Background WavePink WaveYellow Wave

APPLEYARD LEES LTD (05156672)

APPLEYARD LEES LTD (05156672) is an active UK company. incorporated on 17 June 2004. with registered office in Halifax. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. APPLEYARD LEES LTD has been registered for 21 years. Current directors include BRANDON, Paul Laurence.

Company Number
05156672
Status
active
Type
ltd
Incorporated
17 June 2004
Age
21 years
Address
G Mill, Halifax, HX3 5AH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BRANDON, Paul Laurence
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APPLEYARD LEES LTD

APPLEYARD LEES LTD is an active company incorporated on 17 June 2004 with the registered office located in Halifax. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. APPLEYARD LEES LTD was registered 21 years ago.(SIC: 82990)

Status

active

Active since 21 years ago

Company No

05156672

LTD Company

Age

21 Years

Incorporated 17 June 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 21 July 2025 (8 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 4 August 2026
For period ending 21 July 2026
Contact
Address

G Mill Dean Clough Industrial Park Halifax, HX3 5AH,

Previous Addresses

G Mill Dean Clough Industrial Park Halifax West Yorkshire HX3 5AH England
From: 9 February 2026To: 11 February 2026
15 Clare Road Halifax West Yorkshire HX1 2HY
From: 17 June 2004To: 9 February 2026
Timeline

9 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Jun 04
Director Joined
Mar 11
Director Left
Mar 11
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
Director Left
Jun 20
Owner Exit
Mar 24
Owner Exit
Oct 25
0
Funding
3
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

BRANDON, Paul Laurence

Active
Scholes, LeedsLS15 4AU
Born November 1966
Director
Appointed 31 Mar 2011

BRIERLEY, Anthony Paul

Resigned
15 Clare Road, West YorkshireHX1 2HY
Secretary
Appointed 17 Jun 2004
Resigned 30 Mar 2020

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 17 Jun 2004
Resigned 17 Jun 2004

BRIERLEY, Anthony Paul

Resigned
15 Clare Road, West YorkshireHX1 2HY
Born October 1965
Director
Appointed 17 Jun 2004
Resigned 30 Mar 2020

NEILL, Alastair William

Resigned
15 Clare Road, West YorkshireHX1 2HY
Born April 1946
Director
Appointed 17 Jun 2004
Resigned 31 Mar 2011

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 17 Jun 2004
Resigned 17 Jun 2004

Persons with significant control

4

2 Active
2 Ceased
Dean Clough Industrial Park, HalifaxHX3 5AH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Oct 2025

Mr Alastair William Neill

Ceased
15 Clare Road, West YorkshireHX1 2HY
Born April 1946

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Oct 2025

Mr Anthony Paul Brierley

Ceased
15 Clare Road, West YorkshireHX1 2HY
Born October 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Mar 2020

Mr Paul Laurence Brandon

Active
Dean Clough Industrial Park, HalifaxHX3 5AH
Born November 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

75

Change To A Person With Significant Control
12 February 2026
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
12 February 2026
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
11 February 2026
AD01Change of Registered Office Address
Change To A Person With Significant Control
9 February 2026
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
9 February 2026
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
9 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 December 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
3 October 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
15 April 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
18 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 July 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2020
CS01Confirmation Statement
Confirmation Statement With Updates
30 June 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 June 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 June 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
29 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
9 February 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 January 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
7 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
30 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2016
AR01AR01
Accounts With Accounts Type Dormant
14 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2015
AR01AR01
Accounts With Accounts Type Dormant
8 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2014
AR01AR01
Accounts With Accounts Type Dormant
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2013
AR01AR01
Change Person Director Company With Change Date
30 July 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Accounts With Accounts Type Dormant
28 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2011
AR01AR01
Move Registers To Sail Company
9 June 2011
AD03Change of Location of Company Records
Change Sail Address Company
9 June 2011
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
31 March 2011
AP01Appointment of Director
Termination Director Company With Name
31 March 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
23 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Change Person Secretary Company With Change Date
5 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 January 2010
AAAnnual Accounts
Legacy
4 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
31 January 2009
AAAnnual Accounts
Legacy
24 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
17 January 2008
AAAnnual Accounts
Legacy
12 July 2007
363aAnnual Return
Accounts With Accounts Type Dormant
12 January 2007
AAAnnual Accounts
Legacy
16 August 2006
363aAnnual Return
Legacy
5 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 July 2005
AAAnnual Accounts
Legacy
14 April 2005
225Change of Accounting Reference Date
Legacy
20 August 2004
288bResignation of Director or Secretary
Legacy
20 August 2004
288bResignation of Director or Secretary
Legacy
20 August 2004
287Change of Registered Office
Legacy
20 August 2004
288aAppointment of Director or Secretary
Legacy
20 August 2004
288aAppointment of Director or Secretary
Legacy
18 August 2004
88(2)R88(2)R
Incorporation Company
17 June 2004
NEWINCIncorporation