FAIRFORD LEYS MANAGEMENT COMPANY LTD
Status | ACTIVE |
Company No. | 04341550 |
Category | Private Limited Company |
Incorporated | 17 Dec 2001 |
Age | 22 years, 5 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
FAIRFORD LEYS MANAGEMENT COMPANY LTD is an active private limited company with number 04341550. It was incorporated 22 years, 5 months, 19 days ago, on 17 December 2001. The company address is L.C.P. House First Avenue L.C.P. House First Avenue, Kingswinford, DY6 7NA, West Midlands.
Company Fillings
Confirmation statement with no updates
Date: 18 Dec 2023
Action Date: 17 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-17
Documents
Accounts with accounts type micro entity
Date: 21 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change person director company with change date
Date: 13 Jul 2023
Action Date: 04 Jul 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Kevin David Kendall
Change date: 2023-07-04
Documents
Confirmation statement with no updates
Date: 20 Dec 2022
Action Date: 17 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-17
Documents
Accounts with accounts type micro entity
Date: 22 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change person director company with change date
Date: 13 Apr 2022
Action Date: 02 Apr 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-04-02
Officer name: Mr Kevin David Kendall
Documents
Confirmation statement with no updates
Date: 23 Dec 2021
Action Date: 17 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-17
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change person director company with change date
Date: 19 Jan 2021
Action Date: 09 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Kevin David Kendall
Change date: 2021-01-09
Documents
Confirmation statement with no updates
Date: 05 Jan 2021
Action Date: 17 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-17
Documents
Accounts with accounts type micro entity
Date: 24 Aug 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 19 Dec 2019
Action Date: 17 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-17
Documents
Accounts with accounts type micro entity
Date: 17 Jun 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change person director company with change date
Date: 15 Feb 2019
Action Date: 04 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James Iain Stanley Buchanan
Change date: 2019-02-04
Documents
Confirmation statement with no updates
Date: 18 Dec 2018
Action Date: 17 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-17
Documents
Accounts with accounts type micro entity
Date: 06 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Appoint person director company with name date
Date: 04 Jan 2018
Action Date: 01 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kevin David Kendall
Appointment date: 2018-01-01
Documents
Confirmation statement with no updates
Date: 20 Dec 2017
Action Date: 17 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-17
Documents
Accounts with accounts type micro entity
Date: 17 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Appoint person secretary company with name date
Date: 22 Jun 2017
Action Date: 15 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Kevin David Kendall
Appointment date: 2017-06-15
Documents
Termination secretary company with name termination date
Date: 22 Jun 2017
Action Date: 15 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-06-15
Officer name: Christopher Winsley Tranter
Documents
Confirmation statement with updates
Date: 21 Dec 2016
Action Date: 17 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-17
Documents
Accounts with accounts type micro entity
Date: 26 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2016
Action Date: 17 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-17
Documents
Move registers to sail company with new address
Date: 13 Jan 2016
Category: Address
Type: AD03
New address: C/O C G Matthew L.C.P. House First Avenue Pensnett Trading Estate Kingswinford West Midlands DY6 7NA
Documents
Change sail address company with old address new address
Date: 13 Jan 2016
Category: Address
Type: AD02
Old address: 35 Old Hall Road Salford Manchester United Kingdom
New address: C/O C G Matthew L.C.P. House First Avenue Pensnett Trading Estate Kingswinford West Midlands DY6 7NA
Documents
Change person secretary company with change date
Date: 13 Jan 2016
Action Date: 25 Sep 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-09-25
Officer name: Mr Chrsisopher Winsley Tranter
Documents
Appoint person secretary company with name date
Date: 13 Jan 2016
Action Date: 25 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-09-25
Officer name: Mr Chrsisopher Winsley Tranter
Documents
Change registered office address company with date old address new address
Date: 13 Jan 2016
Action Date: 13 Jan 2016
Category: Address
Type: AD01
New address: C/O C G Matthew L.C.P. House First Avenue Pensnett Trading Estate Kingswinford West Midlands DY6 7NA
Change date: 2016-01-13
Old address: 35 Old Hall Road Salford Manchester M7 4JJ
Documents
Termination secretary company with name termination date
Date: 24 Sep 2015
Action Date: 26 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-08-26
Officer name: Gabriel Rechnitzer
Documents
Termination director company with name termination date
Date: 24 Sep 2015
Action Date: 26 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-08-26
Officer name: Isaac Rechnitzer
Documents
Termination director company with name termination date
Date: 24 Sep 2015
Action Date: 26 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-08-26
Officer name: Gabriel Rechnitzer
Documents
Appoint person director company with name date
Date: 24 Sep 2015
Action Date: 26 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Iain Stanley Buchanan
Appointment date: 2015-08-26
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2015
Action Date: 17 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-17
Documents
Accounts with accounts type total exemption small
Date: 10 Mar 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2014
Action Date: 17 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-17
Documents
Accounts with accounts type total exemption small
Date: 11 Mar 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2013
Action Date: 17 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-17
Documents
Accounts with accounts type total exemption small
Date: 13 Mar 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2012
Action Date: 17 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-17
Documents
Change sail address company with old address
Date: 25 Jan 2012
Category: Address
Type: AD02
Old address: C/O 155-157 Cheetham Hill Road 155-157 Cheetham Hill Road Manchester M8 8LY United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change registered office address company with date old address
Date: 14 Jun 2011
Action Date: 14 Jun 2011
Category: Address
Type: AD01
Change date: 2011-06-14
Old address: 155 - 157 Cheetham Hill Road Manchester M8 8LY
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2011
Action Date: 17 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-17
Documents
Accounts with accounts type total exemption small
Date: 20 May 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2010
Action Date: 17 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-17
Documents
Change person director company with change date
Date: 01 Feb 2010
Action Date: 17 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Isaac Rechnitzer
Change date: 2009-12-17
Documents
Accounts with accounts type small
Date: 25 Mar 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 07 Jan 2009
Category: Annual-return
Type: 363s
Description: Return made up to 17/12/07; full list of members; amend
Documents
Legacy
Date: 05 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/12/08; full list of members
Documents
Legacy
Date: 13 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/12/07; full list of members
Documents
Legacy
Date: 07 Aug 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / gabriel rechnitzer / 05/08/2008
Documents
Accounts with accounts type small
Date: 14 Jul 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 10 Mar 2008
Category: Capital
Type: 88(2)
Description: Ad 23/02/08\gbp si [email protected]=14.7\gbp ic 87/101.7\
Documents
Accounts with accounts type small
Date: 31 Jan 2008
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 06 Dec 2007
Category: Address
Type: 287
Description: Registered office changed on 06/12/07 from: 5 ridge house ridge house drive festival park stoke on trent ST1 5SJ
Documents
Legacy
Date: 05 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Oct 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Oct 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 08 May 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type small
Date: 20 Apr 2007
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 11 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 17/12/06; full list of members
Documents
Resolution
Date: 02 Nov 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 02 Nov 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 02 Nov 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 02 Nov 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 27 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 17/12/05; full list of members; amend
Documents
Legacy
Date: 25 Sep 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 29 Mar 2006
Category: Address
Type: 287
Description: Registered office changed on 29/03/06 from: eaton cottage eaton congleton cheshire CW12 2NP
Documents
Legacy
Date: 10 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 17/12/05; full list of members
Documents
Accounts with accounts type small
Date: 08 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 14 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 17/12/04; full list of members
Documents
Legacy
Date: 24 Jun 2004
Category: Capital
Type: 88(2)R
Description: Ad 18/06/04--------- £ si [email protected]=86 £ ic 1/87
Documents
Legacy
Date: 24 Jun 2004
Category: Capital
Type: 122
Description: £ nc 10000/102 18/06/04
Documents
Legacy
Date: 24 Jun 2004
Category: Capital
Type: 122
Description: S-div 18/06/04
Documents
Accounts with accounts type dormant
Date: 24 Jun 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 01 Mar 2004
Category: Address
Type: 287
Description: Registered office changed on 01/03/04 from: churchill house regent road stoke on trent staffordshire ST1 3RQ
Documents
Legacy
Date: 19 Feb 2004
Category: Address
Type: 325
Description: Location of register of directors' interests
Documents
Legacy
Date: 19 Feb 2004
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 19 Feb 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Feb 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Feb 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Feb 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 17/12/03; full list of members
Documents
Accounts with accounts type dormant
Date: 14 May 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 07 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 17/12/02; full list of members
Documents
Certificate change of name company
Date: 26 Feb 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed offshelf 288 LTD.\certificate issued on 26/02/02
Documents
Certificate change of name company
Date: 19 Feb 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed britannia funds LIMITED\certificate issued on 19/02/02
Documents
Certificate change of name company
Date: 04 Feb 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed offshelf 288 LTD\certificate issued on 04/02/02
Documents
Some Companies
BLD INVESTMENTS & HOLDINGS LTD
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 10306664 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 LIMEWOOD WAY,LEEDS,LS14 1AB
Number: | 09147606 |
Status: | ACTIVE |
Category: | Private Limited Company |
52 NORTON HILL DRIVE,COVENTRY,CV2 3AY
Number: | 10487857 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | OC424909 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
6 HIGH STREET,ALFORD,LN13 9DX
Number: | OC379684 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
17 BROOKLANDS COURT,KETTERING,NN15 6FD
Number: | 06982409 |
Status: | ACTIVE |
Category: | Private Limited Company |