Advanced company searchLink opens in new window

LEIGH FUNDCO LIMITED

Company number 06733817

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)
26 Jan 2011 TM01 Termination of appointment of Humphrey Claxton as a director
11 Nov 2010 AR01 Annual return made up to 27 October 2010 with full list of shareholders
11 Nov 2010 CH01 Director's details changed for Mr Richard Turpin on 11 November 2010
11 Nov 2010 CH01 Director's details changed for Mr Peter Rowe on 11 November 2010
11 Nov 2010 CH01 Director's details changed for Mr Jeremy Peter Hartley on 11 November 2010
24 Jun 2010 AA Full accounts made up to 31 December 2009
21 Apr 2010 AP01 Appointment of Mr Humphrey Kenneth Haslam Claxton as a director
21 Apr 2010 TM01 Termination of appointment of Eric Hemming as a director
16 Dec 2009 AP01 Appointment of Mr Neil Geoffrey Ward as a director
07 Dec 2009 TM01 Termination of appointment of Michael Collier as a director
07 Dec 2009 TM02 Termination of appointment of Janette Miller as a secretary
19 Nov 2009 AR01 Annual return made up to 27 October 2009 with full list of shareholders
19 Nov 2009 AD01 Registered office address changed from Sceptre Court Sceptre Way Bamber Bridge Preston Lancashire PR5 6AW on 19 November 2009
17 Feb 2009 395 Duplicate mortgage certificatecharge no:1
13 Feb 2009 395 Particulars of a mortgage or charge / charge no: 1
11 Feb 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
28 Dec 2008 288a Director appointed eric hemming
28 Dec 2008 288a Director appointed peter rowe
28 Dec 2008 288a Director appointed richard turpin
28 Dec 2008 288a Secretary appointed janette michele miller
28 Dec 2008 288a Director appointed michael edward collier
28 Dec 2008 287 Registered office changed on 28/12/2008 from 1 park row leeds LS1 5AB
28 Dec 2008 225 Accounting reference date extended from 31/10/2009 to 31/12/2009
28 Dec 2008 288b Appointment terminated secretary pinsent masons secretarial LIMITED
27 Oct 2008 NEWINC Incorporation