Advanced company searchLink opens in new window

LEIGHTON INDUSTRIAL PARK MANAGEMENT LIMITED

Company number 02571891

Filter by category

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)
25 Jan 2024 CS01 Confirmation statement made on 7 January 2024 with no updates
22 Jan 2024 CH01 Director's details changed for Mrs Fiona Ann Towell on 22 January 2024
22 Jan 2024 CH01 Director's details changed for Mr William Pragnell on 22 January 2024
22 Jan 2024 CH01 Director's details changed for Mr Peter John Masters on 22 January 2024
29 Sep 2023 AA Micro company accounts made up to 31 December 2022
12 Jan 2023 CS01 Confirmation statement made on 7 January 2023 with updates
12 Jan 2023 CH01 Director's details changed for Mr Peter John Masters on 12 January 2023
19 Dec 2022 AA Micro company accounts made up to 31 December 2021
02 Dec 2022 AD01 Registered office address changed from E C L House Lake Street Leighton Buzzard Beds LU7 1RT to 2 Manor Farm Court Old Wolverton Road Old Wolverton Milton Keynes Buckinghamshire MK12 5NN on 2 December 2022
24 Jan 2022 CS01 Confirmation statement made on 7 January 2022 with no updates
09 Dec 2021 AA Micro company accounts made up to 31 December 2020
07 Jan 2021 CS01 Confirmation statement made on 7 January 2021 with no updates
05 Jan 2021 TM02 Termination of appointment of William Pragnell as a secretary on 2 November 2020
07 Sep 2020 AA Micro company accounts made up to 31 December 2019
10 Feb 2020 CS01 Confirmation statement made on 7 January 2020 with no updates
21 Aug 2019 AA Micro company accounts made up to 31 December 2018
21 Jan 2019 CS01 Confirmation statement made on 7 January 2019 with no updates
04 Sep 2018 AA Micro company accounts made up to 31 December 2017
22 Jan 2018 CS01 Confirmation statement made on 7 January 2018 with no updates
26 Jun 2017 AA Micro company accounts made up to 31 December 2016
06 Feb 2017 CS01 Confirmation statement made on 7 January 2017 with updates
21 Nov 2016 TM01 Termination of appointment of Karen Hart as a director on 1 January 2016
05 Oct 2016 AP01 Appointment of Kevin Gary Taylor as a director on 1 January 2016
04 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
04 Oct 2016 AD01 Registered office address changed from 15 Bridge Street Leighton Buzzard Bedfordshire LU7 1AH to E C L House Lake Street Leighton Buzzard Beds LU7 1RT on 4 October 2016