Background WavePink WaveYellow Wave

LABRADOR QUAY SALFORD (BLOCK 15/45) MANAGEMENT CO LIMITED (05122702)

LABRADOR QUAY SALFORD (BLOCK 15/45) MANAGEMENT CO LIMITED (05122702) is an active UK company. incorporated on 7 May 2004. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. LABRADOR QUAY SALFORD (BLOCK 15/45) MANAGEMENT CO LIMITED has been registered for 21 years. Current directors include WALLACE, Iain Stuart.

Company Number
05122702
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 May 2004
Age
21 years
Address
Suite 4, The Old Bakery 89a New Road Side, Leeds, LS18 4QD
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
WALLACE, Iain Stuart
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LABRADOR QUAY SALFORD (BLOCK 15/45) MANAGEMENT CO LIMITED

LABRADOR QUAY SALFORD (BLOCK 15/45) MANAGEMENT CO LIMITED is an active company incorporated on 7 May 2004 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. LABRADOR QUAY SALFORD (BLOCK 15/45) MANAGEMENT CO LIMITED was registered 21 years ago.(SIC: 68320)

Status

active

Active since 21 years ago

Company No

05122702

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 7 May 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 7 May 2025 (11 months ago)
Submitted on 22 May 2025 (11 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026
Contact
Address

Suite 4, The Old Bakery 89a New Road Side Horsforth Leeds, LS18 4QD,

Previous Addresses

Suite 4, Dorial House 89a New Road Side Horsforth Leeds LS18 4QD England
From: 26 August 2020To: 9 May 2024
111 - 113 New Road Side Horsforth Leeds LS18 4QD
From: 11 May 2011To: 26 August 2020
Suite 1 Dorial House 89a New Road Side Horsforth Leeds LS18 4QD
From: 7 May 2004To: 11 May 2011
Timeline

1 key events • 2004 - 2004

Funding Officers Ownership
Company Founded
May 04
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

WALLACE, Iain Stuart

Active
89a New Road Side, LeedsLS18 4QD
Born January 1950
Director
Appointed 07 May 2004

DILLON, John Desmond

Resigned
14 Sonesta, Malahide
Secretary
Appointed 04 May 2005
Resigned 30 Jun 2009

JONES, Richard Owen

Resigned
27 Downs Crescent, BarnsleyS75 2JE
Secretary
Appointed 07 May 2004
Resigned 04 May 2005

DILLON, John Desmond

Resigned
14 Sonesta, Malahide
Born May 1949
Director
Appointed 04 May 2005
Resigned 30 Jun 2009
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
15 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 August 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 March 2020
AAAnnual Accounts
Change Person Director Company With Change Date
19 November 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date No Member List
3 June 2016
AR01AR01
Change Person Director Company With Change Date
3 June 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 May 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
11 May 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 May 2010
AR01AR01
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 May 2010
AAAnnual Accounts
Legacy
28 July 2009
288bResignation of Director or Secretary
Legacy
28 July 2009
288bResignation of Director or Secretary
Legacy
19 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 July 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 July 2008
AAAnnual Accounts
Legacy
23 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 July 2007
AAAnnual Accounts
Legacy
19 June 2007
363sAnnual Return (shuttle)
Legacy
15 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 April 2006
AAAnnual Accounts
Legacy
16 August 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
15 August 2005
AAAnnual Accounts
Legacy
23 May 2005
363sAnnual Return (shuttle)
Legacy
23 May 2005
288bResignation of Director or Secretary
Legacy
12 May 2005
288aAppointment of Director or Secretary
Legacy
7 December 2004
287Change of Registered Office
Incorporation Company
7 May 2004
NEWINCIncorporation