Based in Ipswich, Leiston Tyre & Exhaust Ltd was founded on 15 May 1987, it has a status of "Active". The companies directors are Burrows, Heather Maud, Burrows, Joanne, Burrows, Timothy William, Burrows, William Ralph, Ward, Lynda, Ward, Mark, Levett, Gordon Leslie, Levett, June Margaret, Wright, Ian.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BURROWS, Heather Maud | 03 July 2000 | - | 1 |
BURROWS, Joanne | 01 July 2013 | - | 1 |
BURROWS, Timothy William | 03 July 2000 | - | 1 |
BURROWS, William Ralph | 03 July 2000 | - | 1 |
WARD, Lynda | 01 July 2013 | - | 1 |
WARD, Mark | 05 March 2007 | - | 1 |
LEVETT, Gordon Leslie | N/A | 03 July 2000 | 1 |
LEVETT, June Margaret | 01 January 1995 | 03 July 2000 | 1 |
WRIGHT, Ian | N/A | 28 July 1994 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 01 July 2020 | |
AA - Annual Accounts | 10 December 2019 | |
CS01 - N/A | 02 July 2019 | |
AA - Annual Accounts | 24 December 2018 | |
CS01 - N/A | 04 July 2018 | |
AAMD - Amended Accounts | 20 March 2018 | |
AA - Annual Accounts | 04 December 2017 | |
CS01 - N/A | 30 June 2017 | |
CS01 - N/A | 17 January 2017 | |
AA - Annual Accounts | 06 December 2016 | |
AR01 - Annual Return | 18 January 2016 | |
AA - Annual Accounts | 06 October 2015 | |
AR01 - Annual Return | 13 February 2015 | |
AD01 - Change of registered office address | 13 February 2015 | |
AA - Annual Accounts | 24 September 2014 | |
AR01 - Annual Return | 11 February 2014 | |
CH01 - Change of particulars for director | 11 February 2014 | |
AA - Annual Accounts | 28 November 2013 | |
AP01 - Appointment of director | 21 November 2013 | |
AP01 - Appointment of director | 21 November 2013 | |
SH01 - Return of Allotment of shares | 11 April 2013 | |
AR01 - Annual Return | 18 February 2013 | |
AA - Annual Accounts | 24 October 2012 | |
AR01 - Annual Return | 13 February 2012 | |
AA - Annual Accounts | 09 November 2011 | |
RESOLUTIONS - N/A | 30 March 2011 | |
SH08 - Notice of name or other designation of class of shares | 30 March 2011 | |
SH01 - Return of Allotment of shares | 30 March 2011 | |
AR01 - Annual Return | 09 March 2011 | |
AA - Annual Accounts | 30 November 2010 | |
AD01 - Change of registered office address | 18 August 2010 | |
AD01 - Change of registered office address | 22 July 2010 | |
AD01 - Change of registered office address | 28 May 2010 | |
AR01 - Annual Return | 28 January 2010 | |
CH01 - Change of particulars for director | 28 January 2010 | |
CH01 - Change of particulars for director | 28 January 2010 | |
CH01 - Change of particulars for director | 28 January 2010 | |
CH01 - Change of particulars for director | 28 January 2010 | |
CH03 - Change of particulars for secretary | 28 January 2010 | |
AA - Annual Accounts | 02 September 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 January 2009 | |
363a - Annual Return | 22 January 2009 | |
AA - Annual Accounts | 21 October 2008 | |
363a - Annual Return | 28 January 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 January 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 January 2008 | |
AA - Annual Accounts | 08 November 2007 | |
288a - Notice of appointment of directors or secretaries | 13 March 2007 | |
363a - Annual Return | 29 January 2007 | |
AA - Annual Accounts | 25 October 2006 | |
363s - Annual Return | 26 January 2006 | |
287 - Change in situation or address of Registered Office | 22 December 2005 | |
AA - Annual Accounts | 09 September 2005 | |
363s - Annual Return | 17 January 2005 | |
AA - Annual Accounts | 01 September 2004 | |
363s - Annual Return | 27 January 2004 | |
AA - Annual Accounts | 29 October 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 May 2003 | |
363s - Annual Return | 21 January 2003 | |
AA - Annual Accounts | 24 September 2002 | |
363s - Annual Return | 29 January 2002 | |
AA - Annual Accounts | 12 September 2001 | |
AA - Annual Accounts | 01 May 2001 | |
RESOLUTIONS - N/A | 12 March 2001 | |
RESOLUTIONS - N/A | 12 March 2001 | |
RESOLUTIONS - N/A | 12 March 2001 | |
363s - Annual Return | 13 February 2001 | |
288b - Notice of resignation of directors or secretaries | 27 July 2000 | |
288a - Notice of appointment of directors or secretaries | 27 July 2000 | |
288b - Notice of resignation of directors or secretaries | 27 July 2000 | |
287 - Change in situation or address of Registered Office | 27 July 2000 | |
288a - Notice of appointment of directors or secretaries | 27 July 2000 | |
288a - Notice of appointment of directors or secretaries | 27 July 2000 | |
225 - Change of Accounting Reference Date | 27 July 2000 | |
395 - Particulars of a mortgage or charge | 04 July 2000 | |
363s - Annual Return | 08 February 2000 | |
AA - Annual Accounts | 17 January 2000 | |
363s - Annual Return | 29 January 1999 | |
AA - Annual Accounts | 27 January 1999 | |
AA - Annual Accounts | 09 March 1998 | |
363s - Annual Return | 26 January 1998 | |
AA - Annual Accounts | 31 January 1997 | |
363s - Annual Return | 27 January 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 November 1996 | |
363s - Annual Return | 04 January 1996 | |
395 - Particulars of a mortgage or charge | 03 January 1996 | |
AA - Annual Accounts | 15 December 1995 | |
AA - Annual Accounts | 05 May 1995 | |
288 - N/A | 20 March 1995 | |
287 - Change in situation or address of Registered Office | 14 March 1995 | |
363s - Annual Return | 03 March 1995 | |
287 - Change in situation or address of Registered Office | 02 March 1995 | |
CERTNM - Change of name certificate | 24 January 1995 | |
288 - N/A | 20 January 1995 | |
288 - N/A | 05 December 1994 | |
AA - Annual Accounts | 18 April 1994 | |
363s - Annual Return | 16 March 1994 | |
AA - Annual Accounts | 16 April 1993 | |
363s - Annual Return | 18 January 1993 | |
363s - Annual Return | 12 May 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 May 1992 | |
AA - Annual Accounts | 27 January 1992 | |
AA - Annual Accounts | 06 February 1991 | |
363a - Annual Return | 06 February 1991 | |
288 - N/A | 14 January 1991 | |
288 - N/A | 14 January 1991 | |
395 - Particulars of a mortgage or charge | 21 June 1990 | |
288 - N/A | 24 April 1990 | |
AA - Annual Accounts | 28 February 1990 | |
363 - Annual Return | 28 February 1990 | |
SA - Shares agreement | 26 May 1989 | |
PUC 3 - N/A | 28 April 1989 | |
363 - Annual Return | 14 April 1989 | |
AA - Annual Accounts | 04 March 1989 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 14 June 1988 | |
288 - N/A | 22 September 1987 | |
287 - Change in situation or address of Registered Office | 25 August 1987 | |
288 - N/A | 25 August 1987 | |
CERTNM - Change of name certificate | 04 August 1987 | |
CERTINC - N/A | 15 May 1987 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage debenture | 28 June 2000 | Outstanding |
N/A |
Debenture | 28 December 1995 | Fully Satisfied |
N/A |
Single debenture | 18 June 1990 | Fully Satisfied |
N/A |