Advanced company searchLink opens in new window

IN THE ZONE LEYLAND LTD

Company number 07568924

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)
30 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
05 Apr 2016 AR01 Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
31 May 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Apr 2015 AR01 Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
25 Mar 2015 AA Total exemption small company accounts made up to 31 March 2014
25 Mar 2015 AA01 Previous accounting period shortened from 30 June 2014 to 31 March 2014
21 Nov 2014 AA01 Current accounting period shortened from 30 June 2015 to 31 March 2015
21 Nov 2014 TM01 Termination of appointment of Nicholaus Cardwell as a director on 1 November 2014
26 Mar 2014 AR01 Annual return made up to 17 March 2014 with full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
26 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
18 Mar 2014 CERTNM Company name changed in the zone (stockport) LIMITED\certificate issued on 18/03/14
  • RES15 ‐ Change company name resolution on 2014-03-17
  • NM01 ‐ Change of name by resolution
17 Mar 2014 AP01 Appointment of Nicholaus Cardwell as a director
20 Dec 2013 AA01 Previous accounting period extended from 31 March 2013 to 30 June 2013
30 Apr 2013 AR01 Annual return made up to 17 March 2013 with full list of shareholders
30 Apr 2013 CH01 Director's details changed for Ms. Mandy Jane Cardwell on 4 October 2012
17 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
05 Oct 2012 AD01 Registered office address changed from 113 Wellington Road South Stockport Cheshire SK1 3TH United Kingdom on 5 October 2012
04 Oct 2012 TM01 Termination of appointment of Stuart Almond as a director
05 Apr 2012 TM01 Termination of appointment of Simon Leigh as a director
05 Apr 2012 TM01 Termination of appointment of Richard Dawson as a director
26 Mar 2012 AR01 Annual return made up to 17 March 2012 with full list of shareholders
17 Mar 2011 NEWINC Incorporation