Established in 1998, Leyland Bus Parts Ltd has its registered office in Leyland in Lancashire, it's status in the Companies House registry is set to "Active". This organisation has 4 directors listed as Blysniuk, John, Howarth, Anthony James, Monks, Christopher John, Strolin, Kenneth John at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BLYSNIUK, John | 25 February 2003 | 31 October 2004 | 1 |
HOWARTH, Anthony James | 14 December 1998 | 04 May 2007 | 1 |
MONKS, Christopher John | 04 January 1999 | 04 May 2007 | 1 |
STROLIN, Kenneth John | 03 November 1998 | 26 February 2003 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 10 August 2020 | |
AA - Annual Accounts | 13 March 2020 | |
TM01 - Termination of appointment of director | 20 January 2020 | |
PSC07 - N/A | 20 January 2020 | |
TM02 - Termination of appointment of secretary | 20 January 2020 | |
AP01 - Appointment of director | 14 November 2019 | |
CS01 - N/A | 14 August 2019 | |
PSC01 - N/A | 14 August 2019 | |
AA - Annual Accounts | 27 June 2019 | |
AP01 - Appointment of director | 18 April 2019 | |
CS01 - N/A | 24 August 2018 | |
PSC01 - N/A | 24 August 2018 | |
AA - Annual Accounts | 30 June 2018 | |
CS01 - N/A | 25 August 2017 | |
AA - Annual Accounts | 27 June 2017 | |
DISS40 - Notice of striking-off action discontinued | 12 November 2016 | |
CS01 - N/A | 11 November 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 08 November 2016 | |
AA - Annual Accounts | 24 June 2016 | |
AR01 - Annual Return | 10 September 2015 | |
AA - Annual Accounts | 30 June 2015 | |
AR01 - Annual Return | 14 August 2014 | |
AA - Annual Accounts | 28 May 2014 | |
AR01 - Annual Return | 17 September 2013 | |
AA - Annual Accounts | 26 June 2013 | |
CH03 - Change of particulars for secretary | 17 December 2012 | |
AR01 - Annual Return | 31 August 2012 | |
CH03 - Change of particulars for secretary | 31 August 2012 | |
AA - Annual Accounts | 26 March 2012 | |
CH01 - Change of particulars for director | 13 March 2012 | |
AR01 - Annual Return | 01 September 2011 | |
AA - Annual Accounts | 11 May 2011 | |
AR01 - Annual Return | 16 September 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 10 September 2010 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 14 April 2010 | |
AA - Annual Accounts | 26 March 2010 | |
MG01 - Particulars of a mortgage or charge | 29 January 2010 | |
363a - Annual Return | 11 September 2009 | |
AA - Annual Accounts | 29 January 2009 | |
363a - Annual Return | 03 October 2008 | |
363a - Annual Return | 22 August 2008 | |
AA - Annual Accounts | 04 January 2008 | |
363a - Annual Return | 06 November 2007 | |
AUD - Auditor's letter of resignation | 31 October 2007 | |
395 - Particulars of a mortgage or charge | 02 July 2007 | |
AA - Annual Accounts | 16 June 2007 | |
288a - Notice of appointment of directors or secretaries | 06 June 2007 | |
288a - Notice of appointment of directors or secretaries | 06 June 2007 | |
RESOLUTIONS - N/A | 30 May 2007 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 30 May 2007 | |
288b - Notice of resignation of directors or secretaries | 22 May 2007 | |
288b - Notice of resignation of directors or secretaries | 22 May 2007 | |
288b - Notice of resignation of directors or secretaries | 22 May 2007 | |
287 - Change in situation or address of Registered Office | 22 May 2007 | |
225 - Change of Accounting Reference Date | 22 May 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 May 2007 | |
363a - Annual Return | 21 August 2006 | |
AA - Annual Accounts | 09 August 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 September 2005 | |
363a - Annual Return | 06 September 2005 | |
AA - Annual Accounts | 02 August 2005 | |
AUD - Auditor's letter of resignation | 10 January 2005 | |
288b - Notice of resignation of directors or secretaries | 22 November 2004 | |
288a - Notice of appointment of directors or secretaries | 22 November 2004 | |
363s - Annual Return | 14 September 2004 | |
AA - Annual Accounts | 21 July 2004 | |
AA - Annual Accounts | 03 November 2003 | |
363s - Annual Return | 23 September 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 April 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 April 2003 | |
288a - Notice of appointment of directors or secretaries | 26 March 2003 | |
288b - Notice of resignation of directors or secretaries | 21 March 2003 | |
395 - Particulars of a mortgage or charge | 19 March 2003 | |
RESOLUTIONS - N/A | 09 March 2003 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 09 March 2003 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 09 March 2003 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 09 March 2003 | |
AA - Annual Accounts | 18 September 2002 | |
363s - Annual Return | 09 September 2002 | |
363s - Annual Return | 06 September 2001 | |
AA - Annual Accounts | 30 July 2001 | |
363s - Annual Return | 08 September 2000 | |
AA - Annual Accounts | 16 June 2000 | |
363s - Annual Return | 01 September 1999 | |
225 - Change of Accounting Reference Date | 11 June 1999 | |
288a - Notice of appointment of directors or secretaries | 08 February 1999 | |
395 - Particulars of a mortgage or charge | 27 January 1999 | |
395 - Particulars of a mortgage or charge | 13 January 1999 | |
288a - Notice of appointment of directors or secretaries | 17 December 1998 | |
CERTNM - Change of name certificate | 14 December 1998 | |
287 - Change in situation or address of Registered Office | 23 November 1998 | |
288a - Notice of appointment of directors or secretaries | 23 November 1998 | |
288a - Notice of appointment of directors or secretaries | 23 November 1998 | |
288b - Notice of resignation of directors or secretaries | 16 November 1998 | |
288b - Notice of resignation of directors or secretaries | 16 November 1998 | |
NEWINC - New incorporation documents | 14 August 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
Guarantee & debenture | 22 January 2010 | Outstanding |
N/A |
Guarantee & debenture | 25 June 2007 | Outstanding |
N/A |
Debenture | 26 February 2003 | Fully Satisfied |
N/A |
Debenture | 06 January 1999 | Fully Satisfied |
N/A |
Debenture | 23 December 1998 | Fully Satisfied |
N/A |