Background WavePink WaveYellow Wave

SOME PROPERTY COMPANY LIMITED (03885276)

SOME PROPERTY COMPANY LIMITED (03885276) is an active UK company. incorporated on 29 November 1999. with registered office in Leeds. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. SOME PROPERTY COMPANY LIMITED has been registered for 26 years. Current directors include LUMB, John Dominic, LUMB, Lisa.

Company Number
03885276
Status
active
Type
ltd
Incorporated
29 November 1999
Age
26 years
Address
Unit 2 Eagle Industrial Estate, Leeds, LS9 7QL
Industry Sector
Construction
Business Activity
Development of building projects
Directors
LUMB, John Dominic, LUMB, Lisa
SIC Codes
41100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOME PROPERTY COMPANY LIMITED

SOME PROPERTY COMPANY LIMITED is an active company incorporated on 29 November 1999 with the registered office located in Leeds. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. SOME PROPERTY COMPANY LIMITED was registered 26 years ago.(SIC: 41100, 68209)

Status

active

Active since 26 years ago

Company No

03885276

LTD Company

Age

26 Years

Incorporated 29 November 1999

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 29 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 5 November 2025 (5 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026
Contact
Address

Unit 2 Eagle Industrial Estate Torre Road Leeds, LS9 7QL,

Previous Addresses

Gresham House 5-7 st Pauls Street Leeds LS1 2JG
From: 30 March 2010To: 13 January 2024
Elizabeth House Queen Street Leeds West Yorkshire LS1 2TW
From: 29 November 1999To: 30 March 2010
Timeline

2 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Nov 99
New Owner
Nov 24
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

LUMB, John Dominic

Active
Eagle Industrial Estate, LeedsLS9 7QL
Born February 1972
Director
Appointed 03 Aug 2006

LUMB, Lisa

Active
Eagle Industrial Estate, LeedsLS9 7QL
Born November 1972
Director
Appointed 29 Nov 1999

HARRISON, Irene Lesley

Resigned
Fy Mwthin, CardiffCF15 7LH
Nominee secretary
Appointed 29 Nov 1999
Resigned 29 Nov 1999

MHAR, Mohammed Aziz

Resigned
25 Lodge Gate, BradfordBD13 4BB
Secretary
Appointed 29 Nov 1999
Resigned 01 Dec 2002

MOHAMMED, Denise Anne

Resigned
Jadalis, LeedsLS14 3HY
Secretary
Appointed 01 Dec 2002
Resigned 29 Sept 2008

BUSINESS INFORMATION RESEARCH & REPORTING LIMITED

Resigned
Crown House, CardiffCF14 3LX
Corporate nominee director
Appointed 29 Nov 1999
Resigned 29 Nov 1999

Persons with significant control

2

Mr John Dominic Lumb

Active
Eagle Industrial Estate, LeedsLS9 7QL
Born February 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Aug 2024

Mrs Lisa Lumb

Active
Eagle Industrial Estate, LeedsLS9 7QL
Born November 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

99

Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2025
AAAnnual Accounts
Change To A Person With Significant Control
5 November 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
5 November 2024
PSC01Notification of Individual PSC
Confirmation Statement With Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 January 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2020
AAAnnual Accounts
Change Person Director Company With Change Date
26 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2020
CH01Change of Director Details
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
30 March 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 December 2009
AR01AR01
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 September 2009
AAAnnual Accounts
Legacy
10 December 2008
363aAnnual Return
Legacy
10 December 2008
288cChange of Particulars
Legacy
10 December 2008
288cChange of Particulars
Legacy
7 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
1 October 2008
AAAnnual Accounts
Legacy
12 December 2007
363aAnnual Return
Legacy
3 July 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
14 June 2007
AAAnnual Accounts
Legacy
5 April 2007
395Particulars of Mortgage or Charge
Legacy
28 March 2007
395Particulars of Mortgage or Charge
Legacy
28 March 2007
395Particulars of Mortgage or Charge
Legacy
23 March 2007
395Particulars of Mortgage or Charge
Legacy
16 March 2007
403aParticulars of Charge Subject to s859A
Legacy
16 March 2007
403aParticulars of Charge Subject to s859A
Legacy
16 March 2007
403aParticulars of Charge Subject to s859A
Legacy
16 March 2007
403aParticulars of Charge Subject to s859A
Legacy
16 March 2007
403aParticulars of Charge Subject to s859A
Legacy
16 March 2007
403aParticulars of Charge Subject to s859A
Legacy
24 February 2007
395Particulars of Mortgage or Charge
Legacy
16 December 2006
395Particulars of Mortgage or Charge
Legacy
16 December 2006
395Particulars of Mortgage or Charge
Legacy
16 December 2006
395Particulars of Mortgage or Charge
Legacy
16 December 2006
395Particulars of Mortgage or Charge
Legacy
16 December 2006
395Particulars of Mortgage or Charge
Legacy
13 December 2006
363aAnnual Return
Legacy
13 December 2006
288cChange of Particulars
Legacy
13 December 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
6 October 2006
AAAnnual Accounts
Legacy
25 September 2006
287Change of Registered Office
Legacy
10 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 December 2005
AAAnnual Accounts
Legacy
25 November 2005
363sAnnual Return (shuttle)
Legacy
7 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 October 2004
AAAnnual Accounts
Legacy
21 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 October 2003
AAAnnual Accounts
Legacy
30 September 2003
287Change of Registered Office
Legacy
12 July 2003
395Particulars of Mortgage or Charge
Legacy
24 January 2003
363sAnnual Return (shuttle)
Legacy
24 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 September 2002
AAAnnual Accounts
Legacy
18 September 2002
395Particulars of Mortgage or Charge
Legacy
11 July 2002
395Particulars of Mortgage or Charge
Legacy
16 March 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
4 December 2001
AAAnnual Accounts
Legacy
28 November 2001
363sAnnual Return (shuttle)
Legacy
6 September 2001
395Particulars of Mortgage or Charge
Legacy
1 September 2001
395Particulars of Mortgage or Charge
Legacy
11 December 2000
363sAnnual Return (shuttle)
Legacy
11 December 2000
287Change of Registered Office
Resolution
2 December 1999
RESOLUTIONSResolutions
Legacy
2 December 1999
288bResignation of Director or Secretary
Legacy
2 December 1999
288bResignation of Director or Secretary
Legacy
2 December 1999
288aAppointment of Director or Secretary
Legacy
2 December 1999
288aAppointment of Director or Secretary
Legacy
2 December 1999
287Change of Registered Office
Incorporation Company
29 November 1999
NEWINCIncorporation