ESHALD MANSIONS (MANAGEMENT COMPANY) LIMITED

Flat 6, Eshald Mansions Lynwood Crescent Flat 6, Eshald Mansions Lynwood Crescent, Leeds, LS26 8LJ, England
StatusACTIVE
Company No.06661765
Category
Incorporated01 Aug 2008
Age15 years, 9 months, 21 days
JurisdictionEngland Wales

SUMMARY

ESHALD MANSIONS (MANAGEMENT COMPANY) LIMITED is an active with number 06661765. It was incorporated 15 years, 9 months, 21 days ago, on 01 August 2008. The company address is Flat 6, Eshald Mansions Lynwood Crescent Flat 6, Eshald Mansions Lynwood Crescent, Leeds, LS26 8LJ, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 26 Feb 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2023

Action Date: 01 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Mar 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2022

Action Date: 01 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2021

Action Date: 01 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2020

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2020

Action Date: 01 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Feb 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2019

Action Date: 01 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2019

Action Date: 10 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexandra Higgs

Termination date: 2019-05-10

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2018

Action Date: 09 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-09

Officer name: Ms Sonal Sidpara

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Nov 2018

Action Date: 09 Nov 2018

Category: Address

Type: AD01

Old address: Flat 8, Eshald Mansions Lynwood Crescent Woodlesford Leeds LS26 8LJ England

New address: Flat 6, Eshald Mansions Lynwood Crescent Woodlesford Leeds LS26 8LJ

Change date: 2018-11-09

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2018

Action Date: 09 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tracy Judith Gray

Termination date: 2018-11-09

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Nov 2018

Action Date: 09 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-11-09

Officer name: Tracy Judith Gray

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Nov 2018

Action Date: 09 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Christopher Hutt

Appointment date: 2018-11-09

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2018

Action Date: 09 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-09

Officer name: Mr Christopher Hutt

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2018

Action Date: 01 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 May 2018

Action Date: 08 May 2018

Category: Address

Type: AD01

Old address: Flat 1, Eshald Mansion Lynwood Crescent Woodlesford Leeds LS26 8LJ England

Change date: 2018-05-08

New address: Flat 8, Eshald Mansions Lynwood Crescent Woodlesford Leeds LS26 8LJ

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Tracy Judith Gray

Appointment date: 2018-03-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-03-01

Officer name: Susan Elizabeth Lowe

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Elizabeth Lowe

Termination date: 2018-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-01

Officer name: Ms Tracy Judith Gray

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Oct 2017

Action Date: 11 Oct 2017

Category: Address

Type: AD01

New address: Flat 1, Eshald Mansion Lynwood Crescent Woodlesford Leeds LS26 8LJ

Change date: 2017-10-11

Old address: Flat 3, Eshald Mansion Lynwood Crescent Woodlesford Leeds LS26 8LJ

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2017

Action Date: 01 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2017

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-31

Officer name: Luke Daniel Wiles

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2016

Action Date: 08 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helen Charlotte Stephenson

Termination date: 2016-12-08

Documents

View document PDF

Confirmation statement with updates

Date: 12 Aug 2016

Action Date: 01 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2016

Action Date: 20 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Carr Studley

Termination date: 2016-06-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Aug 2016

Action Date: 20 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: James Carr Studley

Termination date: 2016-06-20

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Aug 2016

Action Date: 20 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Susan Elizabeth Lowe

Appointment date: 2016-06-20

Documents

View document PDF

Change person director company with change date

Date: 23 Jun 2016

Action Date: 23 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Susan Elizabeth Lowe

Change date: 2016-06-23

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jun 2016

Action Date: 21 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Alexandra Higgs

Appointment date: 2016-06-21

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jun 2016

Action Date: 22 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Luke Daniel Wiles

Appointment date: 2016-06-22

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jun 2016

Action Date: 20 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-20

Officer name: Mrs Susan Elizabeth Lowe

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Aug 2015

Action Date: 01 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2015

Action Date: 21 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-08-21

Officer name: Michael John Bucktrout

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2015

Action Date: 21 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Helen Charlotte Stephenson

Appointment date: 2014-08-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jan 2015

Action Date: 06 Jan 2015

Category: Address

Type: AD01

New address: Flat 3, Eshald Mansion Lynwood Crescent Woodlesford Leeds LS26 8LJ

Change date: 2015-01-06

Old address: The Old Farm Field Lane Hensall East Yorkshire DN14 0RB

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2015

Action Date: 21 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-08-21

Officer name: Carole Anne Bucktrout

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Jan 2015

Action Date: 21 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-08-21

Officer name: Carole Anne Bucktrout

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Jan 2015

Action Date: 21 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr James Carr Studley

Appointment date: 2014-08-21

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2015

Action Date: 21 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Carr Studley

Appointment date: 2014-08-21

Documents

View document PDF

Annual return company with made up date no member list

Date: 28 Aug 2014

Action Date: 01 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 27 Aug 2013

Action Date: 01 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 28 Aug 2012

Action Date: 01 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Aug 2011

Action Date: 01 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 May 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 27 Aug 2010

Action Date: 01 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 28 Aug 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 01/08/09

Documents

View document PDF

Legacy

Date: 18 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed michael john bucktrout

Documents

View document PDF

Legacy

Date: 18 Aug 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed carole anne bucktrout

Documents

View document PDF

Legacy

Date: 08 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director corporate legal LTD

Documents

View document PDF

Legacy

Date: 08 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary sean kelly

Documents

View document PDF

Incorporation company

Date: 01 Aug 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

597 EDIN LTD.

50 HAWKHILL,EDINBURGH,EH7 6LB

Number:SC279838
Status:ACTIVE
Category:Private Limited Company

ALLERTON LOGISTICS LTD

ODDINGTON GRANGE,OXFORDSHIRE,OX25 3QW

Number:10094053
Status:ACTIVE
Category:Private Limited Company

DUALMECH LTD

HEBRON RUSWARP FIELDS,WHITBY,YO21 1NL

Number:06879466
Status:ACTIVE
Category:Private Limited Company

RB GRAY LIMITED

SUITE 101, 46A STATION ROAD STATION ROAD,HARROW,HA2 7SE

Number:07785714
Status:ACTIVE
Category:Private Limited Company

S J CULLEY PLUMBING & HEATING LTD

11 WHEATSTONE COURT DAVY WAY,GLOUCESTER,GL2 2AQ

Number:11277440
Status:ACTIVE
Category:Private Limited Company

SANDBEDS ROAD RESIDENTS' ASSOCIATION LIMITED

20 COLLIERS CLOSE,WILLENHALL,WV12 4RD

Number:03111453
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source