About

Registered Number: 04894421
Date of Incorporation: 10/09/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: Old Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire, S70 2SB

 

Based in Barnsley in South Yorkshire, The Courtyard At Lepton Property Management Ltd was setup in 2003. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 30 July 2020
CS01 - N/A 16 September 2019
AA - Annual Accounts 04 April 2019
CS01 - N/A 10 September 2018
AA - Annual Accounts 15 June 2018
CS01 - N/A 13 September 2017
AA - Annual Accounts 07 June 2017
CS01 - N/A 14 September 2016
AA - Annual Accounts 13 June 2016
TM01 - Termination of appointment of director 13 January 2016
AR01 - Annual Return 21 September 2015
AA - Annual Accounts 26 May 2015
AD01 - Change of registered office address 21 November 2014
AR01 - Annual Return 15 September 2014
CH04 - Change of particulars for corporate secretary 15 September 2014
AA - Annual Accounts 05 June 2014
AR01 - Annual Return 11 September 2013
AA - Annual Accounts 19 June 2013
AR01 - Annual Return 18 September 2012
AA - Annual Accounts 29 August 2012
AA01 - Change of accounting reference date 28 February 2012
AP01 - Appointment of director 01 November 2011
AA - Annual Accounts 13 October 2011
AR01 - Annual Return 13 September 2011
AA - Annual Accounts 12 November 2010
AR01 - Annual Return 15 September 2010
CH04 - Change of particulars for corporate secretary 15 September 2010
CH01 - Change of particulars for director 14 September 2010
AA - Annual Accounts 04 November 2009
363a - Annual Return 18 September 2009
288b - Notice of resignation of directors or secretaries 03 June 2009
AA - Annual Accounts 23 March 2009
225 - Change of Accounting Reference Date 04 March 2009
288c - Notice of change of directors or secretaries or in their particulars 03 December 2008
363a - Annual Return 17 September 2008
AA - Annual Accounts 01 July 2008
288a - Notice of appointment of directors or secretaries 13 February 2008
288b - Notice of resignation of directors or secretaries 12 February 2008
363a - Annual Return 12 September 2007
AA - Annual Accounts 10 July 2007
363a - Annual Return 18 September 2006
287 - Change in situation or address of Registered Office 18 September 2006
AA - Annual Accounts 28 June 2006
363a - Annual Return 06 October 2005
288c - Notice of change of directors or secretaries or in their particulars 11 August 2005
AA - Annual Accounts 20 July 2005
363s - Annual Return 08 October 2004
225 - Change of Accounting Reference Date 13 May 2004
288c - Notice of change of directors or secretaries or in their particulars 09 March 2004
288a - Notice of appointment of directors or secretaries 02 October 2003
288a - Notice of appointment of directors or secretaries 02 October 2003
288a - Notice of appointment of directors or secretaries 02 October 2003
288b - Notice of resignation of directors or secretaries 02 October 2003
288b - Notice of resignation of directors or secretaries 02 October 2003
NEWINC - New incorporation documents 10 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.