Advanced company searchLink opens in new window

LEYLAND EXPORTS LIMITED

Company number 02840119

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
28 Nov 2016 CS01 Confirmation statement made on 27 November 2016 with updates
24 Jun 2016 AA Accounts for a medium company made up to 30 September 2015
04 Mar 2016 MR01 Registration of charge 028401190005, created on 22 February 2016
13 Dec 2015 AR01 Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-13
  • GBP 50,000
30 Jun 2015 AA Accounts for a medium company made up to 30 September 2014
12 Jan 2015 AR01 Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 50,000
28 Apr 2014 AA Accounts for a medium company made up to 30 September 2013
16 Dec 2013 AR01 Annual return made up to 27 November 2013 with full list of shareholders
Statement of capital on 2013-12-16
  • GBP 50,000
26 Jun 2013 AA Accounts for a medium company made up to 30 September 2012
13 Dec 2012 AR01 Annual return made up to 27 November 2012 with full list of shareholders
13 Dec 2012 CH03 Secretary's details changed for Mr Paul William 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
20 Jan 2012 AR01 Annual return made up to 27 November 2011 with full list of shareholders
21 Apr 2011 AA Accounts for a medium company made up to 30 September 2010
04 Jan 2011 AR01 Annual return made up to 27 November 2010 with full list of shareholders
14 Apr 2010 MG04 Declaration that part of the property/undertaking: released/ceased /both /charge no 3
14 Apr 2010 MG04 Declaration that part of the property/undertaking: released/ceased /both /charge no 2
26 Mar 2010 AA Accounts for a medium company made up to 30 September 2009
29 Jan 2010 MG01 Particulars of a mortgage or charge / charge no: 4
11 Dec 2009 AR01 Annual return made up to 27 November 2009 with full list of shareholders
11 Dec 2009 AD02 Register inspection address has been changed
11 Dec 2009 CH01 Director's details changed for David Ian Lowe on 11 December 2009
11 Dec 2009 CH01 Director's details changed for Alnoor Jamal on 11 December 2009