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 Name | |
---|---|
BAUMAN LYONS ARCHITECTS LIMITED | |
Legal Registered Office | |
Black Building 2 Newton Road Leeds WEST YORKSHIRE LS7 4HE Other companies in LS7 | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
CHRISTOPHER GUY SMITH |
||
IRENA BAUMAN |
||
MAURICE PATRICK LYONS |
||
CHRISTOPHER GUY SMITH |
||
SAMUEL GEOFFREY JAMES WILSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LILLIAN ALLEN |
Company Secretary | ||
LILLIAN ALLEN |
Director | ||
SIMON WARREN |
Director | ||
NEIL VEROW |
Director | ||
IRENA BAUMAN |
Company Secretary | ||
CLIFFORD DONALD WING |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BAUMAN LYONS DEVELOPMENTS LIMITED | Director | 2011-03-09 | CURRENT | 2011-03-09 | Active | |
LEEDS LOVE IT SHARE IT COMMUNITY INTEREST COMPANY | Director | 2008-10-16 | CURRENT | 2008-10-16 | Active | |
BAUMAN LYONS DEVELOPMENTS LIMITED | Director | 2011-03-09 | CURRENT | 2011-03-09 | Active | |
GUY SMITH LIMITED | Director | 2011-03-08 | CURRENT | 2011-03-08 | Dissolved 2017-10-24 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 14/04/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 14/04/23, WITH NO UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/04/22, WITH NO UPDATES | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/04/21, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER GUY SMITH | |
PSC02 | Notification of Bauman Lyons Architects Limited Employee Benefit Trust as a person with significant control on 2020-11-11 | |
PSC07 | CESSATION OF IRENA BAUMAN AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SAMUEL GEOFFREY JAMES WILSON | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
SH06 | Cancellation of shares. Statement of capital on 2020-11-11 GBP 76.33 | |
SH03 | Purchase of own shares | |
AP01 | DIRECTOR APPOINTED MR THOMAS EDWIN VIGAR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IRENA BAUMAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/20, WITH UPDATES | |
PSC07 | CESSATION OF MAURICE PATRICK LYONS AS A PERSON OF SIGNIFICANT CONTROL | |
SH02 | Sub-division of shares on 2020-04-01 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES13 | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MAURICE PATRICK LYONS | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/17, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAURICE PATRICK LYONS | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IRENA BAUMAN | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/07/16 STATEMENT OF CAPITAL;GBP 102 | |
AR01 | 23/06/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR SAMUEL GEOFFREY JAMES WILSON | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/07/15 STATEMENT OF CAPITAL;GBP 102 | |
AR01 | 23/06/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/06/14 STATEMENT OF CAPITAL;GBP 102 | |
AR01 | 23/06/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/06/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/06/12 ANNUAL RETURN FULL LIST | |
ANNOTATION | Replacement | |
ANNOTATION | Replaced | |
AR01 | 23/06/11 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mr Christopher Guy Smith as company secretary | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LILLIAN ALLEN | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY LILLIAN ALLEN | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/06/11 ANNUAL RETURN FULL LIST | |
RES13 | COVERT 1000 ORD SHARES AT £1 TO 10P EACH 25/03/2011 | |
RES01 | ADOPT ARTICLES 17/06/11 | |
SH01 | 25/03/11 STATEMENT OF CAPITAL GBP 102.0 | |
SH01 | 25/03/11 STATEMENT OF CAPITAL GBP 1000 | |
RES01 | ADOPT ARTICLES 25/03/2011 | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GUY SMITH / 01/10/2009 | |
AR01 | 23/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GUY SMITH / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MAURICE PATRICK LYONS / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LILLIAN ALLEN / 01/10/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR SIMON WARREN | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 30/01/07 FROM: REGENT HOUSE 15 HAWTHORN ROAD CHAPEL ALLERTON LEEDS WEST YORKSHIRE LS7 4PH | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 08/05/04 FROM: MAZARS HOUSE GELDERD ROAD GILDERSOME LEEDS WEST YORKSHIRE LS27 7JN | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 23/06/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 23/06/02; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/06/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 23/06/00; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/03/00 | |
CERTNM | COMPANY NAME CHANGED BAUMAN LYONS CONSULTANTS LIMITED CERTIFICATE ISSUED ON 24/01/00 | |
SRES01 | ALTERMEMORANDUM06/12/99 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 | |
363s | RETURN MADE UP TO 23/06/99; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 01/03/99 FROM: CROSS LANE HOUSE CROWN STREET CLECKHEATON WEST YORKSHIRE BD19 3NF | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 | |
363s | RETURN MADE UP TO 23/06/98; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE DEED | Outstanding | LLOYDS TSB BANK PLC |
Creditors Due Within One Year | 2013-03-31 | £ 78,287 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 90,930 |
Creditors and other liabilities
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
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
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
The Borough of Calderdale | |
|
Architects fees |
The Borough of Calderdale | |
|
Architects fees |
The Borough of Calderdale | |
|
Architects fees |
Bradford City Council | |
|
|
The Borough of Calderdale | |
|
Architects fees |
Bradford City Council | |
|
|
The Borough of Calderdale | |
|
Architects fees |
Bradford City Council | |
|
|
Bradford City Council | |
|
|
The Borough of Calderdale | |
|
Architects fees |
The Borough of Calderdale | |
|
Architects fees |
Bradford City Council | |
|
|
The Borough of Calderdale | |
|
Architects fees |
The Borough of Calderdale | |
|
Architects fees |
The Borough of Calderdale | |
|
Architects fees |
The Borough of Calderdale | |
|
Architects fees |
Bradford City Council | |
|
|
Bradford City Council | |
|
|
Bradford Metropolitan District Council | |
|
Cons Architect/Bldg |
Bradford Metropolitan District Council | |
|
Cons Architect/Bldg |
Bradford Metropolitan District Council | |
|
Cons Architect/Bldg |
Derby City Council | |
|
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.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
OFFICES AND PREMISES | BLACK BUILDING 2 NEWTON ROAD LEEDS LS7 4HE | 29,500 | 22/12/2006 |
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.
Category | 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.
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. |