About

Registered Number: 03758106
Date of Incorporation: 23/04/1999 (25 years ago)
Company Status: Active
Registered Address: 5 The By-Pass, Great Crosby, Liverpool, L23 2YW,

 

Established in 1999, Leyland Contractors Ltd are based in Liverpool, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the organisation. The company has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATKINSON, Harold 23 April 1999 - 1
ATKINSON, Karen 23 April 1999 01 April 2010 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
AA01 - Change of accounting reference date 29 September 2020
CH01 - Change of particulars for director 07 July 2020
PSC04 - N/A 07 July 2020
AD01 - Change of registered office address 07 July 2020
CS01 - N/A 08 May 2020
AA - Annual Accounts 26 June 2019
CS01 - N/A 01 May 2019
AA - Annual Accounts 29 June 2018
CS01 - N/A 23 April 2018
AA - Annual Accounts 29 September 2017
CH01 - Change of particulars for director 07 September 2017
AD01 - Change of registered office address 07 September 2017
PSC04 - N/A 07 September 2017
AA01 - Change of accounting reference date 29 June 2017
CS01 - N/A 09 May 2017
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 06 May 2016
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 26 May 2015
AA - Annual Accounts 02 July 2014
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 22 May 2013
AA - Annual Accounts 20 June 2012
AR01 - Annual Return 14 May 2012
AR01 - Annual Return 20 May 2011
AA - Annual Accounts 29 December 2010
AD01 - Change of registered office address 17 September 2010
CH01 - Change of particulars for director 17 September 2010
AA - Annual Accounts 15 June 2010
AR01 - Annual Return 18 May 2010
CH01 - Change of particulars for director 18 May 2010
TM01 - Termination of appointment of director 16 April 2010
TM02 - Termination of appointment of secretary 16 April 2010
TM02 - Termination of appointment of secretary 15 April 2010
AA - Annual Accounts 11 June 2009
363a - Annual Return 22 May 2009
287 - Change in situation or address of Registered Office 22 May 2009
288c - Notice of change of directors or secretaries or in their particulars 21 May 2009
288c - Notice of change of directors or secretaries or in their particulars 21 May 2009
288c - Notice of change of directors or secretaries or in their particulars 21 May 2009
363a - Annual Return 09 May 2008
AA - Annual Accounts 19 February 2008
363s - Annual Return 08 June 2007
AA - Annual Accounts 02 March 2007
363s - Annual Return 15 May 2006
AA - Annual Accounts 30 January 2006
363s - Annual Return 28 April 2005
AA - Annual Accounts 11 March 2005
AA - Annual Accounts 06 May 2004
363s - Annual Return 29 April 2004
363s - Annual Return 02 May 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 28 May 2002
AA - Annual Accounts 12 March 2002
363s - Annual Return 08 May 2001
AA - Annual Accounts 30 January 2001
225 - Change of Accounting Reference Date 29 January 2001
363s - Annual Return 26 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 1999
288b - Notice of resignation of directors or secretaries 23 April 1999
NEWINC - New incorporation documents 23 April 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.