LASHLAKE PROPERTY LIMITED - PUDSEY
Company Profile | Company Filings |
Overview
LASHLAKE PROPERTY LIMITED is a Private Limited Company from PUDSEY and has the status: Active.
LASHLAKE PROPERTY LIMITED was incorporated 76 years ago on 12/06/1947 and has the registered number: 00436868. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2025.
LASHLAKE PROPERTY LIMITED was incorporated 76 years ago on 12/06/1947 and has the registered number: 00436868. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2025.
LASHLAKE PROPERTY LIMITED - PUDSEY
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2023 | 31/03/2025 |
Registered Office
RAVENSCLIFFE MILLS
PUDSEY
YORKS
LS28 5RY
This Company Originates in : United Kingdom
Previous trading names include:
H.& C.PEARCE & SONS,LIMITED (until 20/03/2012)
H.& C.PEARCE & SONS,LIMITED (until 20/03/2012)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
12/08/2023 | 26/08/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR STEVEN KNIGHT | Apr 1958 | British | Secretary | 2009-05-01 | CURRENT |
MR CHARLES WILLIAM DALRYMPLE BEHRENS | Sep 1965 | British | Director | 1996-04-10 | CURRENT |
MR FRANK RICHARD LANGRISH | Dec 1952 | British | Director | 1996-07-31 UNTIL 2006-03-31 | RESIGNED |
DAVID WILLIAM ESSEX | Jul 1948 | Secretary | 2008-12-31 UNTIL 2009-01-09 | RESIGNED | |
JOHN HARVEY KILPATRICK | May 1948 | British | Secretary | 2003-04-30 UNTIL 2004-04-22 | RESIGNED |
MR DAVID SHAPTER | Dec 1943 | Secretary | 2009-01-09 UNTIL 2009-05-01 | RESIGNED | |
MR DAVID SHAPTER | Dec 1943 | Secretary | 2004-04-22 UNTIL 2008-12-31 | RESIGNED | |
IAN LACHLAN STAINTON | Sep 1939 | British | Secretary | RESIGNED | |
MR IAN MALCOLM HARTLEY | May 1949 | British | Director | 1994-06-29 UNTIL 2006-03-31 | RESIGNED |
IAN LACHLAN STAINTON | Sep 1939 | British | Director | RESIGNED | |
GEOFFREY BRENTON RICHARDS | Nov 1927 | British | Director | RESIGNED | |
JOHN NIGEL WILLIAMS | Jul 1948 | British | Director | 2000-11-15 UNTIL 2006-03-31 | RESIGNED |
THOMAS LESLIE JONES | Jul 1925 | British | Director | RESIGNED | |
JOHN ALBERT HUSSEY | Apr 1931 | British | Director | RESIGNED | |
NIGEL STANFORD CLEMENTS | May 1957 | British | Director | 2004-04-06 UNTIL 2012-03-01 | RESIGNED |
RISTO ANTERO GRONMARK | Sep 1961 | Finnish | Director | 2003-10-08 UNTIL 2005-03-27 | RESIGNED |
MR MAURICE GRASS | Nov 1924 | British | Director | RESIGNED | |
DENIS FRANCIS BRODIE | Jan 1931 | British | Director | 1995-08-22 UNTIL 2000-09-30 | RESIGNED |
KATHLEEN SHIRLEY BEHRENS | Jan 1935 | British | Director | 2019-07-01 UNTIL 2023-03-19 | RESIGNED |
JOHN STEPHEN BEHRENS | Jul 1927 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ravenscliffe Property Limited | 2016-08-01 | Pudsey |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors Right to appoint and remove directors as firm Significant influence or control Significant influence or control as firm |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
LASHLAKE_PROPERTY_LIMITED - Accounts | 2023-12-22 | 30-06-2023 | £791,425 Cash £6,573,911 equity |
LASHLAKE_PROPERTY_LIMITED - Accounts | 2022-12-09 | 30-06-2022 | £540,633 Cash £6,458,510 equity |
LASHLAKE_PROPERTY_LIMITED - Accounts | 2022-04-01 | 30-06-2021 | £594,935 Cash £6,283,076 equity |
LASHLAKE_PROPERTY_LIMITED - Accounts | 2021-02-13 | 30-06-2020 | £1,823,721 Cash £6,156,930 equity |