Advanced company searchLink opens in new window

LEYSEN ASSOCIATES LIMITED

Company number 03240119

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)
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
  • GBP 60
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
  • GBP 60
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