LAKESIDE (RAWDON) MANAGEMENT COMPANY (NO.3) LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS14 1PQ

Company number 02721721
Status Active
Incorporation Date 9 June 1992
Company Type Private Limited Company
Address GLENDEVON HOUSE 4 HAWTHORN PARK, COAL ROAD, LEEDS, LS14 1PQ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 11 ; Termination of appointment of Emily Duffy as a secretary on 7 March 2016. The most likely internet sites of LAKESIDE (RAWDON) MANAGEMENT COMPANY (NO.3) LIMITED are www.lakesiderawdonmanagementcompanyno3.co.uk, and www.lakeside-rawdon-management-company-no-3.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and four months. The distance to to Leeds Rail Station is 4.4 miles; to East Garforth Rail Station is 4.8 miles; to Castleford Rail Station is 8.8 miles; to Pannal Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lakeside Rawdon Management Company No 3 Limited is a Private Limited Company. The company registration number is 02721721. Lakeside Rawdon Management Company No 3 Limited has been working since 09 June 1992. The present status of the company is Active. The registered address of Lakeside Rawdon Management Company No 3 Limited is Glendevon House 4 Hawthorn Park Coal Road Leeds Ls14 1pq. . CHARLESWORTH, Dolores is a Secretary of the company. LENNON, Joy is a Secretary of the company. DRYE, Susan is a Director of the company. HARRISON, Christine is a Director of the company. Secretary CHARLESWORTH, Dolores has been resigned. Secretary CHARLESWORTH, Dolores has been resigned. Secretary CORBIN, John Richard has been resigned. Secretary DRYE, Susan has been resigned. Secretary DUFFY, Emily has been resigned. Secretary EVANS, Stephen Geoffrey has been resigned. Secretary GRIFFITHS, Lori has been resigned. Secretary MANDER, Navpreet has been resigned. Secretary MORLEY, Sharon has been resigned. Secretary WATTS, Paula Mary has been resigned. Director EVANS, Stephen Geoffrey has been resigned. Director FOSTER, Graham Alan has been resigned. Director GALL, Terence has been resigned. Director HANCOCK, Lional has been resigned. Director RAYNER, Mark Owen has been resigned. Director RUSSELL, Barry has been resigned. Director THOMPSON, Christopher has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
CHARLESWORTH, Dolores
Appointed Date: 24 January 2013

Secretary
LENNON, Joy
Appointed Date: 06 March 2015

Director
DRYE, Susan
Appointed Date: 15 December 2009
62 years old

Director
HARRISON, Christine
Appointed Date: 09 September 2004
71 years old

Resigned Directors

Secretary
CHARLESWORTH, Dolores
Resigned: 30 October 2010
Appointed Date: 01 October 2009

Secretary
CHARLESWORTH, Dolores
Resigned: 30 October 2010
Appointed Date: 01 July 2008

Secretary
CORBIN, John Richard
Resigned: 09 September 2004
Appointed Date: 09 January 2003

Secretary
DRYE, Susan
Resigned: 01 July 2008
Appointed Date: 08 September 2004

Secretary
DUFFY, Emily
Resigned: 07 March 2016
Appointed Date: 28 July 2014

Secretary
EVANS, Stephen Geoffrey
Resigned: 09 January 2003
Appointed Date: 09 June 1992

Secretary
GRIFFITHS, Lori
Resigned: 18 September 2013
Appointed Date: 19 November 2012

Secretary
MANDER, Navpreet
Resigned: 01 September 2015
Appointed Date: 19 September 2013

Secretary
MORLEY, Sharon
Resigned: 16 October 2012
Appointed Date: 30 October 2010

Secretary
WATTS, Paula Mary
Resigned: 19 November 2012
Appointed Date: 16 October 2012

Director
EVANS, Stephen Geoffrey
Resigned: 01 March 2001
Appointed Date: 09 June 1992
70 years old

Director
FOSTER, Graham Alan
Resigned: 03 November 2004
Appointed Date: 04 June 2003
61 years old

Director
GALL, Terence
Resigned: 08 April 1999
Appointed Date: 09 June 1992
76 years old

Director
HANCOCK, Lional
Resigned: 16 March 2001
Appointed Date: 24 May 1999
76 years old

Director
RAYNER, Mark Owen
Resigned: 04 June 2003
Appointed Date: 09 January 2003
62 years old

Director
RUSSELL, Barry
Resigned: 09 January 2003
Appointed Date: 24 May 1999
83 years old

Director
THOMPSON, Christopher
Resigned: 01 October 2000
Appointed Date: 08 April 1999
64 years old

LAKESIDE (RAWDON) MANAGEMENT COMPANY (NO.3) LIMITED Events

24 Aug 2016
Accounts for a dormant company made up to 30 June 2016
06 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 11

06 Jun 2016
Termination of appointment of Emily Duffy as a secretary on 7 March 2016
18 Feb 2016
Termination of appointment of Navpreet Mander as a secretary on 1 September 2015
02 Sep 2015
Accounts for a dormant company made up to 30 June 2015
...
... and 87 more events
13 Jul 1993
Return made up to 09/06/93; full list of members
  • 363(287) ‐ Registered office changed on 13/07/93
  • 363(288) ‐ Director's particulars changed

16 Mar 1993
Registered office changed on 16/03/93 from: tay house 55 call lane leeds west yorks LS1 7BT

16 Sep 1992
Particulars of mortgage/charge

30 Jul 1992
Particulars of mortgage/charge

09 Jun 1992
Incorporation

LAKESIDE (RAWDON) MANAGEMENT COMPANY (NO.3) LIMITED Charges

1 September 1992
Legal mortgage
Delivered: 16 September 1992
Status: Satisfied on 5 April 1996
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a land off larkfield road, rawdon, leeds…
27 July 1992
Legal mortgage
Delivered: 30 July 1992
Status: Satisfied on 5 April 1996
Persons entitled: National Westminster Bank PLC
Description: Land situate off larkfield road rawdon leeds west yorkshire…