Advanced company searchLink opens in new window

LEGGETT & PLATT U.K. LIMITED

Company number 02139163

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Nov 2019 CH01 Director's details changed for Mr Davor Gecic on 3 November 2019
06 Nov 2019 CH01 Director's details changed for Mr Travis James Almandinger on 3 November 2019
05 Nov 2019 AA Full accounts made up to 31 December 2018
09 Nov 2018 CS01 Confirmation statement made on 3 November 2018 with updates
09 Nov 2018 PSC05 Change of details for Leggett & Platt, Inc as a person with significant control on 27 November 2017
08 Nov 2018 PSC02 Notification of Leggett & Platt, Inc as a person with significant control on 27 November 2017
08 Nov 2018 PSC07 Cessation of Leggett & Platt Uk Holdings Llp as a person with significant control on 27 November 2017
15 Aug 2018 AA Full accounts made up to 31 December 2017
16 Mar 2018 AP01 Appointment of Mr Charles Perry Hutchins as a director on 1 February 2018
16 Mar 2018 AP01 Appointment of Mr Travis James Almandinger as a director on 1 February 2018
16 Mar 2018 TM01 Termination of appointment of Kenneth Wayne Purser as a director on 31 January 2018
16 Mar 2018 TM01 Termination of appointment of Kristen Beerly as a director on 31 January 2018
16 Nov 2017 CS01 Confirmation statement made on 3 November 2017 with updates
29 Aug 2017 AA Full accounts made up to 31 December 2016
17 Nov 2016 CS01 Confirmation statement made on 3 November 2016 with updates
13 Oct 2016 AA Full accounts made up to 31 December 2015
17 Nov 2015 AR01 Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1,251
09 Nov 2015 AA Full accounts made up to 31 December 2014
11 Nov 2014 AR01 Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1,251
04 Aug 2014 AA Full accounts made up to 31 December 2013
01 May 2014 TM01 Termination of appointment of Stephen Baul as a director
03 Feb 2014 AP01 Appointment of Mr Stephen Baul as a director
03 Feb 2014 AP01 Appointment of Mr Davor Gecic as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 05/02/2020
03 Feb 2014 TM01 Termination of appointment of Anthony Joyce as a director
03 Feb 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association