Company NameLeylands Meols Drive Management Company Limited
Company StatusActive
Company Number04198453
CategoryPrivate Limited Company
Incorporation Date11 April 2001(22 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Stephen Paul Roberts
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2011(10 years after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarnston House Beacon Lane
Heswall
Wirral
Merseyside
CH60 0EE
Wales
Director NameMr Edward Ian Buckley
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2021(20 years after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarnston House Beacon Lane
Heswall
Wirral
CH60 0EE
Wales
Director NameMr Julian Brookshaw
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2022(21 years, 5 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarnston House Beacon Lane
Heswall
Wirral
Merseyside
CH60 0EE
Wales
Director NameMr Andrew Alan Ferguson
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2001(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressFammau View
The Village
Burton
South Wirral
L64 5TQ
Director NameFrank William Lunt
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2001(same day as company formation)
RoleBuilder
Correspondence Address25 Wood Lane
Greasby
Wirral
Merseyside
CH49 2PT
Wales
Secretary NameFrank William Lunt
NationalityBritish
StatusResigned
Appointed11 April 2001(same day as company formation)
RoleBuilder
Correspondence Address25 Wood Lane
Greasby
Wirral
Merseyside
CH49 2PT
Wales
Director NameAnita Priscilla Price
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2002(1 year, 3 months after company formation)
Appointment Duration20 years, 1 month (resigned 06 September 2022)
RoleRetired Teacher
Country of ResidenceUnited Kingdom
Correspondence AddressBarnston House Beacon Lane
Heswall
Wirral
Merseyside
CH60 0EE
Wales
Director NameFrank Wilkinson Schofield
Date of BirthJanuary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2002(1 year, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 18 October 2009)
RoleRetired Banker
Correspondence AddressApartment 7 Leylands
1o4 Meols Drive
West Kirby
Wirral
CH47 4AD
Wales
Director NameCharles Henry Elston
Date of BirthDecember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2002(1 year, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 November 2004)
RoleRetired Solicitor
Correspondence AddressApartment 3 Leylands
104 Meols Drive
West Kirby
Wirral
CH48 5DB
Wales
Secretary NameAnita Priscilla Price
NationalityBritish
StatusResigned
Appointed17 July 2002(1 year, 3 months after company formation)
Appointment Duration20 years, 1 month (resigned 06 September 2022)
RoleRetired Teacher
Country of ResidenceUnited Kingdom
Correspondence AddressBarnston House Beacon Lane
Heswall
Wirral
Merseyside
CH60 0EE
Wales
Director NameMargaret Littler
Date of BirthDecember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2004(3 years, 7 months after company formation)
Appointment Duration12 years, 10 months (resigned 19 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarnston House Beacon Lane
Heswall
Wirral
Merseyside
CH60 0EE
Wales
Director NameOle Toft Christensen
Date of BirthOctober 1928 (Born 95 years ago)
NationalityDanish
StatusResigned
Appointed02 February 2009(7 years, 9 months after company formation)
Appointment Duration9 years, 4 months (resigned 27 June 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressBarnston House Beacon Lane
Heswall
Wirral
Merseyside
CH60 0EE
Wales
Director NamePaula Lilian Johnson
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2009(8 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 12 April 2014)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressBarnston House Beacon Lane
Heswall
Wirral
Merseyside
CH60 0EE
Wales
Director NameBrenda Armitage
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2014(13 years after company formation)
Appointment Duration3 years, 7 months (resigned 08 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarnston House Beacon Lane
Heswall
Wirral
CH60 0EE
Wales
Director NameMrs Margaret MacDonald
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2017(16 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 22 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarnston House Beacon Lane
Heswall
Wirral
CH60 0EE
Wales
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed11 April 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed11 April 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressBarnston House Beacon Lane
Heswall
Wirral
Merseyside
CH60 0EE
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardHeswall
Built Up AreaHeswall
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Anita Priscilla Price
12.50%
Ordinary
2 at £1Brenda Armitage
12.50%
Ordinary
2 at £1C.h. Elston
12.50%
Ordinary
2 at £1H.m. Schofield
12.50%
Ordinary
2 at £1John Laurence Clarke & Andrew James Almond & Kathleen Cass Harper
12.50%
Ordinary
2 at £1L. Toft Christensen & O. Toft Christensen
12.50%
Ordinary
2 at £1M. Littler
12.50%
Ordinary
2 at £1Steve Roberts & Judith Roberts
12.50%
Ordinary

Financials

Year2014
Net Worth£16
Cash£16

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return9 January 2024 (2 months, 2 weeks ago)
Next Return Due23 January 2025 (10 months from now)

Filing History

21 November 2017Appointment of Mrs Margaret Macdonald as a director on 8 November 2017 (2 pages)
17 November 2017Termination of appointment of Brenda Armitage as a director on 8 November 2017 (1 page)
17 November 2017Termination of appointment of Margaret Littler as a director on 19 October 2017 (1 page)
14 September 2017Micro company accounts made up to 30 June 2017 (6 pages)
18 April 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
27 September 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
5 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 16
(7 pages)
8 December 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
13 August 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 16
(7 pages)
3 August 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 16
(7 pages)
20 January 2015Appointment of Brenda Armitage as a director on 12 April 2014 (2 pages)
21 November 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
21 November 2014Termination of appointment of Paula Lilian Johnson as a director on 12 April 2014 (1 page)
17 June 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 16
(7 pages)
14 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
5 June 2013Annual return made up to 11 April 2013 with a full list of shareholders (7 pages)
6 February 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
20 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (7 pages)
14 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
7 October 2011Appointment of Mr Stephen Paul Roberts as a director (2 pages)
9 June 2011Director's details changed for Anita Priscilla Price on 11 April 2011 (2 pages)
9 June 2011Annual return made up to 11 April 2011 with a full list of shareholders (5 pages)
9 June 2011Director's details changed for Ole Toft Christensen on 11 April 2011 (2 pages)
9 June 2011Director's details changed for Margaret Littler on 11 April 2011 (2 pages)
9 June 2011Secretary's details changed for Anita Priscilla Price on 11 April 2011 (1 page)
9 June 2011Director's details changed for Paula Lilian Johnson on 11 April 2011 (2 pages)
9 June 2011Director's details changed for Paula Lilian Johnson on 11 April 2011 (2 pages)
27 October 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
26 October 2010Registered office address changed from 10 Grange Road West Kirby Wirral CH48 4HA on 26 October 2010 (2 pages)
20 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (9 pages)
20 April 2010Appointment of Paula Lilian Johnson as a director (2 pages)
19 April 2010Director's details changed for Anita Priscilla Price on 1 October 2009 (2 pages)
19 April 2010Termination of appointment of Frank Schofield as a director (1 page)
19 April 2010Director's details changed for Ole Toft Christensen on 1 October 2009 (2 pages)
19 April 2010Director's details changed for Ole Toft Christensen on 1 October 2009 (2 pages)
19 April 2010Director's details changed for Margaret Littler on 1 October 2009 (2 pages)
19 April 2010Director's details changed for Margaret Littler on 1 October 2009 (2 pages)
19 April 2010Director's details changed for Anita Priscilla Price on 1 October 2009 (2 pages)
5 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
23 April 2009Return made up to 11/04/09; full list of members (7 pages)
20 February 2009Director appointed ole toft christensen (2 pages)
10 September 2008Total exemption small company accounts made up to 30 June 2008 (3 pages)
14 April 2008Return made up to 11/04/08; full list of members (7 pages)
15 August 2007Total exemption small company accounts made up to 30 June 2007 (3 pages)
9 May 2007Return made up to 11/04/07; full list of members (5 pages)
30 August 2006Total exemption small company accounts made up to 30 June 2006 (3 pages)
28 June 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
18 May 2006Return made up to 11/04/06; full list of members (4 pages)
9 May 2005Return made up to 11/04/05; full list of members (11 pages)
18 March 2005Total exemption small company accounts made up to 31 August 2004 (3 pages)
13 December 2004Director resigned (1 page)
13 December 2004New director appointed (2 pages)
13 December 2004Accounting reference date shortened from 31/08/05 to 30/06/05 (1 page)
1 June 2004Return made up to 11/04/04; full list of members (11 pages)
23 December 2003Total exemption small company accounts made up to 31 August 2003 (3 pages)
16 June 2003Return made up to 11/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
31 October 2002Total exemption small company accounts made up to 31 August 2002 (3 pages)
16 August 2002Accounting reference date extended from 30/04/02 to 31/08/02 (1 page)
5 August 2002New secretary appointed;new director appointed (1 page)
5 August 2002Director resigned (1 page)
5 August 2002New director appointed (2 pages)
5 August 2002Secretary resigned;director resigned (1 page)
4 August 2002New director appointed (2 pages)
26 July 2002Registered office changed on 26/07/02 from: 25 wood lane greasby wirral CH49 2PT (1 page)
14 May 2002Return made up to 11/04/02; full list of members (9 pages)
9 May 2002Ad 30/04/02-03/05/02 £ si 1@1=1 £ ic 33/34 (2 pages)
7 May 2002Ad 04/12/01-30/04/02 £ si 1@1=1 £ ic 32/33 (2 pages)
6 December 2001Ad 09/11/01-04/12/01 £ si 1@1=1 £ ic 31/32 (2 pages)
14 November 2001Ad 26/10/01-09/11/01 £ si 1@1=1 £ ic 30/31 (2 pages)
30 October 2001Ad 28/09/01-26/10/01 £ si 9@1=9 £ ic 12/21 (2 pages)
30 October 2001Ad 12/09/01-24/09/01 £ si 9@1=9 £ ic 21/30 (2 pages)
11 October 2001Ad 24/09/01-28/09/01 £ si 1@1=1 £ ic 11/12 (2 pages)
21 September 2001Ad 12/09/01--------- £ si 9@1=9 £ ic 2/11 (2 pages)
15 May 2001New secretary appointed;new director appointed (2 pages)
15 May 2001Director resigned (1 page)
15 May 2001Secretary resigned (1 page)
15 May 2001New director appointed (2 pages)
11 April 2001Incorporation (18 pages)