LEYBURN DEVELOPMENTS LIMITED
LONDON

Hellopages » City of London » City of London » EC3V 0RL

Company number 00981337
Status Active
Incorporation Date 5 June 1970
Company Type Private Limited Company
Address 55 GRACECHURCH STREET, LONDON, EC3V 0RL
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Confirmation statement made on 11 October 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 11 October 2015 with full list of shareholders Statement of capital on 2015-11-16 GBP 100 . The most likely internet sites of LEYBURN DEVELOPMENTS LIMITED are www.leyburndevelopments.co.uk, and www.leyburn-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and five months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 6.7 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Leyburn Developments Limited is a Private Limited Company. The company registration number is 00981337. Leyburn Developments Limited has been working since 05 June 1970. The present status of the company is Active. The registered address of Leyburn Developments Limited is 55 Gracechurch Street London Ec3v 0rl. . ROYAL LONDON MANAGEMENT SERVICES LIMITED is a Secretary of the company. CARTER, Andrew Stewart is a Director of the company. DICKINSON, Gareth Richard Stewart is a Director of the company. Secretary BANCROFT, Kathrine Jane has been resigned. Secretary JONES, Ian Michael has been resigned. Secretary LEES, Moira Ann has been resigned. Secretary STRINGER CALVERT, Jill has been resigned. Secretary WADE, Patricia Anne has been resigned. Director BURGESS, Rodney James has been resigned. Director FRANKS, John has been resigned. Director GODDARD, Richard Thomas has been resigned. Director GOSLING, Clare Louise has been resigned. Director HIRST, Christopher William Joseph has been resigned. Director HORSWELL, Michael Brian has been resigned. Director JONES, Ian Michael has been resigned. Director KERNS, Peter William has been resigned. Director MACK, Christopher James has been resigned. Director MERCER, John has been resigned. Director NEWBY, William Edward has been resigned. Director SHARMAN, Paul has been resigned. Director STRINGER CALVERT, Jill has been resigned. Director STRINGER-CALVERT, John has been resigned. Director STRINGER-CALVERT JUNIOR, John has been resigned. Director WADE, Patricia Anne has been resigned. Director WOOD, Stephen Fitzmaurice has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
ROYAL LONDON MANAGEMENT SERVICES LIMITED
Appointed Date: 31 July 2013

Director
CARTER, Andrew Stewart
Appointed Date: 31 July 2013
64 years old

Director
DICKINSON, Gareth Richard Stewart
Appointed Date: 31 July 2013
55 years old

Resigned Directors

Secretary
BANCROFT, Kathrine Jane
Resigned: 31 July 2013
Appointed Date: 19 July 2010

Secretary
JONES, Ian Michael
Resigned: 11 March 2002
Appointed Date: 15 January 1996

Secretary
LEES, Moira Ann
Resigned: 19 July 2010
Appointed Date: 13 January 2006

Secretary
STRINGER CALVERT, Jill
Resigned: 15 January 1996

Secretary
WADE, Patricia Anne
Resigned: 13 January 2006
Appointed Date: 11 March 2002

Director
BURGESS, Rodney James
Resigned: 13 December 2003
Appointed Date: 29 March 1999
82 years old

Director
FRANKS, John
Resigned: 01 February 2007
Appointed Date: 16 March 1999
74 years old

Director
GODDARD, Richard Thomas
Resigned: 31 March 2011
Appointed Date: 01 February 2007
68 years old

Director
GOSLING, Clare Louise
Resigned: 31 July 2013
Appointed Date: 18 April 2012
52 years old

Director
HIRST, Christopher William Joseph
Resigned: 31 March 2005
Appointed Date: 15 January 1996
80 years old

Director
HORSWELL, Michael Brian
Resigned: 27 March 1999
Appointed Date: 15 January 1996
86 years old

Director
JONES, Ian Michael
Resigned: 01 February 2007
Appointed Date: 15 January 1996
62 years old

Director
KERNS, Peter William
Resigned: 31 December 2009
Appointed Date: 01 February 2007
72 years old

Director
MACK, Christopher James
Resigned: 18 April 2012
Appointed Date: 31 March 2011
54 years old

Director
MERCER, John
Resigned: 01 August 2014
Appointed Date: 10 November 2010
63 years old

Director
NEWBY, William Edward
Resigned: 21 June 2013
Appointed Date: 10 November 2010
66 years old

Director
SHARMAN, Paul
Resigned: 30 July 2010
Appointed Date: 27 April 2005
73 years old

Director
STRINGER CALVERT, Jill
Resigned: 15 January 1996
89 years old

Director
STRINGER-CALVERT, John
Resigned: 15 January 1996
105 years old

Director
STRINGER-CALVERT JUNIOR, John
Resigned: 15 January 1996
79 years old

Director
WADE, Patricia Anne
Resigned: 13 January 2006
Appointed Date: 07 November 2002
70 years old

Director
WOOD, Stephen Fitzmaurice
Resigned: 06 March 1999
Appointed Date: 15 January 1996
86 years old

Persons With Significant Control

Royal London Mutual Insurance Society Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

LEYBURN DEVELOPMENTS LIMITED Events

26 Oct 2016
Confirmation statement made on 11 October 2016 with updates
18 Aug 2016
Accounts for a dormant company made up to 31 December 2015
16 Nov 2015
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100

27 Apr 2015
Accounts for a dormant company made up to 31 December 2014
07 Nov 2014
Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100

...
... and 118 more events
01 Jun 1987
Return made up to 19/05/87; full list of members

13 Jun 1986
Accounts for a small company made up to 30 September 1985
13 Jun 1986
Return made up to 23/05/86; full list of members
08 Sep 1976
Annual return made up to 16/12/75
05 Jun 1970
Incorporation

LEYBURN DEVELOPMENTS LIMITED Charges

16 April 1999
A subordinantion deed
Delivered: 29 April 1999
Status: Satisfied on 24 September 2011
Persons entitled: Landesbank Hessen-Thuringen Girozentraleas Agent and Trustee for the Finance Parties (The "Agent")
Description: If any amount of subordinanted liabilities is discharged or…