About

Registered Number: 01027163
Date of Incorporation: 13/10/1971 (52 years and 7 months ago)
Company Status: Active
Registered Address: Flat 6 40 Leasowe Road, Wallasey, Merseyside, CH44 2BX

 

Founded in 1971, Leasowe Road Maintenance Ltd have registered office in Merseyside, it has a status of "Active". The companies directors are listed as Ravenscroft, Jean, Clayton, Bridget Ellen, Cooke, Charles Marshall, Grave-contag, Liud Mila, Hartley, Evelyn Selina, Hayden, Stephen, Moore, Lesley Diane, Nielson, Edith Florence, Nolan, John Dennis, Priestman, David John, Ravenscroft, Brian Edmund, Richards, Laurence Miles, Williams, Kathleen, Bourne, Peter Leonard, Cassidy, Leo Joseph, Cooley, Larry Nelson Balmer, Cosgrove, Vivian Ann, Grave, Douglas Ian Rae, Hall, Sylvia Frances Winifred, Hillyer, Olive Russell, Illing, Joan Margaret, Mackie, Nina Ernestine, Massey, Jean, Moore, Brian John, Poole, William, Ready, George Alan, Shacklady, Frank Tilton, Swain, Mabel Isobel, Thompson, Grenfull Ethel, Varty, Doris, Varty, Millicent, Williams, Wallace Raymond Philip.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLAYTON, Bridget Ellen 07 November 2014 - 1
COOKE, Charles Marshall 18 September 1998 - 1
GRAVE-CONTAG, Liud Mila 20 March 2020 - 1
HARTLEY, Evelyn Selina N/A - 1
HAYDEN, Stephen 03 January 2018 - 1
MOORE, Lesley Diane 01 November 2004 - 1
NIELSON, Edith Florence 28 August 1998 - 1
NOLAN, John Dennis 15 February 2002 - 1
PRIESTMAN, David John 07 May 2003 - 1
RAVENSCROFT, Brian Edmund N/A - 1
RICHARDS, Laurence Miles 21 February 2003 - 1
WILLIAMS, Kathleen 09 February 2004 - 1
BOURNE, Peter Leonard 08 December 1997 07 May 2003 1
CASSIDY, Leo Joseph 07 July 2000 17 December 2001 1
COOLEY, Larry Nelson Balmer 04 July 1997 20 February 2016 1
COSGROVE, Vivian Ann 22 March 1996 04 July 1997 1
GRAVE, Douglas Ian Rae 17 December 2001 20 March 2020 1
HALL, Sylvia Frances Winifred N/A 21 March 1996 1
HILLYER, Olive Russell N/A 21 February 2003 1
ILLING, Joan Margaret 09 October 1996 07 July 2000 1
MACKIE, Nina Ernestine N/A 08 December 1997 1
MASSEY, Jean 01 April 1996 28 August 1998 1
MOORE, Brian John 17 October 2002 06 November 2014 1
POOLE, William N/A 18 September 1998 1
READY, George Alan N/A 31 March 1996 1
SHACKLADY, Frank Tilton 25 April 1994 16 October 2002 1
SWAIN, Mabel Isobel N/A 08 October 1996 1
THOMPSON, Grenfull Ethel N/A 31 October 2004 1
VARTY, Doris N/A 14 February 2002 1
VARTY, Millicent N/A 25 April 1994 1
WILLIAMS, Wallace Raymond Philip N/A 09 February 2004 1
Secretary Name Appointed Resigned Total Appointments
RAVENSCROFT, Jean N/A - 1

Filing History

Document Type Date
CS01 - N/A 03 April 2020
AP01 - Appointment of director 03 April 2020
TM01 - Termination of appointment of director 03 April 2020
AA - Annual Accounts 26 April 2019
CS01 - N/A 29 March 2019
AA - Annual Accounts 04 May 2018
CS01 - N/A 27 February 2018
AP01 - Appointment of director 27 February 2018
TM01 - Termination of appointment of director 27 February 2018
AA - Annual Accounts 10 March 2017
CS01 - N/A 23 February 2017
AP01 - Appointment of director 28 April 2016
AP01 - Appointment of director 28 April 2016
TM01 - Termination of appointment of director 28 April 2016
TM01 - Termination of appointment of director 28 April 2016
AR01 - Annual Return 09 March 2016
AA - Annual Accounts 29 February 2016
AA - Annual Accounts 09 April 2015
AR01 - Annual Return 19 February 2015
AR01 - Annual Return 28 February 2014
AA - Annual Accounts 25 February 2014
AA - Annual Accounts 04 June 2013
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 22 February 2012
AR01 - Annual Return 14 February 2012
CH01 - Change of particulars for director 14 February 2012
AA - Annual Accounts 07 March 2011
AR01 - Annual Return 01 March 2011
AD01 - Change of registered office address 28 February 2011
CH01 - Change of particulars for director 28 February 2011
CH01 - Change of particulars for director 28 February 2011
CH01 - Change of particulars for director 28 February 2011
CH01 - Change of particulars for director 28 February 2011
CH01 - Change of particulars for director 28 February 2011
CH01 - Change of particulars for director 28 February 2011
CH01 - Change of particulars for director 28 February 2011
CH01 - Change of particulars for director 28 February 2011
CH01 - Change of particulars for director 28 February 2011
CH01 - Change of particulars for director 28 February 2011
CH01 - Change of particulars for director 28 February 2011
CH03 - Change of particulars for secretary 28 February 2011
AA - Annual Accounts 27 April 2010
AR01 - Annual Return 01 April 2010
363a - Annual Return 16 March 2009
AA - Annual Accounts 16 March 2009
288c - Notice of change of directors or secretaries or in their particulars 16 March 2009
AA - Annual Accounts 21 February 2008
363s - Annual Return 21 February 2008
AA - Annual Accounts 27 March 2007
363s - Annual Return 14 March 2007
363s - Annual Return 03 March 2006
AA - Annual Accounts 03 March 2006
363s - Annual Return 11 March 2005
AA - Annual Accounts 11 March 2005
288a - Notice of appointment of directors or secretaries 11 March 2005
363s - Annual Return 24 March 2004
AA - Annual Accounts 09 March 2004
288a - Notice of appointment of directors or secretaries 09 March 2004
288a - Notice of appointment of directors or secretaries 09 March 2004
288a - Notice of appointment of directors or secretaries 09 March 2004
AA - Annual Accounts 21 March 2003
363s - Annual Return 14 March 2003
288a - Notice of appointment of directors or secretaries 14 March 2003
288a - Notice of appointment of directors or secretaries 14 March 2003
AA - Annual Accounts 13 May 2002
363s - Annual Return 26 February 2002
288a - Notice of appointment of directors or secretaries 26 February 2002
AA - Annual Accounts 01 May 2001
288b - Notice of resignation of directors or secretaries 19 March 2001
363s - Annual Return 07 March 2001
288a - Notice of appointment of directors or secretaries 07 March 2001
AA - Annual Accounts 03 July 2000
363s - Annual Return 24 February 2000
AA - Annual Accounts 12 April 1999
363s - Annual Return 12 March 1999
288a - Notice of appointment of directors or secretaries 12 March 1999
288a - Notice of appointment of directors or secretaries 12 March 1999
363s - Annual Return 07 April 1998
288a - Notice of appointment of directors or secretaries 07 April 1998
288b - Notice of resignation of directors or secretaries 17 March 1998
288b - Notice of resignation of directors or secretaries 17 March 1998
288a - Notice of appointment of directors or secretaries 17 March 1998
AA - Annual Accounts 12 March 1998
AA - Annual Accounts 07 April 1997
363s - Annual Return 12 March 1997
288a - Notice of appointment of directors or secretaries 12 March 1997
288a - Notice of appointment of directors or secretaries 12 March 1997
288a - Notice of appointment of directors or secretaries 12 March 1997
363s - Annual Return 08 March 1996
AA - Annual Accounts 08 March 1996
AA - Annual Accounts 08 June 1995
363s - Annual Return 06 March 1995
288 - N/A 06 March 1995
AA - Annual Accounts 06 October 1994
363s - Annual Return 21 February 1994
AA - Annual Accounts 02 August 1993
363s - Annual Return 15 February 1993
AA - Annual Accounts 28 April 1992
363b - Annual Return 13 April 1992
AA - Annual Accounts 22 February 1991
363a - Annual Return 22 February 1991
AA - Annual Accounts 05 April 1990
363 - Annual Return 07 March 1990
AA - Annual Accounts 04 April 1989
363 - Annual Return 16 March 1989
363 - Annual Return 12 January 1989
288 - N/A 03 November 1988
AA - Annual Accounts 01 March 1988
363 - Annual Return 15 December 1987
AA - Annual Accounts 21 February 1987
363 - Annual Return 11 December 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.