LEYSOP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/10/252 October 2025 NewRegistered office address changed from 3rd Floor 86-90 Paul Street London EC2A 4NE England to Unit 18, Repton Court Repton Close Basildon Essex SS13 1LN on 2025-10-02

View Document

25/09/2525 September 2025 NewRegistered office address changed from Unit 18 Repton Court Repton Close Basildon SS13 1LN England to 3rd Floor 86-90 Paul Street London EC2A 4NE on 2025-09-25

View Document

23/09/2523 September 2025 NewRegistered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to Unit 18 Repton Court Repton Close Basildon SS13 1LN on 2025-09-23

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-11-18 with updates

View Document

07/06/247 June 2024 Registered office address changed from Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE England to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 2024-06-07

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

22/11/2322 November 2023 Confirmation statement made on 2023-11-18 with updates

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

11/10/2211 October 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

22/11/2122 November 2021 Confirmation statement made on 2021-11-18 with updates

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

05/08/195 August 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

16/05/1916 May 2019 SECRETARY APPOINTED MR PHILIP FRANCIS FRANKS

View Document

16/05/1916 May 2019 CESSATION OF PATRICIA LEY AS A PSC

View Document

16/05/1916 May 2019 APPOINTMENT TERMINATED, DIRECTOR PATRICIA LEY

View Document

16/05/1916 May 2019 APPOINTMENT TERMINATED, SECRETARY PATRICIA LEY

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 18/11/18, WITH UPDATES

View Document

09/07/189 July 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

21/05/1821 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP FRANCIS FRANKS / 19/11/2017

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

29/12/1729 December 2017 CONFIRMATION STATEMENT MADE ON 18/11/17, WITH UPDATES

View Document

29/11/1729 November 2017 PSC'S CHANGE OF PARTICULARS / MRS PATRICIA LEY / 17/11/2017

View Document

28/11/1728 November 2017 PSC'S CHANGE OF PARTICULARS / MRS PATRICIA LEY / 17/11/2017

View Document

28/11/1728 November 2017 CESSATION OF STEVEN JOHN PAYNE AS A PSC

View Document

28/11/1728 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN JOHN PAYNE

View Document

18/09/1718 September 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES

View Document

25/07/1625 July 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

20/01/1620 January 2016 Annual return made up to 18 November 2015 with full list of shareholders

View Document

10/08/1510 August 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

08/12/148 December 2014 Annual return made up to 18 November 2014 with full list of shareholders

View Document

01/09/141 September 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

16/12/1316 December 2013 REGISTERED OFFICE CHANGED ON 16/12/2013 FROM INTERWOOD HOUSE STAFFORD AVENUE HORNCHURCH ESSEX RM11 2ER

View Document

19/11/1319 November 2013 Annual return made up to 18 November 2013 with full list of shareholders

View Document

23/07/1323 July 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

26/11/1226 November 2012 Annual return made up to 18 November 2012 with full list of shareholders

View Document

25/07/1225 July 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

29/11/1129 November 2011 Annual return made up to 18 November 2011 with full list of shareholders

View Document

11/07/1111 July 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

22/11/1022 November 2010 Annual return made up to 18 November 2010 with full list of shareholders

View Document

28/07/1028 July 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

02/12/092 December 2009 SECRETARY'S CHANGE OF PARTICULARS / PATRICIA LEY / 01/12/2009

View Document

02/12/092 December 2009 Annual return made up to 18 November 2009 with full list of shareholders

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MARTIN LEY / 18/11/2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA LEY / 18/11/2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN PAYNE / 18/11/2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP FRANCIS FRANKS / 18/11/2009

View Document

06/06/096 June 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

10/12/0810 December 2008 RETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

17/12/0717 December 2007 RETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

04/12/064 December 2006 RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

02/06/062 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/062 June 2006 NEW DIRECTOR APPOINTED

View Document

07/12/057 December 2005 RETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

23/11/0423 November 2004 RETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

03/12/033 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

18/11/0318 November 2003 RETURN MADE UP TO 18/11/03; FULL LIST OF MEMBERS

View Document

16/11/0216 November 2002 RETURN MADE UP TO 18/11/02; FULL LIST OF MEMBERS

View Document

12/11/0212 November 2002 NEW DIRECTOR APPOINTED

View Document

18/10/0218 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

03/01/023 January 2002 REGISTERED OFFICE CHANGED ON 03/01/02 FROM: 65 BUTTS GREEN ROAD HORNCHURCH ESSEX RM11 2JS

View Document

15/11/0115 November 2001 RETURN MADE UP TO 18/11/01; FULL LIST OF MEMBERS

View Document

22/06/0122 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

15/11/0015 November 2000 RETURN MADE UP TO 18/11/00; FULL LIST OF MEMBERS

View Document

16/05/0016 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

16/11/9916 November 1999 RETURN MADE UP TO 18/11/99; FULL LIST OF MEMBERS

View Document

12/08/9912 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

26/02/9926 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/9922 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/9816 November 1998 RETURN MADE UP TO 18/11/98; NO CHANGE OF MEMBERS

View Document

22/05/9822 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

25/11/9725 November 1997 RETURN MADE UP TO 18/11/97; FULL LIST OF MEMBERS

View Document

22/07/9722 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

21/11/9621 November 1996 RETURN MADE UP TO 18/11/96; NO CHANGE OF MEMBERS

View Document

09/07/969 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

15/11/9515 November 1995 RETURN MADE UP TO 18/11/95; NO CHANGE OF MEMBERS

View Document

04/07/954 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

16/11/9416 November 1994 RETURN MADE UP TO 18/11/94; FULL LIST OF MEMBERS

View Document

31/03/9431 March 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

12/12/9312 December 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/12/9312 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/11/9318 November 1993 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