Background WavePink WaveYellow Wave

CASTLEFIELD LANE LIMITED (10888485)

CASTLEFIELD LANE LIMITED (10888485) is an active UK company. incorporated on 28 July 2017. with registered office in Ilkley. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CASTLEFIELD LANE LIMITED has been registered for 8 years. Current directors include BOTTOMLEY, Anita.

Company Number
10888485
Status
active
Type
ltd
Incorporated
28 July 2017
Age
8 years
Address
Willow Beck Green Acres, Ilkley, LS29 7SE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BOTTOMLEY, Anita
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CASTLEFIELD LANE LIMITED

CASTLEFIELD LANE LIMITED is an active company incorporated on 28 July 2017 with the registered office located in Ilkley. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CASTLEFIELD LANE LIMITED was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

10888485

LTD Company

Age

8 Years

Incorporated 28 July 2017

Size

N/A

Accounts

ARD: 31/7

Up to Date

11 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 July 2025 (9 months ago)
Submitted on 8 August 2025 (8 months ago)

Next Due

Due by 10 August 2026
For period ending 27 July 2026
Contact
Address

Willow Beck Green Acres Burley In Wharfedale Ilkley, LS29 7SE,

Previous Addresses

Cross Lane Mills Cross Lane Bradford West Yorkshire BD7 3JT United Kingdom
From: 28 July 2017To: 26 October 2021
Timeline

6 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Jul 17
Owner Exit
Jan 24
Director Left
Jan 24
Loan Secured
Feb 26
Loan Secured
Mar 26
Funding Round
Apr 26
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

BOTTOMLEY, Anita

Active
Green Acres, IlkleyLS29 7SE
Born November 1954
Director
Appointed 28 Jul 2017

CRAVEN, Lee Oliver

Resigned
Green Acres, IlkleyLS29 7SE
Born February 1970
Director
Appointed 28 Jul 2017
Resigned 30 Nov 2023

Persons with significant control

2

1 Active
1 Ceased

Mr Lee Oliver Craven

Ceased
Green Acres, IlkleyLS29 7SE
Born February 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Jul 2017
Ceased 30 Nov 2023

Mrs Anita Bottomley

Active
Green Acres, IlkleyLS29 7SE
Born November 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Jul 2017
Fundings
Financials
Latest Activities

Filing History

24

Capital Allotment Shares
9 April 2026
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
8 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
23 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 February 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 October 2021
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
26 October 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Gazette Notice Compulsory
19 October 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
18 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2018
CS01Confirmation Statement
Incorporation Company
28 July 2017
NEWINCIncorporation