Company NameLe Network Services Limited
Company StatusDissolved
Company Number05754717
CategoryPrivate Limited Company
Incorporation Date23 March 2006(18 years ago)
Dissolution Date5 March 2024 (3 weeks, 3 days ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMrs Nicola Isabel Bryan
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2006(same day as company formation)
RoleRemovals Agent
Country of ResidenceFrance
Correspondence AddressHeritage Exchange South Lane
Elland
HX5 0HG
Director NameMr Terence John Edward Bryan
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2006(same day as company formation)
RoleRemovals Agent
Country of ResidenceFrance
Correspondence AddressHeritage Exchange South Lane
Elland
HX5 0HG
Director NameMiss Lindsey Karen Bryan
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2010(4 years, 6 months after company formation)
Appointment Duration13 years, 5 months (closed 05 March 2024)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressHeritage Exchange South Lane
Elland
HX5 0HG
Director NameMiss Sharon Caroline Bryan
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2010(4 years, 6 months after company formation)
Appointment Duration13 years, 5 months (closed 05 March 2024)
RoleBuyer
Country of ResidenceEngland
Correspondence AddressHeritage Exchange South Lane
Elland
HX5 0HG
Secretary NameMr Nigel John Kitchen
NationalityBritish
StatusResigned
Appointed23 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRowan House London Road East
Amersham
Buckinghamshire
HP7 9DH

Contact

Websitewww.lenetworkservices.com

Location

Registered AddressHeritage Exchange
South Lane
Elland
HX5 0HG
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardElland
Built Up AreaElland
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Lindsey Karen Bryan
25.00%
Ordinary
1 at £1Nicola Isabel Bryan
25.00%
Ordinary
1 at £1Sharon Caroline Bryan
25.00%
Ordinary
1 at £1Terence John Edward Bryan
25.00%
Ordinary

Financials

Year2014
Net Worth£21,129
Cash£6,378
Current Liabilities£27,527

Accounts

Latest Accounts31 March 2023 (12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

28 April 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
22 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
9 December 2022Confirmation statement made on 6 December 2022 with no updates (3 pages)
9 December 2022Change of details for Mrs Nicola Isabel Bryan as a person with significant control on 9 December 2022 (2 pages)
9 December 2022Change of details for Mr Terence John Edward Bryan as a person with significant control on 9 December 2022 (2 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
8 December 2021Confirmation statement made on 6 December 2021 with no updates (3 pages)
22 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
7 December 2020Confirmation statement made on 6 December 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
9 December 2019Confirmation statement made on 6 December 2019 with no updates (3 pages)
16 October 2019Registered office address changed from C/O C/O 22 Crow Wood Park Halifax West Yorkshire HX2 7JZ England to Heritage Exchange South Lane Elland HX5 0HG on 16 October 2019 (1 page)
19 December 2018Confirmation statement made on 6 December 2018 with no updates (3 pages)
11 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
8 January 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
12 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
25 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
25 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
12 December 2016Confirmation statement made on 6 December 2016 with updates (6 pages)
12 December 2016Confirmation statement made on 6 December 2016 with updates (6 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
6 January 2016Registered office address changed from 46 Einstein Crescent Duston Northampton NN5 6FY to C/O C/O 22 Crow Wood Park Halifax West Yorkshire HX2 7JZ on 6 January 2016 (1 page)
6 January 2016Registered office address changed from 46 Einstein Crescent Duston Northampton NN5 6FY to C/O C/O 22 Crow Wood Park Halifax West Yorkshire HX2 7JZ on 6 January 2016 (1 page)
6 January 2016Registered office address changed from 46 Einstein Crescent Duston Northampton NN5 6FY to C/O C/O 22 Crow Wood Park Halifax West Yorkshire HX2 7JZ on 6 January 2016 (1 page)
6 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-06
  • GBP 4
(4 pages)
6 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-06
  • GBP 4
(4 pages)
6 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-06
  • GBP 4
(4 pages)
9 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 4
(4 pages)
9 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 4
(4 pages)
9 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 4
(4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
21 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
7 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-07
  • GBP 4
(4 pages)
7 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-07
  • GBP 4
(4 pages)
7 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-07
  • GBP 4
(4 pages)
22 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
6 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
6 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
5 December 2012Statement of capital following an allotment of shares on 5 December 2012
  • GBP 2
(3 pages)
5 December 2012Statement of capital following an allotment of shares on 5 December 2012
  • GBP 2
(3 pages)
5 December 2012Statement of capital following an allotment of shares on 5 December 2012
  • GBP 2
(3 pages)
18 May 2012Registered office address changed from 64 Worcester Close Northampton Northamptonshire NN3 9GD United Kingdom on 18 May 2012 (1 page)
18 May 2012Registered office address changed from 64 Worcester Close Northampton Northamptonshire NN3 9GD United Kingdom on 18 May 2012 (1 page)
27 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
27 March 2012Statement of capital following an allotment of shares on 27 March 2012
  • GBP 2
(3 pages)
27 March 2012Statement of capital following an allotment of shares on 27 March 2012
  • GBP 2
(3 pages)
27 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
27 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 October 2010Director's details changed for Terence John Edward Bryan on 8 October 2010 (2 pages)
8 October 2010Director's details changed for Mrs Nicola Isabel Bryan on 8 October 2010 (2 pages)
8 October 2010Director's details changed for Mrs Nicola Isabel Bryan on 8 October 2010 (2 pages)
8 October 2010Director's details changed for Terence John Edward Bryan on 8 October 2010 (2 pages)
8 October 2010Director's details changed for Terence John Edward Bryan on 8 October 2010 (2 pages)
8 October 2010Director's details changed for Nicola Isabel Bryan on 8 October 2010 (2 pages)
8 October 2010Director's details changed for Mrs Nicola Isabel Bryan on 8 October 2010 (2 pages)
8 October 2010Director's details changed for Nicola Isabel Bryan on 8 October 2010 (2 pages)
8 October 2010Director's details changed for Nicola Isabel Bryan on 8 October 2010 (2 pages)
7 October 2010Appointment of Miss Sharon Caroline Bryan as a director (2 pages)
7 October 2010Appointment of Miss Lindsey Karen Bryan as a director (2 pages)
7 October 2010Appointment of Miss Lindsey Karen Bryan as a director (2 pages)
7 October 2010Appointment of Miss Sharon Caroline Bryan as a director (2 pages)
1 October 2010Registered office address changed from C/O C/O Abac Ltd Rowan House London Road East Amersham Buckinghamshire HP7 9DH United Kingdom on 1 October 2010 (1 page)
1 October 2010Registered office address changed from C/O C/O Abac Ltd Rowan House London Road East Amersham Buckinghamshire HP7 9DH United Kingdom on 1 October 2010 (1 page)
1 October 2010Registered office address changed from C/O C/O Abac Ltd Rowan House London Road East Amersham Buckinghamshire HP7 9DH United Kingdom on 1 October 2010 (1 page)
11 September 2010Termination of appointment of Nigel Kitchen as a secretary (1 page)
11 September 2010Termination of appointment of Nigel Kitchen as a secretary (1 page)
6 May 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
30 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
30 March 2010Director's details changed for Nicola Isabel Bryan on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Terence John Edward Bryan on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Terence John Edward Bryan on 30 March 2010 (2 pages)
30 March 2010Registered office address changed from Rowan House, London Road East Amersham Buckinghamshire HP7 9DH on 30 March 2010 (1 page)
30 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
30 March 2010Registered office address changed from Rowan House, London Road East Amersham Buckinghamshire HP7 9DH on 30 March 2010 (1 page)
30 March 2010Director's details changed for Nicola Isabel Bryan on 30 March 2010 (2 pages)
24 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
24 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 April 2009Return made up to 23/03/09; full list of members (4 pages)
2 April 2009Return made up to 23/03/09; full list of members (4 pages)
28 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 April 2008Return made up to 23/03/08; full list of members (4 pages)
8 April 2008Return made up to 23/03/08; full list of members (4 pages)
7 February 2008Registered office changed on 07/02/08 from: c/o accountancy & business advice centre LIMITED 88 queens road, watford hertfordshire WD17 2LA (1 page)
7 February 2008Registered office changed on 07/02/08 from: c/o accountancy & business advice centre LIMITED 88 queens road, watford hertfordshire WD17 2LA (1 page)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 April 2007Return made up to 23/03/07; full list of members (3 pages)
5 April 2007Return made up to 23/03/07; full list of members (3 pages)
23 March 2006Incorporation (20 pages)
23 March 2006Incorporation (20 pages)