About

Registered Number: 04748157
Date of Incorporation: 29/04/2003 (22 years ago)
Company Status: Dissolved
Date of Dissolution: 09/09/2014 (10 years and 7 months ago)
Registered Address: Madeley Farm House, Beamhurst, Utoxeter, Staffordshire, ST14 5ED

 

Based in Utoxeter, Staffordshire, Ley House Building Services Ltd was established in 2003, it's status at Companies House is "Dissolved". Spalding, Mark Winston, Spalding, Sharon Jayne are the current directors of this company. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SPALDING, Mark Winston 29 April 2003 - 1
SPALDING, Sharon Jayne 29 April 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 September 2014
GAZ1(A) - First notification of strike-off in London Gazette) 27 May 2014
DS01 - Striking off application by a company 16 May 2014
AA - Annual Accounts 22 August 2013
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 11 July 2012
AR01 - Annual Return 18 June 2012
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 06 May 2011
AA - Annual Accounts 04 June 2010
AR01 - Annual Return 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH01 - Change of particulars for director 06 May 2010
AA - Annual Accounts 15 June 2009
363a - Annual Return 11 June 2009
AA - Annual Accounts 30 July 2008
363a - Annual Return 28 May 2008
AA - Annual Accounts 17 July 2007
363a - Annual Return 10 May 2007
AA - Annual Accounts 04 August 2006
288c - Notice of change of directors or secretaries or in their particulars 08 June 2006
288c - Notice of change of directors or secretaries or in their particulars 08 June 2006
288c - Notice of change of directors or secretaries or in their particulars 08 June 2006
363a - Annual Return 08 June 2006
287 - Change in situation or address of Registered Office 09 August 2005
287 - Change in situation or address of Registered Office 03 August 2005
363s - Annual Return 20 June 2005
AA - Annual Accounts 26 May 2005
AA - Annual Accounts 02 August 2004
363s - Annual Return 13 May 2004
395 - Particulars of a mortgage or charge 18 July 2003
225 - Change of Accounting Reference Date 01 July 2003
288a - Notice of appointment of directors or secretaries 01 July 2003
288a - Notice of appointment of directors or secretaries 01 July 2003
288a - Notice of appointment of directors or secretaries 01 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 June 2003
287 - Change in situation or address of Registered Office 11 June 2003
288b - Notice of resignation of directors or secretaries 11 June 2003
288b - Notice of resignation of directors or secretaries 11 June 2003
CERTNM - Change of name certificate 06 May 2003
NEWINC - New incorporation documents 29 April 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 11 July 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.