LEAROYDS LIMITED
Status | ACTIVE |
Company No. | 05435629 |
Category | Private Limited Company |
Incorporated | 26 Apr 2005 |
Age | 19 years, 1 month, 22 days |
Jurisdiction | England Wales |
SUMMARY
LEAROYDS LIMITED is an active private limited company with number 05435629. It was incorporated 19 years, 1 month, 22 days ago, on 26 April 2005. The company address is 8-10 Woodward Road 8-10 Woodward Road, Essex, RM9 4SH.
Company Fillings
Confirmation statement with no updates
Date: 25 May 2024
Action Date: 26 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-26
Documents
Accounts with accounts type total exemption full
Date: 17 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 13 Jun 2023
Action Date: 26 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-26
Documents
Accounts with accounts type total exemption full
Date: 15 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Change to a person with significant control
Date: 10 Aug 2022
Action Date: 29 Aug 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-08-29
Psc name: Mrs Nishi Vipin Gohil
Documents
Resolution
Date: 01 Jun 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 30 May 2022
Category: Capital
Type: SH08
Documents
Confirmation statement with updates
Date: 18 May 2022
Action Date: 26 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-26
Documents
Accounts with accounts type total exemption full
Date: 23 Mar 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Accounts with accounts type total exemption full
Date: 13 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 26 Apr 2021
Action Date: 26 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-26
Documents
Mortgage satisfy charge full
Date: 21 Mar 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 054356290002
Documents
Mortgage satisfy charge full
Date: 21 Mar 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 054356290001
Documents
Confirmation statement with no updates
Date: 02 Jun 2020
Action Date: 26 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-26
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with updates
Date: 27 Apr 2019
Action Date: 26 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-26
Documents
Notification of a person with significant control
Date: 27 Apr 2019
Action Date: 30 Mar 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-03-30
Psc name: Nishi Vipin Gohil
Documents
Accounts with accounts type total exemption full
Date: 26 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 05 May 2018
Action Date: 26 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-26
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 16 May 2017
Action Date: 26 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-26
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Accounts with accounts type total exemption small
Date: 31 May 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2016
Action Date: 26 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-26
Documents
Change account reference date company previous shortened
Date: 29 Feb 2016
Action Date: 30 May 2015
Category: Accounts
Type: AA01
Made up date: 2015-05-31
New date: 2015-05-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 30 May 2015
Action Date: 29 May 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 054356290002
Charge creation date: 2015-05-29
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2015
Action Date: 26 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-26
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 06 Jan 2015
Action Date: 05 Jan 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 054356290001
Charge creation date: 2015-01-05
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2014
Action Date: 26 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-26
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2013
Action Date: 26 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-26
Documents
Appoint person director company with name
Date: 13 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Dikesh Vipin Gohil
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 15 May 2012
Action Date: 26 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-26
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2011
Action Date: 26 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-26
Documents
Accounts with accounts type total exemption small
Date: 14 Jan 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2010
Action Date: 26 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-26
Documents
Change person director company with change date
Date: 24 May 2010
Action Date: 26 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-26
Officer name: Vipin Gohil
Documents
Change person secretary company with change date
Date: 24 May 2010
Action Date: 26 Apr 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Nishi Gohil
Change date: 2010-04-26
Documents
Accounts with accounts type total exemption small
Date: 14 Jan 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 21 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Apr 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 19 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/04/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 27 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 26/04/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 15 Feb 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/06 to 31/05/06
Documents
Legacy
Date: 23 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 26/04/06; full list of members
Documents
Legacy
Date: 30 Jun 2005
Category: Capital
Type: 88(2)R
Description: Ad 01/05/05--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 08 Jun 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 May 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 May 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
1 THE RISE,LONDON,E11 1QA
Number: | 10424444 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 PORTLAND ROAD,BIRMINGHAM,B16 9HN
Number: | 09156872 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 BEXHILL ROAD,LONDON,SW14 7NF
Number: | 09840645 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 STOCKMORE STREET,,OX4 1JT
Number: | 00740485 |
Status: | ACTIVE |
Category: | Private Limited Company |
QUANTUM ACCOUNTANCY & TAX SERVICES LTD
50A HALL LANE,HENDON,NW4 4TN
Number: | 11687294 |
Status: | ACTIVE |
Category: | Private Limited Company |
16B BLAKEN HALL FARM CALDWELL,SWADLINCOTE,DE12 6RU
Number: | 10603960 |
Status: | ACTIVE |
Category: | Private Limited Company |