About

Registered Number: 01757475
Date of Incorporation: 29/09/1983 (41 years and 6 months ago)
Company Status: Active
Registered Address: Aysgarth 195 Liverpool Road, Penwortham, Preston, Lancashire, PR1 0QD

 

The Ley Suntime Company Ltd was registered on 29 September 1983 and are based in Preston, it's status is listed as "Active". There are 16 directors listed as Jackson, Anthony Dominic, Trollope, John Barry, Wilkinson, Colin, Wilson, Graham, Jocelyn, June Mary, Joy, Rita, Aldridge, William Edward, Davies, David Osborne, Hague, Colin, Jocelyn, Vance John, Joy, Walter, Knott, Gillian, Miles, Michael, Roberts, Arthur, Tissier, Caroline, Waite, John Trevor for The Ley Suntime Company Ltd at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TROLLOPE, John Barry 01 May 2006 - 1
WILKINSON, Colin 01 May 2006 - 1
WILSON, Graham 24 October 2010 - 1
ALDRIDGE, William Edward 24 August 1994 22 March 1997 1
DAVIES, David Osborne N/A 19 March 2010 1
HAGUE, Colin N/A 16 January 1995 1
JOCELYN, Vance John N/A 22 March 1997 1
JOY, Walter N/A 22 March 1997 1
KNOTT, Gillian N/A 22 March 1997 1
MILES, Michael N/A 24 August 1994 1
ROBERTS, Arthur N/A 23 May 1995 1
TISSIER, Caroline N/A 20 March 2000 1
WAITE, John Trevor N/A 15 March 2005 1
Secretary Name Appointed Resigned Total Appointments
JACKSON, Anthony Dominic 01 May 2006 - 1
JOCELYN, June Mary N/A 05 April 1992 1
JOY, Rita 23 May 1995 01 May 2006 1

Filing History

Document Type Date
AA - Annual Accounts 26 September 2020
CS01 - N/A 06 April 2020
AA - Annual Accounts 02 September 2019
CS01 - N/A 13 April 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 16 April 2018
AA - Annual Accounts 30 August 2017
CS01 - N/A 20 April 2017
AA - Annual Accounts 13 September 2016
AR01 - Annual Return 24 April 2016
AA - Annual Accounts 26 August 2015
AR01 - Annual Return 30 April 2015
CH01 - Change of particulars for director 30 April 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 22 September 2013
AR01 - Annual Return 28 April 2013
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 23 April 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 26 April 2011
AP01 - Appointment of director 22 April 2011
TM01 - Termination of appointment of director 22 April 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
363a - Annual Return 05 May 2009
AA - Annual Accounts 20 April 2009
288c - Notice of change of directors or secretaries or in their particulars 16 March 2009
AA - Annual Accounts 20 October 2008
363a - Annual Return 01 September 2008
363s - Annual Return 23 April 2007
AA - Annual Accounts 23 April 2007
288a - Notice of appointment of directors or secretaries 26 January 2007
288a - Notice of appointment of directors or secretaries 04 January 2007
288b - Notice of resignation of directors or secretaries 15 December 2006
288a - Notice of appointment of directors or secretaries 15 December 2006
288b - Notice of resignation of directors or secretaries 04 October 2006
AA - Annual Accounts 27 September 2006
363s - Annual Return 25 May 2006
363s - Annual Return 08 July 2005
288b - Notice of resignation of directors or secretaries 08 July 2005
288b - Notice of resignation of directors or secretaries 10 June 2005
AA - Annual Accounts 24 May 2005
AA - Annual Accounts 01 November 2004
AAMD - Amended Accounts 21 October 2004
363s - Annual Return 22 March 2004
AA - Annual Accounts 16 September 2003
363s - Annual Return 27 April 2003
288b - Notice of resignation of directors or secretaries 19 November 2002
288a - Notice of appointment of directors or secretaries 19 November 2002
288b - Notice of resignation of directors or secretaries 08 November 2002
287 - Change in situation or address of Registered Office 14 May 2002
AA - Annual Accounts 17 April 2002
363s - Annual Return 08 April 2002
AA - Annual Accounts 29 March 2001
363s - Annual Return 29 March 2001
AA - Annual Accounts 09 May 2000
363s - Annual Return 13 April 2000
288b - Notice of resignation of directors or secretaries 05 April 2000
AA - Annual Accounts 09 July 1999
363s - Annual Return 07 April 1999
287 - Change in situation or address of Registered Office 14 April 1998
AA - Annual Accounts 14 April 1998
363s - Annual Return 14 April 1998
288b - Notice of resignation of directors or secretaries 10 April 1997
288b - Notice of resignation of directors or secretaries 10 April 1997
288b - Notice of resignation of directors or secretaries 10 April 1997
288b - Notice of resignation of directors or secretaries 10 April 1997
363s - Annual Return 08 April 1997
AA - Annual Accounts 08 April 1997
AA - Annual Accounts 07 June 1996
363s - Annual Return 21 March 1996
AA - Annual Accounts 05 October 1995
288 - N/A 12 June 1995
363s - Annual Return 22 March 1995
288 - N/A 01 February 1995
288 - N/A 28 September 1994
AA - Annual Accounts 12 April 1994
363s - Annual Return 12 April 1994
AA - Annual Accounts 04 April 1993
363s - Annual Return 04 April 1993
AA - Annual Accounts 14 April 1992
288 - N/A 14 April 1992
363b - Annual Return 20 March 1992
363a - Annual Return 23 May 1991
AA - Annual Accounts 25 April 1991
288 - N/A 06 April 1991
288 - N/A 12 June 1990
AA - Annual Accounts 20 March 1990
363 - Annual Return 20 March 1990
288 - N/A 14 April 1989
AA - Annual Accounts 22 March 1989
363 - Annual Return 22 March 1989
288 - N/A 15 March 1989
288 - N/A 05 December 1988
288 - N/A 11 October 1988
AA - Annual Accounts 12 May 1988
363 - Annual Return 12 May 1988
288 - N/A 19 October 1987
AA - Annual Accounts 18 March 1987
363 - Annual Return 18 March 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.