THE LEYBURN LIVESTOCK AUCTION MART COMPANY LIMITED
Company number 00151974
- Company Overview for THE LEYBURN LIVESTOCK AUCTION MART COMPANY LIMITED (00151974)
- Filing history for THE LEYBURN LIVESTOCK AUCTION MART COMPANY LIMITED (00151974)
- People for THE LEYBURN LIVESTOCK AUCTION MART COMPANY LIMITED (00151974)
- Charges for THE LEYBURN LIVESTOCK AUCTION MART COMPANY LIMITED (00151974)
- More for THE LEYBURN LIVESTOCK AUCTION MART COMPANY LIMITED (00151974)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
10 Apr 2018 | CC04 | Statement of company's objects | |
08 Mar 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
05 Mar 2018 | CS01 | Confirmation statement made on 5 March 2018 with no updates | |
07 Mar 2017 | CS01 | Confirmation statement made on 5 March 2017 with updates | |
07 Mar 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
09 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
07 Mar 2016 | AR01 |
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
|
|
24 Mar 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
09 Mar 2015 | AR01 |
Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-09
|
|
09 Mar 2015 | AP01 | Appointment of Mr Shaun Alfred Sowray as a director on 22 March 2014 | |
09 Mar 2015 | TM01 | Termination of appointment of John Metcalfe as a director on 22 March 2014 | |
09 Feb 2015 | CH03 | Secretary's details changed for Mrs Rachael Margaret Terry on 1 January 2015 | |
27 Mar 2014 | AR01 |
Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-03-27
|
|
27 Mar 2014 | CH03 | Secretary's details changed for Mrs Rachael Margaret Terry on 2 January 2014 | |
27 Mar 2014 | CH01 | Director's details changed for Richard Leslie Tuer on 24 March 2014 | |
27 Mar 2014 | CH01 | Director's details changed for Philip James Terry on 24 March 2014 | |
27 Mar 2014 | CH01 | Director's details changed for Granville Ernest Fairburn on 24 March 2014 | |
27 Mar 2014 | CH01 | Director's details changed for John Metcalfe on 24 March 2014 | |
07 Mar 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
18 Apr 2013 | AR01 | Annual return made up to 5 March 2013 with full list of shareholders | |
06 Mar 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
18 Apr 2012 | AR01 | Annual return made up to 5 March 2012 with full list of shareholders | |
27 Mar 2012 | TM01 | Termination of appointment of Geoffrey Lambert as a director | |
27 Mar 2012 | AP01 | Appointment of Peter Dobbing as a director | |
27 Feb 2012 | AA | Total exemption small company accounts made up to 31 December 2011 |