Background WavePink WaveYellow Wave

NORTHFIELD LANE (MANAGEMENT) LIMITED (04359058)

NORTHFIELD LANE (MANAGEMENT) LIMITED (04359058) is an active UK company. incorporated on 23 January 2002. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in real estate agencies and 1 other business activities. NORTHFIELD LANE (MANAGEMENT) LIMITED has been registered for 24 years.

Company Number
04359058
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 January 2002
Age
24 years
Address
Glendevon House 4 Hawthorn Park, Leeds, LS14 1PQ
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
SIC Codes
68310, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHFIELD LANE (MANAGEMENT) LIMITED

NORTHFIELD LANE (MANAGEMENT) LIMITED is an active company incorporated on 23 January 2002 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies and 1 other business activity. NORTHFIELD LANE (MANAGEMENT) LIMITED was registered 24 years ago.(SIC: 68310, 68320)

Status

active

Active since 24 years ago

Company No

04359058

PRIVATE-LIMITED-GUARANT-NSC Company

Age

24 Years

Incorporated 23 January 2002

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 19 December 2025 (3 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

Overdue

1 month overdue

Last Filed

Made up to 21 January 2025 (1 year ago)
Submitted on 21 January 2025 (1 year ago)

Next Due

Due by 4 February 2026
For period ending 21 January 2026
Contact
Address

Glendevon House 4 Hawthorn Park Coal Road Leeds, LS14 1PQ,

Previous Addresses

C/O C/O Spring House Suite 5 Wira House Ring Road West Park Leeds LS16 6EB
From: 8 November 2009To: 17 November 2022
C/O Spring House Properties Suite 2D Josephs Well Hanover Walk Leeds West Yorkshire LS3 1AB
From: 23 January 2002To: 8 November 2009
Timeline

4 key events • 2002 - 2022

Funding Officers Ownership
Company Founded
Jan 02
Director Left
Jan 12
Owner Exit
Jan 19
Director Left
Apr 22
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

86

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
5 August 2024
CH01Change of Director Details
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
17 November 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
17 November 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
17 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
19 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
23 January 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
23 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
21 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 January 2015
AR01AR01
Change Person Secretary Company With Change Date
28 January 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
10 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 January 2013
AR01AR01
Change Person Director Company With Change Date
24 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 January 2012
AR01AR01
Termination Director Company With Name
23 January 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 January 2010
AR01AR01
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
8 November 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 June 2009
AAAnnual Accounts
Legacy
21 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 December 2008
AAAnnual Accounts
Legacy
5 March 2008
288bResignation of Director or Secretary
Legacy
12 February 2008
363aAnnual Return
Legacy
16 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 July 2007
AAAnnual Accounts
Legacy
29 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 January 2007
AAAnnual Accounts
Legacy
29 August 2006
225Change of Accounting Reference Date
Legacy
17 March 2006
287Change of Registered Office
Legacy
17 March 2006
288bResignation of Director or Secretary
Legacy
17 March 2006
288aAppointment of Director or Secretary
Legacy
20 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 December 2005
AAAnnual Accounts
Legacy
15 November 2005
288aAppointment of Director or Secretary
Legacy
28 June 2005
288bResignation of Director or Secretary
Legacy
28 June 2005
288bResignation of Director or Secretary
Legacy
28 June 2005
288aAppointment of Director or Secretary
Legacy
28 June 2005
288aAppointment of Director or Secretary
Legacy
28 June 2005
288aAppointment of Director or Secretary
Legacy
28 June 2005
288aAppointment of Director or Secretary
Legacy
28 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 November 2004
AAAnnual Accounts
Legacy
7 April 2004
363sAnnual Return (shuttle)
Legacy
9 March 2004
288aAppointment of Director or Secretary
Legacy
9 March 2004
288aAppointment of Director or Secretary
Legacy
9 March 2004
287Change of Registered Office
Legacy
9 March 2004
288bResignation of Director or Secretary
Legacy
9 March 2004
288bResignation of Director or Secretary
Legacy
9 March 2004
288bResignation of Director or Secretary
Legacy
10 February 2004
288bResignation of Director or Secretary
Legacy
10 February 2004
288bResignation of Director or Secretary
Legacy
10 February 2004
288bResignation of Director or Secretary
Legacy
10 February 2004
287Change of Registered Office
Legacy
10 February 2004
288aAppointment of Director or Secretary
Legacy
10 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 November 2003
AAAnnual Accounts
Legacy
12 February 2003
363sAnnual Return (shuttle)
Incorporation Company
23 January 2002
NEWINCIncorporation