Advanced company searchLink opens in new window

LEY ASSOCIATES LIMITED

Company number 05155541

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)
17 Sep 2013 GAZ2 Final Gazette dissolved following liquidation
17 Jun 2013 4.71 Return of final meeting in a members' voluntary winding up
19 Sep 2012 AD01 Registered office address changed from Unit 4 Blackbushe Business Park Yateley Hampshire GU46 6GA on 19 September 2012
14 Sep 2012 600 Appointment of a voluntary liquidator
14 Sep 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-09-05
14 Sep 2012 4.70 Declaration of solvency
11 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
11 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
31 Aug 2012 AA Total exemption small company accounts made up to 31 July 2012
09 Aug 2012 AA01 Previous accounting period shortened from 31 October 2012 to 31 July 2012
09 Aug 2012 MG04 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 2
19 Jun 2012 AR01 Annual return made up to 16 June 2012 with full list of shareholders
Statement of capital on 2012-06-19
  • GBP 1,650
19 Jun 2012 CH01 Director's details changed for Mr Gerald Ley on 19 May 2012
15 Jun 2012 AA Total exemption small company accounts made up to 31 October 2011
21 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 2
15 Jul 2011 AR01 Annual return made up to 16 June 2011 with full list of shareholders
02 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 1
04 Feb 2011 TM02 Termination of appointment of Andrea Ley as a secretary
20 Jan 2011 AA Total exemption small company accounts made up to 31 October 2010
12 Jul 2010 AR01 Annual return made up to 16 June 2010 with full list of shareholders
19 Jan 2010 AA Total exemption small company accounts made up to 31 October 2009
02 Sep 2009 363a Return made up to 16/06/09; full list of members
02 Sep 2009 288c Director's Change of Particulars / gerald ley / 01/02/2009 / HouseName/Number was: , now: runtans farm; Street was: mallows, now: green lane; Area was: chatter alley, now: rotherwick; Post Town was: dogmersfield, now: hook; Post Code was: RG27 8SS, now: RG27 9BA; Country was: , now: united kingdom
26 Mar 2009 AA Total exemption small company accounts made up to 31 October 2008
27 Aug 2008 363s Return made up to 16/06/08; no change of members