About

Registered Number: 06259842
Date of Incorporation: 25/05/2007 (16 years and 11 months ago)
Company Status: Active
Registered Address: Oakhurst Farm Costie Green Road, Pilgrims Hatch, Brentwood, Essex, CM14 5RP,

 

Leyton Road Site E15 Ltd was founded on 25 May 2007 with its registered office in Essex, it's status in the Companies House registry is set to "Active". There are 2 directors listed as Chambers, Terrence, Dean, Sandra for this company at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAMBERS, Terrence 25 May 2007 01 July 2010 1
DEAN, Sandra 25 May 2007 03 July 2008 1

Filing History

Document Type Date
CS01 - N/A 16 June 2020
AA - Annual Accounts 18 December 2019
PSC04 - N/A 22 July 2019
CS01 - N/A 03 June 2019
PSC07 - N/A 03 June 2019
AA - Annual Accounts 21 September 2018
CS01 - N/A 24 July 2018
CH01 - Change of particulars for director 16 May 2018
PSC04 - N/A 16 May 2018
AA - Annual Accounts 21 February 2018
AD01 - Change of registered office address 09 February 2018
CS01 - N/A 20 July 2017
PSC04 - N/A 20 July 2017
PSC04 - N/A 20 July 2017
PSC01 - N/A 20 July 2017
PSC01 - N/A 20 July 2017
AD01 - Change of registered office address 20 June 2017
AA - Annual Accounts 09 September 2016
CS01 - N/A 09 August 2016
AA - Annual Accounts 21 January 2016
AR01 - Annual Return 25 July 2015
AP01 - Appointment of director 23 January 2015
AA - Annual Accounts 20 November 2014
AR01 - Annual Return 01 August 2014
AA - Annual Accounts 09 September 2013
AR01 - Annual Return 26 July 2013
AA - Annual Accounts 18 July 2012
AR01 - Annual Return 11 July 2012
AA - Annual Accounts 15 September 2011
AR01 - Annual Return 05 July 2011
SH01 - Return of Allotment of shares 31 August 2010
AP01 - Appointment of director 16 July 2010
TM01 - Termination of appointment of director 15 July 2010
AR01 - Annual Return 25 June 2010
AR01 - Annual Return 04 June 2010
TM01 - Termination of appointment of director 04 June 2010
TM02 - Termination of appointment of secretary 04 June 2010
AA - Annual Accounts 04 June 2010
AA - Annual Accounts 29 May 2009
363s - Annual Return 02 September 2008
AA - Annual Accounts 08 July 2008
288b - Notice of resignation of directors or secretaries 08 July 2008
288a - Notice of appointment of directors or secretaries 08 July 2008
NEWINC - New incorporation documents 25 May 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.