About

Registered Number: 04913467
Date of Incorporation: 26/09/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: Concierge Office Concord Street, South Court, Leeds, West Yorkshire, LS2 7QS

 

Based in West Yorkshire, Concord Street Management Company Ltd was registered on 26 September 2003, it's status is listed as "Active". The companies directors are listed as Kaye, Lisa, Barletta, Luke, Collinson, Bruce Temple, Lam, Timothy, Caelum Limited, Atkinson, Paul Garry, Burtenshaw, Paul Keith, Dunn, Christopher, Kaye, Lisa Jayne, Priceman, Anthony Barry, Temple Collinson, Bruce, Thelwell, Paul James, Wood, Michael James. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARLETTA, Luke 30 June 2020 - 1
COLLINSON, Bruce Temple 29 March 2019 - 1
LAM, Timothy 25 April 2018 - 1
CAELUM LIMITED 15 June 2015 - 1
ATKINSON, Paul Garry 16 November 2009 08 October 2010 1
BURTENSHAW, Paul Keith 01 November 2004 21 January 2010 1
DUNN, Christopher 15 June 2015 25 April 2018 1
KAYE, Lisa Jayne 16 November 2009 02 August 2010 1
PRICEMAN, Anthony Barry 02 August 2010 15 June 2015 1
TEMPLE COLLINSON, Bruce 15 June 2015 15 June 2015 1
THELWELL, Paul James 26 September 2003 28 February 2011 1
WOOD, Michael James 02 August 2010 15 June 2015 1
Secretary Name Appointed Resigned Total Appointments
KAYE, Lisa 01 October 2009 - 1

Filing History

Document Type Date
AP01 - Appointment of director 30 June 2020
AA - Annual Accounts 01 June 2020
CS01 - N/A 26 July 2019
AP01 - Appointment of director 29 March 2019
AA - Annual Accounts 28 February 2019
PSC02 - N/A 12 February 2019
PSC07 - N/A 12 February 2019
PSC01 - N/A 11 February 2019
PSC07 - N/A 04 February 2019
CS01 - N/A 14 August 2018
AP01 - Appointment of director 25 April 2018
TM01 - Termination of appointment of director 25 April 2018
AA - Annual Accounts 09 March 2018
CS01 - N/A 31 July 2017
AA - Annual Accounts 20 February 2017
CS01 - N/A 18 August 2016
AA - Annual Accounts 26 May 2016
CH03 - Change of particulars for secretary 22 March 2016
AR01 - Annual Return 31 July 2015
TM01 - Termination of appointment of director 31 July 2015
TM01 - Termination of appointment of director 30 July 2015
TM01 - Termination of appointment of director 30 July 2015
TM01 - Termination of appointment of director 16 June 2015
AP02 - Appointment of corporate director 16 June 2015
AR01 - Annual Return 15 June 2015
AP01 - Appointment of director 15 June 2015
TM01 - Termination of appointment of director 15 June 2015
TM01 - Termination of appointment of director 15 June 2015
TM01 - Termination of appointment of director 15 June 2015
TM01 - Termination of appointment of director 15 June 2015
TM01 - Termination of appointment of director 15 June 2015
AP01 - Appointment of director 15 June 2015
AA - Annual Accounts 24 November 2014
AR01 - Annual Return 06 October 2014
AA - Annual Accounts 23 May 2014
AR01 - Annual Return 06 November 2013
AA - Annual Accounts 11 June 2013
AP03 - Appointment of secretary 02 May 2013
TM02 - Termination of appointment of secretary 02 May 2013
AR01 - Annual Return 03 October 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 19 October 2011
AA - Annual Accounts 21 June 2011
TM01 - Termination of appointment of director 02 March 2011
AR01 - Annual Return 02 November 2010
CH01 - Change of particulars for director 02 November 2010
TM01 - Termination of appointment of director 11 August 2010
TM01 - Termination of appointment of director 11 August 2010
AP01 - Appointment of director 11 August 2010
AP01 - Appointment of director 11 August 2010
AP01 - Appointment of director 11 August 2010
AP01 - Appointment of director 11 August 2010
AP01 - Appointment of director 11 August 2010
AA - Annual Accounts 04 March 2010
SH01 - Return of Allotment of shares 04 March 2010
TM01 - Termination of appointment of director 25 January 2010
AP01 - Appointment of director 25 January 2010
AP01 - Appointment of director 25 January 2010
AP01 - Appointment of director 11 January 2010
AP01 - Appointment of director 11 January 2010
AR01 - Annual Return 21 October 2009
287 - Change in situation or address of Registered Office 31 March 2009
AA - Annual Accounts 16 January 2009
363a - Annual Return 05 December 2008
AA - Annual Accounts 18 August 2008
AA - Annual Accounts 12 December 2007
AA - Annual Accounts 12 December 2007
363s - Annual Return 12 December 2007
363s - Annual Return 12 December 2007
AC92 - N/A 10 December 2007
GAZ2 - Second notification of strike-off action in London Gazette 10 July 2007
GAZ1 - First notification of strike-off action in London Gazette 27 March 2007
363s - Annual Return 14 November 2005
AA - Annual Accounts 18 May 2005
363s - Annual Return 05 November 2004
288a - Notice of appointment of directors or secretaries 05 November 2004
288b - Notice of resignation of directors or secretaries 05 November 2004
288b - Notice of resignation of directors or secretaries 04 October 2003
NEWINC - New incorporation documents 26 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.