Background WavePink WaveYellow Wave

LADYFORD MEWS MANAGEMENT COMPANY LIMITED (06628301)

LADYFORD MEWS MANAGEMENT COMPANY LIMITED (06628301) is an active UK company. incorporated on 24 June 2008. with registered office in Huddersfield. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. LADYFORD MEWS MANAGEMENT COMPANY LIMITED has been registered for 17 years. Current directors include ANDERSON, Angela, BATTY, Susan Margaret, DOBSON, Maria Jane and 2 others.

Company Number
06628301
Status
active
Type
ltd
Incorporated
24 June 2008
Age
17 years
Address
32c Daisy Lea Lane, Huddersfield, HD3 3LP
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
ANDERSON, Angela, BATTY, Susan Margaret, DOBSON, Maria Jane, HARRISON, Judith Anne, LANCASTER, Dawn Marcelle
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LADYFORD MEWS MANAGEMENT COMPANY LIMITED

LADYFORD MEWS MANAGEMENT COMPANY LIMITED is an active company incorporated on 24 June 2008 with the registered office located in Huddersfield. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. LADYFORD MEWS MANAGEMENT COMPANY LIMITED was registered 17 years ago.(SIC: 68320)

Status

active

Active since 17 years ago

Company No

06628301

LTD Company

Age

17 Years

Incorporated 24 June 2008

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 11 December 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 June 2025 (10 months ago)
Submitted on 3 July 2025 (9 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026
Contact
Address

32c Daisy Lea Lane Lindley Huddersfield, HD3 3LP,

Previous Addresses

Ladyford Farm House Gilthwaiterigg Lane Kendal Cumbria LA9 6NT
From: 24 June 2008To: 23 March 2022
Timeline

10 key events • 2008 - 2022

Funding Officers Ownership
Company Founded
Jun 08
Funding Round
Jul 11
Funding Round
Jul 11
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Owner Exit
Mar 22
2
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

HARRISON, Judith Anne, Dr

Active
York Road, StockportSK4 4PQ
Secretary
Appointed 26 Jun 2023

ANDERSON, Angela

Active
Ladyford Mews, KendalLA9 6LJ
Born January 1959
Director
Appointed 23 Mar 2022

BATTY, Susan Margaret

Active
Ladyford Mews, KendalLA9 6LJ
Born November 1955
Director
Appointed 23 Mar 2022

DOBSON, Maria Jane

Active
Ladyford Mews, KendalLA9 6LJ
Born February 1967
Director
Appointed 23 Mar 2022

HARRISON, Judith Anne

Active
York Road, StockportSK4 4PQ
Born January 1962
Director
Appointed 23 Mar 2022

LANCASTER, Dawn Marcelle

Active
Daisy Lea Lane, HuddersfieldHD3 3LP
Born January 1973
Director
Appointed 23 Mar 2022

BROADY, Gordon

Resigned
York Road, StockportSK4 4PQ
Secretary
Appointed 23 Mar 2022
Resigned 28 Jun 2023

ROBINSON, Anne Marie

Resigned
Ladyford Farm House, KendalLA9 6NT
Secretary
Appointed 24 Jul 2008
Resigned 23 Mar 2022

ROBINSON, Ian

Resigned
Ladyford Farmhouse, KendalLA9 6NT
Born March 1964
Director
Appointed 24 Jul 2008
Resigned 23 Mar 2022

BUSINESS INFORMATION RESEARCH & REPORTING LIMITED

Resigned
64 Whitchurch Road, CardiffCF14 3LX
Corporate director
Appointed 24 Jun 2008
Resigned 24 Jul 2008

Persons with significant control

1

0 Active
1 Ceased

Mr Ian Robinson

Ceased
Gilthwaiterigg Lane, KendalLA9 6NT
Born March 1964

Nature of Control

Significant influence or control
Notified 07 Jul 2016
Ceased 23 Mar 2022
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Total Exemption Full
11 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Memorandum Articles
4 September 2023
MAMA
Resolution
4 September 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
1 July 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
29 June 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 June 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
18 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 March 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
23 March 2022
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
23 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 March 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
23 March 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 March 2022
TM02Termination of Secretary
Cessation Of A Person With Significant Control
23 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
21 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2014
AR01AR01
Accounts With Accounts Type Dormant
25 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 June 2013
AR01AR01
Accounts With Accounts Type Dormant
25 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2012
AR01AR01
Accounts With Accounts Type Dormant
22 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2011
AR01AR01
Capital Allotment Shares
13 July 2011
SH01Allotment of Shares
Capital Allotment Shares
13 July 2011
SH01Allotment of Shares
Accounts With Accounts Type Dormant
6 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2010
AR01AR01
Accounts With Accounts Type Dormant
13 April 2010
AAAnnual Accounts
Legacy
14 August 2009
363aAnnual Return
Legacy
8 August 2008
288bResignation of Director or Secretary
Legacy
8 August 2008
288aAppointment of Director or Secretary
Legacy
8 August 2008
288aAppointment of Director or Secretary
Legacy
8 August 2008
287Change of Registered Office
Incorporation Company
24 June 2008
NEWINCIncorporation