About

Registered Number: 03006020
Date of Incorporation: 04/01/1995 (29 years and 5 months ago)
Company Status: Active
Registered Address: Limestones, Sicklinghall Road, Wetherby, LS22 6AA,

 

Top Road (Leasing) Ltd was founded on 04 January 1995 and are based in Wetherby, it has a status of "Active". Currently we aren't aware of the number of employees at the the business. This business has 5 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLACK, Nicholas Charles 04 January 1995 - 1
Secretary Name Appointed Resigned Total Appointments
BLACK, Sybil Elizabeth 12 May 2000 - 1
BLACK, Stephen Michael 04 January 1999 12 May 2000 1
DOYLE, Richard Howard 04 January 1995 27 June 1996 1
PLACE, June Turner 27 June 1996 04 January 1999 1

Filing History

Document Type Date
CS01 - N/A 13 January 2020
AD01 - Change of registered office address 19 December 2019
AA - Annual Accounts 26 September 2019
CS01 - N/A 11 January 2019
AA - Annual Accounts 20 September 2018
CS01 - N/A 12 January 2018
AA - Annual Accounts 12 September 2017
CS01 - N/A 12 January 2017
AA - Annual Accounts 04 August 2016
AR01 - Annual Return 12 January 2016
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 14 January 2015
AA - Annual Accounts 08 September 2014
AR01 - Annual Return 28 January 2014
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 31 January 2013
AA - Annual Accounts 02 July 2012
AR01 - Annual Return 19 January 2012
AA01 - Change of accounting reference date 19 October 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 25 March 2010
AR01 - Annual Return 03 February 2010
AA - Annual Accounts 30 April 2009
363a - Annual Return 13 January 2009
AA - Annual Accounts 23 April 2008
363a - Annual Return 22 January 2008
AA - Annual Accounts 21 April 2007
363a - Annual Return 05 February 2007
AA - Annual Accounts 04 May 2006
363a - Annual Return 19 January 2006
AA - Annual Accounts 30 March 2005
363s - Annual Return 26 January 2005
AA - Annual Accounts 28 April 2004
363s - Annual Return 20 January 2004
AA - Annual Accounts 04 May 2003
363s - Annual Return 18 February 2003
AA - Annual Accounts 23 April 2002
CERTNM - Change of name certificate 19 March 2002
363s - Annual Return 09 January 2002
CERTNM - Change of name certificate 04 July 2001
AA - Annual Accounts 28 March 2001
363s - Annual Return 26 January 2001
288a - Notice of appointment of directors or secretaries 06 June 2000
288b - Notice of resignation of directors or secretaries 05 June 2000
AA - Annual Accounts 20 March 2000
363s - Annual Return 23 January 2000
363s - Annual Return 13 January 1999
288b - Notice of resignation of directors or secretaries 13 January 1999
288a - Notice of appointment of directors or secretaries 13 January 1999
AA - Annual Accounts 20 November 1998
AA - Annual Accounts 16 February 1998
363s - Annual Return 08 January 1998
363s - Annual Return 28 January 1997
AA - Annual Accounts 06 November 1996
288 - N/A 05 July 1996
288 - N/A 05 July 1996
363s - Annual Return 22 May 1996
287 - Change in situation or address of Registered Office 02 January 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 October 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 May 1995
CERTNM - Change of name certificate 17 February 1995
288 - N/A 18 January 1995
NEWINC - New incorporation documents 04 January 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.