LEY HILL MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 06601081 |
Category | |
Incorporated | 23 May 2008 |
Age | 16 years, 7 days |
Jurisdiction | England Wales |
SUMMARY
LEY HILL MANAGEMENT COMPANY LIMITED is an active with number 06601081. It was incorporated 16 years, 7 days ago, on 23 May 2008. The company address is 94 Park Lane, Croydon, CR0 1JB, Surrey, England.
Company Fillings
Accounts with accounts type dormant
Date: 28 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Notification of a person with significant control statement
Date: 10 Oct 2023
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 10 Oct 2023
Action Date: 02 Aug 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-08-02
Psc name: Bellway Homes Limited
Documents
Cessation of a person with significant control
Date: 10 Oct 2023
Action Date: 02 Aug 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-08-02
Psc name: Robert Simonds
Documents
Confirmation statement with no updates
Date: 31 May 2023
Action Date: 23 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-23
Documents
Accounts with accounts type dormant
Date: 07 Dec 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Change corporate secretary company with change date
Date: 25 Aug 2022
Action Date: 25 Aug 2022
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: B-Hive Company Secretarial Services Limited
Change date: 2022-08-25
Documents
Confirmation statement with updates
Date: 23 May 2022
Action Date: 23 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-23
Documents
Change corporate secretary company with change date
Date: 28 Apr 2022
Action Date: 13 Apr 2022
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Hml Company Secretarial Services Limted
Change date: 2022-04-13
Documents
Accounts with accounts type dormant
Date: 22 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Termination secretary company with name termination date
Date: 02 Nov 2021
Action Date: 02 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-11-02
Officer name: C P Bigwood Management Llp
Documents
Appoint corporate secretary company with name date
Date: 02 Nov 2021
Action Date: 02 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2021-11-02
Officer name: Hml Company Secretarial Services Limted
Documents
Change registered office address company with date old address new address
Date: 14 Oct 2021
Action Date: 14 Oct 2021
Category: Address
Type: AD01
Change date: 2021-10-14
Old address: 154-155 Great Charles Street Queensway Birmingham B3 3LP England
New address: 94 Park Lane Croydon Surrey CR0 1JB
Documents
Termination director company with name termination date
Date: 10 Aug 2021
Action Date: 02 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-08-02
Officer name: Robert Simonds
Documents
Appoint person director company with name date
Date: 10 Aug 2021
Action Date: 02 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ben Conway
Appointment date: 2021-08-02
Documents
Confirmation statement with no updates
Date: 09 Jun 2021
Action Date: 23 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-23
Documents
Accounts with accounts type dormant
Date: 04 Feb 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 27 May 2020
Action Date: 23 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-23
Documents
Accounts with accounts type dormant
Date: 20 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 04 Jul 2019
Action Date: 23 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-23
Documents
Change registered office address company with date old address new address
Date: 10 Apr 2019
Action Date: 10 Apr 2019
Category: Address
Type: AD01
New address: 154-155 Great Charles Street Queensway Birmingham B3 3LP
Old address: 11 Little Park Farm Road Fareham Hampshire PO15 5SN England
Change date: 2019-04-10
Documents
Accounts with accounts type dormant
Date: 20 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Termination secretary company with name termination date
Date: 15 Jan 2019
Action Date: 15 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-01-15
Officer name: Sdl Estate Management Ltd Ta/ Alexander Faulkner
Documents
Appoint corporate secretary company with name date
Date: 15 Jan 2019
Action Date: 15 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2019-01-15
Officer name: C P Bigwood Management Llp
Documents
Appoint corporate secretary company with name date
Date: 16 Aug 2018
Action Date: 16 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2018-08-16
Officer name: Sdl Estate Management Ltd Ta/ Alexander Faulkner
Documents
Change person director company with change date
Date: 16 Aug 2018
Action Date: 16 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert Simonds
Change date: 2018-08-16
Documents
Change registered office address company with date old address new address
Date: 10 Jul 2018
Action Date: 10 Jul 2018
Category: Address
Type: AD01
Change date: 2018-07-10
New address: 11 Little Park Farm Road Fareham Hampshire PO15 5SN
Old address: 3-4 Regan Way Beeston Nottingham NG9 6RZ England
Documents
Confirmation statement with updates
Date: 07 Jul 2018
Action Date: 23 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-23
Documents
Notification of a person with significant control
Date: 07 Jul 2018
Action Date: 01 Jul 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Robert Simonds
Notification date: 2018-07-01
Documents
Termination director company with name termination date
Date: 19 Apr 2018
Action Date: 18 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Benjamin Peter Wright
Termination date: 2018-04-18
Documents
Change registered office address company with date old address new address
Date: 18 Apr 2018
Action Date: 18 Apr 2018
Category: Address
Type: AD01
Change date: 2018-04-18
Old address: 3-4 Regan Way Beeston Nottingham NG9 6RZ England
New address: 3-4 Regan Way Beeston Nottingham NG9 6RZ
Documents
Termination director company with name termination date
Date: 18 Apr 2018
Action Date: 18 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Timothy Beasley
Termination date: 2018-04-18
Documents
Change registered office address company with date old address new address
Date: 18 Apr 2018
Action Date: 18 Apr 2018
Category: Address
Type: AD01
Old address: 80 Mount Street Nottingham NG1 6HH
New address: 3-4 Regan Way Beeston Nottingham NG9 6RZ
Change date: 2018-04-18
Documents
Termination director company with name termination date
Date: 18 Apr 2018
Action Date: 18 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-04-18
Officer name: Andrew James Hitch
Documents
Appoint person director company with name date
Date: 18 Apr 2018
Action Date: 18 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-04-18
Officer name: Mr Robert Simonds
Documents
Termination secretary company with name termination date
Date: 18 Apr 2018
Action Date: 18 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-04-18
Officer name: Andrew James Hitch
Documents
Accounts with accounts type dormant
Date: 20 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 05 Jun 2017
Action Date: 23 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-23
Documents
Accounts with accounts type dormant
Date: 06 Mar 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Resolution
Date: 17 Feb 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date no member list
Date: 31 May 2016
Action Date: 23 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-23
Documents
Accounts with accounts type dormant
Date: 25 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date no member list
Date: 27 May 2015
Action Date: 23 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-23
Documents
Accounts with accounts type dormant
Date: 16 Dec 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date no member list
Date: 27 May 2014
Action Date: 23 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-23
Documents
Accounts with accounts type dormant
Date: 13 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 no member list
Date: 23 May 2013
Action Date: 23 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-23
Documents
Accounts with accounts type dormant
Date: 18 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 no member list
Date: 23 May 2012
Action Date: 23 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-23
Documents
Accounts with accounts type dormant
Date: 26 Jan 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date no member list
Date: 21 Jun 2011
Action Date: 23 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-23
Documents
Accounts with accounts type dormant
Date: 24 Jan 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Appoint person director company with name
Date: 30 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Benjamin Peter Wright
Documents
Annual return company with made up date no member list
Date: 25 May 2010
Action Date: 23 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-23
Documents
Change person director company with change date
Date: 25 May 2010
Action Date: 23 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew James Hitch
Change date: 2010-05-23
Documents
Change person secretary company with change date
Date: 25 May 2010
Action Date: 23 May 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-05-23
Officer name: Mr Andrew James Hitch
Documents
Change person director company with change date
Date: 25 May 2010
Action Date: 23 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-23
Officer name: Mr Andrew Timothy Beasley
Documents
Accounts with accounts type dormant
Date: 10 Jun 2009
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 27 May 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 23/05/09
Documents
Legacy
Date: 25 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed mr andrew james hitch
Documents
Legacy
Date: 25 Jul 2008
Category: Officers
Type: 288a
Description: Secretary appointed mr andrew james hitch
Documents
Legacy
Date: 25 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director colin parker-shaw
Documents
Legacy
Date: 24 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed andrew timothy beasley
Documents
Some Companies
590A KINGSBURY ROAD CORNER CHAMBERS,BIRMINGHAM,B24 9ND
Number: | 04617640 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
FGGS PROCESSING SERVICES LIMITED
HALLINGS WHARF STUDIO,LONDON,E15 2SY
Number: | 10421352 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
UNIT 3 WARWICK COURT SAXON BUSINESS PARK,STOKE PRIOR,B60 4AD
Number: | 09732377 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 DERWENT WAY,LIVERPOOL,L14 7AN
Number: | 11749858 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 40,BISHOP'S STORTFORD,CM23 5PB
Number: | 10108292 |
Status: | ACTIVE |
Category: | Private Limited Company |
22B SYDENHAM ROAD,LONDON,SE26 5QW
Number: | 10200044 |
Status: | ACTIVE |
Category: | Private Limited Company |