Background WavePink WaveYellow Wave

LAWNS HALL MANAGEMENT COMPANY LIMITED (01723331)

LAWNS HALL MANAGEMENT COMPANY LIMITED (01723331) is an active UK company. incorporated on 13 May 1983. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in residents property management. LAWNS HALL MANAGEMENT COMPANY LIMITED has been registered for 42 years. Current directors include BURNS, Angela Carol, EVANS, Peter, WORKMAN, Peter Holmes.

Company Number
01723331
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 May 1983
Age
42 years
Address
Jason House Kerry Hill, Leeds, LS18 4JR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BURNS, Angela Carol, EVANS, Peter, WORKMAN, Peter Holmes
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAWNS HALL MANAGEMENT COMPANY LIMITED

LAWNS HALL MANAGEMENT COMPANY LIMITED is an active company incorporated on 13 May 1983 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LAWNS HALL MANAGEMENT COMPANY LIMITED was registered 42 years ago.(SIC: 98000)

Status

active

Active since 42 years ago

Company No

01723331

PRIVATE-LIMITED-GUARANT-NSC Company

Age

42 Years

Incorporated 13 May 1983

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 July 2025 (9 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026
Contact
Address

Jason House Kerry Hill Horsforth Leeds, LS18 4JR,

Previous Addresses

5&6 Manor Court Manor Garth Scarborough North Yorkshire YO11 3TU England
From: 24 November 2021To: 2 April 2025
62/63 Westborough Scarborough North Yorkshire YO11 1TS England
From: 4 March 2021To: 24 November 2021
24 Lawns Hall Close Leeds LS16 8HY England
From: 16 November 2020To: 4 March 2021
Office F, Suite 1 Chevin Mill Leeds Road Otley LS21 1BT United Kingdom
From: 1 February 2018To: 16 November 2020
66a Boroughgate Boroughgate Otley LS21 1AE England
From: 31 May 2017To: 1 February 2018
66a Boroughgate Boroughgate Otley LS21 1AE England
From: 31 May 2017To: 31 May 2017
Harewood Housing Society Limited Royd House Low Mills Guiseley West Yorkshire LS20 9LU
From: 13 May 1983To: 31 May 2017
Timeline

40 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
Nov 10
Director Left
Apr 11
Director Left
Feb 12
Director Joined
Oct 12
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Oct 14
Director Left
Jul 15
Director Left
Jul 15
Director Left
Aug 15
Director Joined
Jul 16
Director Left
Nov 16
Director Joined
Sept 19
Director Left
Apr 20
Director Left
Jun 20
Director Left
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Mar 21
Director Left
May 21
Director Left
Jun 21
Director Left
Sept 21
Director Joined
Oct 21
Director Left
Jan 22
Director Joined
Feb 22
Director Left
Oct 22
Director Left
Nov 23
Director Joined
Nov 24
Director Joined
Apr 25
Director Left
Jul 25
0
Funding
40
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

BURNS, Angela Carol

Active
Kerry Hill, LeedsLS18 4JR
Born October 1947
Director
Appointed 02 Apr 2025

EVANS, Peter

Active
Kerry Hill, LeedsLS18 4JR
Born March 1962
Director
Appointed 06 Nov 2020

WORKMAN, Peter Holmes

Active
Kerry Hill, LeedsLS18 4JR
Born February 1961
Director
Appointed 07 Nov 2024

BARKER, Peter Richard

Resigned
2a Hodgson Crescent, LeedsLS17 8PG
Secretary
Appointed 15 Apr 2002
Resigned 02 Apr 2007

CALLIGHAN, Jacqueline

Resigned
Royd House, GuiseleyLS20 9LU
Secretary
Appointed 02 Apr 2007
Resigned 31 Oct 2020

CALLIGHAN, Jacqueline Mary

Resigned
4 Ashburn House, IlkleyLS29 9ND
Secretary
Appointed 04 Sept 1997
Resigned 02 Nov 2001

HARRIS, Elaine

Resigned
11 Kenilworth Road, LeedsLS12 4RT
Secretary
Appointed 11 Apr 1996
Resigned 04 Sept 1997

TRIGG, Madeleine Antoinette

Resigned
172 Weardley Lane, LeedsLS17 9LS
Secretary
Appointed N/A
Resigned 11 Apr 1996

AKHTAR, Zabina

Resigned
Manor Garth, ScarboroughYO11 3TU
Born December 1970
Director
Appointed 06 Nov 2020
Resigned 26 Oct 2022

AKHTAR, Zabina

Resigned
Lawns Hall Close, LeedsLS16 8HY
Born December 1970
Director
Appointed 05 Aug 2014
Resigned 22 Nov 2016

ALLAM, John Stuart

Resigned
Flat 36 Lawns Hall Close, LeedsLS16 8HY
Born July 1971
Director
Appointed 08 Jul 1992
Resigned 20 Jul 1999

ALVIN, John Peter Reginald

Resigned
Flat49 Lawns Hall Close, LeedsLS16 8HY
Born April 1926
Director
Appointed 08 Jul 1997
Resigned 31 Jan 1998

ARMOUR, Margaret Elizabeth

Resigned
26 Lawns Hall Close, LeedsLS16 8HY
Born August 1937
Director
Appointed N/A
Resigned 15 Dec 1993

AYDON, Nancy Elizabeth

Resigned
Flat 23 Lawns Hall Close, LeedsLS16 8HY
Born October 1927
Director
Appointed 08 Jul 1992
Resigned 20 Oct 2020

BARRY, Philip

Resigned
Kerry Hill, LeedsLS18 4JR
Born April 1958
Director
Appointed 12 Sept 2021
Resigned 14 Jul 2025

BARRY, Philip

Resigned
Westborough, ScarboroughYO11 1TS
Born April 1958
Director
Appointed 06 Nov 2020
Resigned 07 Jun 2021

BOLTON, John David

Resigned
36 Lawns Hall Close, LeedsLS16 8HY
Born July 1979
Director
Appointed 05 Sept 2006
Resigned 27 Jul 2009

BRADBURN, Sylvia Doris

Resigned
22 Lawns Hall Close, LeedsLS16 8HY
Born February 1929
Director
Appointed 15 Jul 1998
Resigned 18 Apr 2000

BURNS, Angela Carole

Resigned
33 Lawns Hall Close, LeedsLS16 8HY
Born October 1947
Director
Appointed N/A
Resigned 31 Oct 2020

COOKE, Audrey

Resigned
47 Lawns Hall Close, LeedsLS16 8HY
Born August 1932
Director
Appointed 05 Sept 2006
Resigned 22 Apr 2020

DALY, Paul William

Resigned
Lawns Hall Close, LeedsLS16 8HY
Born November 1960
Director
Appointed 06 Sept 2019
Resigned 17 Nov 2020

DAWSON, Peter

Resigned
Chevin Mill, OtleyLS21 1BT
Born October 1960
Director
Appointed 19 Jul 2016
Resigned 26 Oct 2020

DAWSON, Peter

Resigned
Lawns Hall Close, LeedsLS16 8HY
Born October 1960
Director
Appointed 05 Jul 2014
Resigned 03 Jul 2015

FORSTER, Michael James

Resigned
Manor Garth, ScarboroughYO11 3TU
Born February 1949
Director
Appointed 06 Nov 2020
Resigned 14 Jan 2022

HEYWOOD, Richard

Resigned
Flat 43 Lawns Hall Close, LeedsLS16 8HY
Born April 1964
Director
Appointed 08 Jul 1992
Resigned 31 Jul 1996

HOPKINSON, George Thomas

Resigned
Flat 24 Lawns Hall Close, LeedsLS16 8HY
Born March 1935
Director
Appointed 21 Jul 1993
Resigned 14 Dec 1999

KENT, Raymond

Resigned
4 Lawns Hall Close, LeedsLS16 8HY
Born January 1928
Director
Appointed 12 Oct 1999
Resigned 05 Sept 2006

KENT, Raymond

Resigned
4 Lawns Hall Close, LeedsLS16 8HY
Born January 1928
Director
Appointed N/A
Resigned 07 Jan 1993

KIRWAN, Paul

Resigned
Lawns Hall Close, LeedsLS16 8HY
Born April 1980
Director
Appointed 15 Jul 2008
Resigned 18 Jan 2011

LESIAK, Jerzy

Resigned
14 Lawns Hall Close, LeedsLS16 8HY
Born December 1961
Director
Appointed 21 Jul 2004
Resigned 23 Jul 2007

LOFTS, Diane

Resigned
Westborough, ScarboroughYO11 1TS
Born October 1946
Director
Appointed 06 Nov 2020
Resigned 15 Mar 2021

LOFTS, Diane

Resigned
20 Lawns Hall Close, LeedsLS16 8HY
Born October 1946
Director
Appointed 21 Sept 1999
Resigned 05 Sept 2006

MACK, Emma Muriel

Resigned
Flat 39 Lawns Hall Close, LeedsLS16 8HY
Born October 1960
Director
Appointed 21 Jul 1993
Resigned 11 Nov 1997

MARTIN, James William

Resigned
Harewood Housing Society Limited, GuiseleyLS20 9LU
Born February 1983
Director
Appointed 05 Aug 2010
Resigned 29 Jul 2015

MORGAN, Rebecca

Resigned
39 Lawns Hall Close, LeedsLS16 8HY
Born July 1977
Director
Appointed 05 Sept 2006
Resigned 22 May 2008
Fundings
Financials
Latest Activities

Filing History

191

Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 July 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
14 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 April 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
1 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
21 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 October 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 November 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 November 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 November 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
22 April 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 February 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
30 June 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 May 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
31 May 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 November 2016
TM01Termination of Director
Accounts With Accounts Type Small
8 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 July 2016
AP01Appointment of Director
Accounts With Accounts Type Small
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 August 2015
AR01AR01
Termination Director Company With Name Termination Date
13 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2014
TM01Termination of Director
Accounts With Accounts Type Small
12 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
6 August 2014
AR01AR01
Accounts With Accounts Type Small
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 July 2013
AR01AR01
Appoint Person Director Company With Name
23 October 2012
AP01Appointment of Director
Accounts With Accounts Type Small
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 July 2012
AR01AR01
Termination Director Company With Name
1 March 2012
TM01Termination of Director
Accounts With Accounts Type Small
15 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 July 2011
AR01AR01
Termination Director Company With Name
18 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
12 November 2010
AP01Appointment of Director
Accounts With Accounts Type Small
16 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 July 2010
AR01AR01
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Accounts With Accounts Type Small
13 August 2009
AAAnnual Accounts
Legacy
31 July 2009
288bResignation of Director or Secretary
Legacy
22 July 2009
363aAnnual Return
Legacy
5 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
4 August 2008
AAAnnual Accounts
Legacy
21 July 2008
363aAnnual Return
Legacy
27 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
15 August 2007
AAAnnual Accounts
Legacy
7 August 2007
363sAnnual Return (shuttle)
Legacy
18 April 2007
288aAppointment of Director or Secretary
Legacy
18 April 2007
288bResignation of Director or Secretary
Legacy
27 March 2007
288aAppointment of Director or Secretary
Legacy
29 January 2007
288aAppointment of Director or Secretary
Legacy
8 January 2007
288aAppointment of Director or Secretary
Legacy
22 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
4 October 2006
AAAnnual Accounts
Legacy
8 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 2006
AAAnnual Accounts
Legacy
3 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 November 2004
AAAnnual Accounts
Legacy
1 November 2004
288aAppointment of Director or Secretary
Legacy
27 September 2004
288aAppointment of Director or Secretary
Legacy
10 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 October 2003
AAAnnual Accounts
Legacy
14 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 September 2002
AAAnnual Accounts
Legacy
19 August 2002
363sAnnual Return (shuttle)
Legacy
10 July 2002
288aAppointment of Director or Secretary
Legacy
5 December 2001
288bResignation of Director or Secretary
Legacy
6 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 July 2001
AAAnnual Accounts
Accounts With Accounts Type Full
2 August 2000
AAAnnual Accounts
Legacy
20 July 2000
363sAnnual Return (shuttle)
Legacy
28 April 2000
288bResignation of Director or Secretary
Legacy
29 December 1999
288bResignation of Director or Secretary
Legacy
29 December 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 November 1999
AAAnnual Accounts
Legacy
3 November 1999
288aAppointment of Director or Secretary
Legacy
20 October 1999
288bResignation of Director or Secretary
Legacy
29 September 1999
288aAppointment of Director or Secretary
Legacy
29 September 1999
288aAppointment of Director or Secretary
Legacy
4 August 1999
288bResignation of Director or Secretary
Legacy
21 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 1999
AAAnnual Accounts
Legacy
21 September 1998
288bResignation of Director or Secretary
Legacy
18 August 1998
288bResignation of Director or Secretary
Legacy
11 August 1998
288aAppointment of Director or Secretary
Legacy
11 August 1998
288aAppointment of Director or Secretary
Legacy
11 August 1998
363sAnnual Return (shuttle)
Legacy
21 April 1998
288bResignation of Director or Secretary
Legacy
14 November 1997
288bResignation of Director or Secretary
Legacy
23 September 1997
288bResignation of Director or Secretary
Legacy
23 September 1997
288aAppointment of Director or Secretary
Legacy
3 August 1997
363sAnnual Return (shuttle)
Legacy
3 August 1997
288aAppointment of Director or Secretary
Legacy
3 August 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 July 1997
AAAnnual Accounts
Legacy
15 October 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 August 1996
AAAnnual Accounts
Legacy
7 August 1996
288288
Legacy
3 August 1996
363sAnnual Return (shuttle)
Legacy
27 June 1996
287Change of Registered Office
Legacy
23 May 1996
288288
Legacy
22 May 1996
288288
Accounts With Accounts Type Full
2 January 1996
AAAnnual Accounts
Legacy
25 October 1995
288288
Legacy
7 August 1995
363x363x
Legacy
3 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
5 October 1994
AAAnnual Accounts
Legacy
5 October 1994
363sAnnual Return (shuttle)
Legacy
9 January 1994
288288
Legacy
30 August 1993
288288
Legacy
30 August 1993
288288
Legacy
26 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 1993
AAAnnual Accounts
Accounts With Accounts Type Full
1 September 1992
AAAnnual Accounts
Legacy
1 September 1992
363sAnnual Return (shuttle)
Legacy
17 August 1992
288288
Legacy
17 August 1992
288288
Legacy
17 August 1992
288288
Legacy
17 August 1992
288288
Accounts With Accounts Type Full
19 November 1991
AAAnnual Accounts
Legacy
19 November 1991
363b363b
Legacy
8 August 1991
288288
Legacy
30 November 1990
363aAnnual Return
Accounts With Accounts Type Full
23 November 1990
AAAnnual Accounts
Legacy
31 July 1990
288288
Accounts With Accounts Type Full
7 September 1989
AAAnnual Accounts
Legacy
7 September 1989
363363
Accounts With Accounts Type Full
21 October 1988
AAAnnual Accounts
Legacy
21 October 1988
363363
Legacy
29 September 1988
288288
Legacy
10 August 1988
288288
Legacy
3 June 1988
288288
Accounts With Accounts Type Full
4 November 1987
AAAnnual Accounts
Legacy
4 November 1987
363363
Legacy
1 September 1987
288288
Legacy
27 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
16 July 1986
AAAnnual Accounts
Legacy
16 July 1986
363363
Accounts With Accounts Type Dormant
4 June 1986
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 June 1986
AAAnnual Accounts
Miscellaneous
13 May 1983
MISCMISC