About

Registered Number: 05356091
Date of Incorporation: 08/02/2005 (19 years and 4 months ago)
Company Status: Active
Registered Address: 3 Centurion Court, Centurion Way, Leyland, Lancashire, PR25 3UQ

 

Leyland Holding Company Ltd was setup in 2005, it has a status of "Active". There are 8 directors listed as Balac, John, Jamal, Alnoor, Jamal, Sheliza, Keoco Company Secretary Limited, Kirkman, Clare, Keoco Company Director Limited, Kirkman, Paul William, Swansbury, Roger Paul for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALAC, John 18 April 2019 - 1
JAMAL, Alnoor 18 July 2005 - 1
JAMAL, Sheliza 08 July 2019 - 1
KEOCO COMPANY DIRECTOR LIMITED 08 February 2005 18 July 2005 1
KIRKMAN, Paul William 18 July 2005 16 December 2019 1
SWANSBURY, Roger Paul 13 November 2019 22 July 2020 1
Secretary Name Appointed Resigned Total Appointments
KEOCO COMPANY SECRETARY LIMITED 08 February 2005 18 July 2005 1
KIRKMAN, Clare 18 July 2005 16 December 2019 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 10 August 2020
AA - Annual Accounts 07 July 2020
CS01 - N/A 10 February 2020
PSC07 - N/A 20 January 2020
TM01 - Termination of appointment of director 20 January 2020
TM02 - Termination of appointment of secretary 20 January 2020
AP01 - Appointment of director 14 November 2019
AA - Annual Accounts 15 August 2019
AP01 - Appointment of director 09 July 2019
AP01 - Appointment of director 18 April 2019
MR04 - N/A 01 April 2019
CS01 - N/A 19 March 2019
AA - Annual Accounts 05 July 2018
CS01 - N/A 12 February 2018
AA - Annual Accounts 27 June 2017
CS01 - N/A 15 February 2017
AA - Annual Accounts 24 June 2016
AR01 - Annual Return 12 February 2016
AA - Annual Accounts 02 July 2015
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 28 May 2014
AR01 - Annual Return 14 February 2014
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 11 February 2013
CH03 - Change of particulars for secretary 17 December 2012
AA - Annual Accounts 01 June 2012
AR01 - Annual Return 26 March 2012
CH01 - Change of particulars for director 13 March 2012
AA - Annual Accounts 21 April 2011
AR01 - Annual Return 08 March 2011
AA - Annual Accounts 26 March 2010
AR01 - Annual Return 24 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 February 2010
AD01 - Change of registered office address 23 February 2010
MG01 - Particulars of a mortgage or charge 11 February 2010
MG01 - Particulars of a mortgage or charge 29 January 2010
363a - Annual Return 06 March 2009
AA - Annual Accounts 12 January 2009
395 - Particulars of a mortgage or charge 04 November 2008
395 - Particulars of a mortgage or charge 07 October 2008
395 - Particulars of a mortgage or charge 27 September 2008
395 - Particulars of a mortgage or charge 05 April 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 04 January 2008
363a - Annual Return 14 March 2007
AA - Annual Accounts 30 January 2007
288c - Notice of change of directors or secretaries or in their particulars 12 May 2006
363s - Annual Return 05 April 2006
AA - Annual Accounts 22 February 2006
SA - Shares agreement 25 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 January 2006
225 - Change of Accounting Reference Date 30 November 2005
287 - Change in situation or address of Registered Office 30 November 2005
287 - Change in situation or address of Registered Office 18 November 2005
395 - Particulars of a mortgage or charge 05 November 2005
288a - Notice of appointment of directors or secretaries 26 August 2005
287 - Change in situation or address of Registered Office 02 August 2005
288b - Notice of resignation of directors or secretaries 02 August 2005
288b - Notice of resignation of directors or secretaries 02 August 2005
288a - Notice of appointment of directors or secretaries 02 August 2005
288a - Notice of appointment of directors or secretaries 02 August 2005
RESOLUTIONS - N/A 27 July 2005
CERTNM - Change of name certificate 26 July 2005
NEWINC - New incorporation documents 08 February 2005

Mortgages & Charges

Description Date Status Charge by
Legal charge 05 February 2010 Outstanding

N/A

Guarantee & debenture 22 January 2010 Outstanding

N/A

Legal charge 31 October 2008 Outstanding

N/A

Guarantee & debenture 18 September 2008 Outstanding

N/A

Debenture 18 September 2008 Outstanding

N/A

Legal charge 04 April 2008 Fully Satisfied

N/A

Legal charge 24 October 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.