Advanced company searchLink opens in new window

50 LEYLAND ROAD MANAGEMENT COMPANY LIMITED

Company number 02373692

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
15 Sep 2017 AA Accounts for a dormant company made up to 31 August 2017
10 Aug 2017 CS01 Confirmation statement made on 28 July 2017 with no updates
10 Aug 2017 PSC01 Notification of Christine Purcell as a person with significant control on 4 August 2017
09 Aug 2017 PSC07 Cessation of Susan Marie Paylor as a person with significant control on 4 August 2017
09 Aug 2017 TM01 Termination of appointment of Susan Marie Paylor as a director on 4 August 2017
09 Aug 2017 AP01 Appointment of Miss Christine Purcell as a director on 4 August 2017
06 Sep 2016 AA Accounts for a dormant company made up to 31 August 2016
02 Sep 2016 CS01 Confirmation statement made on 28 July 2016 with updates
24 Jun 2016 TM01 Termination of appointment of Mark Simms as a director on 23 June 2016
13 Jun 2016 AP01 Appointment of Mr Mark Simms as a director on 8 June 2016
11 May 2016 AA Accounts for a dormant company made up to 31 August 2015
15 Apr 2016 AD01 Registered office address changed from C/O Anthony James 19 Anchor Street Southport Merseyside PR9 0UT to 35-37 Hoghton Street Southport Merseyside PR9 0NS on 15 April 2016
11 Aug 2015 AR01 Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 7
11 Aug 2015 TM01 Termination of appointment of Roderick James Tyrer as a director on 24 April 2015
28 Apr 2015 AA Accounts for a dormant company made up to 31 August 2014
27 Apr 2015 TM02 Termination of appointment of Rod Tyrer as a secretary on 24 April 2015
29 Jul 2014 AR01 Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
  • GBP 7
23 Apr 2014 AA Accounts for a dormant company made up to 31 August 2013
06 Aug 2013 AR01 Annual return made up to 28 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
06 Aug 2013 AD01 Registered office address changed from Anthony James 19 Anchor Street Southport Merseyside PR9 0UT on 6 August 2013
26 Apr 2013 AA Total exemption small company accounts made up to 31 August 2012
23 Aug 2012 AR01 Annual return made up to 28 July 2012 with full list of shareholders
23 Aug 2012 TM01 Termination of appointment of Matthew Culshaw as a director
22 Feb 2012 AA Total exemption small company accounts made up to 31 August 2011
25 Aug 2011 AR01 Annual return made up to 28 July 2011 with full list of shareholders