BRIAN LEYLAND CONSTRUCTION LIMITED
Status | ACTIVE |
Company No. | 01797388 |
Category | Private Limited Company |
Incorporated | 06 Mar 1984 |
Age | 40 years, 2 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
BRIAN LEYLAND CONSTRUCTION LIMITED is an active private limited company with number 01797388. It was incorporated 40 years, 2 months, 24 days ago, on 06 March 1984. The company address is 36 Kittiwake Road 36 Kittiwake Road, Chorley, PR6 9BA, Lancashire.
Company Fillings
Accounts with accounts type total exemption full
Date: 22 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 08 Nov 2023
Action Date: 31 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-31
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 08 Nov 2022
Action Date: 31 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-31
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 01 Nov 2021
Action Date: 31 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-31
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 09 Nov 2020
Action Date: 31 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-31
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 06 Nov 2019
Action Date: 31 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-31
Documents
Change to a person with significant control
Date: 09 May 2019
Action Date: 09 May 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Brain Leyland
Change date: 2019-05-09
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 01 Nov 2018
Action Date: 31 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-31
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 04 Dec 2017
Action Date: 31 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 31 Oct 2016
Action Date: 31 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-31
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2015
Action Date: 24 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-24
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2015
Action Date: 24 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-24
Documents
Change registered office address company with date old address new address
Date: 08 Jan 2015
Action Date: 08 Jan 2015
Category: Address
Type: AD01
Change date: 2015-01-08
Old address: Holland House 1-5 Oakfield Sale Cheshire M33 6TT
New address: 36 Kittiwake Road Heapey Chorley Lancashire PR6 9BA
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Dec 2013
Action Date: 24 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-24
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2012
Action Date: 24 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-24
Documents
Annual return company with made up date full list shareholders
Date: 08 Dec 2011
Action Date: 24 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-24
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Resolution
Date: 10 Nov 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2010
Action Date: 24 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-24
Documents
Change person director company with change date
Date: 24 Nov 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Brian Leyland
Change date: 2010-01-01
Documents
Change person secretary company with change date
Date: 24 Nov 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-01-01
Officer name: Jane Alison Leyland
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2009
Action Date: 24 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-24
Documents
Change person director company with change date
Date: 14 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Brian Leyland
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 25 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Nov 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 25 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/11/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 12 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 24/11/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Oct 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 06 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 24/11/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 09 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 24/11/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 21 Jun 2004
Category: Address
Type: 287
Description: Registered office changed on 21/06/04 from: c/o hallidays portland buildings 127/129 portland street manchester M1 4PZ
Documents
Legacy
Date: 06 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 11/12/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 22 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 11/12/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 18 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 11/12/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 18 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 11/12/00; full list of members
Documents
Accounts with accounts type small
Date: 02 Oct 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 17 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 11/12/99; full list of members
Documents
Accounts with accounts type small
Date: 18 Oct 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 21 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 11/12/98; full list of members
Documents
Legacy
Date: 14 Dec 1998
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 21 Oct 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Oct 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type small
Date: 12 Oct 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 10 Dec 1997
Category: Annual-return
Type: 363s
Description: Return made up to 11/12/97; no change of members
Documents
Accounts with accounts type small
Date: 17 Sep 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 16 Dec 1996
Category: Annual-return
Type: 363s
Description: Return made up to 11/12/96; no change of members
Documents
Accounts with accounts type small
Date: 09 Jun 1996
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 30 Nov 1995
Category: Annual-return
Type: 363s
Description: Return made up to 11/12/95; full list of members
Documents
Accounts with accounts type small
Date: 12 Jul 1995
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 14 Dec 1994
Category: Annual-return
Type: 363s
Description: Return made up to 11/12/94; no change of members
Documents
Accounts with accounts type small
Date: 20 Sep 1994
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Legacy
Date: 20 Dec 1993
Category: Annual-return
Type: 363s
Description: Return made up to 11/12/93; no change of members
Documents
Accounts with accounts type full
Date: 30 Nov 1993
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Legacy
Date: 01 Dec 1992
Category: Annual-return
Type: 363s
Description: Return made up to 11/12/92; full list of members
Documents
Resolution
Date: 07 Oct 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Oct 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Oct 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 07 Oct 1992
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Accounts with accounts type small
Date: 07 May 1992
Action Date: 31 Mar 1991
Category: Accounts
Type: AA
Made up date: 1991-03-31
Documents
Legacy
Date: 05 Feb 1992
Category: Annual-return
Type: 363s
Description: Return made up to 06/12/91; no change of members
Documents
Legacy
Date: 08 Jan 1991
Category: Annual-return
Type: 363a
Description: Return made up to 11/12/90; no change of members
Documents
Accounts with accounts type small
Date: 20 Dec 1990
Action Date: 31 Mar 1990
Category: Accounts
Type: AA
Made up date: 1990-03-31
Documents
Accounts with accounts type small
Date: 05 Feb 1990
Action Date: 31 Mar 1989
Category: Accounts
Type: AA
Made up date: 1989-03-31
Documents
Legacy
Date: 05 Feb 1990
Category: Annual-return
Type: 363
Description: Return made up to 14/12/89; full list of members
Documents
Legacy
Date: 08 Sep 1989
Category: Address
Type: 287
Description: Registered office changed on 08/09/89 from: 67 bolton road aspull wigan lancs WN2 1QT
Documents
Accounts with accounts type small
Date: 28 Oct 1988
Action Date: 31 Mar 1988
Category: Accounts
Type: AA
Made up date: 1988-03-31
Documents
Legacy
Date: 28 Oct 1988
Category: Annual-return
Type: 363
Description: Return made up to 14/10/88; full list of members
Documents
Accounts with accounts type small
Date: 04 Jul 1988
Action Date: 31 Mar 1987
Category: Accounts
Type: AA
Made up date: 1987-03-31
Documents
Legacy
Date: 04 Jul 1988
Category: Annual-return
Type: 363
Description: Return made up to 31/12/87; full list of members
Documents
Legacy
Date: 10 Jul 1987
Category: Address
Type: 287
Description: Registered office changed on 10/07/87 from: 21 hall lane hindley nr wigan lancs
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Accounts with accounts type small
Date: 05 Nov 1986
Action Date: 31 Mar 1986
Category: Accounts
Type: AA
Made up date: 1986-03-31
Documents
Legacy
Date: 05 Nov 1986
Category: Annual-return
Type: 363
Description: Return made up to 17/10/86; full list of members
Documents
Some Companies
1 DOUGLAS STREET,DUNFERMLINE,KY12 7EB
Number: | SC456883 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
FOWLEY MARINE(EMSWORTH)LIMITED
EMSWORTH SAILING CLUB,EMSWORTH,PO10 7ES
Number: | 00742227 |
Status: | ACTIVE |
Category: | Private Limited Company |
241 MITCHAM ROAD,LONDON,SW17 9JQ
Number: | 03129582 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 BASEMENT FLAT,LONDON,N10 1DU
Number: | 05633816 |
Status: | ACTIVE |
Category: | Private Limited Company |
154 ROTHLEY ROAD,LOUGHBOROUGH,LE12 7JX
Number: | 08853229 |
Status: | ACTIVE |
Category: | Private Limited Company |
THIRSTEE BUSINESS (SOUTHERN) LIMITED
CAMERON & ASSOCIATES CHARTERED ACCOUNTANTS,HARROW ON THE HILL,HA1 3AW
Number: | 06871403 |
Status: | ACTIVE |
Category: | Private Limited Company |