Background WavePink WaveYellow Wave

LEYLAND & BIRMINGHAM LIMITED (05800210)

LEYLAND & BIRMINGHAM LIMITED (05800210) is an active UK company. incorporated on 28 April 2006. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. LEYLAND & BIRMINGHAM LIMITED has been registered for 19 years. Current directors include OSTENFELD, Peter John.

Company Number
05800210
Status
active
Type
ltd
Incorporated
28 April 2006
Age
19 years
Address
The Copper Room The Deva Centre, Manchester, M3 7BG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
OSTENFELD, Peter John
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEYLAND & BIRMINGHAM LIMITED

LEYLAND & BIRMINGHAM LIMITED is an active company incorporated on 28 April 2006 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. LEYLAND & BIRMINGHAM LIMITED was registered 19 years ago.(SIC: 74990)

Status

active

Active since 19 years ago

Company No

05800210

LTD Company

Age

19 Years

Incorporated 28 April 2006

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 20 June 2025 (9 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 28 April 2025 (11 months ago)
Submitted on 2 May 2025 (10 months ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026
Contact
Address

The Copper Room The Deva Centre Trinity Way Manchester, M3 7BG,

Timeline

4 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Apr 06
Owner Exit
Nov 25
Owner Exit
Nov 25
Owner Exit
Jan 26
0
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

OSTENFELD, Peter John

Active
The Deva Centre, ManchesterM3 7BG
Born April 1955
Director
Appointed 28 Apr 2006

HARGREAVES, Cheryl Ann

Resigned
The Deva Centre, ManchesterM3 7BG
Secretary
Appointed 28 Apr 2006
Resigned 01 Mar 2014

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 28 Apr 2006
Resigned 28 Apr 2006

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 28 Apr 2006
Resigned 28 Apr 2006

Persons with significant control

4

1 Active
3 Ceased
Trinity Way, SalfordM3 7BG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Dec 2025
Deva City Office Park, ManchesterM3 7BG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Nov 2025
Ceased 19 Dec 2025
Deva City Office Park, ManchesterM3 7BG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Nov 2025
Ceased 13 Nov 2025
Deva City Office Park, ManchesterM3 7BG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jul 2016
Ceased 13 Nov 2025
Fundings
Financials
Latest Activities

Filing History

56

Cessation Of A Person With Significant Control
20 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 January 2026
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 November 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 November 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
20 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 November 2023
AAAnnual Accounts
Change To A Person With Significant Control
25 August 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
4 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Accounts With Accounts Type Small
2 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Accounts With Accounts Type Small
9 June 2014
AAAnnual Accounts
Termination Secretary Company With Name
21 March 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Accounts With Accounts Type Small
23 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2012
AR01AR01
Accounts With Accounts Type Small
30 April 2012
AAAnnual Accounts
Accounts With Accounts Type Small
13 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 May 2010
AR01AR01
Accounts With Accounts Type Small
27 April 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
8 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Accounts With Accounts Type Small
14 July 2009
AAAnnual Accounts
Legacy
1 May 2009
363aAnnual Return
Legacy
1 May 2009
287Change of Registered Office
Accounts With Accounts Type Small
4 June 2008
AAAnnual Accounts
Legacy
29 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 November 2007
AAAnnual Accounts
Legacy
5 June 2007
363sAnnual Return (shuttle)
Legacy
10 December 2006
288cChange of Particulars
Legacy
21 June 2006
225Change of Accounting Reference Date
Legacy
19 May 2006
288bResignation of Director or Secretary
Legacy
19 May 2006
288bResignation of Director or Secretary
Legacy
19 May 2006
288aAppointment of Director or Secretary
Legacy
19 May 2006
288aAppointment of Director or Secretary
Incorporation Company
28 April 2006
NEWINCIncorporation