Background WavePink WaveYellow Wave

LEAS HALL MANAGEMENT LIMITED (02091314)

LEAS HALL MANAGEMENT LIMITED (02091314) is an active UK company. incorporated on 20 January 1987. with registered office in Holmfirth. The company operates in the Real Estate Activities sector, engaged in residents property management. LEAS HALL MANAGEMENT LIMITED has been registered for 39 years. Current directors include CORCORAN, Norman, DALE, Kenneth Barry, HUNTER, Ian and 1 others.

Company Number
02091314
Status
active
Type
ltd
Incorporated
20 January 1987
Age
39 years
Address
Lower Mill Shaw Barn, Holmfirth, HD9 7TP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CORCORAN, Norman, DALE, Kenneth Barry, HUNTER, Ian, HUNTER, Kim
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEAS HALL MANAGEMENT LIMITED

LEAS HALL MANAGEMENT LIMITED is an active company incorporated on 20 January 1987 with the registered office located in Holmfirth. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LEAS HALL MANAGEMENT LIMITED was registered 39 years ago.(SIC: 98000)

Status

active

Active since 39 years ago

Company No

02091314

LTD Company

Age

39 Years

Incorporated 20 January 1987

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 13 June 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

4 months left

Last Filed

Made up to 24 July 2025 (8 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026
Contact
Address

Lower Mill Shaw Barn Sheffield Road Holmfirth, HD9 7TP,

Previous Addresses

4 Greenfield Road Holmfirth West Yorkshire HD9 2JT
From: 20 January 1987To: 4 October 2021
Timeline

9 key events • 1987 - 2021

Funding Officers Ownership
Company Founded
Jan 87
Director Joined
Nov 09
Director Left
Nov 09
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Aug 20
Director Left
Aug 20
Director Joined
Apr 21
Director Left
Apr 21
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

5 Active
17 Resigned

HUNTER, Ian

Active
Leas Gardens, HolmfirthHD9 1UG
Secretary
Appointed 02 Apr 2021

CORCORAN, Norman

Active
Sheffield Road, HolmfirthHD9 7TP
Born March 1949
Director
Appointed 01 Nov 2009

DALE, Kenneth Barry

Active
1 Leas Hall, HolmfirthHD9 1UG
Born April 1937
Director
Appointed 01 Sept 1999

HUNTER, Ian

Active
Sheffield Road, HolmfirthHD9 7TP
Born October 1958
Director
Appointed 09 Dec 2019

HUNTER, Kim

Active
Leas Gardens, HolmfirthHD9 1UG
Born September 1958
Director
Appointed 02 Apr 2021

BROOK, Martin Alan

Resigned
Flat 3 Leas Hall Leas Gardens, HolmfirthHD9 1UG
Secretary
Appointed 01 Jun 1998
Resigned 22 Apr 2003

DALE, Kenneth Barry

Resigned
Flat 1 Leas Hall Gardens, HolmfirthHD9 1UG
Secretary
Appointed 22 Apr 2003
Resigned 29 Jun 2011

MCCULLOCH, Ian

Resigned
The Mansio House, HolmfirthHD9 1UG
Secretary
Appointed 29 Jun 2011
Resigned 02 Apr 2021

MEDCALF, Simon Paul

Resigned
Flat 1 The Mansion House, HuddersfieldHD7 1UG
Secretary
Appointed 18 Sept 1992
Resigned 01 Jul 1996

SIDEBOTTOM, Kevin Ian

Resigned
Flat 2 The Mansion House Leas Gardens, HuddersfieldHD7 1UG
Secretary
Appointed N/A
Resigned 18 Sept 1992

SIDEBOTTOM, Russell Maurice

Resigned
Flat 2 Leas Gardens, HolmfirthHD7 1UG
Secretary
Appointed 01 Jul 1996
Resigned 01 Jun 1998

ADAMS, Joanne

Resigned
Flat 3, HuddersfieldHD7 1HG
Born March 1972
Director
Appointed 21 Oct 1996
Resigned 01 Nov 1997

BLAKELEY, Erik, Doctor

Resigned
Apartment 4 The Hall Leas Gardens, HuddersfieldHD9 1UG
Born September 1966
Director
Appointed 01 Mar 2000
Resigned 26 Sept 2008

BROOK, Martin Alan

Resigned
Flat 3 Leas Hall Leas Gardens, HolmfirthHD9 1UG
Born October 1956
Director
Appointed 01 Jun 1998
Resigned 22 Apr 2003

CORCORAN, Diane

Resigned
2 Leas Hall, HolmfirthHD9 1UG
Born July 1960
Director
Appointed 01 Sept 1999
Resigned 01 Nov 2009

HEPPENSTALL, Caroline Ann

Resigned
Flat 3 Leashall Gardens, HolmfirthHD9 1UG
Born December 1960
Director
Appointed 22 Apr 2003
Resigned 01 Jun 2010

MALONE, Sally Margaret

Resigned
Flat 3 Leas Hall, HuddersfieldHD7 1UG
Born September 1966
Director
Appointed 18 Sept 1992
Resigned 21 Oct 1996

MCCULLOCH, Ian John

Resigned
Flat 4, HolmfirthHD9 1UG
Born September 1946
Director
Appointed 26 Sept 2008
Resigned 02 Apr 2021

MEDCALF, Simon Paul

Resigned
Flat 1 The Mansion House, HuddersfieldHD7 1UG
Born March 1963
Director
Appointed N/A
Resigned 01 Jul 1998

SIDEBOTTOM, Kevin Ian

Resigned
Flat 2 The Mansion House Leas Gardens, HuddersfieldHD7 1UG
Born October 1956
Director
Appointed N/A
Resigned 30 Jun 1996

SIDEBOTTOM, Russell Maurice

Resigned
Flat 2 Leas Gardens, HolmfirthHD7 1UG
Born February 1961
Director
Appointed 01 Jul 1996
Resigned 01 Nov 1997

TIBBENHAM, Mark Ian

Resigned
4 Greenfield Road, West YorkshireHD9 2JT
Born December 1960
Director
Appointed 28 Jun 2010
Resigned 09 Dec 2019
Fundings
Financials
Latest Activities

Filing History

117

Confirmation Statement With Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
25 July 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
25 July 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 October 2021
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
9 April 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 April 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
18 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
20 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 August 2011
AR01AR01
Appoint Person Secretary Company With Name
7 July 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
7 July 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
6 July 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2010
AR01AR01
Appoint Person Director Company With Name
9 July 2010
AP01Appointment of Director
Termination Director Company With Name
7 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
13 November 2009
AP01Appointment of Director
Termination Director Company With Name
13 November 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 September 2009
AAAnnual Accounts
Legacy
11 August 2009
363aAnnual Return
Legacy
28 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 November 2008
AAAnnual Accounts
Legacy
1 November 2008
288bResignation of Director or Secretary
Legacy
31 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 December 2007
AAAnnual Accounts
Legacy
31 July 2007
363aAnnual Return
Legacy
15 February 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
5 September 2006
AAAnnual Accounts
Legacy
23 August 2006
363aAnnual Return
Legacy
6 September 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 August 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 November 2004
AAAnnual Accounts
Legacy
29 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 February 2004
AAAnnual Accounts
Legacy
18 November 2003
363sAnnual Return (shuttle)
Legacy
1 August 2003
288aAppointment of Director or Secretary
Legacy
18 July 2003
288aAppointment of Director or Secretary
Legacy
5 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 September 2002
AAAnnual Accounts
Legacy
30 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 January 2002
AAAnnual Accounts
Legacy
3 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 November 2000
AAAnnual Accounts
Legacy
15 November 2000
363sAnnual Return (shuttle)
Legacy
15 November 2000
288aAppointment of Director or Secretary
Legacy
18 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
30 January 2000
AAAnnual Accounts
Legacy
15 November 1999
288aAppointment of Director or Secretary
Legacy
15 November 1999
288aAppointment of Director or Secretary
Legacy
15 November 1999
288bResignation of Director or Secretary
Legacy
15 November 1999
288bResignation of Director or Secretary
Legacy
31 August 1999
363sAnnual Return (shuttle)
Legacy
14 March 1999
288bResignation of Director or Secretary
Legacy
14 March 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
13 November 1998
AAAnnual Accounts
Accounts With Accounts Type Small
3 February 1998
AAAnnual Accounts
Legacy
23 December 1997
363sAnnual Return (shuttle)
Legacy
14 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 January 1997
AAAnnual Accounts
Legacy
7 January 1997
288aAppointment of Director or Secretary
Legacy
6 December 1996
288aAppointment of Director or Secretary
Legacy
4 November 1996
288aAppointment of Director or Secretary
Legacy
4 November 1996
288bResignation of Director or Secretary
Legacy
17 July 1996
363aAnnual Return
Legacy
4 July 1996
288288
Legacy
4 July 1996
288288
Accounts With Accounts Type Small
31 March 1996
AAAnnual Accounts
Accounts With Accounts Type Small
26 October 1994
AAAnnual Accounts
Legacy
26 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 October 1993
AAAnnual Accounts
Legacy
2 August 1993
363sAnnual Return (shuttle)
Legacy
26 April 1993
288288
Legacy
19 April 1993
288288
Legacy
19 April 1993
288288
Accounts With Accounts Type Small
6 November 1992
AAAnnual Accounts
Legacy
25 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 March 1992
AAAnnual Accounts
Legacy
16 August 1991
363b363b
Legacy
16 August 1991
363(287)363(287)
Accounts With Accounts Type Full
12 April 1991
AAAnnual Accounts
Legacy
19 March 1991
288288
Legacy
19 March 1991
288288
Legacy
19 March 1991
363aAnnual Return
Legacy
26 July 1989
363363
Accounts With Accounts Type Full
17 July 1989
AAAnnual Accounts
Accounts With Accounts Type Full
17 July 1989
AAAnnual Accounts
Legacy
17 July 1989
363363
Certificate Incorporation
20 January 1987
CERTINCCertificate of Incorporation
Incorporation Company
20 January 1987
NEWINCIncorporation