Advanced company searchLink opens in new window

LEYBURN (2-18) MANAGEMENT COMPANY LIMITED

Company number 03855956

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)
20 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
18 Nov 2013 AP01 Appointment of Mr Minesh Jobanputra as a director
18 Nov 2013 AD01 Registered office address changed from 4 Leyburn Gardens Croydon CR0 5NL England on 18 November 2013
18 Nov 2013 AD01 Registered office address changed from C/O John Coatman 8 Leyburn Gardens Croydon CR0 5NL on 18 November 2013
05 Nov 2013 AR01 Annual return made up to 8 October 2013 with full list of shareholders
Statement of capital on 2013-11-05
  • GBP 9
26 Jul 2013 AA Accounts for a dormant company made up to 31 October 2012
17 Dec 2012 AR01 Annual return made up to 8 October 2012 with full list of shareholders
16 Dec 2012 TM01 Termination of appointment of Qaisra Nazeer as a director
16 Dec 2012 AP03 Appointment of Mr Ka Ki Lee as a secretary
26 Sep 2012 AA Total exemption full accounts made up to 31 October 2011
31 Oct 2011 AR01 Annual return made up to 8 October 2011 with full list of shareholders
27 Jun 2011 AP01 Appointment of Miss Thulasie Ranganathan as a director
25 Mar 2011 AP01 Appointment of Mr Ka Ki Lee as a director
09 Mar 2011 AA Total exemption full accounts made up to 31 October 2010
02 Dec 2010 AR01 Annual return made up to 8 October 2010 with full list of shareholders
02 Dec 2010 AD01 Registered office address changed from 2 Leyburn Gardens Croydon Surrey CR0 5NL on 2 December 2010
23 Jul 2010 AA Total exemption full accounts made up to 31 October 2009
09 Jul 2010 TM01 Termination of appointment of Thulasie Ranganathan as a director
09 Jul 2010 TM02 Termination of appointment of Thulasie Ranganathan as a secretary
03 Nov 2009 AR01 Annual return made up to 8 October 2009 with full list of shareholders
03 Nov 2009 CH01 Director's details changed for Qaisra Nazeer on 3 November 2009
03 Nov 2009 CH01 Director's details changed for Thulasie Ranganathan on 3 November 2009
03 Nov 2009 CH01 Director's details changed for John Anthony Coatman on 3 November 2009
03 Nov 2009 TM01 Termination of appointment of James Morris as a director
18 May 2009 AA Total exemption full accounts made up to 31 October 2008