BAILEY LEASING LIMITED

Register to unlock more data on OkredoRegister

BAILEY LEASING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04008144

Incorporation date

05/06/2000

Size

Dormant

Contacts

Registered address

Registered address

Ground Floor (Suite T), Arlington Business Centre White Rose Park, Millshaw Park Lane, Leeds LS11 0DLCopy
copy info iconCopy
See on map
Latest events (Record since 05/06/2000)
dot icon04/08/2025
Confirmation statement made on 2025-07-26 with no updates
dot icon25/06/2025
Accounts for a dormant company made up to 2025-02-28
dot icon31/01/2025
Registered office address changed from 7 Brown Lane West Leeds LS12 6EH England to Ground Floor (Suite T), Arlington Business Centre White Rose Park Millshaw Park Lane Leeds LS11 0DL on 2025-01-31
dot icon31/01/2025
Change of details for Ng Bailey Group Limited as a person with significant control on 2025-01-31
dot icon02/08/2024
Confirmation statement made on 2024-07-26 with no updates
dot icon24/06/2024
Accounts for a dormant company made up to 2024-03-01
dot icon07/06/2024
Appointment of Ms Rosemary Fay Bruce as a secretary on 2024-06-01
dot icon07/06/2024
Termination of appointment of Rachel Clare Salmon as a secretary on 2024-06-01
dot icon07/06/2024
Appointment of Rachel Clare Salmon as a director on 2024-06-01
dot icon07/06/2024
Termination of appointment of David Stuart Hurcomb as a director on 2024-06-01
dot icon06/10/2023
Accounts for a dormant company made up to 2023-03-03
dot icon19/09/2023
Director's details changed for Mr Jonathan Stockton on 2023-09-08
dot icon07/08/2023
Change of details for Ng Bailey Group Limited as a person with significant control on 2022-11-30
dot icon07/08/2023
Confirmation statement made on 2023-07-26 with no updates
dot icon30/11/2022
Registered office address changed from Denton Hall Ilkley West Yorkshire LS29 0HH to 7 Brown Lane West Leeds LS12 6EH on 2022-11-30
dot icon08/09/2022
Accounts for a small company made up to 2022-02-25
dot icon09/08/2022
Confirmation statement made on 2022-07-26 with updates
dot icon27/10/2021
Accounts for a small company made up to 2021-02-26
dot icon29/07/2021
Confirmation statement made on 2021-07-26 with updates
dot icon09/11/2020
Full accounts made up to 2020-02-28
dot icon07/08/2020
Confirmation statement made on 2020-07-26 with no updates
dot icon01/07/2020
Appointment of Mr Jonathan Stockton as a director on 2020-07-01
dot icon01/07/2020
Termination of appointment of Michael Porter as a director on 2020-06-30
dot icon19/08/2019
Full accounts made up to 2019-03-01
dot icon31/07/2019
Confirmation statement made on 2019-07-26 with no updates
dot icon02/10/2018
Appointment of Mrs Rachel Clare Salmon as a secretary on 2018-10-01
dot icon02/10/2018
Termination of appointment of Lisa Michelle Mcdonell as a secretary on 2018-09-30
dot icon14/08/2018
Full accounts made up to 2018-03-02
dot icon26/07/2018
Confirmation statement made on 2018-07-26 with updates
dot icon31/05/2018
Memorandum and Articles of Association
dot icon31/05/2018
Resolutions
dot icon09/04/2018
Registration of charge 040081440001, created on 2018-03-30
dot icon29/08/2017
Confirmation statement made on 2017-08-17 with updates
dot icon25/07/2017
Full accounts made up to 2017-02-24
dot icon29/09/2016
Confirmation statement made on 2016-08-17 with updates
dot icon22/08/2016
Full accounts made up to 2016-02-26
dot icon04/04/2016
Termination of appointment of Lee Marks as a director on 2015-09-21
dot icon01/12/2015
Appointment of Mr Michael Porter as a director on 2015-09-21
dot icon07/10/2015
Annual return made up to 2015-08-17 with full list of shareholders
dot icon28/08/2015
Full accounts made up to 2015-02-27
dot icon28/07/2015
Appointment of Mr Lee Marks as a director on 2015-07-01
dot icon14/07/2015
Termination of appointment of Daren Robert Harris as a director on 2015-06-30
dot icon17/09/2014
Annual return made up to 2014-08-17 with full list of shareholders
dot icon28/08/2014
Full accounts made up to 2014-02-28
dot icon19/11/2013
Full accounts made up to 2013-03-01
dot icon26/09/2013
Annual return made up to 2013-08-17 with full list of shareholders
dot icon19/09/2012
Annual return made up to 2012-08-17
dot icon07/09/2012
Full accounts made up to 2012-02-24
dot icon11/07/2012
Appointment of Lisa Michelle Mcdonell as a secretary
dot icon11/07/2012
Termination of appointment of Barbara Cowell as a secretary
dot icon19/04/2012
Director's details changed for Daren Harris on 2012-04-12
dot icon16/02/2012
Resolutions
dot icon16/02/2012
Notice of Restriction on the Company's Articles
dot icon31/10/2011
Termination of appointment of Paul Cogan as a director
dot icon12/09/2011
Appointment of Daren Harris as a director
dot icon31/08/2011
Full accounts made up to 2011-02-25
dot icon25/08/2011
Annual return made up to 2011-08-17
dot icon28/04/2011
Director's details changed for Mr David Stuart Hurcomb on 2011-04-19
dot icon07/03/2011
Appointment of Pau; Cogan as a director
dot icon07/03/2011
Termination of appointment of Christopher Newton as a director
dot icon12/10/2010
Termination of appointment of Paul Cogan as a director
dot icon05/10/2010
Appointment of Mr David Stuart Hurcomb as a director
dot icon23/08/2010
Annual return made up to 2010-08-17 with full list of shareholders
dot icon20/08/2010
Full accounts made up to 2010-02-26
dot icon10/08/2010
Secretary's details changed for Barbara Cowell on 2010-07-28
dot icon10/08/2010
Director's details changed for Christopher John Landsborough Newton on 2010-07-28
dot icon04/03/2010
Appointment of Paul Cogan as a director
dot icon16/11/2009
Termination of appointment of Mark Andrews as a director
dot icon23/10/2009
Registered office address changed from Heathcote 31 Kings Road Ilkley West Yorkshire LS29 9AS on 2009-10-23
dot icon03/09/2009
Full accounts made up to 2009-02-27
dot icon28/08/2009
Return made up to 17/08/09; no change of members
dot icon27/08/2008
Return made up to 17/08/08; no change of members
dot icon26/08/2008
Full accounts made up to 2008-02-29
dot icon08/03/2008
Appointment terminated director richard bailey
dot icon07/01/2008
Secretary resigned
dot icon07/01/2008
New secretary appointed
dot icon05/09/2007
Return made up to 17/08/07; full list of members
dot icon22/08/2007
Full accounts made up to 2007-03-02
dot icon24/01/2007
New director appointed
dot icon31/08/2006
Return made up to 17/08/06; full list of members
dot icon25/07/2006
Memorandum and Articles of Association
dot icon18/07/2006
Certificate of change of name
dot icon06/07/2006
Full accounts made up to 2006-02-24
dot icon30/08/2005
Return made up to 17/08/05; full list of members
dot icon01/07/2005
Full accounts made up to 2005-02-25
dot icon05/10/2004
Director's particulars changed
dot icon23/08/2004
Return made up to 17/08/04; full list of members
dot icon29/07/2004
Full accounts made up to 2004-02-27
dot icon07/04/2004
New director appointed
dot icon07/04/2004
Director resigned
dot icon27/08/2003
Total exemption full accounts made up to 2003-02-28
dot icon27/08/2003
Return made up to 17/08/03; full list of members
dot icon14/01/2003
New director appointed
dot icon14/01/2003
Director resigned
dot icon14/01/2003
New secretary appointed
dot icon14/01/2003
Secretary resigned
dot icon28/08/2002
Full accounts made up to 2002-03-01
dot icon28/08/2002
Return made up to 17/08/02; full list of members
dot icon09/10/2001
Full accounts made up to 2001-03-02
dot icon21/08/2001
Return made up to 17/08/01; full list of members
dot icon11/06/2001
Return made up to 05/06/01; full list of members
dot icon14/12/2000
Resolutions
dot icon14/12/2000
Resolutions
dot icon14/12/2000
Resolutions
dot icon14/12/2000
Resolutions
dot icon17/08/2000
Certificate of change of name
dot icon15/08/2000
Accounting reference date shortened from 30/06/01 to 28/02/01
dot icon15/08/2000
Ad 15/06/00--------- £ si 99@1=99 £ ic 1/100
dot icon22/06/2000
Director resigned
dot icon22/06/2000
Secretary resigned
dot icon22/06/2000
New director appointed
dot icon22/06/2000
New secretary appointed;new director appointed
dot icon22/06/2000
Registered office changed on 22/06/00 from: 12 york place leeds west yorkshire LS1 2DS
dot icon05/06/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
26/07/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Marks, Lee
Director
30/06/2015 - 20/09/2015
33
Porter, Michael
Director
20/09/2015 - 29/06/2020
64
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
04/06/2000 - 14/06/2000
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
04/06/2000 - 14/06/2000
12820
Harris, Daren Robert
Director
29/08/2011 - 29/06/2015
69

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BAILEY LEASING LIMITED

BAILEY LEASING LIMITED is an(a) Active company incorporated on 05/06/2000 with the registered office located at Ground Floor (Suite T), Arlington Business Centre White Rose Park, Millshaw Park Lane, Leeds LS11 0DL. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BAILEY LEASING LIMITED?

toggle

BAILEY LEASING LIMITED is currently Active. It was registered on 05/06/2000 .

Where is BAILEY LEASING LIMITED located?

toggle

BAILEY LEASING LIMITED is registered at Ground Floor (Suite T), Arlington Business Centre White Rose Park, Millshaw Park Lane, Leeds LS11 0DL.

What does BAILEY LEASING LIMITED do?

toggle

BAILEY LEASING LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BAILEY LEASING LIMITED?

toggle

The latest filing was on 04/08/2025: Confirmation statement made on 2025-07-26 with no updates.