About

Registered Number: 05741706
Date of Incorporation: 14/03/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: 88 High Street, Ramsey, Huntingdon, Cambridgeshire, PE26 1BS

 

Established in 2006, Morgan Leyzan Ltd are based in Cambridgeshire. Currently we aren't aware of the number of employees at the the business. There is only one director listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REVELL, Deanna 07 June 2006 - 1

Filing History

Document Type Date
CS01 - N/A 30 March 2020
AA - Annual Accounts 20 September 2019
CS01 - N/A 01 April 2019
AA - Annual Accounts 09 May 2018
CS01 - N/A 28 March 2018
AA - Annual Accounts 03 April 2017
CS01 - N/A 29 March 2017
AA - Annual Accounts 19 May 2016
AR01 - Annual Return 14 April 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 02 April 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 03 September 2013
AR01 - Annual Return 29 April 2013
CH03 - Change of particulars for secretary 29 April 2013
CH01 - Change of particulars for director 29 April 2013
CH01 - Change of particulars for director 29 April 2013
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 23 March 2011
AA - Annual Accounts 27 April 2010
AR01 - Annual Return 30 March 2010
CH01 - Change of particulars for director 30 March 2010
AA - Annual Accounts 04 July 2009
363a - Annual Return 22 April 2009
363a - Annual Return 28 March 2008
AA - Annual Accounts 26 February 2008
363a - Annual Return 04 June 2007
AA - Annual Accounts 08 March 2007
225 - Change of Accounting Reference Date 19 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 September 2006
288b - Notice of resignation of directors or secretaries 25 September 2006
288b - Notice of resignation of directors or secretaries 25 September 2006
288a - Notice of appointment of directors or secretaries 25 September 2006
288a - Notice of appointment of directors or secretaries 25 September 2006
CERTNM - Change of name certificate 13 June 2006
NEWINC - New incorporation documents 14 March 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.