About

Registered Number: 04814042
Date of Incorporation: 27/06/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: Park Lane Homes Ltd Kingston House, 87 Wike Ridge Lane, Leeds, LS17 8TX,

 

Park Lane Homes Developments Ltd was founded on 27 June 2003 and are based in Leeds. We don't currently know the number of employees at the business. Clink, James, Clink, Brian, Clink, Brian Andrew, Smith, Philip Benjamin are listed as directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLINK, James 16 February 2016 - 1
CLINK, Brian Andrew 27 June 2003 29 August 2013 1
SMITH, Philip Benjamin 27 June 2003 16 February 2016 1
Secretary Name Appointed Resigned Total Appointments
CLINK, Brian 27 June 2003 16 February 2016 1

Filing History

Document Type Date
RESOLUTIONS - N/A 31 July 2020
MA - Memorandum and Articles 31 July 2020
SH08 - Notice of name or other designation of class of shares 31 July 2020
CH01 - Change of particulars for director 30 April 2020
CH01 - Change of particulars for director 29 April 2020
AD01 - Change of registered office address 28 April 2020
AA - Annual Accounts 19 November 2019
CS01 - N/A 01 July 2019
AA - Annual Accounts 22 November 2018
CS01 - N/A 10 July 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 04 July 2017
PSC01 - N/A 04 July 2017
PSC01 - N/A 04 July 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 18 July 2016
RESOLUTIONS - N/A 21 April 2016
SH10 - Notice of particulars of variation of rights attached to shares 21 April 2016
SH08 - Notice of name or other designation of class of shares 21 April 2016
SH01 - Return of Allotment of shares 21 April 2016
TM02 - Termination of appointment of secretary 16 February 2016
AP01 - Appointment of director 16 February 2016
AP01 - Appointment of director 16 February 2016
TM01 - Termination of appointment of director 16 February 2016
AA - Annual Accounts 04 September 2015
AR01 - Annual Return 07 July 2015
AA - Annual Accounts 24 November 2014
AR01 - Annual Return 27 June 2014
AA - Annual Accounts 06 December 2013
CH01 - Change of particulars for director 16 October 2013
TM01 - Termination of appointment of director 02 September 2013
AR01 - Annual Return 01 July 2013
AA - Annual Accounts 28 August 2012
AR01 - Annual Return 20 July 2012
AA - Annual Accounts 01 September 2011
AR01 - Annual Return 09 August 2011
AR01 - Annual Return 14 July 2010
CH01 - Change of particulars for director 14 July 2010
CH01 - Change of particulars for director 14 July 2010
CH01 - Change of particulars for director 14 July 2010
AA - Annual Accounts 27 May 2010
AA - Annual Accounts 12 November 2009
363a - Annual Return 30 June 2009
363a - Annual Return 27 June 2008
AA - Annual Accounts 06 June 2008
363a - Annual Return 29 June 2007
AA - Annual Accounts 26 June 2007
363s - Annual Return 01 August 2006
AA - Annual Accounts 04 July 2006
AA - Annual Accounts 01 July 2005
363s - Annual Return 25 June 2005
AA - Annual Accounts 19 October 2004
363s - Annual Return 28 June 2004
225 - Change of Accounting Reference Date 09 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 September 2003
288b - Notice of resignation of directors or secretaries 31 July 2003
288b - Notice of resignation of directors or secretaries 31 July 2003
288a - Notice of appointment of directors or secretaries 31 July 2003
288a - Notice of appointment of directors or secretaries 31 July 2003
288a - Notice of appointment of directors or secretaries 31 July 2003
287 - Change in situation or address of Registered Office 31 July 2003
NEWINC - New incorporation documents 27 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.