Background WavePink WaveYellow Wave

LAWEFIELD PARK MANAGEMENT COMPANY LTD (07772323)

LAWEFIELD PARK MANAGEMENT COMPANY LTD (07772323) is an active UK company. incorporated on 13 September 2011. with registered office in Wakefield. The company operates in the Real Estate Activities sector, engaged in residents property management. LAWEFIELD PARK MANAGEMENT COMPANY LTD has been registered for 14 years. Current directors include SWIFT, Michael David.

Company Number
07772323
Status
active
Type
ltd
Incorporated
13 September 2011
Age
14 years
Address
10 Cliff Parade, Wakefield, WF1 2TA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
SWIFT, Michael David
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAWEFIELD PARK MANAGEMENT COMPANY LTD

LAWEFIELD PARK MANAGEMENT COMPANY LTD is an active company incorporated on 13 September 2011 with the registered office located in Wakefield. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LAWEFIELD PARK MANAGEMENT COMPANY LTD was registered 14 years ago.(SIC: 98000)

Status

active

Active since 14 years ago

Company No

07772323

LTD Company

Age

14 Years

Incorporated 13 September 2011

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 26 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 13 September 2025 (7 months ago)
Submitted on 3 October 2025 (6 months ago)

Next Due

Due by 27 September 2026
For period ending 13 September 2026

Previous Company Names

THE TIMBER YARD (WAKEFIELD) MANAGEMENT COMPANY LIMITED
From: 13 September 2011To: 26 October 2011
Contact
Address

10 Cliff Parade Wakefield, WF1 2TA,

Previous Addresses

Unit 1 Linfit Court Colliers Way Clayton West Huddersfield West Yorkshire HD8 9WL
From: 10 January 2012To: 27 January 2017
Unit 11 Linfit Court Colliers Way Clayton West Huddersfield West Yorkshire HD8 9WL United Kingdom
From: 14 September 2011To: 10 January 2012
Unit 11 Linfit Court Colliers Way Clayton West Huddserfield West Yorkshire HD8 9WL United Kingdom
From: 13 September 2011To: 14 September 2011
Timeline

7 key events • 2011 - 2017

Funding Officers Ownership
Company Founded
Sept 11
Funding Round
Oct 11
Director Joined
Jan 17
Director Left
Jan 17
New Owner
Oct 17
Owner Exit
Oct 17
Owner Exit
Oct 17
1
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

SWIFT, Michael David

Active
WakefieldWF1 2TA
Born July 1967
Director
Appointed 27 Jan 2017

MUNNELLY, John Vincent

Resigned
Linfit Court, HuddersfieldHD8 9WL
Born May 1961
Director
Appointed 13 Sept 2011
Resigned 27 Jan 2017

Persons with significant control

3

1 Active
2 Ceased

Mr Michael David Swift

Active
WakefieldWF1 2TA
Born July 1967

Nature of Control

Significant influence or control
Notified 27 Jan 2017

Mr John Vincent Munnelly

Ceased
Colliers Way, HuddersfieldHD8 9WL
Born May 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Jan 2017

Mrs Jan Munnelly

Ceased
Colliers Way, HuddersfieldHD8 9WL
Born January 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Jan 2017
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Micro Entity
26 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
13 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 July 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
16 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Change To A Person With Significant Control
13 September 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 September 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
23 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
22 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
18 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 July 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
12 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 October 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
7 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 January 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
20 May 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2015
AR01AR01
Accounts With Accounts Type Dormant
16 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2014
AR01AR01
Accounts With Accounts Type Dormant
20 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2013
AR01AR01
Accounts With Accounts Type Dormant
24 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2012
AR01AR01
Change Account Reference Date Company Current Shortened
19 January 2012
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
10 January 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
10 January 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 January 2012
CH01Change of Director Details
Capital Allotment Shares
27 October 2011
SH01Allotment of Shares
Certificate Change Of Name Company
26 October 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
26 October 2011
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
14 September 2011
AD01Change of Registered Office Address
Incorporation Company
13 September 2011
NEWINCIncorporation