Advanced company searchLink opens in new window

LEYLAND INVESTMENTS LIMITED

Company number 06989579

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)
28 Jun 2017 AA Accounts for a medium company made up to 30 September 2016
19 Nov 2016 DISS40 Compulsory strike-off action has been discontinued
18 Nov 2016 CS01 Confirmation statement made on 12 August 2016 with updates
08 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
23 Jun 2016 AA Accounts for a medium company made up to 30 September 2015
10 Sep 2015 AR01 Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 78,000
30 Jun 2015 AA Accounts for a medium company made up to 30 September 2014
14 Aug 2014 AR01 Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2014-08-14
  • GBP 112,000
28 Apr 2014 AA Accounts for a medium company made up to 30 September 2013
17 Oct 2013 AR01 Annual return made up to 12 August 2013 with full list of shareholders
Statement of capital on 2013-10-17
  • GBP 112,000
26 Jun 2013 AA Accounts for a medium company made up to 30 September 2012
30 Aug 2012 AR01 Annual return made up to 12 August 2012 with full list of shareholders
30 Aug 2012 CH03 Secretary's details changed for Clare Marie Kirkman on 15 December 2011
16 Mar 2012 AA Accounts for a medium company made up to 30 September 2011
13 Mar 2012 CH01 Director's details changed for Mr Paul William Kirkman on 3 February 2012
07 Sep 2011 AR01 Annual return made up to 12 August 2011 with full list of shareholders
23 Nov 2010 AA Accounts for a dormant company made up to 30 September 2010
15 Nov 2010 AA01 Previous accounting period extended from 31 August 2010 to 30 September 2010
05 Nov 2010 SH08 Change of share class name or designation
05 Nov 2010 SH01 Statement of capital following an allotment of shares on 29 October 2010
  • GBP 180,000
05 Nov 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
03 Nov 2010 CERTNM Company name changed bury fold parts LIMITED\certificate issued on 03/11/10
  • RES15 ‐ Change company name resolution on 2010-10-29
03 Nov 2010 CONNOT Change of name notice
24 Sep 2010 AR01 Annual return made up to 12 August 2010 with full list of shareholders
24 Sep 2010 CH03 Secretary's details changed for Clare Marie Kinnman on 12 August 2010