Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Ley Rubber LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 30, 2024)
  • all other documents available
  • original incorporation documents (if available)
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2024-06-30
Trade Debtors£1,812,261 +4.03%
Employees£47 -2.13%
Total assets£1,755,334 +2.63%

Details

Company type Private Limited Company, Active
Company Number 00570136
Record last updated Wednesday, December 5, 2018 2:51:57 AM UTC
Official Address Polymer House Admin Road Knowsley Industrial Park Kirkby Central
There are 4 companies registered at this street
Locality Kirkby Central
Region England
Postal Code L337TZ
Sector Manufacture of other rubber products

Charts

Visits

LEY RUBBER LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-12022-102022-122024-62024-72025-3012

Searches

LEY RUBBER LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2016-32016-42017-501

Directors

Document Type Publication date Download link
Registry Dec 3, 2018 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Feb 1, 2017 Appointment of a man as Director Appointment of a man as Director
Registry Jan 23, 2017 Appointment of a man as Director and Company Secretary Appointment of a man as Director and Company Secretary
Registry Apr 6, 2016 Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights
Financials Apr 8, 2013 Annual accounts Annual accounts
Registry Jan 10, 2013 Annual return Annual return
Financials Mar 27, 2012 Annual accounts Annual accounts
Registry Feb 6, 2012 Annual return Annual return
Financials Mar 30, 2011 Annual accounts Annual accounts
Registry Mar 24, 2011 Annual return Annual return
Registry Jan 19, 2011 Change of registered office address Change of registered office address
Registry Apr 29, 2010 Appointment of a person as Secretary Appointment of a person as Secretary
Registry Apr 29, 2010 Resignation of one Secretary Resignation of one Secretary
Registry Apr 20, 2010 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Apr 20, 2010 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Financials Mar 16, 2010 Annual accounts Annual accounts
Registry Jan 21, 2010 Annual return Annual return
Financials Apr 28, 2009 Annual accounts Annual accounts
Registry Jan 29, 2009 Annual return Annual return
Financials Apr 28, 2008 Annual accounts Annual accounts
Registry Mar 18, 2008 Annual return Annual return
Financials Apr 29, 2007 Annual accounts Annual accounts
Registry Mar 7, 2007 Annual return Annual return
Registry Feb 23, 2007 Appointment of a secretary Appointment of a secretary
Registry Feb 20, 2007 Resignation of a director Resignation of a director
Registry Feb 20, 2007 Resignation of a secretary Resignation of a secretary
Registry Dec 8, 2006 Appointment of a man as Secretary Appointment of a man as Secretary
Financials Apr 26, 2006 Annual accounts Annual accounts
Registry Jan 19, 2006 Annual return Annual return
Registry Mar 8, 2005 Annual return 5701... Annual return 5701...
Financials Feb 23, 2005 Annual accounts Annual accounts
Financials Mar 23, 2004 Annual accounts 5701... Annual accounts 5701...
Registry Jan 12, 2004 Annual return Annual return
Registry Sep 18, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Mar 19, 2003 Annual accounts Annual accounts
Registry Mar 3, 2003 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Mar 3, 2003 Register of members Register of members
Registry Mar 3, 2003 Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place
Registry Mar 3, 2003 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Mar 3, 2003 Section 175 comp act 06 08 5701... Section 175 comp act 06 08 5701...
Registry Mar 3, 2003 Annual return Annual return
Financials Apr 30, 2002 Annual accounts Annual accounts
Registry Apr 9, 2002 Annual return Annual return
Registry Aug 6, 2001 Appointment of a secretary Appointment of a secretary
Registry Jul 18, 2001 Financial assistance for the acquisition of shares Financial assistance for the acquisition of shares
Registry Jul 18, 2001 Resignation of a director Resignation of a director
Registry Jul 18, 2001 Declaration in relation to assistance for the acquisition of shares Declaration in relation to assistance for the acquisition of shares
Registry Jul 18, 2001 Change of accounting reference date Change of accounting reference date
Registry Jul 18, 2001 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Jul 18, 2001 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Jul 18, 2001 Resignation of a director Resignation of a director
Registry Jul 11, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 6, 2001 Appointment of a man as Business Manager and Secretary Appointment of a man as Business Manager and Secretary
Registry Jul 6, 2001 Resignation of 2 people: one Joint Managing Director and one Director (a man) Resignation of 2 people: one Joint Managing Director and one Director (a man)
Financials Jan 18, 2001 Annual accounts Annual accounts
Registry Jan 18, 2001 Annual return Annual return
Registry Aug 4, 2000 Appointment of a director Appointment of a director
Registry Aug 4, 2000 Appointment of a director 5701... Appointment of a director 5701...
Registry Aug 1, 2000 Two appointments: 2 men Two appointments: 2 men
Financials Feb 1, 2000 Annual accounts Annual accounts
Registry Jan 5, 2000 Annual return Annual return
Registry Dec 22, 1998 Annual return 5701... Annual return 5701...
Financials Nov 17, 1998 Annual accounts Annual accounts
Registry Jan 13, 1998 Annual return Annual return
Financials Dec 31, 1997 Annual accounts Annual accounts
Registry Feb 6, 1997 Annual return Annual return
Financials Feb 6, 1997 Annual accounts Annual accounts
Financials Jan 30, 1996 Annual accounts 5701... Annual accounts 5701...
Registry Jan 9, 1996 Annual return Annual return
Registry Dec 8, 1995 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Oct 13, 1995 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jan 16, 1995 Annual accounts Annual accounts
Registry Jan 16, 1995 Annual return Annual return
Financials Jan 9, 1994 Annual accounts Annual accounts
Registry Jan 6, 1994 Annual return Annual return
Registry Jan 6, 1994 Director's particulars changed Director's particulars changed
Registry Jan 14, 1993 Annual return Annual return
Financials Jan 14, 1993 Annual accounts Annual accounts
Financials Jan 23, 1992 Annual accounts 5701... Annual accounts 5701...
Registry Jan 8, 1992 Annual return Annual return
Registry Jan 8, 1992 Location of register of members address changed Location of register of members address changed
Registry Jan 8, 1992 Location of debenture register address changed Location of debenture register address changed
Registry Dec 31, 1991 Two appointments: 2 men Two appointments: 2 men
Financials Feb 11, 1991 Annual accounts Annual accounts
Registry Jan 23, 1991 Annual return Annual return
Registry Mar 28, 1990 Notice of new accounting reference date given during the course of an accounting reference period Notice of new accounting reference date given during the course of an accounting reference period
Registry Dec 18, 1989 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 12, 1989 Alter mem and arts Alter mem and arts
Registry Dec 12, 1989 Memorandum of association Memorandum of association
Registry Dec 12, 1989 Declaration in relation to assistance for the acquisition of shares Declaration in relation to assistance for the acquisition of shares
Registry Dec 12, 1989 Director resigned, new director appointed Director resigned, new director appointed
Registry Dec 8, 1989 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Sep 20, 1989 Annual accounts Annual accounts
Registry Sep 20, 1989 Annual return Annual return
Financials Nov 23, 1988 Annual accounts Annual accounts
Registry Nov 23, 1988 Annual return Annual return
Registry Oct 17, 1988 Auditor's letter of resignation Auditor's letter of resignation
Financials Jun 23, 1988 Annual accounts Annual accounts
Registry Apr 28, 1988 Director resigned, new director appointed Director resigned, new director appointed
Registry Apr 28, 1988 Annual return Annual return

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)