Background WavePink WaveYellow Wave

STRATFORD LEYLAND LIMITED (11381960)

STRATFORD LEYLAND LIMITED (11381960) is a dissolved UK company. incorporated on 24 May 2018. with registered office in Liverpool. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. STRATFORD LEYLAND LIMITED has been registered for 7 years.

Company Number
11381960
Status
dissolved
Type
ltd
Incorporated
24 May 2018
Age
7 years
Address
St Andrews Business Centre 91 St. Marys Road, Liverpool, L19 2NL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STRATFORD LEYLAND LIMITED

STRATFORD LEYLAND LIMITED is an dissolved company incorporated on 24 May 2018 with the registered office located in Liverpool. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. STRATFORD LEYLAND LIMITED was registered 7 years ago.(SIC: 68209)

Status

dissolved

Active since 7 years ago

Company No

11381960

LTD Company

Age

7 Years

Incorporated 24 May 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2020 (6 years ago)
Submitted on 26 October 2020 (5 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 24 November 2021 (4 years ago)

Next Due

Due by N/A
Contact
Address

St Andrews Business Centre 91 St. Marys Road Garston Liverpool, L19 2NL,

Previous Addresses

Oakwood House Warrington Road Risley Warrington WA3 6WP England
From: 1 May 2019To: 31 March 2021
93 Haigh Road Aspull Wigan WN2 1RN England
From: 23 January 2019To: 1 May 2019
71-75 Shelton Street Covent Garden London WC2H 9JQ England
From: 24 May 2018To: 23 January 2019
Timeline

10 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
May 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Apr 19
Director Joined
May 19
Owner Exit
Nov 19
New Owner
Dec 19
Director Left
Dec 20
Director Left
Feb 22
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

0 Active
4 Resigned

FAIRCLOUGH, Paul

Resigned
Haigh Road, WiganWN2 1RN
Born April 1952
Director
Appointed 07 Jan 2019
Resigned 06 Nov 2020

TAYLOR, Brian Thomas John

Resigned
Haigh Road, WiganWN2 1RN
Born December 1951
Director
Appointed 15 Jan 2019
Resigned 26 Apr 2019

TAYLOR, Paul, Mr.

Resigned
91 St. Marys Road, LiverpoolL19 2NL
Born December 1972
Director
Appointed 26 Apr 2019
Resigned 23 Feb 2022

WEBSTER, Frank Christopher

Resigned
Shelton Street, LondonWC2H 9JQ
Born April 1951
Director
Appointed 24 May 2018
Resigned 15 Jan 2019

Persons with significant control

2

1 Active
1 Ceased
Marina Towers, Belize City

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 May 2018
Ceased 24 May 2018

Mr Brian Thomas, John Taylor

Active
Alley 1, Naxxar
Born December 1951

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 24 May 2018
Fundings
Financials
Latest Activities

Filing History

26

Gazette Dissolved Voluntary
21 June 2022
GAZ2(A)GAZ2(A)
Termination Director Company With Name Termination Date
23 February 2022
TM01Termination of Director
Dissolution Voluntary Strike Off Suspended
8 January 2022
SOAS(A)SOAS(A)
Gazette Notice Voluntary
7 December 2021
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
24 November 2021
DS01DS01
Confirmation Statement With No Updates
24 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 March 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 December 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
3 April 2020
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
16 December 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
26 July 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 July 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 May 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 May 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 January 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
4 June 2018
PSC05Notification that PSC Information has been Withdrawn
Incorporation Company
24 May 2018
NEWINCIncorporation