LEYWOOD DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

LEYWOOD DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07847801

Incorporation date

15/11/2011

Size

Micro Entity

Contacts

Registered address

Registered address

Leywood House, 47 Woodside Road, Amersham, Buckinghamshire HP6 6AACopy
copy info iconCopy
See on map
Latest events (Record since 15/11/2011)
dot icon03/12/2025
Confirmation statement made on 2025-11-16 with no updates
dot icon09/05/2025
Micro company accounts made up to 2024-09-30
dot icon03/12/2024
Confirmation statement made on 2024-11-16 with no updates
dot icon22/04/2024
Micro company accounts made up to 2023-09-30
dot icon30/11/2023
Confirmation statement made on 2023-11-16 with no updates
dot icon12/05/2023
Total exemption full accounts made up to 2022-09-30
dot icon23/11/2022
Confirmation statement made on 2022-11-16 with no updates
dot icon27/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon13/12/2021
Confirmation statement made on 2021-11-16 with no updates
dot icon23/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon24/11/2020
Confirmation statement made on 2020-11-16 with updates
dot icon29/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon26/11/2019
Confirmation statement made on 2019-11-16 with updates
dot icon11/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon08/03/2019
Termination of appointment of Alfred James Woodley as a director on 2019-02-25
dot icon08/03/2019
Cessation of Alfred James Woodley as a person with significant control on 2019-02-25
dot icon19/11/2018
Confirmation statement made on 2018-11-16 with no updates
dot icon20/04/2018
Total exemption full accounts made up to 2017-09-30
dot icon07/12/2017
Confirmation statement made on 2017-11-16 with no updates
dot icon07/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon28/11/2016
Confirmation statement made on 2016-11-28 with updates
dot icon28/11/2016
Confirmation statement made on 2016-11-15 with updates
dot icon07/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon02/12/2015
Annual return made up to 2015-11-15 with full list of shareholders
dot icon01/10/2015
Registration of charge 078478010004, created on 2015-09-25
dot icon25/07/2015
Certificate of change of name
dot icon25/07/2015
Change of name notice
dot icon28/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon19/06/2015
Registration of charge 078478010003, created on 2015-06-18
dot icon19/06/2015
Registration of charge 078478010002, created on 2015-06-18
dot icon20/11/2014
Annual return made up to 2014-11-15 with full list of shareholders
dot icon12/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon09/05/2014
Appointment of Mrs Sarah Teresa Simmonds as a secretary
dot icon09/05/2014
Termination of appointment of Ian Murray as a secretary
dot icon03/12/2013
Annual return made up to 2013-11-15 with full list of shareholders
dot icon21/06/2013
Appointment of Ian Francis Charles Murray as a secretary
dot icon18/06/2013
Termination of appointment of Teresa Hine as a secretary
dot icon07/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon20/11/2012
Annual return made up to 2012-11-15 with full list of shareholders
dot icon20/11/2012
Secretary's details changed for Teresa Hine on 2012-06-08
dot icon14/09/2012
Current accounting period shortened from 2012-11-30 to 2012-09-30
dot icon15/03/2012
Particulars of a mortgage or charge / charge no: 1
dot icon06/01/2012
Certificate of change of name
dot icon06/01/2012
Change of name notice
dot icon15/11/2011
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
30/09/2024
dot iconNext confirmation date
16/11/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
8.39K
-
0.00
13.61K
-
2022
0
84.23K
-
0.00
26.32K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Woodley, Alfred James
Director
15/11/2011 - 25/02/2019
14
Funnell, Simon Kennedy
Director
15/11/2011 - Present
39
Simmonds, Sarah Teresa
Secretary
30/04/2014 - Present
-
Hine, Teresa
Secretary
15/11/2011 - 31/05/2013
-
Murray, Ian Francis Charles
Secretary
31/05/2013 - 30/04/2014
-

Persons with Significant Control

3
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 LEYWOOD DEVELOPMENTS LIMITED

LEYWOOD DEVELOPMENTS LIMITED is an(a) Active company incorporated on 15/11/2011 with the registered office located at Leywood House, 47 Woodside Road, Amersham, Buckinghamshire HP6 6AA. 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 LEYWOOD DEVELOPMENTS LIMITED?

toggle

LEYWOOD DEVELOPMENTS LIMITED is currently Active. It was registered on 15/11/2011 .

Where is LEYWOOD DEVELOPMENTS LIMITED located?

toggle

LEYWOOD DEVELOPMENTS LIMITED is registered at Leywood House, 47 Woodside Road, Amersham, Buckinghamshire HP6 6AA.

What does LEYWOOD DEVELOPMENTS LIMITED do?

toggle

LEYWOOD DEVELOPMENTS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for LEYWOOD DEVELOPMENTS LIMITED?

toggle

The latest filing was on 03/12/2025: Confirmation statement made on 2025-11-16 with no updates.