Background WavePink WaveYellow Wave

REYNOLDSBUSBYLEE LIMITED (05504760)

REYNOLDSBUSBYLEE LIMITED (05504760) is an active UK company. incorporated on 11 July 2005. with registered office in Leek. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. REYNOLDSBUSBYLEE LIMITED has been registered for 20 years.

Company Number
05504760
Status
active
Type
ltd
Incorporated
11 July 2005
Age
20 years
Address
2 Premier House, Leek, ST13 5HP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REYNOLDSBUSBYLEE LIMITED

REYNOLDSBUSBYLEE LIMITED is an active company incorporated on 11 July 2005 with the registered office located in Leek. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. REYNOLDSBUSBYLEE LIMITED was registered 20 years ago.(SIC: 82990)

Status

active

Active since 20 years ago

Company No

05504760

LTD Company

Age

20 Years

Incorporated 11 July 2005

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 10 December 2025 (3 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 11 July 2025 (8 months ago)
Submitted on 14 July 2025 (8 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026
Contact
Address

2 Premier House Sneyd Street Leek, ST13 5HP,

Previous Addresses

Unit 2 Beverley Court 26 Elmtree Road Teddington TW11 8st England
From: 29 January 2019To: 6 October 2020
New Derwent House 69-73 Theobalds Road London WC1X 8TA
From: 20 May 2011To: 29 January 2019
5 Southampton Place London WC1A 2DA
From: 11 July 2005To: 20 May 2011
Timeline

7 key events • 2005 - 2016

Funding Officers Ownership
Company Founded
Jul 05
Share Buyback
Dec 11
Director Left
Aug 12
Share Issue
May 15
Capital Reduction
May 16
Share Buyback
May 16
Director Left
May 16
4
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

69

Accounts With Accounts Type Micro Entity
10 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 May 2020
AAAnnual Accounts
Change Person Director Company With Change Date
25 February 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 February 2020
CH03Change of Secretary Details
Confirmation Statement With Updates
6 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 May 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 January 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2018
AAAnnual Accounts
Change To A Person With Significant Control
1 May 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 May 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 May 2018
CH03Change of Secretary Details
Confirmation Statement With Updates
17 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 May 2016
TM01Termination of Director
Capital Cancellation Shares
12 May 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
12 May 2016
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
18 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2015
AR01AR01
Capital Alter Shares Subdivision
14 May 2015
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
14 May 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
14 May 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
14 May 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2012
AR01AR01
Termination Director Company With Name
23 August 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 June 2012
AAAnnual Accounts
Capital Return Purchase Own Shares
19 December 2011
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
24 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 May 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 July 2010
AR01AR01
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 June 2010
AAAnnual Accounts
Legacy
17 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 March 2009
AAAnnual Accounts
Legacy
15 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 May 2008
AAAnnual Accounts
Legacy
27 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 May 2007
AAAnnual Accounts
Legacy
2 August 2006
363aAnnual Return
Legacy
8 March 2006
225Change of Accounting Reference Date
Legacy
30 July 2005
288aAppointment of Director or Secretary
Legacy
30 July 2005
288aAppointment of Director or Secretary
Legacy
30 July 2005
288aAppointment of Director or Secretary
Legacy
30 July 2005
287Change of Registered Office
Legacy
30 July 2005
88(2)R88(2)R
Legacy
22 July 2005
288bResignation of Director or Secretary
Legacy
22 July 2005
288bResignation of Director or Secretary
Incorporation Company
11 July 2005
NEWINCIncorporation