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.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SPALDING, Mark Winston | 29 April 2003 | - | 1 |
SPALDING, Sharon Jayne | 29 April 2003 | - | 1 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 11 July 2003 | Outstanding |
N/A |