Company number 06535452
Status Active
Incorporation Date 15 March 2008
Company Type Private Limited Company
Address 134 LEEDS ROAD, SHIPLEY, WEST YORKSHIRE, BD18 1BX
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc
Since the company registration forty-three events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
GBP 1
; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of LYLEBURN LIMITED are www.lyleburn.co.uk, and www.lyleburn.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eleven months. The distance to to Bingley Rail Station is 3 miles; to Bradford Interchange Rail Station is 3.1 miles; to Crossflatts Rail Station is 3.6 miles; to Burley-in-Wharfedale Rail Station is 5.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lyleburn Limited is a Private Limited Company.
The company registration number is 06535452. Lyleburn Limited has been working since 15 March 2008.
The present status of the company is Active. The registered address of Lyleburn Limited is 134 Leeds Road Shipley West Yorkshire Bd18 1bx. . THOMPSON, David Darcy is a Director of the company. Secretary L & A SECRETARIAL LIMITED has been resigned. Secretary ENCHANTE S.A. has been resigned. Secretary WILLOW TRUST LIMITED has been resigned. Director MORRISSEY, Gerald has been resigned. Director CARANDALE LIMITED has been resigned. Director ENCHANTE S A has been resigned. Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".
Current Directors
Resigned Directors
Secretary
L & A SECRETARIAL LIMITED
Resigned: 17 April 2008
Appointed Date: 15 March 2008
Secretary
ENCHANTE S.A.
Resigned: 19 May 2014
Appointed Date: 27 September 2013
Secretary
WILLOW TRUST LIMITED
Resigned: 27 September 2013
Appointed Date: 17 April 2008
Director
MORRISSEY, Gerald
Resigned: 19 May 2014
Appointed Date: 19 September 2008
70 years old
Director
CARANDALE LIMITED
Resigned: 19 May 2014
Appointed Date: 17 April 2008
Director
ENCHANTE S A
Resigned: 19 May 2014
Appointed Date: 17 April 2008
Director
L & A REGISTRARS LIMITED
Resigned: 17 April 2008
Appointed Date: 15 March 2008
LYLEBURN LIMITED Events
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
02 Jun 2016
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
21 Sep 2015
Total exemption small company accounts made up to 31 December 2014
10 Aug 2015
Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-08-10
17 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 33 more events
30 Apr 2008
Secretary appointed willow trust LIMITED
30 Apr 2008
Registered office changed on 30/04/2008 from 31 corsham street london N1 6DR
30 Apr 2008
Appointment terminated secretary l & a secretarial LIMITED
30 Apr 2008
Appointment terminated director l & a registrars LIMITED
15 Mar 2008
Incorporation
15 September 2008
Securities and account charge own liabilty
Delivered: 25 September 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any and all bonds,stocks,shares,certificates of…
12 August 2008
Mortgage deed
Delivered: 26 August 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Penthouse 22-BA1 (together with 2 garages numbered 30 and…