Background WavePink WaveYellow Wave

BYRE DEVELOPMENTS LIMITED (06119214)

BYRE DEVELOPMENTS LIMITED (06119214) is an active UK company. incorporated on 21 February 2007. with registered office in Pudsey, Leeds. The company operates in the Construction sector, engaged in construction of domestic buildings. BYRE DEVELOPMENTS LIMITED has been registered for 19 years. Current directors include LUNN, Andrew, PRIESTLEY, David Philip, WRIGHT, Carl Barry.

Company Number
06119214
Status
active
Type
ltd
Incorporated
21 February 2007
Age
19 years
Address
Richmond Court Butler Way, Pudsey, Leeds, LS28 6EA
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
LUNN, Andrew, PRIESTLEY, David Philip, WRIGHT, Carl Barry
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BYRE DEVELOPMENTS LIMITED

BYRE DEVELOPMENTS LIMITED is an active company incorporated on 21 February 2007 with the registered office located in Pudsey, Leeds. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. BYRE DEVELOPMENTS LIMITED was registered 19 years ago.(SIC: 41202)

Status

active

Active since 19 years ago

Company No

06119214

LTD Company

Age

19 Years

Incorporated 21 February 2007

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

11 months left

Last Filed

Made up to 21 February 2026 (1 month ago)
Submitted on 23 February 2026 (1 month ago)

Next Due

Due by 7 March 2027
For period ending 21 February 2027
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 Business Park Haggs Road Follifoot Harrogate North Yorkshire HG3 1EQ
From: 21 February 2007To: 9 March 2010
Timeline

12 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Feb 07
Director Joined
Mar 10
Director Left
Mar 10
Loan Cleared
Jul 14
Loan Cleared
Jul 14
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

11

4 Active
7 Resigned

THOMPSON, Nicola Jayne

Active
Butler Way, Pudsey, LeedsLS28 6EA
Secretary
Appointed 26 Nov 2021

LUNN, Andrew

Active
Butler Way, Pudsey, LeedsLS28 6EA
Born January 1967
Director
Appointed 20 Apr 2017

PRIESTLEY, David Philip

Active
Butler Way, Pudsey, LeedsLS28 6EA
Born January 1954
Director
Appointed 01 Mar 2023

WRIGHT, Carl Barry

Active
Butler Way, Pudsey, LeedsLS28 6EA
Born June 1972
Director
Appointed 01 Apr 2010

ASKEW, Claire

Resigned
29 Henconner Avenue, LeedsLS7 3NW
Secretary
Appointed 21 Feb 2007
Resigned 17 Apr 2007

LUNN, Graham

Resigned
Prospect House Rigton Hill, LeedsLS17 0DJ
Secretary
Appointed 17 Apr 2007
Resigned 01 Apr 2010

MCATEER, Peter

Resigned
Suite 5.11, HarrogateHG1 2PW
Secretary
Appointed 01 Apr 2010
Resigned 26 Nov 2021

BROWN, Richard John

Resigned
Butler Way, Pudsey, LeedsLS28 6EA
Born June 1946
Director
Appointed 20 Apr 2017
Resigned 11 Jan 2023

LUNN, Graham

Resigned
Prospect House Rigton Hill, LeedsLS17 0DJ
Born January 1948
Director
Appointed 21 Feb 2007
Resigned 27 Mar 2017

LUNN, Roy

Resigned
Suite 5.11, HarrogateHG1 2PW
Born February 1942
Director
Appointed 20 Apr 2017
Resigned 16 Jul 2021

THOMPSON, Philip

Resigned
1 Kings Meadow Drive, WetherbyLS22 7FS
Born October 1959
Director
Appointed 01 Oct 2007
Resigned 31 Mar 2010

Persons with significant control

1

Cornwall Road, HarrogateHG1 2PW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

83

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Auditors Resignation Company
24 October 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
22 March 2024
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
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
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
Change Registered Office Address Company With Date Old Address New Address
21 March 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
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
Accounts With Accounts Type Small
22 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
26 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
7 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
19 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
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
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
25 February 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 February 2015
AR01AR01
Accounts With Accounts Type Full
4 February 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
18 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 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
26 February 2013
AR01AR01
Legacy
21 May 2012
MG02MG02
Legacy
28 April 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
28 February 2012
AR01AR01
Accounts With Accounts Type Full
24 February 2012
AAAnnual Accounts
Accounts With Accounts Type Full
4 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2011
AR01AR01
Miscellaneous
3 November 2010
MISCMISC
Accounts With Accounts Type Small
22 April 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
1 April 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
1 April 2010
AP01Appointment of Director
Termination Secretary Company With Name
1 April 2010
TM02Termination of Secretary
Termination Director Company With Name
1 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 March 2010
AR01AR01
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
27 April 2009
363aAnnual Return
Legacy
3 February 2009
395Particulars of Mortgage or Charge
Legacy
1 May 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
22 April 2008
AAAnnual Accounts
Legacy
8 April 2008
363sAnnual Return (shuttle)
Legacy
30 December 2007
88(2)R88(2)R
Legacy
30 December 2007
123Notice of Increase in Nominal Capital
Resolution
30 December 2007
RESOLUTIONSResolutions
Resolution
30 December 2007
RESOLUTIONSResolutions
Resolution
30 December 2007
RESOLUTIONSResolutions
Resolution
30 December 2007
RESOLUTIONSResolutions
Legacy
30 December 2007
288aAppointment of Director or Secretary
Legacy
30 December 2007
288bResignation of Director or Secretary
Legacy
27 November 2007
395Particulars of Mortgage or Charge
Legacy
14 November 2007
225Change of Accounting Reference Date
Legacy
18 October 2007
395Particulars of Mortgage or Charge
Legacy
5 October 2007
288aAppointment of Director or Secretary
Legacy
5 July 2007
287Change of Registered Office
Legacy
26 May 2007
395Particulars of Mortgage or Charge
Legacy
2 May 2007
395Particulars of Mortgage or Charge
Incorporation Company
21 February 2007
NEWINCIncorporation