LASHLAKE PROPERTY LIMITED
PUDSEY H.& C.PEARCE & SONS,LIMITED

Hellopages » West Yorkshire » Leeds » LS28 5RY

Company number 00436868
Status Active
Incorporation Date 12 June 1947
Company Type Private Limited Company
Address RAVENSCLIFFE MILLS, CALVERLEY, PUDSEY, YORKS, LS28 5RY
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 12 August 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of LASHLAKE PROPERTY LIMITED are www.lashlakeproperty.co.uk, and www.lashlake-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-eight years and four months. The distance to to Bradford Interchange Rail Station is 3.1 miles; to Bingley Rail Station is 5.6 miles; to Burley-in-Wharfedale Rail Station is 6 miles; to Crossflatts Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lashlake Property Limited is a Private Limited Company. The company registration number is 00436868. Lashlake Property Limited has been working since 12 June 1947. The present status of the company is Active. The registered address of Lashlake Property Limited is Ravenscliffe Mills Calverley Pudsey Yorks Ls28 5ry. . KNIGHT, Steven is a Secretary of the company. BEHRENS, Charles William Dalrymple is a Director of the company. BEHRENS, John Stephen is a Director of the company. Secretary ESSEX, David William has been resigned. Secretary KILPATRICK, John Harvey has been resigned. Secretary SHAPTER, David has been resigned. Secretary SHAPTER, David has been resigned. Secretary STAINTON, Ian Lachlan has been resigned. Director BRODIE, Denis Francis has been resigned. Director CLEMENTS, Nigel Stanford has been resigned. Director GRASS, Maurice has been resigned. Director GRONMARK, Risto Antero has been resigned. Director HARTLEY, Ian Malcolm has been resigned. Director HUSSEY, John Albert has been resigned. Director JONES, Thomas Leslie has been resigned. Director LANGRISH, Frank Richard has been resigned. Director RICHARDS, Geoffrey Brenton has been resigned. Director STAINTON, Ian Lachlan has been resigned. Director WILLIAMS, John Nigel has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
KNIGHT, Steven
Appointed Date: 01 May 2009

Director
BEHRENS, Charles William Dalrymple
Appointed Date: 10 April 1996
60 years old

Director

Resigned Directors

Secretary
ESSEX, David William
Resigned: 09 January 2009
Appointed Date: 31 December 2008

Secretary
KILPATRICK, John Harvey
Resigned: 22 April 2004
Appointed Date: 30 April 2003

Secretary
SHAPTER, David
Resigned: 01 May 2009
Appointed Date: 09 January 2009

Secretary
SHAPTER, David
Resigned: 31 December 2008
Appointed Date: 22 April 2004

Secretary
STAINTON, Ian Lachlan
Resigned: 30 April 2003

Director
BRODIE, Denis Francis
Resigned: 30 September 2000
Appointed Date: 22 August 1995
94 years old

Director
CLEMENTS, Nigel Stanford
Resigned: 01 March 2012
Appointed Date: 06 April 2004
68 years old

Director
GRASS, Maurice
Resigned: 29 June 1994
100 years old

Director
GRONMARK, Risto Antero
Resigned: 27 March 2005
Appointed Date: 08 October 2003
64 years old

Director
HARTLEY, Ian Malcolm
Resigned: 31 March 2006
Appointed Date: 29 June 1994
76 years old

Director
HUSSEY, John Albert
Resigned: 05 April 2004
94 years old

Director
JONES, Thomas Leslie
Resigned: 29 June 1994
100 years old

Director
LANGRISH, Frank Richard
Resigned: 31 March 2006
Appointed Date: 31 July 1996
72 years old

Director
RICHARDS, Geoffrey Brenton
Resigned: 31 July 1996
97 years old

Director
STAINTON, Ian Lachlan
Resigned: 30 April 2003
86 years old

Director
WILLIAMS, John Nigel
Resigned: 31 March 2006
Appointed Date: 15 November 2000
77 years old

Persons With Significant Control

Ravenscliffe Property Limited
Notified on: 1 August 2016
Nature of control: Ownership of shares – 75% or more

LASHLAKE PROPERTY LIMITED Events

14 Mar 2017
Total exemption small company accounts made up to 30 June 2016
13 Sep 2016
Confirmation statement made on 12 August 2016 with updates
17 Dec 2015
Total exemption small company accounts made up to 30 June 2015
01 Oct 2015
Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 72,000

07 Apr 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 89 more events
15 Sep 1987
Return made up to 14/07/87; full list of members

11 Aug 1987
Full accounts made up to 28 March 1987

30 Jul 1987
Director resigned;new director appointed

30 Jul 1986
Full accounts made up to 31 March 1986

30 Jul 1986
Annual return made up to 09/07/86