- Company Overview for LEYSEN ASSOCIATES LIMITED (03240119)
- Filing history for LEYSEN ASSOCIATES LIMITED (03240119)
- People for LEYSEN ASSOCIATES LIMITED (03240119)
- Charges for LEYSEN ASSOCIATES LIMITED (03240119)
- More for LEYSEN ASSOCIATES LIMITED (03240119)
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) |
---|---|---|---|
13 Oct 2015 | AP01 | Appointment of Mr Jonathan Riley as a director on 1 October 2015 | |
09 Jul 2015 | MR01 |
Registration of a charge
|
|
02 Jul 2015 | MR01 | Registration of charge 032401190002, created on 1 July 2015 | |
29 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
30 Mar 2015 | AP01 | Appointment of Mr Derek Wreay as a director on 1 January 2015 | |
25 Mar 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Mar 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Mar 2015 | AD01 | Registered office address changed from C/O Surrey Accountancy Services Ltd Sas 113-115 Oyster Lane Oyster Lane Byfleet West Byfleet Surrey KT14 7JZ to Field Farm House Hawkers Hill Bibury Cirencester Gloucestershire GL7 5NH on 18 March 2015 | |
18 Mar 2015 | TM01 | Termination of appointment of Jonathan Peter Riley as a director on 1 January 2015 | |
18 Mar 2015 | AP03 | Appointment of Mr Derek Wreay as a secretary on 1 January 2015 | |
18 Mar 2015 | AR01 |
Annual return made up to 20 August 2014 with full list of shareholders
Statement of capital on 2015-03-18
|
|
01 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
25 Jan 2014 | AA | Total exemption small company accounts made up to 31 December 2012 | |
07 Oct 2013 | AR01 |
Annual return made up to 20 August 2013 with full list of shareholders
Statement of capital on 2013-10-07
|
|
07 Oct 2013 | AD01 | Registered office address changed from Nicholson House Thames Street Weybridge Surrey KT13 8JG United Kingdom on 7 October 2013 | |
01 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
23 Aug 2012 | AR01 | Annual return made up to 20 August 2012 with full list of shareholders | |
23 May 2012 | AD01 | Registered office address changed from Mayford Business Centre Mayford Green Woking GU22 0LP on 23 May 2012 | |
01 Nov 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
06 Oct 2011 | AR01 | Annual return made up to 20 August 2011 with full list of shareholders | |
13 Sep 2010 | AR01 | Annual return made up to 20 August 2010 with full list of shareholders | |
19 Jul 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
06 Jul 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
30 Jun 2010 | CH01 | Director's details changed for Jonathan Peter Riley on 30 June 2010 | |
21 Jun 2010 | AD01 | Registered office address changed from 3-4 Tannery House Tannery Lane Send Woking Surrey GU23 7EF United Kingdom on 21 June 2010 |