Founded in 2008, Leafield Logistics & Technical Services Ltd are based in Corsham in Wiltshire, it's status at Companies House is "Active". There are 3 directors listed as Cook, Peter George, Priestley, Ronald, Thomas, Nigel Paul for the company in the Companies House registry. We don't currently know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PRIESTLEY, Ronald | 26 March 2008 | 19 September 2012 | 1 |
THOMAS, Nigel Paul | 15 December 2009 | 22 November 2010 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COOK, Peter George | 26 March 2008 | 01 May 2008 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 10 July 2020 | |
CS01 - N/A | 21 January 2020 | |
MR04 - N/A | 16 December 2019 | |
MR04 - N/A | 16 December 2019 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 13 May 2019 | |
SH19 - Statement of capital | 13 May 2019 | |
AP01 - Appointment of director | 09 May 2019 | |
AA - Annual Accounts | 07 May 2019 | |
RESOLUTIONS - N/A | 24 April 2019 | |
CAP-SS - N/A | 24 April 2019 | |
CS01 - N/A | 18 January 2019 | |
AA - Annual Accounts | 21 May 2018 | |
CS01 - N/A | 25 January 2018 | |
AA - Annual Accounts | 06 June 2017 | |
CS01 - N/A | 18 January 2017 | |
AUD - Auditor's letter of resignation | 20 September 2016 | |
AA - Annual Accounts | 30 June 2016 | |
TM01 - Termination of appointment of director | 16 May 2016 | |
AR01 - Annual Return | 20 January 2016 | |
MR01 - N/A | 22 December 2015 | |
MR01 - N/A | 21 December 2015 | |
MR04 - N/A | 01 December 2015 | |
RESOLUTIONS - N/A | 19 October 2015 | |
SH10 - Notice of particulars of variation of rights attached to shares | 19 October 2015 | |
AA - Annual Accounts | 22 April 2015 | |
TM01 - Termination of appointment of director | 26 March 2015 | |
AR01 - Annual Return | 22 January 2015 | |
AP01 - Appointment of director | 23 September 2014 | |
TM01 - Termination of appointment of director | 11 August 2014 | |
TM02 - Termination of appointment of secretary | 10 July 2014 | |
AR01 - Annual Return | 26 January 2014 | |
AA - Annual Accounts | 15 January 2014 | |
SH01 - Return of Allotment of shares | 23 July 2013 | |
RESOLUTIONS - N/A | 22 July 2013 | |
RESOLUTIONS - N/A | 22 July 2013 | |
SH01 - Return of Allotment of shares | 02 July 2013 | |
AA - Annual Accounts | 20 February 2013 | |
AR01 - Annual Return | 18 January 2013 | |
MISC - Miscellaneous document | 16 October 2012 | |
TM01 - Termination of appointment of director | 02 October 2012 | |
AUD - Auditor's letter of resignation | 28 September 2012 | |
AP01 - Appointment of director | 02 July 2012 | |
CH01 - Change of particulars for director | 15 June 2012 | |
SH01 - Return of Allotment of shares | 11 May 2012 | |
SH06 - Notice of cancellation of shares | 11 May 2012 | |
AA - Annual Accounts | 26 April 2012 | |
RESOLUTIONS - N/A | 16 March 2012 | |
SH10 - Notice of particulars of variation of rights attached to shares | 16 March 2012 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 16 March 2012 | |
AP01 - Appointment of director | 15 March 2012 | |
AR01 - Annual Return | 01 February 2012 | |
AR01 - Annual Return | 08 February 2011 | |
AA - Annual Accounts | 28 January 2011 | |
SH06 - Notice of cancellation of shares | 27 January 2011 | |
TM01 - Termination of appointment of director | 05 December 2010 | |
AA - Annual Accounts | 01 June 2010 | |
RESOLUTIONS - N/A | 18 March 2010 | |
MEM/ARTS - N/A | 18 March 2010 | |
SH19 - Statement of capital | 18 March 2010 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 18 March 2010 | |
CAP-SS - N/A | 18 March 2010 | |
AR01 - Annual Return | 12 February 2010 | |
CH01 - Change of particulars for director | 12 February 2010 | |
MG01 - Particulars of a mortgage or charge | 31 December 2009 | |
AP01 - Appointment of director | 15 December 2009 | |
CERTNM - Change of name certificate | 28 October 2009 | |
CONNOT - N/A | 28 October 2009 | |
RESOLUTIONS - N/A | 10 October 2009 | |
MEM/ARTS - N/A | 10 October 2009 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 10 October 2009 | |
SH19 - Statement of capital | 10 October 2009 | |
CAP-SS - N/A | 10 October 2009 | |
MG01 - Particulars of a mortgage or charge | 02 October 2009 | |
MG01 - Particulars of a mortgage or charge | 02 October 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 September 2009 | |
AA - Annual Accounts | 03 March 2009 | |
225 - Change of Accounting Reference Date | 03 March 2009 | |
363a - Annual Return | 20 January 2009 | |
RESOLUTIONS - N/A | 06 August 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 06 August 2008 | |
123 - Notice of increase in nominal capital | 06 August 2008 | |
RESOLUTIONS - N/A | 04 August 2008 | |
RESOLUTIONS - N/A | 04 August 2008 | |
123 - Notice of increase in nominal capital | 04 August 2008 | |
288a - Notice of appointment of directors or secretaries | 24 July 2008 | |
288b - Notice of resignation of directors or secretaries | 24 July 2008 | |
288a - Notice of appointment of directors or secretaries | 11 April 2008 | |
288a - Notice of appointment of directors or secretaries | 10 April 2008 | |
288a - Notice of appointment of directors or secretaries | 09 April 2008 | |
287 - Change in situation or address of Registered Office | 09 April 2008 | |
288b - Notice of resignation of directors or secretaries | 09 April 2008 | |
288b - Notice of resignation of directors or secretaries | 09 April 2008 | |
288a - Notice of appointment of directors or secretaries | 09 April 2008 | |
288a - Notice of appointment of directors or secretaries | 09 April 2008 | |
CERTNM - Change of name certificate | 07 February 2008 | |
NEWINC - New incorporation documents | 18 January 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 17 December 2015 | Fully Satisfied |
N/A |
A registered charge | 17 December 2015 | Fully Satisfied |
N/A |
Debenture | 21 December 2009 | Outstanding |
N/A |
Debenture | 30 September 2009 | Fully Satisfied |
N/A |
Legal charge | 30 September 2009 | Outstanding |
N/A |