LEYBURN (UK) LIMITED

Register to unlock more data on OkredoRegister

LEYBURN (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02883223

Incorporation date

22/12/1993

Size

Dormant

Contacts

Registered address

Registered address

Westwood House 78 Loughborough Road, Quorn, Loughborough, Leicestershire LE12 8DXCopy
copy info iconCopy
See on map
Latest events (Record since 22/12/1993)
dot icon17/04/2026
Accounts for a dormant company made up to 2026-03-31
dot icon05/02/2026
Confirmation statement made on 2025-12-22 with no updates
dot icon14/04/2025
Accounts for a dormant company made up to 2025-03-31
dot icon06/01/2025
Confirmation statement made on 2024-12-22 with no updates
dot icon01/05/2024
Accounts for a dormant company made up to 2024-03-31
dot icon22/12/2023
Confirmation statement made on 2023-12-22 with no updates
dot icon22/05/2023
Accounts for a dormant company made up to 2023-03-31
dot icon23/12/2022
Confirmation statement made on 2022-12-22 with no updates
dot icon30/05/2022
Accounts for a dormant company made up to 2022-03-31
dot icon23/12/2021
Confirmation statement made on 2021-12-22 with no updates
dot icon14/04/2021
Accounts for a dormant company made up to 2021-03-31
dot icon21/01/2021
Confirmation statement made on 2020-12-22 with no updates
dot icon09/11/2020
Accounts for a dormant company made up to 2020-03-31
dot icon07/01/2020
Confirmation statement made on 2019-12-22 with no updates
dot icon28/05/2019
Accounts for a dormant company made up to 2019-03-31
dot icon01/02/2019
Confirmation statement made on 2018-12-22 with no updates
dot icon06/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon13/11/2018
Registered office address changed from 21 Hollytree Close Hoton Loughborough Leics LE12 5SE to Westwood House 78 Loughborough Road Quorn Loughborough Leicestershire LE12 8DX on 2018-11-13
dot icon02/01/2018
Confirmation statement made on 2017-12-22 with no updates
dot icon03/11/2017
Accounts for a dormant company made up to 2017-03-31
dot icon22/12/2016
Confirmation statement made on 2016-12-22 with updates
dot icon14/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon04/01/2016
Annual return made up to 2015-12-22 with full list of shareholders
dot icon23/09/2015
Accounts for a dormant company made up to 2015-03-31
dot icon16/02/2015
Termination of appointment of Stephen Clynton Walker as a director on 2015-02-16
dot icon23/12/2014
Annual return made up to 2014-12-22 with full list of shareholders
dot icon10/09/2014
Accounts for a dormant company made up to 2014-03-31
dot icon23/12/2013
Annual return made up to 2013-12-22 with full list of shareholders
dot icon30/10/2013
Accounts for a dormant company made up to 2013-03-31
dot icon24/12/2012
Annual return made up to 2012-12-22 with full list of shareholders
dot icon20/07/2012
Accounts for a dormant company made up to 2012-03-31
dot icon28/12/2011
Annual return made up to 2011-12-22 with full list of shareholders
dot icon16/09/2011
Accounts for a dormant company made up to 2011-03-31
dot icon09/09/2011
Appointment of Mrs Cheryl Lesley Walker as a director
dot icon10/01/2011
Annual return made up to 2010-12-22 with full list of shareholders
dot icon27/08/2010
Accounts for a dormant company made up to 2010-03-31
dot icon04/01/2010
Annual return made up to 2009-12-22 with full list of shareholders
dot icon04/01/2010
Director's details changed for Malcolm Walker on 2009-12-22
dot icon04/01/2010
Director's details changed for Mr Stephen Clinton Walker on 2009-12-22
dot icon06/11/2009
Accounts for a dormant company made up to 2009-03-31
dot icon06/08/2009
Registered office changed on 06/08/2009 from 105 derby road loughborough leicestershire LE11 0AE
dot icon19/01/2009
Return made up to 22/12/08; full list of members
dot icon04/12/2008
Accounts for a dormant company made up to 2008-03-31
dot icon03/12/2008
Director appointed stephen clinton walker
dot icon30/01/2008
Return made up to 22/12/07; full list of members
dot icon20/11/2007
Accounts for a dormant company made up to 2007-03-31
dot icon15/01/2007
Return made up to 22/12/06; full list of members
dot icon28/12/2006
Accounts for a dormant company made up to 2006-03-31
dot icon26/01/2006
Return made up to 22/12/05; full list of members
dot icon10/11/2005
Accounts for a dormant company made up to 2005-03-31
dot icon01/02/2005
Return made up to 22/12/04; full list of members
dot icon20/12/2004
Accounts for a dormant company made up to 2004-03-31
dot icon23/01/2004
Return made up to 22/12/03; full list of members
dot icon11/11/2003
Accounts for a dormant company made up to 2003-03-31
dot icon21/01/2003
Return made up to 22/12/02; full list of members
dot icon19/12/2002
Accounts for a dormant company made up to 2002-03-31
dot icon15/01/2002
Return made up to 22/12/01; full list of members
dot icon27/06/2001
Accounts for a dormant company made up to 2001-03-31
dot icon16/01/2001
Return made up to 22/12/00; full list of members
dot icon27/06/2000
Accounts for a dormant company made up to 2000-03-31
dot icon17/01/2000
Return made up to 22/12/99; full list of members
dot icon21/11/1999
Accounts for a dormant company made up to 1999-03-31
dot icon24/12/1998
Return made up to 22/12/98; full list of members
dot icon14/12/1998
Accounts for a dormant company made up to 1998-03-31
dot icon27/01/1998
Return made up to 22/12/97; full list of members
dot icon26/01/1998
Full accounts made up to 1997-03-31
dot icon23/01/1997
Return made up to 22/12/96; full list of members
dot icon06/12/1996
Full accounts made up to 1996-03-31
dot icon25/01/1996
Return made up to 22/12/95; full list of members
dot icon16/10/1995
Accounts for a dormant company made up to 1995-03-31
dot icon21/09/1995
Resolutions
dot icon16/01/1995
Return made up to 22/12/94; full list of members
dot icon16/01/1995
Location of register of members address changed
dot icon02/09/1994
Accounting reference date notified as 31/03
dot icon11/05/1994
Registered office changed on 11/05/94 from: 41 biggin street loughborough leicestershire LE11 1UA
dot icon06/02/1994
Secretary resigned;new secretary appointed
dot icon06/02/1994
Director resigned;new director appointed
dot icon06/02/1994
Registered office changed on 06/02/94 from: c/o rm company services LTD 3RD floor, 124-130 tabernacle st london EC2A 4SD
dot icon22/12/1993
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
2.00
-
0.00
-
-
2023
-
2.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walker, Malcolm
Director
22/12/1993 - Present
10
Rm Registrars Limited
Nominee Secretary
22/12/1993 - 22/12/1993
2792
Cohen, Violet
Nominee Director
22/12/1993 - 23/12/1993
463
Walker, Cheryl Lesley
Director
09/09/2011 - Present
5
Walker, Stephen Clynton
Director
26/11/2008 - 16/02/2015
5

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 LEYBURN (UK) LIMITED

LEYBURN (UK) LIMITED is an(a) Active company incorporated on 22/12/1993 with the registered office located at Westwood House 78 Loughborough Road, Quorn, Loughborough, Leicestershire LE12 8DX. 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 LEYBURN (UK) LIMITED?

toggle

LEYBURN (UK) LIMITED is currently Active. It was registered on 22/12/1993 .

Where is LEYBURN (UK) LIMITED located?

toggle

LEYBURN (UK) LIMITED is registered at Westwood House 78 Loughborough Road, Quorn, Loughborough, Leicestershire LE12 8DX.

What does LEYBURN (UK) LIMITED do?

toggle

LEYBURN (UK) LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for LEYBURN (UK) LIMITED?

toggle

The latest filing was on 17/04/2026: Accounts for a dormant company made up to 2026-03-31.