Background WavePink WaveYellow Wave

RYANCLIFF (MORLEY) LIMITED (05667793)

RYANCLIFF (MORLEY) LIMITED (05667793) is an active UK company. incorporated on 6 January 2006. with registered office in Pudsey, Leeds. The company operates in the Construction sector, engaged in development of building projects. RYANCLIFF (MORLEY) LIMITED has been registered for 20 years.

Company Number
05667793
Status
active
Type
ltd
Incorporated
6 January 2006
Age
20 years
Address
Richmond Court Butler Way, Pudsey, Leeds, LS28 6EA
Industry Sector
Construction
Business Activity
Development of building projects
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RYANCLIFF (MORLEY) LIMITED

RYANCLIFF (MORLEY) LIMITED is an active company incorporated on 6 January 2006 with the registered office located in Pudsey, Leeds. The company operates in the Construction sector, specifically engaged in development of building projects. RYANCLIFF (MORLEY) LIMITED was registered 20 years ago.(SIC: 41100)

Status

active

Active since 20 years ago

Company No

05667793

LTD Company

Age

20 Years

Incorporated 6 January 2006

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 3 April 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 28 March 2025 (1 year ago)

Next Due

Due by 11 April 2026
For period ending 28 March 2026
Contact
Address

Richmond Court Butler Way Stanningley Pudsey, Leeds, LS28 6EA,

Previous Addresses

Windsor House Suite 5.11 Cornwall Road Harrogate North Yorkshire HG1 2PW England
From: 16 January 2018To: 21 March 2022
Suite 7.16 Windsor House Cornwall Road Harrogate North Yorkshire HG1 2PW England
From: 30 July 2015To: 16 January 2018
Progress House 99 Bradford Road Pudsey Leeds West Yorkshire LS28 6AT
From: 9 March 2010To: 30 July 2015
the Byre Haggs Farm Haggs Farm Business Park Haggs Road Follifoot Harrogate North Yorkshire HG3 1EQ
From: 6 January 2006To: 9 March 2010
Timeline

10 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Jan 06
Director Joined
Mar 10
Director Left
Mar 10
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Sept 21
Director Left
Feb 23
Director Joined
Mar 23
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

93

Auditors Resignation Company
7 November 2025
AUDAUD
Accounts With Accounts Type Small
3 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
10 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
10 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2023
TM01Termination of Director
Change Person Secretary Company With Change Date
16 May 2022
CH03Change of Secretary Details
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
15 February 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 November 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 November 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
22 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
26 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
15 February 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 January 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 April 2017
AP01Appointment of Director
Change Person Secretary Company With Change Date
20 April 2017
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
20 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
20 April 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 April 2017
TM01Termination of Director
Accounts With Accounts Type Small
7 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Accounts With Accounts Type Full
19 February 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 July 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Accounts With Accounts Type Full
4 February 2015
AAAnnual Accounts
Accounts With Accounts Type Full
18 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2014
AR01AR01
Miscellaneous
11 March 2014
MISCMISC
Miscellaneous
6 March 2014
MISCMISC
Accounts With Accounts Type Full
28 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 May 2012
AR01AR01
Accounts With Accounts Type Full
24 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2011
AR01AR01
Accounts With Accounts Type Full
4 March 2011
AAAnnual Accounts
Miscellaneous
3 November 2010
MISCMISC
Accounts With Accounts Type Small
22 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2010
AR01AR01
Appoint Person Director Company With Name
1 April 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
1 April 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
1 April 2010
TM02Termination of Secretary
Termination Director Company With Name
1 April 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
9 March 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Small
15 July 2009
AAAnnual Accounts
Legacy
20 April 2009
363aAnnual Return
Legacy
3 February 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
23 July 2008
AAAnnual Accounts
Legacy
18 January 2008
363sAnnual Return (shuttle)
Legacy
6 December 2007
395Particulars of Mortgage or Charge
Legacy
21 November 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
6 November 2007
AAAnnual Accounts
Legacy
27 October 2007
287Change of Registered Office
Legacy
23 October 2007
403aParticulars of Charge Subject to s859A
Legacy
23 October 2007
403aParticulars of Charge Subject to s859A
Legacy
5 October 2007
288bResignation of Director or Secretary
Legacy
5 October 2007
288bResignation of Director or Secretary
Legacy
5 October 2007
288bResignation of Director or Secretary
Legacy
5 October 2007
288bResignation of Director or Secretary
Legacy
5 October 2007
288aAppointment of Director or Secretary
Legacy
5 October 2007
288aAppointment of Director or Secretary
Legacy
4 October 2007
395Particulars of Mortgage or Charge
Legacy
4 October 2007
395Particulars of Mortgage or Charge
Legacy
5 August 2007
225Change of Accounting Reference Date
Legacy
24 July 2007
88(2)R88(2)R
Legacy
10 February 2007
363sAnnual Return (shuttle)
Legacy
4 November 2006
395Particulars of Mortgage or Charge
Legacy
27 October 2006
88(2)R88(2)R
Legacy
29 September 2006
123Notice of Increase in Nominal Capital
Resolution
29 September 2006
RESOLUTIONSResolutions
Legacy
28 March 2006
88(2)R88(2)R
Legacy
3 March 2006
395Particulars of Mortgage or Charge
Legacy
17 January 2006
88(2)R88(2)R
Legacy
17 January 2006
288bResignation of Director or Secretary
Legacy
17 January 2006
288bResignation of Director or Secretary
Legacy
17 January 2006
288aAppointment of Director or Secretary
Legacy
17 January 2006
288aAppointment of Director or Secretary
Legacy
17 January 2006
288aAppointment of Director or Secretary
Legacy
17 January 2006
288aAppointment of Director or Secretary
Legacy
17 January 2006
287Change of Registered Office
Incorporation Company
6 January 2006
NEWINCIncorporation