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

BAUMAN LYONS ARCHITECTS LIMITED

Black Building, 2 Newton Road, Leeds, WEST YORKSHIRE, LS7 4HE,
Company Registration Number
03390810
Private Limited Company
Active

Company Overview

About Bauman Lyons Architects Ltd
BAUMAN LYONS ARCHITECTS LIMITED was founded on 1997-06-23 and has its registered office in Leeds. The organisation's status is listed as "Active". Bauman Lyons Architects Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BAUMAN LYONS ARCHITECTS LIMITED
 
Legal Registered Office
Black Building
2 Newton Road
Leeds
WEST YORKSHIRE
LS7 4HE
Other companies in LS7
 
Filing Information
Company Number 03390810
Company ID Number 03390810
Date formed 1997-06-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-04-14
Return next due 2025-04-28
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB698370187  
Last Datalog update: 2024-04-30 14:53:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BAUMAN LYONS ARCHITECTS 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 BAUMAN LYONS ARCHITECTS LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER GUY SMITH
Company Secretary 2012-01-22
IRENA BAUMAN
Director 1997-06-23
MAURICE PATRICK LYONS
Director 1997-06-23
CHRISTOPHER GUY SMITH
Director 2007-01-12
SAMUEL GEOFFREY JAMES WILSON
Director 2016-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
LILLIAN ALLEN
Company Secretary 2000-03-31 2012-01-22
LILLIAN ALLEN
Director 2000-03-31 2012-01-22
SIMON WARREN
Director 2000-03-31 2009-03-20
NEIL VEROW
Director 2000-03-31 2001-09-14
IRENA BAUMAN
Company Secretary 1997-06-23 2000-03-31
CLIFFORD DONALD WING
Company Secretary 1997-06-23 1997-06-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IRENA BAUMAN BAUMAN LYONS DEVELOPMENTS LIMITED Director 2011-03-09 CURRENT 2011-03-09 Active
IRENA BAUMAN LEEDS LOVE IT SHARE IT COMMUNITY INTEREST COMPANY Director 2008-10-16 CURRENT 2008-10-16 Active
MAURICE PATRICK LYONS BAUMAN LYONS DEVELOPMENTS LIMITED Director 2011-03-09 CURRENT 2011-03-09 Active
CHRISTOPHER GUY SMITH GUY SMITH LIMITED Director 2011-03-08 CURRENT 2011-03-08 Dissolved 2017-10-24

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
2024-04-30CONFIRMATION STATEMENT MADE ON 14/04/24, WITH NO UPDATES
2023-04-18CONFIRMATION STATEMENT MADE ON 14/04/23, WITH NO UPDATES
2022-11-0931/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-09AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-19CS01CONFIRMATION STATEMENT MADE ON 14/04/22, WITH NO UPDATES
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-14CS01CONFIRMATION STATEMENT MADE ON 14/04/21, WITH UPDATES
2021-04-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER GUY SMITH
2021-04-14PSC02Notification of Bauman Lyons Architects Limited Employee Benefit Trust as a person with significant control on 2020-11-11
2021-04-14PSC07CESSATION OF IRENA BAUMAN AS A PERSON OF SIGNIFICANT CONTROL
2021-04-14TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL GEOFFREY JAMES WILSON
2021-02-01AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-12SH06Cancellation of shares. Statement of capital on 2020-11-11 GBP 76.33
2020-12-11SH03Purchase of own shares
2020-11-25AP01DIRECTOR APPOINTED MR THOMAS EDWIN VIGAR
2020-11-23TM01APPOINTMENT TERMINATED, DIRECTOR IRENA BAUMAN
2020-06-26CS01CONFIRMATION STATEMENT MADE ON 23/06/20, WITH UPDATES
2020-06-26PSC07CESSATION OF MAURICE PATRICK LYONS AS A PERSON OF SIGNIFICANT CONTROL
2020-05-27SH02Sub-division of shares on 2020-04-01
2020-05-13MEM/ARTSARTICLES OF ASSOCIATION
2020-05-05RES13Resolutions passed:
  • Sub division of shares. The company enter into the guarantee of the loan of £21667 01/04/2020
  • ALTER ARTICLES
2020-04-17TM01APPOINTMENT TERMINATED, DIRECTOR MAURICE PATRICK LYONS
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 23/06/19, WITH NO UPDATES
2018-06-26CS01CONFIRMATION STATEMENT MADE ON 23/06/18, WITH NO UPDATES
2017-07-05CS01CONFIRMATION STATEMENT MADE ON 23/06/17, WITH NO UPDATES
2017-07-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAURICE PATRICK LYONS
2017-07-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IRENA BAUMAN
2016-12-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-04LATEST SOC04/07/16 STATEMENT OF CAPITAL;GBP 102
2016-07-04AR0123/06/16 ANNUAL RETURN FULL LIST
2016-05-09AP01DIRECTOR APPOINTED MR SAMUEL GEOFFREY JAMES WILSON
2015-12-16AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-07LATEST SOC07/07/15 STATEMENT OF CAPITAL;GBP 102
2015-07-07AR0123/06/15 ANNUAL RETURN FULL LIST
2014-12-04AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-26LATEST SOC26/06/14 STATEMENT OF CAPITAL;GBP 102
2014-06-26AR0123/06/14 ANNUAL RETURN FULL LIST
2013-12-19AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-01AR0123/06/13 ANNUAL RETURN FULL LIST
2012-12-06AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-24AR0123/06/12 ANNUAL RETURN FULL LIST
2012-04-10ANNOTATIONReplacement
2012-04-10ANNOTATIONReplaced
2012-04-05AR0123/06/11 ANNUAL RETURN FULL LIST
2012-03-07AP03Appointment of Mr Christopher Guy Smith as company secretary
2012-03-07TM01APPOINTMENT TERMINATED, DIRECTOR LILLIAN ALLEN
2012-03-07TM02APPOINTMENT TERMINATION COMPANY SECRETARY LILLIAN ALLEN
2011-10-25AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-08AR0123/06/11 ANNUAL RETURN FULL LIST
2011-06-17RES13COVERT 1000 ORD SHARES AT £1 TO 10P EACH 25/03/2011
2011-06-17RES01ADOPT ARTICLES 17/06/11
2011-06-17SH0125/03/11 STATEMENT OF CAPITAL GBP 102.0
2011-04-20SH0125/03/11 STATEMENT OF CAPITAL GBP 1000
2011-04-11RES01ADOPT ARTICLES 25/03/2011
2011-04-11SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2010-12-17AA31/03/10 TOTAL EXEMPTION SMALL
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GUY SMITH / 01/10/2009
2010-07-07AR0123/06/10 FULL LIST
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GUY SMITH / 01/10/2009
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MAURICE PATRICK LYONS / 01/10/2009
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / LILLIAN ALLEN / 01/10/2009
2009-09-17AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-29363aRETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS
2009-03-30288bAPPOINTMENT TERMINATED DIRECTOR SIMON WARREN
2008-12-01AA31/03/08 TOTAL EXEMPTION SMALL
2008-06-27363aRETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS
2007-12-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-27363aRETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS
2007-02-28288aNEW DIRECTOR APPOINTED
2007-01-30287REGISTERED OFFICE CHANGED ON 30/01/07 FROM: REGENT HOUSE 15 HAWTHORN ROAD CHAPEL ALLERTON LEEDS WEST YORKSHIRE LS7 4PH
2006-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-07-06363sRETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS
2005-09-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-21363sRETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS
2004-11-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-06-18363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-18363sRETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS
2004-05-08287REGISTERED OFFICE CHANGED ON 08/05/04 FROM: MAZARS HOUSE GELDERD ROAD GILDERSOME LEEDS WEST YORKSHIRE LS27 7JN
2003-11-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-07-08363sRETURN MADE UP TO 23/06/03; FULL LIST OF MEMBERS
2002-11-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-06-28363sRETURN MADE UP TO 23/06/02; FULL LIST OF MEMBERS
2002-06-14395PARTICULARS OF MORTGAGE/CHARGE
2001-12-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-09-27288bDIRECTOR RESIGNED
2001-07-03363(288)DIRECTOR'S PARTICULARS CHANGED
2001-07-03363sRETURN MADE UP TO 23/06/01; FULL LIST OF MEMBERS
2000-09-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-06-29363sRETURN MADE UP TO 23/06/00; FULL LIST OF MEMBERS
2000-03-31288aNEW SECRETARY APPOINTED
2000-03-31288bSECRETARY RESIGNED
2000-03-31288aNEW DIRECTOR APPOINTED
2000-03-31288aNEW DIRECTOR APPOINTED
2000-03-31288aNEW DIRECTOR APPOINTED
2000-03-14225ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/03/00
2000-01-21CERTNMCOMPANY NAME CHANGED BAUMAN LYONS CONSULTANTS LIMITED CERTIFICATE ISSUED ON 24/01/00
2000-01-07SRES01ALTERMEMORANDUM06/12/99
1999-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-08-06363sRETURN MADE UP TO 23/06/99; NO CHANGE OF MEMBERS
1999-03-01287REGISTERED OFFICE CHANGED ON 01/03/99 FROM: CROSS LANE HOUSE CROWN STREET CLECKHEATON WEST YORKSHIRE BD19 3NF
1999-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-07-13363sRETURN MADE UP TO 23/06/98; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71111 - Architectural activities




Licences & Regulatory approval
We could not find any licences issued to BAUMAN LYONS ARCHITECTS 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 BAUMAN LYONS ARCHITECTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE DEED 2002-06-14 Outstanding LLOYDS TSB BANK PLC
Creditors
Creditors Due Within One Year 2013-03-31 £ 78,287
Creditors Due Within One Year 2012-03-31 £ 90,930

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 BAUMAN LYONS ARCHITECTS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 84,045
Cash Bank In Hand 2012-03-31 £ 132,692
Current Assets 2013-03-31 £ 187,185
Current Assets 2012-03-31 £ 341,082
Debtors 2013-03-31 £ 103,140
Debtors 2012-03-31 £ 208,390
Fixed Assets 2013-03-31 £ 135,995
Fixed Assets 2012-03-31 £ 59,364
Shareholder Funds 2013-03-31 £ 244,893
Shareholder Funds 2012-03-31 £ 309,516
Tangible Fixed Assets 2013-03-31 £ 45,266
Tangible Fixed Assets 2012-03-31 £ 59,364

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BAUMAN LYONS ARCHITECTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BAUMAN LYONS ARCHITECTS LIMITED
Trademarks
We have not found any records of BAUMAN LYONS ARCHITECTS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BAUMAN LYONS ARCHITECTS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
The Borough of Calderdale 2015-1 GBP £42,609 Architects fees
The Borough of Calderdale 2014-11 GBP £3,734 Architects fees
The Borough of Calderdale 2014-7 GBP £107,475 Architects fees
Bradford City Council 2014-6 GBP £16,400
The Borough of Calderdale 2014-4 GBP £69,262 Architects fees
Bradford City Council 2014-3 GBP £10,360
The Borough of Calderdale 2014-2 GBP £62,989 Architects fees
Bradford City Council 2014-2 GBP £12,480
Bradford City Council 2013-12 GBP £18,720
The Borough of Calderdale 2013-11 GBP £29,834 Architects fees
The Borough of Calderdale 2013-10 GBP £26,459 Architects fees
Bradford City Council 2013-9 GBP £2,500
The Borough of Calderdale 2013-9 GBP £25,024 Architects fees
The Borough of Calderdale 2013-8 GBP £21,219 Architects fees
The Borough of Calderdale 2013-7 GBP £31,831 Architects fees
The Borough of Calderdale 2013-6 GBP £19,800 Architects fees
Bradford City Council 2012-10 GBP £6,821
Bradford City Council 2012-4 GBP £8,568
Bradford Metropolitan District Council 2011-5 GBP £834 Cons Architect/Bldg
Bradford Metropolitan District Council 2011-3 GBP £750 Cons Architect/Bldg
Bradford Metropolitan District Council 2011-2 GBP £0 Cons Architect/Bldg
Derby City Council 0-0 GBP £403,245 Capital Expenditure

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for BAUMAN LYONS ARCHITECTS LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
OFFICES AND PREMISES BLACK BUILDING 2 NEWTON ROAD LEEDS LS7 4HE 29,50022/12/2006

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
BAUMAN LYONS ARCHITECTS LIMITED has been awarded 2 awards from the Technology Strategy Board. The value of these awards is £ 199,780

CategoryAward Date Award/Grant
Management Before Fabric : Feasibility Study 2011-11-01 £ 99,780
Church View, Doncaster - Incubator Managed Workspace for Creative and Media industries with ancillary facilities. : Collaborative Research and Development 2010-11-01 £ 100,000

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded BAUMAN LYONS ARCHITECTS 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.