Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HEATON LUMB LISLE LIMITED
Company Information for

HEATON LUMB LISLE LIMITED

GLENEWES HOUSE GATE WAY DRIVE, YEADON, LEEDS, WEST YORKSHIRE, LS19 7XY,
Company Registration Number
02645522
Private Limited Company
Active

Company Overview

About Heaton Lumb Lisle Ltd
HEATON LUMB LISLE LIMITED was founded on 1991-09-13 and has its registered office in Leeds. The organisation's status is listed as "Active". Heaton Lumb Lisle Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
HEATON LUMB LISLE LIMITED
 
Legal Registered Office
GLENEWES HOUSE GATE WAY DRIVE
YEADON
LEEDS
WEST YORKSHIRE
LS19 7XY
Other companies in LS28
 
Filing Information
Company Number 02645522
Company ID Number 02645522
Date formed 1991-09-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 16/07/2015
Return next due 13/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-08-06 11:01:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HEATON LUMB LISLE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BROADHEAD PEEL RHODES LIMITED   FOUNTAIN TAXATION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HEATON LUMB LISLE LIMITED

Current Directors
Officer Role Date Appointed
ANGELA MARY CARR
Company Secretary 1991-09-13
MARK RICHARD ANDREWS
Director 2013-04-09
PAUL ROBERT BROOK
Director 2013-04-09
ANGELA MARY CARR
Director 1991-09-13
MARTIN JAMES GARRITY
Director 2013-04-09
GORDON PAUL GRUPPETTA
Director 2013-04-09
STEPHEN BARRY HINCHCLIFFE
Director 2013-04-09
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID PETER LEWIS
Director 1991-09-13 2014-03-31
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 1991-09-13 1991-09-13
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 1991-09-13 1991-09-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK RICHARD ANDREWS BROADHEAD PEEL RHODES LIMITED Director 2009-01-09 CURRENT 2009-01-09 Active
PAUL ROBERT BROOK PROKEN LIMITED Director 2012-08-02 CURRENT 2012-08-02 Active
PAUL ROBERT BROOK BROADHEAD PEEL RHODES LIMITED Director 2009-01-09 CURRENT 2009-01-09 Active
PAUL ROBERT BROOK BARMAC ASSET MANAGEMENT LIMITED Director 2004-07-23 CURRENT 2004-07-23 Active
ANGELA MARY CARR BROADHEAD PEEL RHODES LIMITED Director 2013-04-09 CURRENT 2009-01-09 Active
MARTIN JAMES GARRITY BROADHEAD PEEL RHODES LIMITED Director 2010-10-01 CURRENT 2009-01-09 Active
GORDON PAUL GRUPPETTA STEM OUTSOURCE LIMITED Director 2012-04-25 CURRENT 2012-04-25 Active
GORDON PAUL GRUPPETTA BROADHEAD PEEL RHODES LIMITED Director 2009-09-28 CURRENT 2009-01-09 Active
STEPHEN BARRY HINCHCLIFFE BROADHEAD PEEL RHODES LIMITED Director 2013-04-09 CURRENT 2009-01-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-17CONFIRMATION STATEMENT MADE ON 16/07/23, WITH NO UPDATES
2023-07-12MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23
2022-08-04AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-08-04CS01CONFIRMATION STATEMENT MADE ON 16/07/22, WITH NO UPDATES
2022-07-08CH01Director's details changed for Mr Mark Richard Andrews on 2022-07-08
2022-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/22 FROM 27a Lidget Hill Pudsey West Yorkshire LS28 7LG
2022-07-08PSC05Change of details for Broadhead Peel Rhodes Limited as a person with significant control on 2022-07-08
2022-05-03APPOINTMENT TERMINATED, DIRECTOR PAUL ROBERT BROOK
2022-05-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ROBERT BROOK
2021-08-02CS01CONFIRMATION STATEMENT MADE ON 16/07/21, WITH NO UPDATES
2021-07-05AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2020-07-27CS01CONFIRMATION STATEMENT MADE ON 16/07/20, WITH NO UPDATES
2020-06-03AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2019-07-22CS01CONFIRMATION STATEMENT MADE ON 16/07/19, WITH UPDATES
2019-06-07AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-01TM02Termination of appointment of Angela Mary Carr on 2019-03-31
2019-04-01TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA MARY CARR
2018-07-16LATEST SOC16/07/18 STATEMENT OF CAPITAL;GBP 2
2018-07-16CS01CONFIRMATION STATEMENT MADE ON 16/07/18, WITH UPDATES
2018-07-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/18
2017-12-05AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PETER LEWIS
2017-07-31LATEST SOC31/07/17 STATEMENT OF CAPITAL;GBP 2
2017-07-31CS01CONFIRMATION STATEMENT MADE ON 16/07/17, WITH UPDATES
2016-10-07AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-08CS01CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES
2016-01-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/15
2015-07-27LATEST SOC27/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-27AR0116/07/15 ANNUAL RETURN FULL LIST
2014-12-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/14
2014-07-29LATEST SOC29/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-29AR0116/07/14 ANNUAL RETURN FULL LIST
2014-07-29CH01Director's details changed for Mr Martin James Garrity on 2014-07-11
2013-07-17AR0116/07/13 ANNUAL RETURN FULL LIST
2013-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/13 FROM Thorpe House Richardshaw Lane Stanningley Pudsey West Yorkshire LS28 7EL
2013-06-28CH01Director's details changed for Mr David Peter Lewis on 2013-06-12
2013-05-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/13
2013-05-03AP01DIRECTOR APPOINTED MR STEPHEN BARRY HINCHCLIFFE
2013-05-03AP01DIRECTOR APPOINTED MR MARTIN JAMES GARRITY
2013-05-03AP01DIRECTOR APPOINTED MR GORDON PAUL GRUPPETTA
2013-04-23DS02Withdrawal of the company strike off application
2013-04-16GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2013-04-09AP01DIRECTOR APPOINTED MR PAUL ROBERT BROOK
2013-04-09AP01DIRECTOR APPOINTED MR MARK RICHARD ANDREWS
2013-04-08DS01APPLICATION FOR STRIKING-OFF
2012-08-30AR0116/07/12 FULL LIST
2012-05-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12
2011-07-21AR0116/07/11 FULL LIST
2011-05-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11
2010-07-22AR0116/07/10 FULL LIST
2010-05-20AA30/04/10 TOTAL EXEMPTION SMALL
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID PETER LEWIS / 23/10/2009
2009-07-23363aRETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS
2009-05-16AA30/04/09 TOTAL EXEMPTION SMALL
2009-02-08AA30/04/08 TOTAL EXEMPTION SMALL
2008-09-24363aRETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS
2007-08-08363sRETURN MADE UP TO 16/07/07; NO CHANGE OF MEMBERS
2007-08-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2006-08-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2006-08-10363sRETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS
2005-07-26363sRETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS
2005-07-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05
2004-07-22363sRETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS
2004-07-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04
2003-11-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03
2003-08-08363sRETURN MADE UP TO 28/07/03; FULL LIST OF MEMBERS
2002-12-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02
2002-08-22363sRETURN MADE UP TO 15/08/02; FULL LIST OF MEMBERS
2001-12-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-09-05363sRETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS
2000-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00
2000-09-07363sRETURN MADE UP TO 13/09/00; FULL LIST OF MEMBERS
1999-09-08363sRETURN MADE UP TO 13/09/99; FULL LIST OF MEMBERS
1999-09-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99
1999-09-08288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-09-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-12-31287REGISTERED OFFICE CHANGED ON 31/12/98 FROM: THORPE HOUSE 61 RICHARDSHAW LANE STANNINGLEY PUDSEY WEST YORKSHIRE LS28 7EL
1998-09-16287REGISTERED OFFICE CHANGED ON 16/09/98 FROM: 32A CHURCH LANE PUDSEY LEEDS LS28 7RF
1998-09-07363sRETURN MADE UP TO 13/09/98; FULL LIST OF MEMBERS
1998-06-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98
1998-02-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97
1997-09-18363sRETURN MADE UP TO 13/09/97; NO CHANGE OF MEMBERS
1996-09-12363sRETURN MADE UP TO 13/09/96; NO CHANGE OF MEMBERS
1996-07-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96
1995-09-05363sRETURN MADE UP TO 13/09/95; FULL LIST OF MEMBERS
1995-06-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95
1995-01-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/94
1994-09-16363sRETURN MADE UP TO 13/09/94; NO CHANGE OF MEMBERS
1994-04-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/93
1993-09-21363(288)DIRECTOR'S PARTICULARS CHANGED
1993-09-21363sRETURN MADE UP TO 13/09/93; NO CHANGE OF MEMBERS
1992-09-22363sRETURN MADE UP TO 13/09/92; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to HEATON LUMB LISLE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HEATON LUMB LISLE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HEATON LUMB LISLE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30
Annual Accounts
2022-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HEATON LUMB LISLE LIMITED

Intangible Assets
Patents
We have not found any records of HEATON LUMB LISLE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HEATON LUMB LISLE LIMITED
Trademarks
We have not found any records of HEATON LUMB LISLE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HEATON LUMB LISLE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as HEATON LUMB LISLE LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where HEATON LUMB LISLE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HEATON LUMB LISLE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HEATON LUMB LISLE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.