Larkfield Mews Management Company Limited LEEDS


Larkfield Mews Management Company started in year 2004 as Private Limited Company with registration number 05032693. The Larkfield Mews Management Company company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Leeds at Liv Whitehall Waterfront. Postal code: LS1 4EH.

The company has one director. Christopher G., appointed on 10 February 2010. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Larkfield Mews Management Company Limited Address / Contact

Office Address Liv Whitehall Waterfront
Office Address2 2 Riverside Way
Town Leeds
Post code LS1 4EH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05032693
Date of Incorporation Tue, 3rd Feb 2004
Industry Residents property management
End of financial Year 28th February
Company age 20 years old
Account next due date Thu, 30th Nov 2023 (147 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Wed, 21st Feb 2024 (2024-02-21)
Last confirmation statement dated Tue, 7th Feb 2023

Company staff

Liv (secretarial Services) Limited

Position: Corporate Secretary

Appointed: 04 February 2021

Christopher G.

Position: Director

Appointed: 10 February 2010

Elizabeth P.

Position: Secretary

Appointed: 10 November 2017

Resigned: 06 March 2020

Danielle M.

Position: Secretary

Appointed: 02 September 2014

Resigned: 09 November 2017

Helena M.

Position: Secretary

Appointed: 13 January 2012

Resigned: 01 September 2014

Alexandra H.

Position: Secretary

Appointed: 17 May 2010

Resigned: 13 January 2012

Sharon M.

Position: Secretary

Appointed: 01 August 2009

Resigned: 30 September 2010

Michael W.

Position: Secretary

Appointed: 10 February 2009

Resigned: 01 August 2009

Pauline M.

Position: Secretary

Appointed: 01 December 2008

Resigned: 10 February 2009

Marcus B.

Position: Director

Appointed: 01 December 2008

Resigned: 10 February 2010

Donald B.

Position: Director

Appointed: 19 December 2006

Resigned: 01 December 2008

Consort Homes (northern) Limited

Position: Corporate Director

Appointed: 03 February 2004

Resigned: 01 December 2008

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 03 February 2004

Resigned: 03 February 2004

Carol H.

Position: Secretary

Appointed: 03 February 2004

Resigned: 01 December 2008

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 03 February 2004

Resigned: 03 February 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-282016-02-282016-02-292017-02-282018-02-282019-02-282020-02-282021-02-282022-02-282023-02-28
Net Worth11111111      
Balance Sheet
Cash Bank On Hand   111111111111 
Net Assets Liabilities   11111111111111
Cash Bank In Hand11111111      
Net Assets Liabilities Including Pension Asset Liability11111111      
Reserves/Capital
Shareholder Funds11111111      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset        1111
Number Shares Allotted  1111111111111111
Par Value Share  11111111
Share Capital Allotted Called Up Paid11111111      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Dormant company accounts reported for the period up to Tuesday 28th February 2023
filed on: 2nd, November 2023
Free Download (2 pages)

Company search