LEAROYDS LIMITED

8-10 Woodward Road 8-10 Woodward Road, Essex, RM9 4SH
StatusACTIVE
Company No.05435629
CategoryPrivate Limited Company
Incorporated26 Apr 2005
Age19 years, 1 month, 22 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 01 Jun 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 01 Jun 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 30 May 2022

Category: Capital

Type: SH08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 21 Mar 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 054356290002

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Mar 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 054356290001

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 13 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dikesh Vipin Gohil

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 21 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/04/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 19 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/04/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 27 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 26/04/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 15 Feb 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/04/06 to 31/05/06

Documents

View document PDF

Legacy

Date: 23 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 26/04/06; full list of members

Documents

View document PDF

Legacy

Date: 30 Jun 2005

Category: Capital

Type: 88(2)R

Description: Ad 01/05/05--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 08 Jun 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Jun 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 May 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 May 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 26 Apr 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A&D INVESTING LTD

1 THE RISE,LONDON,E11 1QA

Number:10424444
Status:ACTIVE
Category:Private Limited Company

AEDESIA LIMITED

13 PORTLAND ROAD,BIRMINGHAM,B16 9HN

Number:09156872
Status:ACTIVE
Category:Private Limited Company

BOOKABEES LTD

20 BEXHILL ROAD,LONDON,SW14 7NF

Number:09840645
Status:ACTIVE
Category:Private Limited Company

MULTI-FLOORS LIMITED

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

RIVER SALES LTD

16B BLAKEN HALL FARM CALDWELL,SWADLINCOTE,DE12 6RU

Number:10603960
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