About

Registered Number: 03616127
Date of Incorporation: 14/08/1998 (25 years and 8 months ago)
Company Status: Active
Registered Address: Centurion Court, Centurion Way, Leyland, Lancashire, PR25 3UQ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.