Bauman Lyons Developments Limited

General information

Name:

Bauman Lyons Developments Ltd

Office Address:

2a Allerton Park LS7 4ND Leeds

Number: 07558293

Incorporation date: 2011-03-09

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Bauman Lyons Developments came into being in 2011 as a company enlisted under no 07558293, located at LS7 4ND Leeds at 2a Allerton Park. The firm has been in business for thirteen years and its state is active. Its registered name transformation from I Bauman & M P Lyons to Bauman Lyons Developments Limited occurred on 2017-03-08. The firm's SIC code is 71111 meaning Architectural activities. 2022/03/31 is the last time account status updates were reported.

At the moment, the directors enumerated by the following business include: Irena B. selected to lead the company in 2011 and Maurice L. selected to lead the company in 2011 in March.

Executives with significant control over the firm are: Maurice L. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Irena B. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

  • Previous company's names
  • Bauman Lyons Developments Limited 2017-03-08
  • I Bauman & M P Lyons Limited 2011-03-09

Financial data based on annual reports

Company staff

Irena B.

Role: Director

Appointed: 09 March 2011

Latest update: 30 March 2024

Maurice L.

Role: Director

Appointed: 09 March 2011

Latest update: 30 March 2024

People with significant control

Maurice L.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Irena B.
Notified on 16 January 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 23 March 2024
Confirmation statement last made up date 09 March 2023
Annual Accounts 27 November 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 27 November 2014
Annual Accounts 7 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 7 December 2015
Annual Accounts 21 November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 21 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 2 November 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 2 November 2012
Annual Accounts 12 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 12 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Persons with significant control
Free Download
Confirmation statement with updates March 9, 2024 (CS01)
filed on: 18th, March 2024
confirmation statement
Free Download Download filing (4 pages)

Additional Information

HQ address,
2012

Address:

Black Building 2 Newton Road Chapel Allerton

Post code:

LS7 4HE

City / Town:

Leeds

HQ address,
2013

Address:

Black Building 2 Newton Road Chapel Allerton

Post code:

LS7 4HE

City / Town:

Leeds

HQ address,
2014

Address:

Black Building 2 Newton Road Chapel Allerton

Post code:

LS7 4HE

City / Town:

Leeds

HQ address,
2015

Address:

Black Building 2 Newton Road Chapel Allerton

Post code:

LS7 4HE

City / Town:

Leeds

HQ address,
2016

Address:

Black Building 2 Newton Road Chapel Allerton

Post code:

LS7 4HE

City / Town:

Leeds

Accountant/Auditor,
2015 - 2016

Name:

Malcolm Jones & Co Llp

Address:

West Hill House Allerton Hill Chapel Allerton

Post code:

LS7 3QB

City / Town:

Leeds

Search other companies

Services (by SIC Code)

  • 71111 : Architectural activities
13
Company Age

Closest Companies - by postcode