About

Registered Number: 02948019
Date of Incorporation: 13/07/1994 (29 years and 10 months ago)
Company Status: Active
Registered Address: 3 The Grove,, 1 Lancaster Road, Harrogate, HG2 0EZ

 

Established in 1994, 1 Lancaster Road Management Ltd have registered office in Harrogate, it's status at Companies House is "Active". We don't currently know the number of employees at this company. There are 12 directors listed as Jones, Richard Andrew, Jones, Richard Andrew, Schofield, Martin John, Elding, Donald, Allen, Philip Mark Stephen, Crossley, Robert Henry, Howgate, Peter Vipont, Kelly, Judith Maureen, Marsden, Ailsa Margaret, Newton, Tiffany Lynn, Parmar, Kamlesh, Rogers, Claire Nicola for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Richard Andrew 08 March 2000 - 1
SCHOFIELD, Martin John 22 February 2013 - 1
ALLEN, Philip Mark Stephen 29 January 1997 16 October 1998 1
CROSSLEY, Robert Henry 17 October 1994 23 January 1995 1
HOWGATE, Peter Vipont 16 October 1998 08 March 2000 1
KELLY, Judith Maureen 17 October 1994 10 November 1995 1
MARSDEN, Ailsa Margaret 16 October 1998 08 March 2000 1
NEWTON, Tiffany Lynn 08 March 2000 20 April 2007 1
PARMAR, Kamlesh 10 November 1995 16 October 1998 1
ROGERS, Claire Nicola 23 January 1995 29 January 1997 1
Secretary Name Appointed Resigned Total Appointments
JONES, Richard Andrew 18 April 2015 - 1
ELDING, Donald 21 April 2007 17 April 2015 1

Filing History

Document Type Date
AA - Annual Accounts 01 September 2020
CS01 - N/A 15 July 2020
AA - Annual Accounts 05 August 2019
CS01 - N/A 16 July 2019
AA - Annual Accounts 11 May 2019
CS01 - N/A 25 July 2018
AA - Annual Accounts 11 November 2017
CS01 - N/A 31 July 2017
AA - Annual Accounts 31 August 2016
CS01 - N/A 28 July 2016
AA - Annual Accounts 31 August 2015
AR01 - Annual Return 15 July 2015
AP03 - Appointment of secretary 29 April 2015
AD01 - Change of registered office address 28 April 2015
TM02 - Termination of appointment of secretary 28 April 2015
AA - Annual Accounts 20 September 2014
AR01 - Annual Return 17 July 2014
AA - Annual Accounts 16 August 2013
AR01 - Annual Return 05 July 2013
AP01 - Appointment of director 05 July 2013
AA - Annual Accounts 13 September 2012
AR01 - Annual Return 03 July 2012
AA - Annual Accounts 24 August 2011
AR01 - Annual Return 05 July 2011
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 05 July 2010
CH01 - Change of particulars for director 05 July 2010
AA - Annual Accounts 12 April 2010
363a - Annual Return 14 July 2009
AA - Annual Accounts 28 August 2008
363s - Annual Return 28 July 2008
AA - Annual Accounts 12 June 2008
363s - Annual Return 20 July 2007
AA - Annual Accounts 24 May 2007
288b - Notice of resignation of directors or secretaries 11 May 2007
288a - Notice of appointment of directors or secretaries 11 May 2007
363s - Annual Return 04 August 2006
AA - Annual Accounts 30 May 2006
363s - Annual Return 23 July 2005
AA - Annual Accounts 01 April 2005
363s - Annual Return 27 August 2004
AA - Annual Accounts 19 April 2004
363s - Annual Return 24 July 2003
AA - Annual Accounts 01 May 2003
363s - Annual Return 11 July 2002
AA - Annual Accounts 10 May 2002
363s - Annual Return 10 July 2001
AA - Annual Accounts 06 April 2001
363s - Annual Return 21 July 2000
AA - Annual Accounts 07 June 2000
288b - Notice of resignation of directors or secretaries 22 March 2000
288b - Notice of resignation of directors or secretaries 22 March 2000
288a - Notice of appointment of directors or secretaries 20 March 2000
288a - Notice of appointment of directors or secretaries 20 March 2000
287 - Change in situation or address of Registered Office 20 March 2000
363s - Annual Return 03 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 1998
CERTNM - Change of name certificate 10 November 1998
288a - Notice of appointment of directors or secretaries 04 November 1998
288a - Notice of appointment of directors or secretaries 04 November 1998
288a - Notice of appointment of directors or secretaries 04 November 1998
288b - Notice of resignation of directors or secretaries 04 November 1998
288b - Notice of resignation of directors or secretaries 04 November 1998
287 - Change in situation or address of Registered Office 20 October 1998
AA - Annual Accounts 22 September 1998
AA - Annual Accounts 22 September 1998
363s - Annual Return 16 September 1998
288c - Notice of change of directors or secretaries or in their particulars 12 November 1997
363a - Annual Return 12 November 1997
AA - Annual Accounts 28 October 1997
288b - Notice of resignation of directors or secretaries 05 February 1997
288a - Notice of appointment of directors or secretaries 05 February 1997
363s - Annual Return 22 July 1996
RESOLUTIONS - N/A 11 February 1996
AA - Annual Accounts 11 February 1996
288 - N/A 25 January 1996
363s - Annual Return 04 September 1995
288 - N/A 14 February 1995
RESOLUTIONS - N/A 02 February 1995
288 - N/A 26 October 1994
288 - N/A 26 October 1994
288 - N/A 26 October 1994
288 - N/A 26 October 1994
287 - Change in situation or address of Registered Office 26 October 1994
NEWINC - New incorporation documents 13 July 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.