About

Registered Number: 04008144
Date of Incorporation: 05/06/2000 (23 years and 11 months ago)
Company Status: Active
Registered Address: Denton Hall, Ilkley, West Yorkshire, LS29 0HH

 

Based in Ilkley, West Yorkshire, Bailey Leasing Ltd was established in 2000, it's status in the Companies House registry is set to "Active". The companies directors are listed as Salmon, Rachel Clare, Mcdonell, Lisa Michelle in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SALMON, Rachel Clare 01 October 2018 - 1
MCDONELL, Lisa Michelle 02 July 2012 30 September 2018 1

Filing History

Document Type Date
CS01 - N/A 07 August 2020
AP01 - Appointment of director 01 July 2020
TM01 - Termination of appointment of director 01 July 2020
AA - Annual Accounts 19 August 2019
CS01 - N/A 31 July 2019
AP03 - Appointment of secretary 02 October 2018
TM02 - Termination of appointment of secretary 02 October 2018
AA - Annual Accounts 14 August 2018
CS01 - N/A 26 July 2018
RESOLUTIONS - N/A 31 May 2018
MA - Memorandum and Articles 31 May 2018
MR01 - N/A 09 April 2018
CS01 - N/A 29 August 2017
AA - Annual Accounts 25 July 2017
CS01 - N/A 29 September 2016
AA - Annual Accounts 22 August 2016
TM01 - Termination of appointment of director 04 April 2016
AP01 - Appointment of director 01 December 2015
AR01 - Annual Return 07 October 2015
AA - Annual Accounts 28 August 2015
AP01 - Appointment of director 28 July 2015
TM01 - Termination of appointment of director 14 July 2015
AR01 - Annual Return 17 September 2014
AA - Annual Accounts 28 August 2014
AA - Annual Accounts 19 November 2013
AR01 - Annual Return 26 September 2013
AR01 - Annual Return 19 September 2012
AA - Annual Accounts 07 September 2012
AP03 - Appointment of secretary 11 July 2012
TM02 - Termination of appointment of secretary 11 July 2012
CH01 - Change of particulars for director 19 April 2012
RESOLUTIONS - N/A 16 February 2012
CC01 - Notice of restriction on the company's articles 16 February 2012
TM01 - Termination of appointment of director 31 October 2011
AP01 - Appointment of director 12 September 2011
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 25 August 2011
CH01 - Change of particulars for director 28 April 2011
AP01 - Appointment of director 07 March 2011
TM01 - Termination of appointment of director 07 March 2011
TM01 - Termination of appointment of director 12 October 2010
AP01 - Appointment of director 05 October 2010
AR01 - Annual Return 23 August 2010
AA - Annual Accounts 20 August 2010
CH03 - Change of particulars for secretary 10 August 2010
CH01 - Change of particulars for director 10 August 2010
AP01 - Appointment of director 04 March 2010
TM01 - Termination of appointment of director 16 November 2009
AD01 - Change of registered office address 23 October 2009
AA - Annual Accounts 03 September 2009
363a - Annual Return 28 August 2009
363a - Annual Return 27 August 2008
AA - Annual Accounts 26 August 2008
288b - Notice of resignation of directors or secretaries 08 March 2008
288b - Notice of resignation of directors or secretaries 07 January 2008
288a - Notice of appointment of directors or secretaries 07 January 2008
363a - Annual Return 05 September 2007
AA - Annual Accounts 22 August 2007
288a - Notice of appointment of directors or secretaries 24 January 2007
363s - Annual Return 31 August 2006
MEM/ARTS - N/A 25 July 2006
CERTNM - Change of name certificate 18 July 2006
AA - Annual Accounts 06 July 2006
363s - Annual Return 30 August 2005
AA - Annual Accounts 01 July 2005
288c - Notice of change of directors or secretaries or in their particulars 05 October 2004
363s - Annual Return 23 August 2004
AA - Annual Accounts 29 July 2004
288a - Notice of appointment of directors or secretaries 07 April 2004
288b - Notice of resignation of directors or secretaries 07 April 2004
363s - Annual Return 27 August 2003
AA - Annual Accounts 27 August 2003
288a - Notice of appointment of directors or secretaries 14 January 2003
288b - Notice of resignation of directors or secretaries 14 January 2003
288a - Notice of appointment of directors or secretaries 14 January 2003
288b - Notice of resignation of directors or secretaries 14 January 2003
AA - Annual Accounts 28 August 2002
363s - Annual Return 28 August 2002
AA - Annual Accounts 09 October 2001
363a - Annual Return 21 August 2001
363s - Annual Return 11 June 2001
RESOLUTIONS - N/A 14 December 2000
RESOLUTIONS - N/A 14 December 2000
RESOLUTIONS - N/A 14 December 2000
RESOLUTIONS - N/A 14 December 2000
CERTNM - Change of name certificate 17 August 2000
225 - Change of Accounting Reference Date 15 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 August 2000
288b - Notice of resignation of directors or secretaries 22 June 2000
288b - Notice of resignation of directors or secretaries 22 June 2000
288a - Notice of appointment of directors or secretaries 22 June 2000
288a - Notice of appointment of directors or secretaries 22 June 2000
287 - Change in situation or address of Registered Office 22 June 2000
NEWINC - New incorporation documents 05 June 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 March 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.