- Company Overview for LEIGHTON VANS LIMITED (06597500)
- Filing history for LEIGHTON VANS LIMITED (06597500)
- People for LEIGHTON VANS LIMITED (06597500)
- Charges for LEIGHTON VANS LIMITED (06597500)
- More for LEIGHTON VANS LIMITED (06597500)
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) |
---|---|---|---|
31 Oct 2023 | PSC07 | Cessation of Michael Gerald Leighton as a person with significant control on 30 June 2018 | |
31 Oct 2023 | PSC02 | Notification of Zamax Enterprises Limited as a person with significant control on 30 June 2018 | |
31 Oct 2023 | CS01 | Confirmation statement made on 30 October 2023 with no updates | |
30 Oct 2023 | AA | Full accounts made up to 31 January 2023 | |
09 Nov 2022 | CS01 | Confirmation statement made on 30 October 2022 with no updates | |
03 Nov 2022 | AA | Full accounts made up to 31 January 2022 | |
24 Oct 2022 | CH01 | Director's details changed for Mr Michael Gerald Leighton on 24 October 2022 | |
16 Dec 2021 | MR01 | Registration of charge 065975000002, created on 16 December 2021 | |
22 Nov 2021 | CS01 | Confirmation statement made on 30 October 2021 with no updates | |
07 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
21 Jun 2021 | CS01 | Confirmation statement made on 20 May 2021 with no updates | |
07 Oct 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
24 Jun 2020 | CS01 | Confirmation statement made on 20 May 2020 with no updates | |
28 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
07 Jun 2019 | CS01 | Confirmation statement made on 20 May 2019 with updates | |
15 Aug 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
01 Jun 2018 | PSC04 | Change of details for Mr Michael Gerald Leighton as a person with significant control on 15 May 2018 | |
01 Jun 2018 | CS01 | Confirmation statement made on 20 May 2018 with updates | |
31 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
09 Aug 2017 | CS01 | Confirmation statement made on 20 May 2017 with updates | |
04 Aug 2017 | PSC01 | Notification of Michael Gerald Leighton as a person with significant control on 6 April 2016 | |
11 Apr 2017 | AD01 | Registered office address changed from Wharncliffe Industrial Estate Station Road Deepcar Sheffield South Yorkshire S36 1UZ United Kingdom to Unit 1 Dodds Close Rotherham South Yorkshire S60 1BX on 11 April 2017 | |
28 Dec 2016 | MR01 | Registration of charge 065975000001, created on 20 December 2016 | |
14 Sep 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
09 Jun 2016 | AR01 |
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
|