Background WavePink WaveYellow Wave

LAKESIDE (RAWDON) MANAGEMENT COMPANY (NO.3) LIMITED (02721721)

LAKESIDE (RAWDON) MANAGEMENT COMPANY (NO.3) LIMITED (02721721) is an active UK company. incorporated on 9 June 1992. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in residents property management. LAKESIDE (RAWDON) MANAGEMENT COMPANY (NO.3) LIMITED has been registered for 33 years. Current directors include BARTON, Karen, DRYE, Susan, HARRISON, Christine and 1 others.

Company Number
02721721
Status
active
Type
ltd
Incorporated
9 June 1992
Age
33 years
Address
Jason House Kerry Hill, Leeds, LS18 4JR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BARTON, Karen, DRYE, Susan, HARRISON, Christine, SMITH, Steven
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAKESIDE (RAWDON) MANAGEMENT COMPANY (NO.3) LIMITED

LAKESIDE (RAWDON) MANAGEMENT COMPANY (NO.3) LIMITED is an active company incorporated on 9 June 1992 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LAKESIDE (RAWDON) MANAGEMENT COMPANY (NO.3) LIMITED was registered 33 years ago.(SIC: 98000)

Status

active

Active since 33 years ago

Company No

02721721

LTD Company

Age

33 Years

Incorporated 9 June 1992

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 18 September 2025 (7 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 4 May 2025 (11 months ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 18 May 2026
For period ending 4 May 2026
Contact
Address

Jason House Kerry Hill Horsforth Leeds, LS18 4JR,

Previous Addresses

Sanderson House 22 Station Road Horsforth Leeds LS18 5NT England
From: 11 July 2019To: 10 March 2022
Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ
From: 17 September 2013To: 11 July 2019
11 Bank Street Wetherby West Yorkshire LS22 6NQ
From: 9 June 1992To: 17 September 2013
Timeline

4 key events • 1992 - 2024

Funding Officers Ownership
Company Founded
Jun 92
Director Joined
Mar 10
Director Joined
Sept 19
Director Joined
Nov 24
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

4 Active
19 Resigned

BARTON, Karen

Active
Kerry Hill, LeedsLS18 4JR
Born November 1962
Director
Appointed 18 Sept 2019

DRYE, Susan

Active
Kerry Hill, LeedsLS18 4JR
Born December 1962
Director
Appointed 15 Dec 2009

HARRISON, Christine

Active
Kerry Hill, LeedsLS18 4JR
Born August 1954
Director
Appointed 09 Sept 2004

SMITH, Steven

Active
Kerry Hill, LeedsLS18 4JR
Born May 1986
Director
Appointed 13 Nov 2024

CHARLESWORTH, Dolores

Resigned
4 Hawthorn Park, LeedsLS14 1PQ
Secretary
Appointed 24 Jan 2013
Resigned 01 Jul 2019

CHARLESWORTH, Dolores

Resigned
Bank Street, WetherbyLS22 6NQ
Secretary
Appointed 01 Oct 2009
Resigned 30 Oct 2010

CHARLESWORTH, Dolores

Resigned
Lumby Lane, LeedsLS25 5DA
Secretary
Appointed 01 Jul 2008
Resigned 30 Oct 2010

CORBIN, John Richard

Resigned
84 Carbottom Road, BradfordBD10 0BD
Secretary
Appointed 09 Jan 2003
Resigned 09 Sept 2004

DRYE, Susan

Resigned
11 Lakeside Chase, LeedsLS19 6RL
Secretary
Appointed 08 Sept 2004
Resigned 01 Jul 2008

DUFFY, Emily

Resigned
4 Hawthorn Park, LeedsLS14 1PQ
Secretary
Appointed 28 Jul 2014
Resigned 07 Mar 2016

EVANS, Stephen Geoffrey

Resigned
The Orchard, HuddersfieldHD8 9AS
Secretary
Appointed 09 Jun 1992
Resigned 09 Jan 2003

GRIFFITHS, Lori

Resigned
4 Hawthorn Park, LeedsLS14 1PQ
Secretary
Appointed 19 Nov 2012
Resigned 18 Sept 2013

LENNON, Joy

Resigned
4 Hawthorn Park, LeedsLS14 1PQ
Secretary
Appointed 06 Mar 2015
Resigned 01 Jul 2019

MANDER, Navpreet

Resigned
4 Hawthorn Park, LeedsLS14 1PQ
Secretary
Appointed 19 Sept 2013
Resigned 01 Sept 2015

MORLEY, Sharon

Resigned
Bank Street, WetherbyLS22 6NQ
Secretary
Appointed 30 Oct 2010
Resigned 16 Oct 2012

WATTS, Paula Mary

Resigned
Bank Street, WetherbyLS22 6NQ
Secretary
Appointed 16 Oct 2012
Resigned 19 Nov 2012

EVANS, Stephen Geoffrey

Resigned
The Orchard, HuddersfieldHD8 9AS
Born September 1955
Director
Appointed 09 Jun 1992
Resigned 01 Mar 2001

FOSTER, Graham Alan

Resigned
3 Woodnook Farm, HalifaxHX2 6EN
Born July 1964
Director
Appointed 04 Jun 2003
Resigned 03 Nov 2004

GALL, Terence

Resigned
232 Bradford Road, WakefieldWF1 2BA
Born March 1949
Director
Appointed 09 Jun 1992
Resigned 08 Apr 1999

HANCOCK, Lional

Resigned
4 Lakeside Chase, LeedsLS19 6RL
Born February 1949
Director
Appointed 24 May 1999
Resigned 16 Mar 2001

RAYNER, Mark Owen

Resigned
Sunflats House, HuddersfieldHD7 5PR
Born July 1963
Director
Appointed 09 Jan 2003
Resigned 04 Jun 2003

RUSSELL, Barry

Resigned
1 Lakeside Chase, LeedsLS19 6RL
Born March 1942
Director
Appointed 24 May 1999
Resigned 09 Jan 2003

THOMPSON, Christopher

Resigned
2 Fairford Mount, LeedsLS6 4QY
Born December 1960
Director
Appointed 08 Apr 1999
Resigned 01 Oct 2000
Fundings
Financials
Latest Activities

Filing History

122

Accounts With Accounts Type Micro Entity
18 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 November 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
4 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 March 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 March 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 September 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 July 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
2 July 2019
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
2 July 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
17 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Termination Secretary Company With Name Termination Date
6 June 2016
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
18 February 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
2 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2015
AR01AR01
Appoint Person Secretary Company With Name Date
7 May 2015
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
26 February 2015
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
17 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Termination Secretary Company With Name
26 June 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
15 January 2014
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
10 December 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 September 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 February 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
24 January 2013
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
24 January 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
24 January 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
16 October 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
16 October 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 March 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
9 November 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
9 November 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
9 November 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
9 November 2010
TM02Termination of Secretary
Termination Secretary Company With Name
9 November 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 June 2010
AR01AR01
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
29 June 2010
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
30 March 2010
AAAnnual Accounts
Appoint Person Director Company With Name
24 March 2010
AP01Appointment of Director
Legacy
2 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 May 2009
AAAnnual Accounts
Legacy
14 January 2009
287Change of Registered Office
Legacy
3 July 2008
363aAnnual Return
Accounts With Accounts Type Full
4 January 2008
AAAnnual Accounts
Legacy
31 May 2007
363aAnnual Return
Accounts With Accounts Type Full
16 April 2007
AAAnnual Accounts
Legacy
31 May 2006
363aAnnual Return
Accounts With Accounts Type Full
12 May 2006
AAAnnual Accounts
Legacy
3 June 2005
363aAnnual Return
Accounts With Accounts Type Full
6 April 2005
AAAnnual Accounts
Legacy
17 November 2004
288aAppointment of Director or Secretary
Legacy
17 November 2004
288bResignation of Director or Secretary
Legacy
29 September 2004
288bResignation of Director or Secretary
Legacy
29 September 2004
288aAppointment of Director or Secretary
Legacy
28 June 2004
363aAnnual Return
Accounts With Accounts Type Full
22 April 2004
AAAnnual Accounts
Legacy
19 June 2003
288aAppointment of Director or Secretary
Legacy
19 June 2003
288bResignation of Director or Secretary
Legacy
16 June 2003
363aAnnual Return
Accounts With Accounts Type Full
27 February 2003
AAAnnual Accounts
Legacy
5 February 2003
288aAppointment of Director or Secretary
Legacy
5 February 2003
288aAppointment of Director or Secretary
Legacy
5 February 2003
288bResignation of Director or Secretary
Legacy
5 February 2003
288bResignation of Director or Secretary
Legacy
20 June 2002
363aAnnual Return
Accounts With Accounts Type Small
9 March 2002
AAAnnual Accounts
Legacy
22 June 2001
363aAnnual Return
Legacy
11 May 2001
288bResignation of Director or Secretary
Legacy
4 May 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
27 March 2001
AAAnnual Accounts
Legacy
3 January 2001
287Change of Registered Office
Legacy
3 January 2001
353353
Legacy
31 October 2000
288bResignation of Director or Secretary
Legacy
14 June 2000
363aAnnual Return
Accounts With Accounts Type Small
22 March 2000
AAAnnual Accounts
Legacy
4 August 1999
363aAnnual Return
Legacy
2 June 1999
288aAppointment of Director or Secretary
Legacy
2 June 1999
288aAppointment of Director or Secretary
Legacy
18 May 1999
288aAppointment of Director or Secretary
Legacy
18 May 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
4 May 1999
AAAnnual Accounts
Legacy
21 July 1998
363aAnnual Return
Accounts With Accounts Type Small
16 December 1997
AAAnnual Accounts
Legacy
21 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 May 1997
AAAnnual Accounts
Legacy
25 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 May 1996
AAAnnual Accounts
Legacy
5 April 1996
403aParticulars of Charge Subject to s859A
Legacy
5 April 1996
403aParticulars of Charge Subject to s859A
Legacy
20 March 1996
363sAnnual Return (shuttle)
Legacy
31 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 March 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
3 July 1994
88(2)R88(2)R
Legacy
1 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 August 1993
AAAnnual Accounts
Resolution
4 August 1993
RESOLUTIONSResolutions
Legacy
13 July 1993
363sAnnual Return (shuttle)
Legacy
16 March 1993
287Change of Registered Office
Legacy
16 September 1992
395Particulars of Mortgage or Charge
Legacy
30 July 1992
395Particulars of Mortgage or Charge
Incorporation Company
9 June 1992
NEWINCIncorporation