Background WavePink WaveYellow Wave

PARK LANE PLAZA (LIVERPOOL) MANAGEMENT COMPANY LIMITED (05927910)

PARK LANE PLAZA (LIVERPOOL) MANAGEMENT COMPANY LIMITED (05927910) is an active UK company. incorporated on 7 September 2006. with registered office in Elland. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. PARK LANE PLAZA (LIVERPOOL) MANAGEMENT COMPANY LIMITED has been registered for 19 years. Current directors include MAJUMDAR, Krishanu, REARDON, Samuel James, WATKIN, Andrew Robert.

Company Number
05927910
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 September 2006
Age
19 years
Address
Heritage Exchange, Elland, HX5 0HG
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MAJUMDAR, Krishanu, REARDON, Samuel James, WATKIN, Andrew Robert
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARK LANE PLAZA (LIVERPOOL) MANAGEMENT COMPANY LIMITED

PARK LANE PLAZA (LIVERPOOL) MANAGEMENT COMPANY LIMITED is an active company incorporated on 7 September 2006 with the registered office located in Elland. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. PARK LANE PLAZA (LIVERPOOL) MANAGEMENT COMPANY LIMITED was registered 19 years ago.(SIC: 99999)

Status

active

Active since 19 years ago

Company No

05927910

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 7 September 2006

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 2 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 5 June 2025 (9 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026
Contact
Address

Heritage Exchange South Lane Elland, HX5 0HG,

Previous Addresses

C/O Hodgson Hey Ltd Heritage Exchange South Lane Elland West Yorkshire HX5 0HG England
From: 8 April 2020To: 22 January 2024
C/O C/O Keppie Massie 6 Rumford Place Liverpool L3 9BY
From: 13 June 2015To: 8 April 2020
C/O Keppie Massie 6 Rumford Place Liverpool L3 9BY England
From: 13 June 2015To: 13 June 2015
8 Kenyon Road Brierfield Nelson Lancashire BB9 5SP
From: 22 April 2010To: 13 June 2015
Charter House Stansfield Street Nelson Lancashire BB9 9XY
From: 7 September 2006To: 22 April 2010
Timeline

27 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Sept 06
Director Left
May 10
Director Left
Aug 10
Director Joined
Aug 10
Director Left
Aug 10
Director Left
Sept 10
Director Joined
Sept 10
Director Joined
Mar 14
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Apr 16
Director Left
Oct 18
Director Left
Sept 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Nov 23
Director Left
Dec 24
Director Left
Jan 25
Director Left
Mar 25
Director Left
Feb 26
Director Left
Feb 26
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

MAJUMDAR, Krishanu

Active
South Lane, EllandHX5 0HG
Born July 1989
Director
Appointed 25 Sept 2019

REARDON, Samuel James

Active
South Lane, EllandHX5 0HG
Born July 1994
Director
Appointed 25 Sept 2019

WATKIN, Andrew Robert

Active
South Lane, EllandHX5 0HG
Born September 1993
Director
Appointed 24 Nov 2023

COUPER, Andrew John

Resigned
Rumford Place, LiverpoolL3 9BY
Secretary
Appointed 31 Dec 2007
Resigned 28 May 2015

DUTTON, Katherine Elizabeth Heaphy

Resigned
South Lane, EllandHX5 0HG
Secretary
Appointed 28 May 2015
Resigned 30 Nov 2024

NEAL, Brian, Mr.

Resigned
6 Marsden Court, BurnleyBB10 2SS
Secretary
Appointed 07 Sept 2006
Resigned 31 Dec 2007

COUPER, Andrew John

Resigned
Kenyon Road, NelsonBB9 5SP
Born December 1976
Director
Appointed 23 Aug 2010
Resigned 20 Sept 2010

DUTTON, Katherine Elizabeth Heaphy

Resigned
South Lane, EllandHX5 0HG
Born January 1982
Director
Appointed 28 May 2015
Resigned 30 Nov 2024

KERSHAW, Christopher Stephen

Resigned
South Lane, EllandHX5 0HG
Born June 1985
Director
Appointed 28 May 2015
Resigned 17 Dec 2024

LANGFORD, Barry Grahame

Resigned
South Lane, EllandHX5 0HG
Born December 1947
Director
Appointed 25 Sept 2019
Resigned 23 Jan 2026

LANGFORD, Barry Grahame

Resigned
12 The Hawthorns, BlackburnBB1 9JW
Born December 1947
Director
Appointed 07 Sept 2006
Resigned 01 Apr 2010

LANGFORD, Margarete

Resigned
South Lane, EllandHX5 0HG
Born January 1949
Director
Appointed 25 Sept 2019
Resigned 23 Jan 2026

MILES, Gillian

Resigned
Rumford Place, LiverpoolL3 9BY
Born January 1947
Director
Appointed 28 May 2015
Resigned 27 Jun 2018

MURPHY, Kelly Louise

Resigned
South Lane, EllandHX5 0HG
Born October 1985
Director
Appointed 16 Mar 2016
Resigned 04 Mar 2025

TAYLFORTH, Mark Robert

Resigned
8 Kenyon Road, NelsonBB9 5SP
Born December 1965
Director
Appointed 07 Sept 2006
Resigned 23 Aug 2010

WEBBER, James Paul

Resigned
Rumford Place, LiverpoolL3 9BY
Born January 1978
Director
Appointed 20 Sept 2010
Resigned 28 May 2015

WEBBER, Timothy John Henry

Resigned
Rumford Place, LiverpoolL3 9BY
Born January 1954
Director
Appointed 26 Mar 2014
Resigned 28 May 2015

YATES, Marc Silvanus Dorey

Resigned
Rumford Place, LiverpoolL3 9BY
Born February 1960
Director
Appointed 28 May 2015
Resigned 25 Sept 2019
Fundings
Financials
Latest Activities

Filing History

80

Accounts With Accounts Type Micro Entity
2 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 December 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 March 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 January 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 April 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
12 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 April 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
29 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 June 2016
AR01AR01
Appoint Person Director Company With Name Date
24 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
1 July 2015
AR01AR01
Appoint Person Director Company With Name Date
15 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 June 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
13 June 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
13 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 June 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
13 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 July 2014
AR01AR01
Appoint Person Director Company With Name
27 March 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 June 2013
AR01AR01
Change Person Secretary Company With Change Date
21 June 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
7 June 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 August 2011
AR01AR01
Annual Return Company With Made Up Date No Member List
23 September 2010
AR01AR01
Termination Director Company With Name
20 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
20 September 2010
AP01Appointment of Director
Termination Director Company With Name
24 August 2010
TM01Termination of Director
Termination Director Company With Name
23 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
23 August 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
13 July 2010
AAAnnual Accounts
Termination Director Company With Name
28 May 2010
TM01Termination of Director
Change Account Reference Date Company Previous Extended
22 April 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
22 April 2010
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
27 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Legacy
8 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
28 July 2009
AAAnnual Accounts
Legacy
9 September 2008
363aAnnual Return
Legacy
9 September 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
17 June 2008
AAAnnual Accounts
Legacy
15 January 2008
288bResignation of Director or Secretary
Legacy
15 January 2008
288aAppointment of Director or Secretary
Legacy
7 September 2007
363aAnnual Return
Incorporation Company
7 September 2006
NEWINCIncorporation