LEYLANDS MEOLS DRIVE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

LEYLANDS MEOLS DRIVE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04198453

Incorporation date

11/04/2001

Size

Micro Entity

Contacts

Registered address

Registered address

Barnston House Beacon Lane, Heswall, Wirral, Merseyside CH60 0EECopy
copy info iconCopy
See on map
Latest events (Record since 11/04/2001)
dot icon17/04/2026
Appointment of Mrs Judith Patricia Roberts as a director on 2026-04-08
dot icon09/03/2026
Termination of appointment of Stephen Paul Roberts as a director on 2026-03-07
dot icon12/01/2026
Confirmation statement made on 2026-01-09 with no updates
dot icon27/08/2025
Micro company accounts made up to 2025-06-30
dot icon13/01/2025
Confirmation statement made on 2025-01-09 with no updates
dot icon23/08/2024
Micro company accounts made up to 2024-06-30
dot icon09/01/2024
Director's details changed for Mr Stephen Paul Roberts on 2024-01-09
dot icon09/01/2024
Confirmation statement made on 2024-01-09 with no updates
dot icon30/08/2023
Micro company accounts made up to 2023-06-30
dot icon09/01/2023
Confirmation statement made on 2023-01-09 with updates
dot icon08/09/2022
Termination of appointment of Anita Priscilla Price as a secretary on 2022-09-06
dot icon08/09/2022
Appointment of Mr Julian Brookshaw as a director on 2022-09-06
dot icon08/09/2022
Termination of appointment of Anita Priscilla Price as a director on 2022-09-06
dot icon22/08/2022
Micro company accounts made up to 2022-06-30
dot icon12/04/2022
Confirmation statement made on 2022-04-11 with updates
dot icon19/08/2021
Micro company accounts made up to 2021-06-30
dot icon13/04/2021
Confirmation statement made on 2021-04-11 with updates
dot icon07/04/2021
Appointment of Mr Edward Ian Buckley as a director on 2021-04-06
dot icon15/03/2021
Termination of appointment of Margaret Macdonald as a director on 2021-02-22
dot icon01/09/2020
Micro company accounts made up to 2020-06-30
dot icon23/04/2020
Confirmation statement made on 2020-04-11 with updates
dot icon14/08/2019
Micro company accounts made up to 2019-06-30
dot icon26/04/2019
Confirmation statement made on 2019-04-11 with updates
dot icon13/08/2018
Micro company accounts made up to 2018-06-30
dot icon29/06/2018
Termination of appointment of Ole Toft Christensen as a director on 2018-06-27
dot icon11/04/2018
Confirmation statement made on 2018-04-11 with updates
dot icon21/11/2017
Appointment of Mrs Margaret Macdonald as a director on 2017-11-08
dot icon17/11/2017
Termination of appointment of Brenda Armitage as a director on 2017-11-08
dot icon17/11/2017
Termination of appointment of Margaret Littler as a director on 2017-10-19
dot icon14/09/2017
Micro company accounts made up to 2017-06-30
dot icon18/04/2017
Confirmation statement made on 2017-04-11 with updates
dot icon27/09/2016
Total exemption small company accounts made up to 2016-06-30
dot icon05/05/2016
Annual return made up to 2016-04-11 with full list of shareholders
dot icon08/12/2015
Total exemption small company accounts made up to 2015-06-30
dot icon13/08/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon03/08/2015
Annual return made up to 2015-04-11 with full list of shareholders
dot icon20/01/2015
Appointment of Brenda Armitage as a director on 2014-04-12
dot icon21/11/2014
Total exemption small company accounts made up to 2014-06-30
dot icon21/11/2014
Termination of appointment of Paula Lilian Johnson as a director on 2014-04-12
dot icon17/06/2014
Annual return made up to 2014-04-11 with full list of shareholders
dot icon14/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon05/06/2013
Annual return made up to 2013-04-11 with full list of shareholders
dot icon06/02/2013
Total exemption small company accounts made up to 2012-06-30
dot icon20/04/2012
Annual return made up to 2012-04-11 with full list of shareholders
dot icon14/10/2011
Total exemption small company accounts made up to 2011-06-30
dot icon07/10/2011
Appointment of Mr Stephen Paul Roberts as a director
dot icon09/06/2011
Director's details changed for Paula Lilian Johnson on 2011-04-11
dot icon09/06/2011
Director's details changed for Paula Lilian Johnson on 2011-04-11
dot icon09/06/2011
Annual return made up to 2011-04-11 with full list of shareholders
dot icon09/06/2011
Director's details changed for Ole Toft Christensen on 2011-04-11
dot icon09/06/2011
Director's details changed for Anita Priscilla Price on 2011-04-11
dot icon09/06/2011
Director's details changed for Margaret Littler on 2011-04-11
dot icon09/06/2011
Secretary's details changed for Anita Priscilla Price on 2011-04-11
dot icon27/10/2010
Total exemption small company accounts made up to 2010-06-30
dot icon26/10/2010
Registered office address changed from 10 Grange Road West Kirby Wirral CH48 4HA on 2010-10-26
dot icon20/04/2010
Annual return made up to 2010-04-11 with full list of shareholders
dot icon20/04/2010
Appointment of Paula Lilian Johnson as a director
dot icon19/04/2010
Termination of appointment of Frank Schofield as a director
dot icon19/04/2010
Director's details changed for Margaret Littler on 2009-10-01
dot icon19/04/2010
Director's details changed for Anita Priscilla Price on 2009-10-01
dot icon19/04/2010
Director's details changed for Ole Toft Christensen on 2009-10-01
dot icon05/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon23/04/2009
Return made up to 11/04/09; full list of members
dot icon20/02/2009
Director appointed ole toft christensen
dot icon10/09/2008
Total exemption small company accounts made up to 2008-06-30
dot icon14/04/2008
Return made up to 11/04/08; full list of members
dot icon15/08/2007
Total exemption small company accounts made up to 2007-06-30
dot icon09/05/2007
Return made up to 11/04/07; full list of members
dot icon30/08/2006
Total exemption small company accounts made up to 2006-06-30
dot icon28/06/2006
Total exemption small company accounts made up to 2005-06-30
dot icon18/05/2006
Return made up to 11/04/06; full list of members
dot icon09/05/2005
Return made up to 11/04/05; full list of members
dot icon18/03/2005
Total exemption small company accounts made up to 2004-08-31
dot icon13/12/2004
Accounting reference date shortened from 31/08/05 to 30/06/05
dot icon13/12/2004
Director resigned
dot icon13/12/2004
New director appointed
dot icon01/06/2004
Return made up to 11/04/04; full list of members
dot icon23/12/2003
Total exemption small company accounts made up to 2003-08-31
dot icon16/06/2003
Return made up to 11/04/03; full list of members
dot icon31/10/2002
Total exemption small company accounts made up to 2002-08-31
dot icon16/08/2002
Accounting reference date extended from 30/04/02 to 31/08/02
dot icon05/08/2002
New director appointed
dot icon05/08/2002
New secretary appointed;new director appointed
dot icon05/08/2002
Secretary resigned;director resigned
dot icon05/08/2002
Director resigned
dot icon04/08/2002
New director appointed
dot icon26/07/2002
Registered office changed on 26/07/02 from: 25 wood lane greasby wirral CH49 2PT
dot icon14/05/2002
Return made up to 11/04/02; full list of members
dot icon09/05/2002
Ad 30/04/02-03/05/02 £ si 1@1=1 £ ic 33/34
dot icon07/05/2002
Ad 04/12/01-30/04/02 £ si 1@1=1 £ ic 32/33
dot icon06/12/2001
Ad 09/11/01-04/12/01 £ si 1@1=1 £ ic 31/32
dot icon14/11/2001
Ad 26/10/01-09/11/01 £ si 1@1=1 £ ic 30/31
dot icon30/10/2001
Ad 12/09/01-24/09/01 £ si 9@1=9 £ ic 21/30
dot icon30/10/2001
Ad 28/09/01-26/10/01 £ si 9@1=9 £ ic 12/21
dot icon11/10/2001
Ad 24/09/01-28/09/01 £ si 1@1=1 £ ic 11/12
dot icon21/09/2001
Ad 12/09/01--------- £ si 9@1=9 £ ic 2/11
dot icon15/05/2001
Director resigned
dot icon15/05/2001
Secretary resigned
dot icon15/05/2001
New secretary appointed;new director appointed
dot icon15/05/2001
New director appointed
dot icon11/04/2001
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
30/06/2025
dot iconNext confirmation date
09/01/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
16.00
-
0.00
-
-
2022
0
16.00
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Roberts, Judith Patricia
Director
08/04/2026 - Present
-
Buckley, Edward Ian
Director
06/04/2021 - Present
-
Roberts, Stephen Paul
Director
12/04/2011 - 07/03/2026
1
Brookshaw, Julian
Director
06/09/2022 - Present
-

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+
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 LEYLANDS MEOLS DRIVE MANAGEMENT COMPANY LIMITED

LEYLANDS MEOLS DRIVE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 11/04/2001 with the registered office located at Barnston House Beacon Lane, Heswall, Wirral, Merseyside CH60 0EE. 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 LEYLANDS MEOLS DRIVE MANAGEMENT COMPANY LIMITED?

toggle

LEYLANDS MEOLS DRIVE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 11/04/2001 .

Where is LEYLANDS MEOLS DRIVE MANAGEMENT COMPANY LIMITED located?

toggle

LEYLANDS MEOLS DRIVE MANAGEMENT COMPANY LIMITED is registered at Barnston House Beacon Lane, Heswall, Wirral, Merseyside CH60 0EE.

What does LEYLANDS MEOLS DRIVE MANAGEMENT COMPANY LIMITED do?

toggle

LEYLANDS MEOLS DRIVE MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for LEYLANDS MEOLS DRIVE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 17/04/2026: Appointment of Mrs Judith Patricia Roberts as a director on 2026-04-08.