement

Confirmation statement with updates.

Download
2021-04-14Persons with significant control

Notification of a person with significant control.

Download
2021-04-14Persons with significant control

Notification of a person with significant control.

Download
2021-04-14Persons with significant control

Cessation of a person with significant control.

Download
2021-04-14Officers

Termination director company with name termination date.

Download
2021-02-01Accounts

Accounts with accounts type total exemption full.

Download
2021-01-12Capital

Capital cancellation shares.

Download
2020-12-11Capital

Capital return purchase own shares.

Download
2020-11-25Officers

Appoint person director company with name date.

Download
2020-11-23Officers

Termination director company with name termination date.

Download
2020-06-26Confirmation statement

Confirmation statement with updates.

Download
2020-06-26Persons with significant control

Cessation of a person with significant control.

Download
2020-05-27Capital

Capital alter shares subdivision.

Download
2020-05-13Incorporation

Memorandum articles.

Download
2020-05-05Resolution

Resolution.

Download
2020-04-17Officers

Termination director company with name termination date.

Download
2019-12-19Accounts

Accounts with accounts type unaudited abridged.

Download
2019-06-24Confirmation statement

Confirmation statement with no updates.

Download
2018-12-17Accounts

Accounts with accounts type unaudited abridged.

Download
2018-06-26Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.