Company NameLeonard Bye Limited
DirectorJennifer Elizabeth Shield
Company StatusActive
Company Number09116823
CategoryPrivate Limited Company
Incorporation Date4 July 2014(9 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMrs Jennifer Elizabeth Shield
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Borough Road
Middlesbrough
Cleveland
TS1 2JN
Director NameMr Roger Alan Brisley
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Borough Road
Middlesbrough
Cleveland
TS1 2JN
Director NameMr David Robert Arkley
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2014(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address80 Borough Road
Middlesbrough
Cleveland
TS1 2JN

Contact

Websitewww.byes.com
Telephone01642 246006
Telephone regionMiddlesbrough

Location

Registered Address80 Borough Road
Middlesbrough
Cleveland
TS1 2JN
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return4 July 2023 (9 months, 3 weeks ago)
Next Return Due18 July 2024 (2 months, 4 weeks from now)

Charges

31 March 2023Delivered on: 11 April 2023
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 80 borough road middlesbrough TS1 2JN.
Outstanding
19 July 2017Delivered on: 21 July 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 80 borough road middlesbrough.
Outstanding
19 July 2017Delivered on: 21 July 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
9 February 2015Delivered on: 17 February 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

21 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
4 December 2023Termination of appointment of David Robert Arkley as a director on 1 December 2023 (1 page)
27 July 2023Confirmation statement made on 4 July 2023 with updates (4 pages)
25 April 2023Change of details for Mrs Jennifer Elizabeth Shield as a person with significant control on 30 March 2023 (2 pages)
25 April 2023Cessation of David Robert Arkley as a person with significant control on 30 March 2023 (1 page)
24 April 2023Cancellation of shares. Statement of capital on 30 March 2023
  • GBP 40
(4 pages)
24 April 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
11 April 2023Registration of charge 091168230004, created on 31 March 2023 (16 pages)
9 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
4 August 2022Confirmation statement made on 4 July 2022 with no updates (3 pages)
22 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
10 August 2021Confirmation statement made on 4 July 2021 with no updates (3 pages)
31 March 2021Micro company accounts made up to 31 March 2020 (4 pages)
24 July 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
22 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
7 October 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
20 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
22 January 2018Satisfaction of charge 091168230001 in full (1 page)
22 January 2018Satisfaction of charge 091168230001 in full (1 page)
12 January 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
12 January 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
21 July 2017Registration of charge 091168230002, created on 19 July 2017 (20 pages)
21 July 2017Registration of charge 091168230002, created on 19 July 2017 (20 pages)
21 July 2017Registration of charge 091168230003, created on 19 July 2017 (18 pages)
21 July 2017Registration of charge 091168230003, created on 19 July 2017 (18 pages)
11 July 2017Cessation of Roger Alan Brisley as a person with significant control on 30 April 2017 (1 page)
11 July 2017Confirmation statement made on 4 July 2017 with updates (4 pages)
11 July 2017Cessation of Roger Alan Brisley as a person with significant control on 11 July 2017 (1 page)
11 July 2017Confirmation statement made on 4 July 2017 with updates (4 pages)
11 July 2017Cessation of Roger Alan Brisley as a person with significant control on 30 April 2017 (1 page)
5 June 2017Termination of appointment of Roger Alan Brisley as a director on 5 June 2017 (1 page)
5 June 2017Termination of appointment of Roger Alan Brisley as a director on 5 June 2017 (1 page)
18 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
18 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 July 2016Confirmation statement made on 4 July 2016 with updates (7 pages)
14 July 2016Confirmation statement made on 4 July 2016 with updates (7 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(5 pages)
6 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(5 pages)
6 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(5 pages)
10 June 2015Previous accounting period shortened from 31 July 2015 to 31 March 2015 (3 pages)
10 June 2015Previous accounting period shortened from 31 July 2015 to 31 March 2015 (3 pages)
17 February 2015Registration of charge 091168230001, created on 9 February 2015 (44 pages)
17 February 2015Registration of charge 091168230001, created on 9 February 2015 (44 pages)
17 February 2015Registration of charge 091168230001, created on 9 February 2015 (44 pages)
4 July 2014Incorporation
Statement of capital on 2014-07-04
  • GBP 100
(19 pages)
4 July 2014Incorporation
Statement of capital on 2014-07-04
  • GBP 100
(19 pages)