Background WavePink WaveYellow Wave

ANLABY OFFICE CLEANING SERVICES LIMITED (04158878)

ANLABY OFFICE CLEANING SERVICES LIMITED (04158878) is an active UK company. incorporated on 13 February 2001. with registered office in Ilkley. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ANLABY OFFICE CLEANING SERVICES LIMITED has been registered for 25 years. Current directors include GALLAGHER, Arthur Patrick John.

Company Number
04158878
Status
active
Type
ltd
Incorporated
13 February 2001
Age
25 years
Address
Suite 2 The Point, Ilkley, LS29 8FL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GALLAGHER, Arthur Patrick John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANLABY OFFICE CLEANING SERVICES LIMITED

ANLABY OFFICE CLEANING SERVICES LIMITED is an active company incorporated on 13 February 2001 with the registered office located in Ilkley. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ANLABY OFFICE CLEANING SERVICES LIMITED was registered 25 years ago.(SIC: 82990)

Status

active

Active since 25 years ago

Company No

04158878

LTD Company

Age

25 Years

Incorporated 13 February 2001

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 24 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 November 2025 (5 months ago)
Submitted on 27 November 2025 (5 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026
Contact
Address

Suite 2 The Point Mayfield Road Ilkley, LS29 8FL,

Previous Addresses

Glenewes House Gate Way Drive Yeadon Leeds West Yorkshire LS19 7XY England
From: 1 August 2022To: 2 May 2024
27a Lidget Hill Pudsey Leeds West Yorkshire LS28 7LG England
From: 12 June 2017To: 1 August 2022
1 Park View Court St Pauls Road Shipley West Yorkshire BD18 3DZ
From: 13 February 2001To: 12 June 2017
Timeline

5 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Feb 01
Loan Secured
Nov 14
Loan Secured
Nov 14
Loan Secured
Dec 14
Share Issue
Nov 24
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

GALLAGHER, Lesley Barbara

Active
The Point, IlkleyLS29 8FL
Secretary
Appointed 13 Feb 2001

GALLAGHER, Arthur Patrick John

Active
The Point, IlkleyLS29 8FL
Born February 1958
Director
Appointed 13 Feb 2001

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 13 Feb 2001
Resigned 13 Feb 2001

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 13 Feb 2001
Resigned 13 Feb 2001

Persons with significant control

2

Mr Arthur Patrick John Gallagher

Active
The Point, IlkleyLS29 8FL
Born February 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Lesley Barbara Gallagher

Active
The Point, IlkleyLS29 8FL
Born January 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With Updates
27 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
24 November 2024
CH03Change of Secretary Details
Change To A Person With Significant Control
24 November 2024
PSC04Change of PSC Details
Resolution
12 November 2024
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
7 November 2024
SH02Allotment of Shares (prescribed particulars)
Change Person Director Company With Change Date
2 May 2024
CH01Change of Director Details
Change To A Person With Significant Control
2 May 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
2 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
21 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2022
CS01Confirmation Statement
Memorandum Articles
15 November 2022
MAMA
Resolution
15 November 2022
RESOLUTIONSResolutions
Change To A Person With Significant Control
1 August 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
1 August 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 August 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Group
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
12 June 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 June 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
15 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
13 November 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 November 2015
AR01AR01
Change Person Director Company With Change Date
11 November 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 November 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
16 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
4 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2009
AAAnnual Accounts
Legacy
23 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 November 2008
AAAnnual Accounts
Legacy
3 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 October 2007
AAAnnual Accounts
Legacy
3 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 January 2007
AAAnnual Accounts
Legacy
9 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 December 2005
AAAnnual Accounts
Legacy
24 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 October 2004
AAAnnual Accounts
Legacy
24 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 October 2003
AAAnnual Accounts
Legacy
2 July 2003
287Change of Registered Office
Legacy
19 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 December 2002
AAAnnual Accounts
Legacy
26 February 2002
363sAnnual Return (shuttle)
Legacy
16 January 2002
225Change of Accounting Reference Date
Legacy
22 March 2001
288aAppointment of Director or Secretary
Legacy
22 March 2001
288aAppointment of Director or Secretary
Legacy
22 March 2001
288bResignation of Director or Secretary
Legacy
22 March 2001
288bResignation of Director or Secretary
Incorporation Company
13 February 2001
NEWINCIncorporation