Background WavePink WaveYellow Wave

THORNLEA COURT (MAINTENANCE) LIMITED (01012006)

THORNLEA COURT (MAINTENANCE) LIMITED (01012006) is an active UK company. incorporated on 21 May 1971. with registered office in Leeds. The company operates in the Administrative and Support Service Activities sector, engaged in combined facilities support activities. THORNLEA COURT (MAINTENANCE) LIMITED has been registered for 54 years. Current directors include HUGHES, Lyn Thomas, LUXTON, John Richard, MARSDEN, Stephen Alexander and 1 others.

Company Number
01012006
Status
active
Type
ltd
Incorporated
21 May 1971
Age
54 years
Address
Flat 4 Thornlea Court,, Leeds, LS16 5LY
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined facilities support activities
Directors
HUGHES, Lyn Thomas, LUXTON, John Richard, MARSDEN, Stephen Alexander, MISSON, Graham Maurice Frederick
SIC Codes
81100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THORNLEA COURT (MAINTENANCE) LIMITED

THORNLEA COURT (MAINTENANCE) LIMITED is an active company incorporated on 21 May 1971 with the registered office located in Leeds. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined facilities support activities. THORNLEA COURT (MAINTENANCE) LIMITED was registered 54 years ago.(SIC: 81100)

Status

active

Active since 54 years ago

Company No

01012006

LTD Company

Age

54 Years

Incorporated 21 May 1971

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (6 months ago)
Submitted on 1 November 2025 (6 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026
Contact
Address

Flat 4 Thornlea Court, West Park Drive, Leeds, LS16 5LY,

Timeline

4 key events • 2023 - 2025

Funding Officers Ownership
Director Left
Dec 23
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

MARSDEN, Stephen Alexander

Active
4 Thornlea Court, LeedsLS16 5LY
Secretary
Appointed 17 Jul 1997

HUGHES, Lyn Thomas

Active
1 Thornlea Court, LeedsLS16 5LY
Born June 1964
Director
Appointed 12 Nov 1993

LUXTON, John Richard

Active
Becketts Park Drive, LeedsLS6 3PL
Born July 1944
Director
Appointed 31 Mar 2025

MARSDEN, Stephen Alexander

Active
4 Thornlea Court, LeedsLS16 5LY
Born June 1960
Director
Appointed 01 Sept 1993

MISSON, Graham Maurice Frederick

Active
West Park Drive, LeedsLS16 5LY
Born November 1949
Director
Appointed 31 Mar 2025

FISHER, John, Professor

Resigned
2 Thornlea Court, LeedsLS16 5LY
Secretary
Appointed N/A
Resigned 17 Jul 1997

GEARY, Robert Joseph

Resigned
4 Thornlea Court, LeedsLS16 5LY
Secretary
Appointed N/A
Resigned 01 Sept 1993

BARGH, Susannah Rachel Elizabeth

Resigned
3 Thornlea Court, LeedsLS16 5LY
Born October 1958
Director
Appointed 06 Oct 1997
Resigned 02 Sept 1999

CLARK, Elsie Mary

Resigned
1 Thornlea Court, LeedsLS16 5LY
Born January 1903
Director
Appointed N/A
Resigned 07 Jan 1994

FISHER, John, Professor

Resigned
2 Thornlea Court, LeedsLS16 5LY
Born August 1955
Director
Appointed N/A
Resigned 17 Jul 1997

GEARY, Robert Joseph

Resigned
4 Thornlea Court, LeedsLS16 5LY
Born October 1947
Director
Appointed N/A
Resigned 01 Sept 1993

GRIGGS, Gillian Mary

Resigned
35 Harrowby Road, LeedsLS16 5HX
Born August 1933
Director
Appointed N/A
Resigned 06 Oct 1997

LAYTON, Susan Rosemary Eileen

Resigned
3 Thornlea Court, LeedsLS16 5LY
Born August 1943
Director
Appointed 02 Sept 1999
Resigned 27 Aug 2002

LUXTON, Katie Victoria

Resigned
Flat 3 Thornlea Court, LeedsLS16 5LY
Born September 1971
Director
Appointed 28 Jul 2006
Resigned 03 Dec 2023

MISSON, Winifred, Doctor

Resigned
2 Thornlea Court, LeedsLS16 5LY
Born February 1937
Director
Appointed 17 Jul 1997
Resigned 31 Mar 2025

NAEEM, Mohammed

Resigned
16 Hammerton Road, HuddersfieldHD2 2PS
Born April 1973
Director
Appointed 01 Jul 2002
Resigned 28 Jul 2006
Fundings
Financials
Latest Activities

Filing History

105

Confirmation Statement With Updates
1 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
16 December 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 December 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
1 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2018
AAAnnual Accounts
Change Person Director Company With Change Date
9 January 2018
CH01Change of Director Details
Confirmation Statement With No Updates
5 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2016
AR01AR01
Change Person Director Company With Change Date
23 January 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 July 2009
AAAnnual Accounts
Legacy
20 January 2009
363aAnnual Return
Legacy
19 January 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
17 July 2008
AAAnnual Accounts
Legacy
18 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 July 2007
AAAnnual Accounts
Legacy
15 January 2007
363aAnnual Return
Legacy
15 January 2007
288bResignation of Director or Secretary
Legacy
12 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
13 July 2006
AAAnnual Accounts
Legacy
17 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 July 2005
AAAnnual Accounts
Legacy
25 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 July 2004
AAAnnual Accounts
Legacy
16 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 August 2003
AAAnnual Accounts
Legacy
6 January 2003
363sAnnual Return (shuttle)
Legacy
28 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 July 2002
AAAnnual Accounts
Legacy
3 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 June 2001
AAAnnual Accounts
Legacy
18 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 June 2000
AAAnnual Accounts
Legacy
7 January 2000
363sAnnual Return (shuttle)
Legacy
27 September 1999
288bResignation of Director or Secretary
Legacy
8 September 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
13 May 1999
AAAnnual Accounts
Legacy
4 January 1999
363sAnnual Return (shuttle)
Legacy
20 April 1998
288aAppointment of Director or Secretary
Legacy
20 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 April 1998
AAAnnual Accounts
Legacy
6 January 1998
288aAppointment of Director or Secretary
Legacy
22 July 1997
288aAppointment of Director or Secretary
Legacy
22 July 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
12 May 1997
AAAnnual Accounts
Legacy
6 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 September 1996
AAAnnual Accounts
Legacy
1 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 May 1995
AAAnnual Accounts
Legacy
6 March 1995
363sAnnual Return (shuttle)
Legacy
21 July 1994
288288
Accounts With Accounts Type Small
13 July 1994
AAAnnual Accounts
Legacy
19 January 1994
363b363b
Legacy
19 January 1994
363(287)363(287)
Accounts With Accounts Type Small
11 October 1993
AAAnnual Accounts
Legacy
9 September 1993
288288
Legacy
18 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 1992
AAAnnual Accounts
Accounts With Accounts Type Small
2 July 1992
AAAnnual Accounts
Legacy
4 February 1992
363b363b
Legacy
30 January 1992
288288
Legacy
24 May 1991
363aAnnual Return
Accounts With Accounts Type Full
12 March 1991
AAAnnual Accounts
Legacy
5 February 1991
363aAnnual Return
Accounts With Accounts Type Full
31 January 1990
AAAnnual Accounts
Legacy
21 April 1989
363363
Accounts With Accounts Type Full
4 March 1989
AAAnnual Accounts
Legacy
22 August 1988
363363
Accounts With Accounts Type Full
16 February 1988
AAAnnual Accounts
Legacy
27 October 1987
363363
Accounts With Accounts Type Full
3 February 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
9 September 1986
AAAnnual Accounts
Accounts With Accounts Type Full
9 September 1986
AAAnnual Accounts