FAIRFORD LEYS MANAGEMENT COMPANY LTD

L.C.P. House First Avenue L.C.P. House First Avenue, Kingswinford, DY6 7NA, West Midlands
StatusACTIVE
Company No.04341550
CategoryPrivate Limited Company
Incorporated17 Dec 2001
Age22 years, 5 months, 19 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change sail address company

Date: 01 Feb 2010

Category: Address

Type: AD02

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 07 Jan 2009

Category: Annual-return

Type: 363s

Description: Return made up to 17/12/07; full list of members; amend

Documents

View document PDF

Legacy

Date: 05 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/12/08; full list of members

Documents

View document PDF

Legacy

Date: 13 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/12/07; full list of members

Documents

View document PDF

Legacy

Date: 07 Aug 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / gabriel rechnitzer / 05/08/2008

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 05 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Oct 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Oct 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 08 May 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 11 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 17/12/06; full list of members

Documents

View document PDF

Resolution

Date: 02 Nov 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Nov 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Nov 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Nov 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 27 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 17/12/05; full list of members; amend

Documents

View document PDF

Legacy

Date: 25 Sep 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 10 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 17/12/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 14 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 17/12/04; full list of members

Documents

View document PDF

Legacy

Date: 24 Jun 2004

Category: Capital

Type: 88(2)R

Description: Ad 18/06/04--------- £ si [email protected]=86 £ ic 1/87

Documents

View document PDF

Legacy

Date: 24 Jun 2004

Category: Capital

Type: 122

Description: £ nc 10000/102 18/06/04

Documents

View document PDF

Legacy

Date: 24 Jun 2004

Category: Capital

Type: 122

Description: S-div 18/06/04

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 19 Feb 2004

Category: Address

Type: 325

Description: Location of register of directors' interests

Documents

View document PDF

Legacy

Date: 19 Feb 2004

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 19 Feb 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Feb 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Feb 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Feb 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 17/12/03; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 17/12/02; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 17 Dec 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLD INVESTMENTS & HOLDINGS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10306664
Status:ACTIVE
Category:Private Limited Company

BROMFIELD EXCEPTIONAL LTD

7 LIMEWOOD WAY,LEEDS,LS14 1AB

Number:09147606
Status:ACTIVE
Category:Private Limited Company

CRAIG WALE HOLDINGS LIMITED

52 NORTON HILL DRIVE,COVENTRY,CV2 3AY

Number:10487857
Status:ACTIVE
Category:Private Limited Company

STR8WAY LLP

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:OC424909
Status:ACTIVE
Category:Limited Liability Partnership

TINN CRIDDLE HALL LLP

6 HIGH STREET,ALFORD,LN13 9DX

Number:OC379684
Status:ACTIVE
Category:Limited Liability Partnership

TOMIGE LIMITED

17 BROOKLANDS COURT,KETTERING,NN15 6FD

Number:06982409
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source