39 LEYLAND ROAD LTD

Register to unlock more data on OkredoRegister

39 LEYLAND ROAD LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03589690

Incorporation date

29/06/1998

Size

Micro Entity

Contacts

Registered address

Registered address

39 Leyland Road, Lee, London SE12 8DSCopy
copy info iconCopy
See on map
Latest events (Record since 29/06/1998)
dot icon27/04/2026
Confirmation statement made on 2026-03-31 with updates
dot icon27/03/2026
Micro company accounts made up to 2025-06-30
dot icon03/11/2025
Cessation of Luke Joshua Redman as a person with significant control on 2025-10-24
dot icon03/11/2025
Termination of appointment of Luke Joshua Redman as a director on 2025-10-24
dot icon03/11/2025
Notification of Gabrielle Hodnett as a person with significant control on 2025-10-24
dot icon03/11/2025
Appointment of Mrs Emma Elizabeth Broadhurst as a director on 2025-10-24
dot icon03/11/2025
Appointment of Mr Joseph George Anthony Cox as a director on 2025-10-24
dot icon07/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon27/03/2025
Micro company accounts made up to 2024-06-30
dot icon18/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon12/03/2024
Micro company accounts made up to 2023-06-30
dot icon31/03/2023
Confirmation statement made on 2023-03-31 with updates
dot icon29/03/2023
Micro company accounts made up to 2022-06-30
dot icon25/01/2023
Appointment of Miss Gabrielle Hodnett as a director on 2022-11-22
dot icon29/11/2022
Termination of appointment of Philippa Alice Paine as a director on 2022-11-22
dot icon29/11/2022
Cessation of Philippa Alice Paine as a person with significant control on 2022-11-22
dot icon29/11/2022
Notification of Valentina Marchetti as a person with significant control on 2022-11-23
dot icon29/11/2022
Termination of appointment of Philippa Alice Paine as a secretary on 2022-11-22
dot icon27/08/2022
Appointment of Miss Valentina Marchetti as a secretary on 2022-08-10
dot icon27/08/2022
Cessation of Claire Louise Tilly as a person with significant control on 2021-12-16
dot icon27/08/2022
Confirmation statement made on 2022-07-22 with updates
dot icon11/08/2022
Appointment of Miss Valentina Marchetti as a director on 2022-06-01
dot icon11/08/2022
Termination of appointment of Austin James Hayes as a director on 2022-06-01
dot icon11/08/2022
Cessation of Austin James Hayes as a person with significant control on 2022-06-01
dot icon29/03/2022
Micro company accounts made up to 2021-06-30
dot icon10/01/2022
Termination of appointment of Claire Louise Tilly as a director on 2021-12-17
dot icon10/01/2022
Appointment of Miss Lauren Ruth Maccabee as a director on 2021-12-17
dot icon24/08/2021
Confirmation statement made on 2021-07-22 with no updates
dot icon20/04/2021
Micro company accounts made up to 2020-06-30
dot icon31/07/2020
Confirmation statement made on 2020-07-22 with updates
dot icon04/05/2020
Change of details for Mr Austin James Hayes as a person with significant control on 2017-01-03
dot icon19/03/2020
Micro company accounts made up to 2019-06-30
dot icon17/02/2020
Termination of appointment of Lucy Charlotte Jones as a director on 2020-01-23
dot icon17/02/2020
Cessation of Lucy Charlotte Jones as a person with significant control on 2020-01-23
dot icon17/02/2020
Appointment of Mr Luke Joshua Redman as a director on 2020-01-24
dot icon17/02/2020
Notification of Claire Louise Tilly as a person with significant control on 2019-09-26
dot icon17/02/2020
Notification of Luke Joshua Redman as a person with significant control on 2020-01-24
dot icon27/01/2020
Appointment of Ms Claire Louise Tilly as a director on 2019-09-26
dot icon27/01/2020
Cessation of Michael George Davey as a person with significant control on 2019-09-25
dot icon27/01/2020
Termination of appointment of Michael George Davey as a secretary on 2019-09-25
dot icon27/01/2020
Appointment of Mrs Philippa Alice Paine as a secretary on 2019-09-26
dot icon11/10/2019
Termination of appointment of Michael George Davey as a director on 2019-09-26
dot icon25/07/2019
Change of details for Mr Michael George Davey as a person with significant control on 2019-07-25
dot icon25/07/2019
Notification of Philippa Alice Paine as a person with significant control on 2018-09-21
dot icon25/07/2019
Confirmation statement made on 2019-07-22 with updates
dot icon24/07/2019
Cessation of Pratheeban Nambyiah as a person with significant control on 2018-09-20
dot icon29/03/2019
Unaudited abridged accounts made up to 2018-06-30
dot icon16/11/2018
Appointment of Mrs Philippa Paine as a director on 2018-11-16
dot icon16/11/2018
Termination of appointment of Pratheeban Nambyiah as a director on 2018-10-25
dot icon16/11/2018
Appointment of Mr Michael George Davey as a secretary on 2018-11-16
dot icon16/11/2018
Termination of appointment of Pratheeban Nambyiah as a secretary on 2018-09-21
dot icon29/07/2018
Confirmation statement made on 2018-07-22 with updates
dot icon27/03/2018
Unaudited abridged accounts made up to 2017-06-30
dot icon25/07/2017
Confirmation statement made on 2017-07-22 with no updates
dot icon24/07/2017
Cessation of David Kincaid as a person with significant control on 2017-03-23
dot icon24/07/2017
Notification of Michael Davey as a person with significant control on 2017-03-23
dot icon23/03/2017
Termination of appointment of David Kincaid as a secretary on 2017-03-23
dot icon23/03/2017
Appointment of Mr Michael George Davey as a director on 2017-03-23
dot icon23/03/2017
Termination of appointment of David Kincaid as a director on 2017-03-23
dot icon23/03/2017
Appointment of Mr Pratheeban Nambyiah as a secretary on 2017-03-23
dot icon22/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon25/07/2016
Confirmation statement made on 2016-07-22 with updates
dot icon29/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon31/07/2015
Annual return made up to 2015-07-22 with full list of shareholders
dot icon05/06/2015
Appointment of Dr Pratheeban Nambyiah as a director on 2014-11-03
dot icon05/06/2015
Termination of appointment of Jeremy Jack as a director on 2014-11-03
dot icon16/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon31/07/2014
Annual return made up to 2014-07-22 with full list of shareholders
dot icon21/06/2014
Appointment of Mrs Lucy Charlotte Jones as a director
dot icon21/06/2014
Termination of appointment of Gary Baldry as a director
dot icon21/06/2014
Termination of appointment of Gary Baldry as a director
dot icon04/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon09/08/2013
Annual return made up to 2013-07-22 with full list of shareholders
dot icon09/08/2013
Director's details changed for Mr Austin Hayes on 2013-01-15
dot icon11/02/2013
Total exemption small company accounts made up to 2012-06-30
dot icon14/08/2012
Annual return made up to 2012-07-22 with full list of shareholders
dot icon06/08/2012
Appointment of Mr Jeremy Jack as a director
dot icon06/08/2012
Termination of appointment of Susan Mortimer as a director
dot icon16/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon26/07/2011
Secretary's details changed for David Kincaid on 2010-07-23
dot icon26/07/2011
Annual return made up to 2011-07-22 with full list of shareholders
dot icon26/07/2011
Director's details changed for Susan Mortimer on 2010-07-23
dot icon26/07/2011
Director's details changed for Mr David Kincaid on 2010-07-23
dot icon26/07/2011
Director's details changed for Austin Hayes on 2010-07-23
dot icon26/07/2011
Director's details changed for Gary Joseph Baldry on 2010-07-23
dot icon05/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon21/09/2010
Annual return made up to 2010-07-22 with full list of shareholders
dot icon22/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon24/07/2009
Return made up to 22/07/09; no change of members
dot icon27/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon12/08/2008
Return made up to 29/06/08; full list of members
dot icon12/08/2008
Director appointed austin hayes
dot icon30/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon19/08/2007
Return made up to 29/06/07; no change of members
dot icon19/07/2007
Total exemption small company accounts made up to 2006-06-30
dot icon12/09/2006
Return made up to 29/06/06; full list of members
dot icon12/09/2006
New director appointed
dot icon07/06/2006
Secretary resigned
dot icon07/06/2006
New secretary appointed
dot icon25/04/2006
Total exemption small company accounts made up to 2005-06-30
dot icon12/12/2005
Director resigned
dot icon12/12/2005
New director appointed
dot icon18/07/2005
Return made up to 29/06/05; full list of members
dot icon29/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon13/07/2004
Return made up to 29/06/04; full list of members
dot icon04/05/2004
Total exemption small company accounts made up to 2003-06-30
dot icon29/07/2003
Return made up to 29/06/03; full list of members
dot icon26/04/2003
Total exemption small company accounts made up to 2002-06-30
dot icon30/08/2002
Return made up to 29/06/02; full list of members
dot icon01/08/2002
New director appointed
dot icon01/08/2002
Director resigned
dot icon22/04/2002
Total exemption small company accounts made up to 2001-06-30
dot icon25/06/2001
Return made up to 29/06/01; full list of members
dot icon15/05/2001
Accounts for a small company made up to 2000-06-30
dot icon31/07/2000
Return made up to 29/06/00; full list of members
dot icon27/04/2000
Accounts for a small company made up to 1999-06-30
dot icon23/07/1999
Return made up to 29/06/99; full list of members
dot icon21/07/1999
New director appointed
dot icon17/12/1998
Ad 29/06/98--------- £ si 3@1=3 £ ic 1/4
dot icon17/12/1998
New director appointed
dot icon17/12/1998
New director appointed
dot icon17/12/1998
New director appointed
dot icon17/12/1998
New secretary appointed;new director appointed
dot icon17/07/1998
Director resigned
dot icon17/07/1998
Secretary resigned
dot icon29/06/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.86K
-
0.00
-
-
2022
0
11.10K
-
0.00
-
-
2023
0
74.00
-
0.00
-
-
2023
0
74.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

74.00 £Descended-99.33 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Philippa Alice Paine
Director
16/11/2018 - 22/11/2022
-
Redman, Luke Joshua
Director
24/01/2020 - 24/10/2025
-
Paine, Philippa Alice
Secretary
26/09/2019 - 22/11/2022
-
Marchetti, Valentina
Director
01/06/2022 - Present
-
Miss Gabrielle Hodnett
Director
22/11/2022 - Present
-

Persons with Significant Control

11
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 39 LEYLAND ROAD LTD

39 LEYLAND ROAD LTD is an(a) Active company incorporated on 29/06/1998 with the registered office located at 39 Leyland Road, Lee, London SE12 8DS. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 39 LEYLAND ROAD LTD?

toggle

39 LEYLAND ROAD LTD is currently Active. It was registered on 29/06/1998 .

Where is 39 LEYLAND ROAD LTD located?

toggle

39 LEYLAND ROAD LTD is registered at 39 Leyland Road, Lee, London SE12 8DS.

What does 39 LEYLAND ROAD LTD do?

toggle

39 LEYLAND ROAD LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 39 LEYLAND ROAD LTD?

toggle

The latest filing was on 27/04/2026: Confirmation statement made on 2026-03-31 with updates.