Background WavePink WaveYellow Wave

L'ARCHE DEVELOPMENTS (YORKSHIRE) LIMITED (08145594)

L'ARCHE DEVELOPMENTS (YORKSHIRE) LIMITED (08145594) is an active UK company. incorporated on 17 July 2012. with registered office in Leeds. The company operates in the Construction sector, engaged in construction of domestic buildings and 1 other business activities. L'ARCHE DEVELOPMENTS (YORKSHIRE) LIMITED has been registered for 13 years. Current directors include HANKS, Emma Louise, PARKER HUGILL, Claire Elizabeth.

Company Number
08145594
Status
active
Type
ltd
Incorporated
17 July 2012
Age
13 years
Address
C/O Ground Floor St Paul's House, Leeds, LS1 2ND
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
HANKS, Emma Louise, PARKER HUGILL, Claire Elizabeth
SIC Codes
41202, 71111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

L'ARCHE DEVELOPMENTS (YORKSHIRE) LIMITED

L'ARCHE DEVELOPMENTS (YORKSHIRE) LIMITED is an active company incorporated on 17 July 2012 with the registered office located in Leeds. The company operates in the Construction sector, specifically engaged in construction of domestic buildings and 1 other business activity. L'ARCHE DEVELOPMENTS (YORKSHIRE) LIMITED was registered 13 years ago.(SIC: 41202, 71111)

Status

active

Active since 13 years ago

Company No

08145594

LTD Company

Age

13 Years

Incorporated 17 July 2012

Size

N/A

Accounts

ARD: 29/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 December 2026
Period: 1 April 2025 - 29 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 17 July 2025 (9 months ago)
Submitted on 22 July 2025 (9 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026
Contact
Address

C/O Ground Floor St Paul's House 23 Park Square Leeds, LS1 2ND,

Previous Addresses

Sedulo St Paul's House Ground Floor 23 Park Square South Leeds LS1 2nd
From: 12 April 2018To: 18 April 2018
C/O Bartfields 4th Floor, Stockdale House Headingley Office Park 8 Victoria Road Leeds LS6 1PF
From: 8 December 2014To: 12 April 2018
Burley House 12 Clarendon Road Leeds LS2 9NF
From: 18 February 2013To: 8 December 2014
C/O Bailey Smailes 38 Huddersfield Road Holmfirth West Yorkshire HD9 2JW United Kingdom
From: 17 July 2012To: 18 February 2013
Timeline

7 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Jul 12
Funding Round
Jul 12
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Funding Round
Dec 15
Owner Exit
Jul 24
2
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

PARKER HUGILL, Claire Elizabeth

Active
St Paul's House, LeedsLS1 2ND
Secretary
Appointed 17 Jul 2012

HANKS, Emma Louise

Active
St Paul's House, LeedsLS1 2ND
Born December 1978
Director
Appointed 17 Jul 2012

PARKER HUGILL, Claire Elizabeth

Active
St Paul's House, LeedsLS1 2ND
Born June 1981
Director
Appointed 17 Jul 2012

SABAN, Joanna

Resigned
The Mead Business Centre, HertfordSG13 7BJ
Born February 1973
Director
Appointed 17 Jul 2012
Resigned 17 Jul 2012

Persons with significant control

2

1 Active
1 Ceased

Mrs Carol Margaret Parker

Ceased
St Paul's House, LeedsLS1 2ND
Born September 1945

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 28 Jul 2023

Mr Dudley Parker

Active
St Paul's House, LeedsLS1 2ND
Born November 1945

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Total Exemption Full
28 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
30 July 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
30 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
18 June 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
17 June 2024
AAAnnual Accounts
Gazette Notice Compulsory
28 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
1 February 2021
CH01Change of Director Details
Change To A Person With Significant Control
1 February 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
1 February 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 August 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 April 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 April 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
30 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 November 2016
CH03Change of Secretary Details
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 January 2016
AAAnnual Accounts
Capital Allotment Shares
3 December 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
18 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
8 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2013
AR01AR01
Change Person Director Company With Change Date
15 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2013
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
12 August 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
18 February 2013
AD01Change of Registered Office Address
Capital Allotment Shares
1 August 2012
SH01Allotment of Shares
Appoint Person Secretary Company With Name
1 August 2012
AP03Appointment of Secretary
Termination Director Company With Name
1 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
1 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 August 2012
AP01Appointment of Director
Incorporation Company
17 July 2012
NEWINCIncorporation