UKBizDB.co.uk

ARLEIGH GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Arleigh Group Limited. The company was founded 19 years ago and was given the registration number 05217807. The firm's registered office is in READING. You can find them at 1 London Street, , Reading, Berkshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:ARLEIGH GROUP LIMITED
Company Number:05217807
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 August 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:1 London Street, Reading, Berkshire, England, RG1 4QW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, London Street, Reading, England, RG1 4QW

Corporate Secretary29 July 2016Active
Arleigh Group Limited, Century Park, Ballin Road, Nuneaton, England, CV10 9GA

Director04 January 2011Active
1, London Street, Reading, England, RG1 4QW

Director02 January 2019Active
1, London Street, Reading, England, RG1 4QW

Director22 May 2018Active
1, London Street, Reading, England, RG1 4PN

Director08 August 2019Active
Number One Griffiths Close, Duston, Northampton, NN5 6GG

Secretary29 September 2004Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary31 August 2004Active
Arleigh Group Limited, Century Park, Ballin Road, Nuneaton, England, CV10 9GA

Director05 April 2005Active
1, London Street, Reading, England, RG1 4PN

Director29 July 2016Active
1, London Street, Reading, England, RG1 4QW

Director27 January 2005Active
1, London Street, Reading, England, RG1 4QW

Director15 October 2019Active
4 Ridgeway Gardens, Horsell, Woking, GU21 4RB

Director08 June 2009Active
1, London Street, Reading, England, RG1 4PN

Director29 July 2016Active
1, London Street, Reading, England, RG1 4QW

Director23 March 2010Active
1, London Street, Reading, England, RG1 4QW

Director29 July 2016Active
Arleigh Group Limited, Century Park, Ballin Road, Nuneaton, England, CV10 9GA

Director29 September 2004Active
Arleigh Group Limited, Century Park, Ballin Road, Nuneaton, England, CV10 9GA

Director29 September 2004Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director31 August 2004Active

People with Significant Control

Lkq Corporation
Notified on:11 October 2019
Status:Active
Country of residence:United States
Address:500, West Madison Street, Chicago, United States, 60661
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Lkq Euro Limited
Notified on:29 July 2016
Status:Active
Country of residence:United Kingdom
Address:1, London Street, Reading, United Kingdom, RG1 4QW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Officers

Termination director company with name termination date.

Download
2024-02-21Confirmation statement

Confirmation statement with no updates.

Download
2023-09-15Accounts

Accounts with accounts type group.

Download
2023-02-23Confirmation statement

Confirmation statement with no updates.

Download
2022-11-14Mortgage

Mortgage satisfy charge full.

Download
2022-10-19Officers

Termination director company with name termination date.

Download
2022-08-15Accounts

Accounts with accounts type group.

Download
2022-03-09Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-03-03Confirmation statement

Confirmation statement with no updates.

Download
2022-03-03Persons with significant control

Notification of a person with significant control.

Download
2022-03-03Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-01-27Officers

Change person director company with change date.

Download
2022-01-26Officers

Change person director company with change date.

Download
2022-01-11Officers

Change person director company with change date.

Download
2021-10-01Accounts

Accounts with accounts type group.

Download
2021-06-10Officers

Change person director company with change date.

Download
2021-04-15Address

Change sail address company with old address new address.

Download
2021-04-15Address

Change sail address company with old address new address.

Download
2021-04-15Address

Change sail address company with old address new address.

Download
2021-02-22Confirmation statement

Confirmation statement with no updates.

Download
2020-09-17Accounts

Accounts with accounts type group.

Download
2020-02-20Confirmation statement

Confirmation statement with updates.

Download
2019-11-18Officers

Change person director company with change date.

Download
2019-11-18Officers

Appoint person director company with name date.

Download
2019-11-18Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.