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.
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 | : |
|
Registered Address | : | Black Building, 2 Newton Road, Leeds, West Yorkshire, LS7 4HE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Black Building, 2 Newton Road, Leeds, LS7 4HE | Secretary | 22 January 2012 | Active |
56, Dragon Avenue, Harrogate, England, HG1 5DT | Director | 12 January 2007 | Active |
Black Building, 2 Newton Road, Leeds, LS7 4HE | Director | 01 November 2020 | Active |
1 Walton Gates, Thorp Arch, Wetherby, LS23 7DP | Secretary | 31 March 2000 | Active |
2a Allerton Park, Leeds, LS7 4ND | Secretary | 23 June 1997 | Active |
253 Bury Street West, Edmonton, London, N9 9JN | Secretary | 23 June 1997 | Active |
1 Walton Gates, Thorp Arch, Wetherby, LS23 7DP | Director | 31 March 2000 | Active |
2a Allerton Park, Leeds, LS7 4ND | Director | 23 June 1997 | Active |
2a Allerton Park, Leeds, LS7 4ND | Director | 23 June 1997 | Active |
38 Copgrove Road, Leeds, LS8 2SP | Director | 31 March 2000 | Active |
15 Park Grove, Saltaire, Shipley, BD18 4DR | Director | 31 March 2000 | Active |
6, Riviera Gardens, Leeds, England, LS7 3DW | Director | 01 April 2016 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-14 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-14 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-14 | Officers | Termination director company with name termination date. | Download |
2021-02-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-12 | Capital | Capital cancellation shares. | Download |
2020-12-11 | Capital | Capital return purchase own shares. | Download |
2020-11-25 | Officers | Appoint person director company with name date. | Download |
2020-11-23 | Officers | Termination director company with name termination date. | Download |
2020-06-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-27 | Capital | Capital alter shares subdivision. | Download |
2020-05-13 | Incorporation | Memorandum articles. | Download |
2020-05-05 | Resolution | Resolution. | Download |
2020-04-17 | Officers | Termination director company with name termination date. | Download |
2019-12-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-17 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.