Background WavePink WaveYellow Wave

LEYS ENTERPRISES (CAMBRIDGE) LIMITED (02016905)

LEYS ENTERPRISES (CAMBRIDGE) LIMITED (02016905) is an active UK company. incorporated on 6 May 1986. with registered office in Cambridge. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale of new goods in specialised stores n.e.c.. LEYS ENTERPRISES (CAMBRIDGE) LIMITED has been registered for 39 years. Current directors include IVES, Clare Elizabeth, Dr, MCKEOWN, Paul Dominic, PEAK, Stephen Michael.

Company Number
02016905
Status
active
Type
ltd
Incorporated
6 May 1986
Age
39 years
Address
The Leys School, Cambridge, CB2 7AD
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale of new goods in specialised stores n.e.c.
Directors
IVES, Clare Elizabeth, Dr, MCKEOWN, Paul Dominic, PEAK, Stephen Michael
SIC Codes
47789

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEYS ENTERPRISES (CAMBRIDGE) LIMITED

LEYS ENTERPRISES (CAMBRIDGE) LIMITED is an active company incorporated on 6 May 1986 with the registered office located in Cambridge. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale of new goods in specialised stores n.e.c.. LEYS ENTERPRISES (CAMBRIDGE) LIMITED was registered 39 years ago.(SIC: 47789)

Status

active

Active since 39 years ago

Company No

02016905

LTD Company

Age

39 Years

Incorporated 6 May 1986

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 9 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Small Company

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 25 November 2025 (4 months ago)
Submitted on 24 December 2025 (3 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026

Previous Company Names

LINESPREAD LIMITED
From: 6 May 1986To: 16 July 1986
Contact
Address

The Leys School Trumpington Road Cambridge, CB2 7AD,

Previous Addresses

the Leys School Trumpington Road Cambridge CB2 2AD
From: 6 May 1986To: 2 December 2011
Timeline

11 key events • 1986 - 2025

Funding Officers Ownership
Company Founded
May 86
Director Left
Feb 10
Director Joined
Feb 10
Director Joined
Dec 14
Director Left
Dec 14
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Nov 25
Director Joined
Nov 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

MCKEOWN, Paul Dominic

Active
8 Coniston Road, CambridgeCB1 7BZ
Secretary
Appointed 01 Feb 2003

IVES, Clare Elizabeth, Dr

Active
The Leys School, CambridgeCB2 7AD
Born March 1972
Director
Appointed 01 Sept 2025

MCKEOWN, Paul Dominic

Active
Coniston Road, CambridgeCB1 7BZ
Born April 1962
Director
Appointed 01 Feb 2003

PEAK, Stephen Michael

Active
Trumpington Road, CambridgeCB2 7AD
Born April 1965
Director
Appointed 16 Mar 2023

MAGILL, Edward Peter

Resigned
4 The Brambles, TrumpingtonCB2 2LY
Secretary
Appointed N/A
Resigned 31 Jan 2003

BARRETT, John Charles Allanson

Resigned
Headmasters House, CambridgeCB2 2AD
Born June 1943
Director
Appointed N/A
Resigned 31 Aug 2004

BRUCE-BALL, John Stewart

Resigned
9 Woodlands Road, CambridgeCB2 5LW
Born March 1944
Director
Appointed 02 Dec 1995
Resigned 08 Dec 2007

FAIREY, Christopher Richardson

Resigned
Little Barham Hall Farm, CambridgeCB1 6PW
Born April 1939
Director
Appointed N/A
Resigned 09 Dec 2007

MAGILL, Edward Peter

Resigned
4 The Brambles, TrumpingtonCB2 2LY
Born July 1941
Director
Appointed N/A
Resigned 31 Jan 2003

MARNHAM, John David

Resigned
Pollards House Pollards Wood Hill, OxtedRH8 0QX
Born November 1946
Director
Appointed N/A
Resigned 03 Jun 1995

PAGE, Thomas Noel

Resigned
Pond House Bishops Down Cottage, Tunbridge WellsTN4 8XY
Born December 1949
Director
Appointed 18 Mar 1995
Resigned 08 Dec 2007

PRIESTLEY, Martin John

Resigned
Trumpington Road, CambridgeCB2 7AD
Born October 1967
Director
Appointed 01 Jan 2014
Resigned 31 Aug 2025

SLATER, Mark

Resigned
Headmasters House, CambridgeCB2 2AD
Born March 1954
Director
Appointed 01 Sept 2004
Resigned 30 Dec 2013

UNWIN, David Charles William

Resigned
Bloomsbury Street, LondonWC1B 3ST
Born June 1955
Director
Appointed 09 Dec 2007
Resigned 01 Dec 2019

WEBSTER, Roger Barry

Resigned
Trumpington Road, CambridgeCB2 7AD
Born October 1953
Director
Appointed 01 Dec 2019
Resigned 16 Mar 2023

Persons with significant control

1

Fen Causeway, CambridgeCB2 7AD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

116

Confirmation Statement With Updates
24 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
23 December 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 November 2025
AP01Appointment of Director
Accounts With Accounts Type Small
9 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
22 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2024
TM01Termination of Director
Accounts With Accounts Type Small
11 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
7 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
26 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
15 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2019
AP01Appointment of Director
Accounts With Accounts Type Small
6 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
11 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
5 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
13 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Accounts With Accounts Type Full
13 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2014
AR01AR01
Appoint Person Director Company With Name Date
11 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2014
TM01Termination of Director
Accounts With Accounts Type Full
6 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Accounts With Accounts Type Full
3 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Change Account Reference Date Company Current Extended
29 June 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
12 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
2 December 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
15 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2010
AR01AR01
Change Person Director Company With Change Date
8 December 2010
CH01Change of Director Details
Accounts With Accounts Type Full
18 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2010
AR01AR01
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Appoint Person Director Company With Name
12 February 2010
AP01Appointment of Director
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Termination Director Company With Name
11 February 2010
TM01Termination of Director
Accounts With Accounts Type Full
29 April 2009
AAAnnual Accounts
Legacy
22 December 2008
363aAnnual Return
Accounts With Accounts Type Full
11 January 2008
AAAnnual Accounts
Legacy
14 December 2007
363aAnnual Return
Legacy
14 December 2007
288bResignation of Director or Secretary
Legacy
14 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 April 2007
AAAnnual Accounts
Legacy
2 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 January 2006
AAAnnual Accounts
Legacy
12 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 January 2005
AAAnnual Accounts
Legacy
4 January 2005
363sAnnual Return (shuttle)
Legacy
24 November 2004
288bResignation of Director or Secretary
Legacy
24 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 June 2004
AAAnnual Accounts
Legacy
17 December 2003
363sAnnual Return (shuttle)
Legacy
6 March 2003
288aAppointment of Director or Secretary
Legacy
6 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 December 2002
AAAnnual Accounts
Legacy
1 December 2002
363sAnnual Return (shuttle)
Legacy
10 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 December 2001
AAAnnual Accounts
Legacy
2 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 2000
AAAnnual Accounts
Legacy
11 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 December 1999
AAAnnual Accounts
Accounts With Accounts Type Full
20 December 1998
AAAnnual Accounts
Legacy
27 November 1998
363sAnnual Return (shuttle)
Legacy
15 October 1998
225Change of Accounting Reference Date
Accounts With Accounts Type Full
8 April 1998
AAAnnual Accounts
Legacy
29 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 March 1997
AAAnnual Accounts
Legacy
26 January 1997
287Change of Registered Office
Legacy
28 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 February 1996
AAAnnual Accounts
Legacy
11 January 1996
288288
Legacy
18 December 1995
363sAnnual Return (shuttle)
Legacy
18 December 1995
288288
Accounts With Accounts Type Full
4 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
17 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 May 1994
AAAnnual Accounts
Legacy
7 December 1993
363sAnnual Return (shuttle)
Legacy
27 May 1993
225(1)225(1)
Accounts With Accounts Type Full
26 February 1993
AAAnnual Accounts
Legacy
27 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 April 1992
AAAnnual Accounts
Legacy
9 December 1991
363aAnnual Return
Legacy
4 October 1991
288288
Accounts With Accounts Type Full
27 September 1991
AAAnnual Accounts
Legacy
8 January 1991
288288
Legacy
6 December 1990
363363
Accounts With Accounts Type Full
5 June 1990
AAAnnual Accounts
Legacy
17 January 1990
363363
Accounts With Accounts Type Full
4 May 1989
AAAnnual Accounts
Legacy
26 January 1989
363363
Legacy
5 July 1988
PUC 5PUC 5
Accounts With Accounts Type Full
29 June 1988
AAAnnual Accounts
Legacy
8 June 1988
225(1)225(1)
Legacy
19 April 1988
363363
Legacy
11 February 1987
225(1)225(1)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
28 July 1986
287Change of Registered Office
Legacy
26 July 1986
288288
Certificate Change Of Name Company
16 July 1986
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 May 1986
NEWINCIncorporation