LEYBURN DEVELOPMENTS LIMITED

Company Documents

DateDescription
29/05/2529 May 2025 Confirmation statement made on 2025-05-05 with no updates

View Document

26/09/2426 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

09/05/249 May 2024 Confirmation statement made on 2024-05-05 with no updates

View Document

04/07/234 July 2023 Director's details changed for Mr Mark Anthony Evans on 2023-06-26

View Document

30/06/2330 June 2023 Change of details for Royal London Mutual Insurance Society Limited (The) as a person with significant control on 2023-06-26

View Document

27/06/2327 June 2023 Secretary's details changed for Royal London Management Services Limited on 2023-06-26

View Document

26/06/2326 June 2023 Register(s) moved to registered office address 80 Fenchurch Street London EC3M 4BY

View Document

19/06/2319 June 2023 Accounts for a dormant company made up to 2022-12-31

View Document

05/05/235 May 2023 Confirmation statement made on 2023-05-05 with no updates

View Document

18/04/2318 April 2023 Register(s) moved to registered inspection location 55 Gracechurch Street London EC3V 0RL

View Document

11/04/2311 April 2023 Register inspection address has been changed to 55 Gracechurch Street London EC3V 0RL

View Document

11/04/2311 April 2023 Registered office address changed from 55 Gracechurch Street London EC3V 0RL to 80 Fenchurch Street London EC3M 4BY on 2023-04-11

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

18/08/2018 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES

View Document

15/06/2015 June 2020 DIRECTOR APPOINTED MR ANDREW HUNT

View Document

13/02/2013 February 2020 APPOINTMENT TERMINATED, DIRECTOR GARETH DICKINSON

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

23/05/1923 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STEWART CARTER / 22/05/2019

View Document

08/04/198 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

18/05/1818 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

27/03/1727 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

18/08/1618 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

16/11/1516 November 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

27/04/1527 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

07/11/147 November 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

04/08/144 August 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN MERCER

View Document

23/04/1423 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

18/12/1318 December 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

18/12/1318 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MERCER / 13/08/2013

View Document

19/09/1319 September 2013 SECTION 519 CA 2006

View Document

14/08/1314 August 2013 APPOINTMENT TERMINATED, DIRECTOR CLARE GOSLING

View Document

14/08/1314 August 2013 APPOINTMENT TERMINATED, SECRETARY KATHRINE JANE BANCROFT

View Document

13/08/1313 August 2013 DIRECTOR APPOINTED MR GARETH RICHARD STEWART DICKINSON

View Document

13/08/1313 August 2013 CORPORATE SECRETARY APPOINTED ROYAL LONDON MANAGEMENT SERVICES LIMITED

View Document

13/08/1313 August 2013 REGISTERED OFFICE CHANGED ON 13/08/2013 FROM CIS BUILDING MILLER STREET MANCHESTER M60 0AL

View Document

13/08/1313 August 2013 DIRECTOR APPOINTED ANDREW STEWART CARTER

View Document

01/07/131 July 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM NEWBY

View Document

26/06/1326 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

11/10/1211 October 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

18/05/1218 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

02/05/122 May 2012 DIRECTOR APPOINTED CLARE LOUISE GOSLING

View Document

02/05/122 May 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MACK

View Document

18/01/1218 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES MACK / 18/01/2012

View Document

27/10/1127 October 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

27/09/1127 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

22/08/1122 August 2011 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 1

View Document

20/06/1120 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

07/04/117 April 2011 DIRECTOR APPOINTED MR CHRISTOPHER JAMES MACK

View Document

07/04/117 April 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD GODDARD

View Document

29/11/1029 November 2010 DIRECTOR APPOINTED MR WILLIAM EDWARD NEWBY

View Document

29/11/1029 November 2010 DIRECTOR APPOINTED MR JOHN MERCER

View Document

13/10/1013 October 2010 Annual return made up to 11 October 2010 with full list of shareholders

View Document

05/08/105 August 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL SHARMAN

View Document

28/07/1028 July 2010 SECRETARY APPOINTED KATHRINE JANE BANCROFT

View Document

28/07/1028 July 2010 APPOINTMENT TERMINATED, SECRETARY MOIRA LEES

View Document

25/05/1025 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD THOMAS GODDARD / 12/05/2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SHARMAN / 11/05/2010

View Document

26/01/1026 January 2010 APPOINTMENT TERMINATED, DIRECTOR PETER KERNS

View Document

23/10/0923 October 2009 Annual return made up to 11 October 2009 with full list of shareholders

View Document

28/07/0928 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

05/11/085 November 2008 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

19/10/0719 October 2007 RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS

View Document

25/06/0725 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

14/02/0714 February 2007 NEW DIRECTOR APPOINTED

View Document

14/02/0714 February 2007 DIRECTOR RESIGNED

View Document

14/02/0714 February 2007 DIRECTOR RESIGNED

View Document

14/02/0714 February 2007 NEW DIRECTOR APPOINTED

View Document

01/11/061 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

19/10/0619 October 2006 RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 NEW SECRETARY APPOINTED

View Document

19/01/0619 January 2006 DIRECTOR RESIGNED

View Document

17/01/0617 January 2006 SECRETARY RESIGNED

View Document

20/10/0520 October 2005 RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS

View Document

24/05/0524 May 2005 NEW DIRECTOR APPOINTED

View Document

15/04/0515 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

04/04/054 April 2005 DIRECTOR RESIGNED

View Document

08/11/048 November 2004 RETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 RETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

08/01/048 January 2004 DIRECTOR RESIGNED

View Document

01/07/031 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

06/06/036 June 2003 RETURN MADE UP TO 25/05/03; FULL LIST OF MEMBERS

View Document

22/11/0222 November 2002 NEW DIRECTOR APPOINTED

View Document

13/09/0213 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

22/07/0222 July 2002 RETURN MADE UP TO 25/05/02; FULL LIST OF MEMBERS

View Document

29/03/0229 March 2002 SECRETARY RESIGNED

View Document

29/03/0229 March 2002 NEW SECRETARY APPOINTED

View Document

12/10/0112 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

11/06/0111 June 2001 RETURN MADE UP TO 25/05/01; FULL LIST OF MEMBERS

View Document

04/10/004 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

14/06/0014 June 2000 RETURN MADE UP TO 25/05/00; FULL LIST OF MEMBERS

View Document

29/03/0029 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/994 August 1999 RETURN MADE UP TO 25/05/99; NO CHANGE OF MEMBERS

View Document

29/04/9929 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/04/9917 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

13/04/9913 April 1999 NEW DIRECTOR APPOINTED

View Document

26/03/9926 March 1999 NEW DIRECTOR APPOINTED

View Document

15/03/9915 March 1999 DIRECTOR RESIGNED

View Document

22/06/9822 June 1998 RETURN MADE UP TO 25/05/98; FULL LIST OF MEMBERS

View Document

07/04/987 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

10/09/9710 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

11/06/9711 June 1997 RETURN MADE UP TO 25/04/97; NO CHANGE OF MEMBERS

View Document

03/10/963 October 1996 ACC. REF. DATE EXTENDED FROM 30/09/96 TO 31/12/96

View Document

11/06/9611 June 1996 RETURN MADE UP TO 25/05/96; FULL LIST OF MEMBERS

View Document

29/03/9629 March 1996 AUDITOR'S RESIGNATION

View Document

27/03/9627 March 1996 AUDITOR'S RESIGNATION

View Document

20/02/9620 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

02/02/962 February 1996 S386 DISP APP AUDS 30/01/96

View Document

02/02/962 February 1996 ADOPT MEM AND ARTS 30/01/96

View Document

23/01/9623 January 1996 NEW DIRECTOR APPOINTED

View Document

23/01/9623 January 1996 NEW DIRECTOR APPOINTED

View Document

23/01/9623 January 1996 NEW DIRECTOR APPOINTED

View Document

23/01/9623 January 1996 DIRECTOR RESIGNED

View Document

23/01/9623 January 1996 REGISTERED OFFICE CHANGED ON 23/01/96 FROM: HILTON CHAMBERS 15 HILTON STREET MANCHESTER M1 1JL

View Document

23/01/9623 January 1996 NEW DIRECTOR APPOINTED

View Document

23/01/9623 January 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/01/9623 January 1996 NEW SECRETARY APPOINTED

View Document

23/01/9623 January 1996 DIRECTOR RESIGNED

View Document

15/01/9615 January 1996 ADOPT MEM AND ARTS 08/01/96

View Document

06/06/956 June 1995 RETURN MADE UP TO 25/05/95; NO CHANGE OF MEMBERS

View Document

05/06/955 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

06/06/946 June 1994 RETURN MADE UP TO 25/05/94; FULL LIST OF MEMBERS

View Document

29/03/9429 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

14/06/9314 June 1993 RETURN MADE UP TO 25/05/93; NO CHANGE OF MEMBERS

View Document

24/05/9324 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

01/06/921 June 1992 RETURN MADE UP TO 25/05/92; NO CHANGE OF MEMBERS

View Document

01/06/921 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

06/05/926 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

15/06/9115 June 1991 RETURN MADE UP TO 25/05/91; FULL LIST OF MEMBERS

View Document

15/06/9115 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

15/06/9115 June 1991 REGISTERED OFFICE CHANGED ON 15/06/91

View Document

07/06/907 June 1990 RETURN MADE UP TO 25/05/90; FULL LIST OF MEMBERS

View Document

07/06/907 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

23/10/8923 October 1989 RETURN MADE UP TO 05/06/89; FULL LIST OF MEMBERS

View Document

23/10/8923 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

23/10/8923 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/06/8817 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

17/06/8817 June 1988 RETURN MADE UP TO 01/06/88; FULL LIST OF MEMBERS

View Document

01/06/871 June 1987 RETURN MADE UP TO 19/05/87; FULL LIST OF MEMBERS

View Document

01/06/871 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

13/06/8613 June 1986 RETURN MADE UP TO 23/05/86; FULL LIST OF MEMBERS

View Document

13/06/8613 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/85

View Document

08/09/768 September 1976 ANNUAL RETURN MADE UP TO 16/12/75

View Document

05/06/705 June 1970 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company