LEYBOURNE LIMITED
Status | DISSOLVED |
Company No. | 05191836 |
Category | Private Limited Company |
Incorporated | 28 Jul 2004 |
Age | 19 years, 11 months, 11 days |
Jurisdiction | England Wales |
Dissolution | 26 Nov 2019 |
Years | 4 years, 7 months, 12 days |
SUMMARY
LEYBOURNE LIMITED is an dissolved private limited company with number 05191836. It was incorporated 19 years, 11 months, 11 days ago, on 28 July 2004 and it was dissolved 4 years, 7 months, 12 days ago, on 26 November 2019. The company address is 146 New London Road, Chelmsford, CM2 0AW, Essex.
Company Fillings
Accounts with accounts type total exemption full
Date: 27 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 25 Jun 2018
Action Date: 19 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-19
Documents
Accounts with accounts type total exemption full
Date: 03 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 19 Jun 2017
Action Date: 19 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-19
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2016
Action Date: 29 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-29
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2015
Action Date: 28 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-28
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2014
Action Date: 28 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-28
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jul 2013
Action Date: 28 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-28
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Aug 2012
Action Date: 28 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-28
Documents
Termination secretary company with name
Date: 07 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Martin Van Der Arend
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Sep 2011
Action Date: 28 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-28
Documents
Accounts with accounts type small
Date: 24 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Aug 2010
Action Date: 28 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-28
Documents
Accounts with accounts type small
Date: 31 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 07 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/07/09; full list of members
Documents
Legacy
Date: 24 Feb 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/2009 to 31/12/2008
Documents
Legacy
Date: 23 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/07/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 25 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary wilfri van hemmen
Documents
Legacy
Date: 25 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated director remij van kreij
Documents
Legacy
Date: 25 Jun 2008
Category: Officers
Type: 288a
Description: Secretary appointed martin casper van der arend
Documents
Legacy
Date: 25 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed nicolaas johannes vriesekoop
Documents
Legacy
Date: 15 May 2008
Category: Officers
Type: 288a
Description: Secretary appointed wilfri johan niels van hemmen
Documents
Legacy
Date: 09 May 2008
Category: Officers
Type: 288a
Description: Director appointed remij marinus antonius johanus van kreij
Documents
Legacy
Date: 09 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary susan burke
Documents
Legacy
Date: 09 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated director alan burke
Documents
Legacy
Date: 09 May 2008
Category: Address
Type: 287
Description: Registered office changed on 09/05/2008 from hall place, stone street seal sevenoaks kent TN15 0LG
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 30 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 28/07/07; full list of members
Documents
Legacy
Date: 30 May 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 28 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 28/07/06; full list of members
Documents
Accounts with accounts type dormant
Date: 01 Mar 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 04 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 28/07/05; full list of members
Documents
Legacy
Date: 04 Aug 2005
Category: Address
Type: 287
Description: Registered office changed on 04/08/05 from: boundary house 91-93 charterhouse street london EC1M 6PN
Documents
Legacy
Date: 24 Nov 2004
Category: Capital
Type: 88(2)R
Description: Ad 15/10/04--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 24 Nov 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/05 to 31/03/05
Documents
Legacy
Date: 18 Nov 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Nov 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Nov 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Nov 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Oct 2004
Category: Address
Type: 287
Description: Registered office changed on 22/10/04 from: 788-790 finchley road london NW11 7TJ
Documents
Some Companies
9 VENNEL STREET,AYRSHIRE,KA3 5HL
Number: | SC276046 |
Status: | ACTIVE |
Category: | Private Limited Company |
11A FLORAL PARK,NEWTOWNABBEY,BT36 7RU
Number: | NI619632 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
EAST COAST SAFETY SOLUTIONS LIMITED
THE BOAT HOUSE BUSINESS CENTRE HARBOUR SQUARE,WISBECH,PE13 3BH
Number: | 06881639 |
Status: | ACTIVE |
Category: | Private Limited Company |
RAINBOW BLINDS AND FABRICS LIMITED
61 CANYON ROAD,WISHAW,ML2 0EG
Number: | SC191505 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 AVOCET WALK,SITTINGBOURNE,ME9 8WS
Number: | 08497246 |
Status: | ACTIVE |
Category: | Private Limited Company |
THAMES EDGE MANAGEMENT LIMITED
UNIT 7 ASTRA CENTRE,HARLOW,CM20 2BN
Number: | 04334044 |
Status: | ACTIVE |
Category: | Private Limited Company |