Background WavePink WaveYellow Wave

YORHOMES LIMITED (04509749)

YORHOMES LIMITED (04509749) is an active UK company. incorporated on 13 August 2002. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. YORHOMES LIMITED has been registered for 23 years. Current directors include LUMB, Lisa, MORTON, Toby James.

Company Number
04509749
Status
active
Type
ltd
Incorporated
13 August 2002
Age
23 years
Address
3rd Floor Goodbard House, Leeds, LS1 2JS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LUMB, Lisa, MORTON, Toby James
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YORHOMES LIMITED

YORHOMES LIMITED is an active company incorporated on 13 August 2002 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. YORHOMES LIMITED was registered 23 years ago.(SIC: 68209)

Status

active

Active since 23 years ago

Company No

04509749

LTD Company

Age

23 Years

Incorporated 13 August 2002

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 15 July 2025 (9 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

3 months left

Last Filed

Made up to 22 July 2025 (9 months ago)
Submitted on 28 July 2025 (9 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026
Contact
Address

3rd Floor Goodbard House 15 Infirmary Street Leeds, LS1 2JS,

Previous Addresses

12Th Floor the Basilica 2 King Charles Street Leeds Yorkshire LS1 6LS
From: 13 August 2002To: 4 April 2012
Timeline

4 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Aug 02
New Owner
Jul 18
Loan Cleared
Jul 25
Loan Cleared
Jul 25
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

LUMB, Lisa

Active
Knaresborough Road, WetherbyLS22 4EL
Born November 1972
Director
Appointed 12 Aug 2004

MORTON, Toby James

Active
Cedar House Court Barton Lane, WetherbyLS23 6SN
Born February 1973
Director
Appointed 13 Aug 2002

MOHAMMED, Denise Anne

Resigned
Jadalis, LeedsLS14 3HY
Secretary
Appointed 13 Aug 2002
Resigned 12 Jan 2015

LUMB, Lisa

Resigned
Ingmanthorpe Barn, WetherbyLS22 5HL
Born November 1972
Director
Appointed 13 Aug 2002
Resigned 16 Feb 2004

Persons with significant control

2

Mr Toby James Morton

Active
Goodbard House, LeedsLS1 2JS
Born February 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 22 Jul 2016

Mrs Lisa Lumb

Active
Goodbard House, LeedsLS1 2JS
Born November 1972

Nature of Control

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

Filing History

61

Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 July 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Confirmation Statement With Updates
30 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 July 2018
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
30 July 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 July 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 July 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 January 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 April 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 April 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2010
AR01AR01
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 May 2010
AAAnnual Accounts
Legacy
17 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 May 2009
AAAnnual Accounts
Legacy
28 August 2008
363aAnnual Return
Legacy
28 August 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
3 July 2008
AAAnnual Accounts
Legacy
13 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 August 2007
AAAnnual Accounts
Legacy
28 September 2006
363aAnnual Return
Legacy
8 May 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
23 March 2006
AAAnnual Accounts
Legacy
15 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 June 2005
AAAnnual Accounts
Legacy
19 August 2004
363sAnnual Return (shuttle)
Legacy
19 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 May 2004
AAAnnual Accounts
Legacy
16 March 2004
395Particulars of Mortgage or Charge
Legacy
16 March 2004
395Particulars of Mortgage or Charge
Legacy
10 March 2004
363sAnnual Return (shuttle)
Legacy
24 February 2004
288bResignation of Director or Secretary
Legacy
12 August 2003
363sAnnual Return (shuttle)
Legacy
12 June 2003
225Change of Accounting Reference Date
Incorporation Company
13 August 2002
NEWINCIncorporation