About

Registered Number: 06445263
Date of Incorporation: 05/12/2007 (16 years and 4 months ago)
Company Status: Active
Registered Address: 4 Arkwright Road, Sanderstead, Surrey, CR2 0LD

 

Established in 2007, Leiston Old Abbey Ltd have registered office in Surrey, it's status is listed as "Active". We don't know the number of employees at the company. Leiston Old Abbey Ltd has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AGARWAL, Anil 05 December 2007 - 1
AGARWAL, Arvind 01 July 2009 - 1
Secretary Name Appointed Resigned Total Appointments
AGARWAL, Suman 05 December 2007 - 1

Filing History

Document Type Date
CS01 - N/A 24 January 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 23 January 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 05 January 2018
AA - Annual Accounts 30 December 2017
CS01 - N/A 18 January 2017
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 11 February 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 28 February 2015
AA - Annual Accounts 31 December 2014
AA - Annual Accounts 26 March 2014
AR01 - Annual Return 23 February 2014
AR01 - Annual Return 07 February 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 23 February 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 18 February 2010
CH01 - Change of particulars for director 18 February 2010
CH01 - Change of particulars for director 18 February 2010
DISS40 - Notice of striking-off action discontinued 30 January 2010
AA - Annual Accounts 27 January 2010
GAZ1 - First notification of strike-off action in London Gazette 12 January 2010
288a - Notice of appointment of directors or secretaries 07 July 2009
225 - Change of Accounting Reference Date 02 April 2009
363a - Annual Return 16 February 2009
288c - Notice of change of directors or secretaries or in their particulars 16 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 May 2008
288a - Notice of appointment of directors or secretaries 18 December 2007
288a - Notice of appointment of directors or secretaries 18 December 2007
288b - Notice of resignation of directors or secretaries 05 December 2007
288b - Notice of resignation of directors or secretaries 05 December 2007
NEWINC - New incorporation documents 05 December 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.