LEYBRAD INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

LEYBRAD INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

01424188

Incorporation date

31/05/1979

Size

Total Exemption Full

Contacts

Registered address

Registered address

2nd Floor, Medway Bridge House, 1-8 Fairmeadow, Maidstone, Kent ME14 1JPCopy
copy info iconCopy
See on map
Latest events (Record since 31/05/1979)
dot icon11/12/2025
Register inspection address has been changed to 40 Partis Way Bath Somerset BA1 3QQ
dot icon28/11/2025
Registered office address changed from 40 Partis Way Bath BA1 3QQ to 2nd Floor, Medway Bridge House 1-8 Fairmeadow Maidstone Kent ME14 1JP on 2025-11-28
dot icon26/11/2025
Resolutions
dot icon26/11/2025
Appointment of a voluntary liquidator
dot icon26/11/2025
Declaration of solvency
dot icon06/10/2025
Confirmation statement made on 2025-10-01 with no updates
dot icon04/09/2025
Satisfaction of charge 6 in full
dot icon19/06/2025
Total exemption full accounts made up to 2024-06-30
dot icon12/06/2025
Appointment of Mrs Christine Levan as a director on 2025-06-12
dot icon12/06/2025
Termination of appointment of Christopher John Levan as a director on 2025-06-12
dot icon28/03/2025
Cessation of Christopher John Levan as a person with significant control on 2025-03-28
dot icon02/10/2024
Confirmation statement made on 2024-10-01 with no updates
dot icon25/03/2024
Unaudited abridged accounts made up to 2023-06-30
dot icon01/10/2023
Confirmation statement made on 2023-10-01 with no updates
dot icon12/06/2023
Unaudited abridged accounts made up to 2022-06-30
dot icon29/09/2022
Confirmation statement made on 2022-09-29 with no updates
dot icon22/06/2022
Unaudited abridged accounts made up to 2021-06-30
dot icon29/11/2021
Confirmation statement made on 2021-11-29 with no updates
dot icon27/04/2021
Total exemption full accounts made up to 2020-06-30
dot icon05/01/2021
Confirmation statement made on 2021-01-05 with no updates
dot icon19/03/2020
Unaudited abridged accounts made up to 2019-06-30
dot icon05/01/2020
Confirmation statement made on 2020-01-05 with no updates
dot icon14/01/2019
Total exemption full accounts made up to 2018-06-30
dot icon05/01/2019
Confirmation statement made on 2019-01-05 with no updates
dot icon15/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon05/01/2018
Confirmation statement made on 2018-01-05 with no updates
dot icon05/01/2018
Notification of Christine Levan as a person with significant control on 2016-07-01
dot icon05/01/2018
Notification of Christopher John Levan as a person with significant control on 2016-07-01
dot icon27/08/2017
All of the property or undertaking has been released and no longer forms part of charge 6
dot icon13/01/2017
Total exemption small company accounts made up to 2016-06-30
dot icon09/01/2017
Confirmation statement made on 2017-01-09 with updates
dot icon12/01/2016
Annual return made up to 2016-01-11 with full list of shareholders
dot icon24/11/2015
Total exemption small company accounts made up to 2015-06-30
dot icon28/01/2015
Total exemption small company accounts made up to 2014-06-30
dot icon15/01/2015
Annual return made up to 2015-01-11 with full list of shareholders
dot icon08/01/2015
Registered office address changed from 40 Partis Way Partis Way Bath BA1 3QQ England to 40 Partis Way Bath BA1 3QQ on 2015-01-08
dot icon28/08/2014
Registered office address changed from 49 High Street Suite 1 Kingswood Bristol BS15 4AA to 40 Partis Way Partis Way Bath BA1 3QQ on 2014-08-28
dot icon14/01/2014
Annual return made up to 2014-01-11 with full list of shareholders
dot icon17/12/2013
Total exemption small company accounts made up to 2013-06-30
dot icon15/01/2013
Annual return made up to 2013-01-11 with full list of shareholders
dot icon09/10/2012
Total exemption small company accounts made up to 2012-06-30
dot icon25/01/2012
Annual return made up to 2012-01-11 with full list of shareholders
dot icon11/11/2011
Total exemption small company accounts made up to 2011-06-30
dot icon04/02/2011
Total exemption small company accounts made up to 2010-06-30
dot icon14/01/2011
Annual return made up to 2011-01-11 with full list of shareholders
dot icon14/01/2011
Registered office address changed from 41 High Street Suite 1 Kingswood Bristol BS15 4AA on 2011-01-14
dot icon21/01/2010
Annual return made up to 2010-01-11 with full list of shareholders
dot icon21/01/2010
Secretary's details changed for Mrs Christine Levan on 2010-01-01
dot icon21/01/2010
Director's details changed for Mr Christopher John Levan on 2010-01-01
dot icon19/10/2009
Total exemption small company accounts made up to 2009-06-30
dot icon16/02/2009
Return made up to 11/01/09; full list of members
dot icon17/09/2008
Total exemption small company accounts made up to 2008-06-30
dot icon28/04/2008
Accounts for a small company made up to 2007-06-30
dot icon25/02/2008
Return made up to 11/01/08; full list of members
dot icon04/01/2008
Accounting reference date extended from 31/03/07 to 30/06/07
dot icon19/02/2007
Return made up to 11/01/07; full list of members
dot icon01/02/2007
Accounts for a small company made up to 2006-03-31
dot icon21/02/2006
Return made up to 11/01/06; full list of members
dot icon17/01/2006
Accounts for a small company made up to 2005-03-31
dot icon13/10/2005
Particulars of mortgage/charge
dot icon10/02/2005
Return made up to 11/01/05; full list of members
dot icon22/09/2004
Declaration of satisfaction of mortgage/charge
dot icon26/08/2004
Declaration of satisfaction of mortgage/charge
dot icon02/07/2004
Accounts for a small company made up to 2004-03-31
dot icon14/06/2004
Auditor's resignation
dot icon17/01/2004
Return made up to 11/01/04; full list of members
dot icon19/12/2003
Accounts for a small company made up to 2003-03-31
dot icon04/02/2003
Full accounts made up to 2002-03-31
dot icon21/01/2003
Return made up to 11/01/03; full list of members
dot icon15/02/2002
Return made up to 11/01/02; full list of members
dot icon21/11/2001
Full accounts made up to 2001-03-31
dot icon16/01/2001
Return made up to 11/01/01; full list of members
dot icon24/11/2000
Full accounts made up to 2000-03-31
dot icon03/02/2000
Full accounts made up to 1999-03-31
dot icon02/02/2000
Return made up to 24/01/00; full list of members
dot icon22/02/1999
Registered office changed on 22/02/99 from: churchgate house church road kingswood bristol BS15 4AX
dot icon04/02/1999
Full accounts made up to 1998-03-31
dot icon04/02/1999
Return made up to 24/01/99; full list of members
dot icon27/01/1998
Return made up to 24/01/98; no change of members
dot icon27/01/1998
Full accounts made up to 1997-03-31
dot icon22/04/1997
New secretary appointed
dot icon22/04/1997
Secretary resigned
dot icon22/04/1997
Director resigned
dot icon19/02/1997
Return made up to 24/01/97; no change of members
dot icon04/12/1996
Full accounts made up to 1996-03-31
dot icon02/02/1996
Full accounts made up to 1995-03-31
dot icon02/02/1996
Return made up to 24/01/96; full list of members
dot icon01/02/1995
Return made up to 22/12/94; no change of members
dot icon05/01/1995
Full accounts made up to 1994-03-31
dot icon06/02/1994
Full accounts made up to 1993-03-31
dot icon06/02/1994
Return made up to 24/01/94; no change of members
dot icon08/02/1993
Full accounts made up to 1992-03-31
dot icon08/02/1993
Return made up to 30/01/93; full list of members
dot icon12/02/1992
Full accounts made up to 1991-03-31
dot icon12/02/1992
New director appointed
dot icon12/02/1992
Return made up to 30/01/92; no change of members
dot icon07/02/1991
Full accounts made up to 1990-03-31
dot icon07/02/1991
Return made up to 30/01/91; no change of members
dot icon29/01/1990
Full accounts made up to 1989-03-31
dot icon29/01/1990
Return made up to 24/01/90; full list of members
dot icon07/03/1989
New director appointed
dot icon20/02/1989
Return made up to 06/02/89; full list of members
dot icon14/02/1989
Full accounts made up to 1988-03-31
dot icon20/07/1988
Registered office changed on 20/07/88 from: church road kingswood bristol
dot icon10/02/1988
Full accounts made up to 1987-03-31
dot icon10/02/1988
Return made up to 27/01/88; full list of members
dot icon28/03/1987
Declaration of satisfaction of mortgage/charge
dot icon28/03/1987
Declaration of satisfaction of mortgage/charge
dot icon28/03/1987
Declaration of satisfaction of mortgage/charge
dot icon13/02/1987
Full accounts made up to 1986-03-31
dot icon13/02/1987
Return made up to 12/02/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon18/10/1986
Director resigned;new director appointed
dot icon03/12/1979
Memorandum and Articles of Association
dot icon31/05/1979
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
01/10/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
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
2
1.26M
-
0.00
208.09K
-
2022
2
1.23M
-
0.00
194.19K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Levan, Christine
Secretary
03/04/1997 - Present
-
Levan, Christine
Director
12/06/2025 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LEYBRAD INVESTMENTS LIMITED

LEYBRAD INVESTMENTS LIMITED is an(a) Liquidation company incorporated on 31/05/1979 with the registered office located at 2nd Floor, Medway Bridge House, 1-8 Fairmeadow, Maidstone, Kent ME14 1JP. There are currently 2 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 LEYBRAD INVESTMENTS LIMITED?

toggle

LEYBRAD INVESTMENTS LIMITED is currently Liquidation. It was registered on 31/05/1979 .

Where is LEYBRAD INVESTMENTS LIMITED located?

toggle

LEYBRAD INVESTMENTS LIMITED is registered at 2nd Floor, Medway Bridge House, 1-8 Fairmeadow, Maidstone, Kent ME14 1JP.

What does LEYBRAD INVESTMENTS LIMITED do?

toggle

LEYBRAD INVESTMENTS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for LEYBRAD INVESTMENTS LIMITED?

toggle

The latest filing was on 11/12/2025: Register inspection address has been changed to 40 Partis Way Bath Somerset BA1 3QQ.