Ley Distributors Limited

General information

Name:

Ley Distributors Ltd

Office Address:

126 Wragley Way Stenson Fields DE24 3DZ Derby

Number: 06234468

Incorporation date: 2007-05-02

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered as 06234468 17 years ago, Ley Distributors Limited is a Private Limited Company. The firm's present registration address is 126 Wragley Way, Stenson Fields Derby. Registered as Cotton House Distributors, it used the name until 2007, the year it got changed to Ley Distributors Limited. The company's SIC and NACE codes are 46420, that means Wholesale of clothing and footwear. Ley Distributors Ltd released its latest accounts for the period that ended on 2021-03-31. The firm's latest annual confirmation statement was released on 2023-05-02.

Khalid A. and Nabeela A. are listed as company's directors and have been managing the firm since May 2007.

Khalid A. is the individual who has control over this firm, has substantial control or influence over the company.

  • Previous company's names
  • Ley Distributors Limited 2007-05-21
  • Cotton House Distributors Limited 2007-05-02

Financial data based on annual reports

Company staff

Khalid A.

Role: Director

Appointed: 02 May 2007

Latest update: 15 December 2023

Khalid A.

Role: Secretary

Appointed: 02 May 2007

Latest update: 15 December 2023

Nabeela A.

Role: Director

Appointed: 02 May 2007

Latest update: 15 December 2023

People with significant control

Khalid A.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2022
Account last made up date 31 March 2021
Confirmation statement next due date 16 May 2024
Confirmation statement last made up date 02 May 2023
Annual Accounts 18 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 18 December 2014
Annual Accounts 22 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 22 December 2015
Annual Accounts 22 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 22 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts 17 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 17 December 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 23rd, January 2024
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 46420 : Wholesale of clothing and footwear
16
Company Age

Similar companies nearby

Closest companies