About

Registered Number: 04155959
Date of Incorporation: 07/02/2001 (23 years and 4 months ago)
Company Status: Active
Registered Address: 20-22 Leysdown Road, Leysdown, Sheerness, Kent, ME12 4RE

 

Established in 2001, Leysdown Bakery Ltd have registered office in Sheerness in Kent, it's status is listed as "Active". We don't know the number of employees at this company. The companies director is listed as Boyce, Karen at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BOYCE, Karen 07 February 2001 - 1

Filing History

Document Type Date
AA - Annual Accounts 23 July 2020
CS01 - N/A 24 February 2020
AA - Annual Accounts 21 August 2019
CS01 - N/A 14 February 2019
AA - Annual Accounts 24 August 2018
PSC07 - N/A 10 May 2018
PSC07 - N/A 10 May 2018
MR01 - N/A 27 April 2018
MR01 - N/A 06 April 2018
CS01 - N/A 16 February 2018
PSC01 - N/A 16 February 2018
SH01 - Return of Allotment of shares 02 October 2017
AA - Annual Accounts 15 September 2017
CS01 - N/A 21 February 2017
AA - Annual Accounts 23 August 2016
AR01 - Annual Return 26 February 2016
AA - Annual Accounts 06 September 2015
AR01 - Annual Return 26 February 2015
AA - Annual Accounts 14 July 2014
AR01 - Annual Return 20 February 2014
MR01 - N/A 18 September 2013
AA - Annual Accounts 19 August 2013
MR01 - N/A 08 May 2013
AR01 - Annual Return 14 February 2013
AA - Annual Accounts 11 September 2012
AR01 - Annual Return 20 February 2012
AA - Annual Accounts 26 August 2011
AR01 - Annual Return 08 February 2011
AA - Annual Accounts 13 August 2010
AR01 - Annual Return 25 February 2010
CH01 - Change of particulars for director 25 February 2010
AA - Annual Accounts 24 July 2009
363a - Annual Return 01 March 2009
AA - Annual Accounts 26 June 2008
363a - Annual Return 16 April 2008
AA - Annual Accounts 08 January 2008
363s - Annual Return 21 April 2007
AA - Annual Accounts 09 January 2007
363s - Annual Return 01 March 2006
AA - Annual Accounts 26 October 2005
363s - Annual Return 04 March 2005
AA - Annual Accounts 25 January 2005
363s - Annual Return 02 March 2004
AA - Annual Accounts 09 January 2004
363s - Annual Return 18 February 2003
AA - Annual Accounts 29 November 2002
363s - Annual Return 13 March 2002
225 - Change of Accounting Reference Date 12 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 2001
287 - Change in situation or address of Registered Office 22 February 2001
288b - Notice of resignation of directors or secretaries 22 February 2001
288b - Notice of resignation of directors or secretaries 22 February 2001
288a - Notice of appointment of directors or secretaries 22 February 2001
288a - Notice of appointment of directors or secretaries 22 February 2001
NEWINC - New incorporation documents 07 February 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 April 2018 Outstanding

N/A

A registered charge 03 April 2018 Outstanding

N/A

A registered charge 10 September 2013 Outstanding

N/A

A registered charge 02 May 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.