LEYTIME LIMITED

Register to unlock more data on OkredoRegister

LEYTIME LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01446011

Incorporation date

29/08/1979

Size

Total Exemption Full

Contacts

Registered address

Registered address

15 Boltons Lane, Binfield, Bracknell RG42 4UACopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon07/11/2025
Confirmation statement made on 2025-11-07 with no updates
dot icon26/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon14/11/2024
Confirmation statement made on 2024-11-09 with no updates
dot icon25/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon09/11/2023
Confirmation statement made on 2023-11-09 with no updates
dot icon15/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon12/11/2022
Confirmation statement made on 2022-11-12 with no updates
dot icon09/02/2022
Total exemption full accounts made up to 2021-12-31
dot icon25/11/2021
Confirmation statement made on 2021-11-25 with no updates
dot icon13/07/2021
Registered office address changed from Room 139 - Torrington Venture House 2 Arlington Square Bracknell Berkshire RG12 1WA England to 15 Boltons Lane Binfield Bracknell RG42 4UA on 2021-07-13
dot icon24/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon25/11/2020
Confirmation statement made on 2020-11-25 with no updates
dot icon18/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon30/11/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon30/11/2019
Registered office address changed from Atrium Court Room 235a the Ring Bracknell Berkshire RG12 1BW England to Room 139 - Torrington Venture House 2 Arlington Square Bracknell Berkshire RG12 1WA on 2019-11-30
dot icon28/03/2019
Registered office address changed from 8 Corinium Estate Raans Road Amersham Buckinghamshire HP6 6JQ England to Atrium Court Room 235a the Ring Bracknell Berkshire RG12 1BW on 2019-03-28
dot icon27/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon28/12/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon26/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon30/12/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon30/09/2017
Micro company accounts made up to 2016-12-31
dot icon09/01/2017
Confirmation statement made on 2016-11-30 with updates
dot icon29/09/2016
Micro company accounts made up to 2015-12-31
dot icon24/08/2016
Registered office address changed from Benwells Farm House Bix Henley on Thames Oxfordshire RG9 4RT to 8 Corinium Estate Raans Road Amersham Buckinghamshire HP6 6JQ on 2016-08-24
dot icon30/12/2015
Annual return made up to 2015-11-07 with full list of shareholders
dot icon30/12/2015
Director's details changed for Mrs Jane White on 2015-01-01
dot icon28/09/2015
Micro company accounts made up to 2014-12-31
dot icon29/12/2014
Annual return made up to 2014-11-07 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon31/12/2013
Annual return made up to 2013-11-07 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon04/12/2012
Annual return made up to 2012-11-07 with full list of shareholders
dot icon30/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon01/12/2011
Director's details changed for Mrs Jane White on 2009-09-01
dot icon10/11/2011
Annual return made up to 2011-11-07 with full list of shareholders
dot icon10/11/2011
Termination of appointment of Kelvin Armstrong as a director
dot icon10/11/2011
Director's details changed for Mrs Jane White on 2011-01-01
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon09/12/2010
Annual return made up to 2010-11-07 with full list of shareholders
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon22/03/2010
Annual return made up to 2009-11-07 with full list of shareholders
dot icon22/03/2010
Appointment of Susan Armstrong as a director
dot icon22/03/2010
Appointment of Peter Armstrong as a director
dot icon19/03/2010
Appointment of Peter Armstrong as a secretary
dot icon19/03/2010
Director's details changed for Mr Kelvin Fergus Armstrong on 2009-12-04
dot icon19/03/2010
Termination of appointment of Kelvin Armstrong as a secretary
dot icon06/12/2009
Director's details changed for Mrs Rita Jane Armstrong on 2009-12-04
dot icon31/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon20/11/2008
Location of register of members (non legible)
dot icon20/11/2008
Return made up to 07/11/08; no change of members
dot icon02/11/2008
Total exemption full accounts made up to 2007-12-31
dot icon28/11/2007
Return made up to 07/11/07; no change of members
dot icon30/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon08/12/2006
Return made up to 07/11/06; full list of members
dot icon11/09/2006
Total exemption full accounts made up to 2005-12-31
dot icon09/12/2005
Total exemption full accounts made up to 2004-12-31
dot icon21/11/2005
Return made up to 07/11/05; full list of members
dot icon05/01/2005
Return made up to 07/11/04; full list of members
dot icon27/04/2004
Total exemption full accounts made up to 2003-12-31
dot icon03/11/2003
Return made up to 07/11/03; full list of members
dot icon29/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon21/01/2003
Total exemption full accounts made up to 2001-12-31
dot icon16/11/2002
Return made up to 07/11/02; full list of members
dot icon10/10/2001
Return made up to 10/10/01; full list of members
dot icon30/07/2001
Total exemption full accounts made up to 2000-12-31
dot icon07/11/2000
Return made up to 10/10/00; full list of members
dot icon27/09/2000
Full accounts made up to 1999-12-31
dot icon03/11/1999
Return made up to 10/10/99; full list of members
dot icon24/08/1999
Full accounts made up to 1998-12-31
dot icon05/01/1999
Return made up to 10/10/98; no change of members
dot icon17/09/1998
Full accounts made up to 1997-12-31
dot icon20/10/1997
Return made up to 10/10/97; no change of members
dot icon15/09/1997
Full accounts made up to 1996-12-31
dot icon08/01/1997
Full accounts made up to 1995-12-31
dot icon29/10/1996
Return made up to 10/10/96; full list of members
dot icon24/10/1995
Full accounts made up to 1994-12-31
dot icon24/10/1995
Return made up to 10/10/95; no change of members
dot icon21/11/1994
Return made up to 10/10/94; no change of members
dot icon27/10/1994
Full accounts made up to 1993-12-31
dot icon13/09/1994
Registered office changed on 13/09/94 from: lakeside boston gardens brentford middlesex TW8 9LS
dot icon05/09/1994
Auditor's resignation
dot icon20/12/1993
Return made up to 10/10/93; full list of members
dot icon10/11/1993
Full accounts made up to 1992-12-31
dot icon04/11/1992
Full accounts made up to 1991-12-31
dot icon20/10/1992
Return made up to 10/10/92; no change of members
dot icon29/10/1991
Full accounts made up to 1990-12-31
dot icon29/10/1991
Return made up to 10/10/91; no change of members
dot icon23/10/1990
Return made up to 18/09/90; full list of members
dot icon23/10/1990
Registered office changed on 23/10/90 from: 29 portland place london W1N 3AG
dot icon02/10/1990
Full accounts made up to 1989-12-31
dot icon09/02/1990
Full accounts made up to 1988-12-31
dot icon22/02/1989
Return made up to 10/10/88; full list of members
dot icon19/02/1989
Full accounts made up to 1987-12-31
dot icon02/08/1988
Full accounts made up to 1986-12-31
dot icon02/08/1988
Return made up to 02/12/87; full list of members
dot icon11/03/1987
Full accounts made up to 1985-12-31
dot icon11/03/1987
Return made up to 10/10/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
29.78K
-
0.00
-
-
2022
3
29.78K
-
0.00
-
-
2022
3
29.78K
-
0.00
-
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

29.78K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Armstrong, Peter
Director
04/12/2009 - Present
3
Armstrong, Susan
Director
04/12/2009 - Present
5
Armstrong, Peter
Secretary
04/12/2009 - 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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About LEYTIME LIMITED

LEYTIME LIMITED is an(a) Active company incorporated on 29/08/1979 with the registered office located at 15 Boltons Lane, Binfield, Bracknell RG42 4UA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of LEYTIME LIMITED?

toggle

LEYTIME LIMITED is currently Active. It was registered on 29/08/1979 .

Where is LEYTIME LIMITED located?

toggle

LEYTIME LIMITED is registered at 15 Boltons Lane, Binfield, Bracknell RG42 4UA.

What does LEYTIME LIMITED do?

toggle

LEYTIME LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does LEYTIME LIMITED have?

toggle

LEYTIME LIMITED had 3 employees in 2022.

What is the latest filing for LEYTIME LIMITED?

toggle

The latest filing was on 07/11/2025: Confirmation statement made on 2025-11-07 with no updates.