About

Registered Number: 06924790
Date of Incorporation: 04/06/2009 (15 years and 10 months ago)
Company Status: Active
Registered Address: C/O Yorkshire Truck & Van Ltd, Thorpe Lane, Leeds, LS10 4EP,

 

Thorpe Lane Precast Ltd was founded on 04 June 2009. Thorpe Lane Precast Ltd has only one director listed in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
APPLEYARD, Carl 10 June 2009 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 20 August 2020
CS01 - N/A 01 July 2020
AA - Annual Accounts 31 March 2020
CS01 - N/A 03 July 2019
AD01 - Change of registered office address 04 June 2019
AA - Annual Accounts 31 March 2019
AD01 - Change of registered office address 13 June 2018
CS01 - N/A 08 June 2018
DISS40 - Notice of striking-off action discontinued 06 June 2018
GAZ1 - First notification of strike-off action in London Gazette 05 June 2018
AA - Annual Accounts 30 May 2018
AA - Annual Accounts 25 August 2017
DISS40 - Notice of striking-off action discontinued 09 August 2017
CS01 - N/A 08 August 2017
PSC01 - N/A 08 August 2017
DISS16(SOAS) - N/A 08 July 2017
GAZ1 - First notification of strike-off action in London Gazette 30 May 2017
DISS40 - Notice of striking-off action discontinued 07 September 2016
GAZ1 - First notification of strike-off action in London Gazette 06 September 2016
AR01 - Annual Return 02 September 2016
CH01 - Change of particulars for director 01 April 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 17 July 2015
AA - Annual Accounts 19 March 2015
AR01 - Annual Return 07 August 2014
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 19 August 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 19 July 2012
AA - Annual Accounts 26 March 2012
AR01 - Annual Return 17 June 2011
AA - Annual Accounts 07 March 2011
DISS40 - Notice of striking-off action discontinued 11 December 2010
AR01 - Annual Return 09 December 2010
CH01 - Change of particulars for director 09 December 2010
GAZ1 - First notification of strike-off action in London Gazette 05 October 2010
288c - Notice of change of directors or secretaries or in their particulars 07 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 June 2009
288a - Notice of appointment of directors or secretaries 17 June 2009
287 - Change in situation or address of Registered Office 17 June 2009
288b - Notice of resignation of directors or secretaries 05 June 2009
NEWINC - New incorporation documents 04 June 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.