Advanced company searchLink opens in new window

LEIGHTON HALL PROPERTY LTD.

Company number 09555749

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)
28 Feb 2024 GAZ2 Final Gazette dissolved following liquidation
28 Nov 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
11 Apr 2023 LIQ03 Liquidators' statement of receipts and payments to 4 February 2023
07 Apr 2022 LIQ03 Liquidators' statement of receipts and payments to 4 February 2022
18 Feb 2021 AD01 Registered office address changed from Unit 4 Dadsford Bridge Plant Street Stourbridge DY8 5UY England to C/O Bridgestones Limited 125-127 Union Street Oldham OL1 1TE on 18 February 2021
11 Feb 2021 LIQ02 Statement of affairs
11 Feb 2021 600 Appointment of a voluntary liquidator
11 Feb 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-02-05
26 Jun 2019 PSC07 Cessation of Steve Clark as a person with significant control on 1 June 2019
26 Jun 2019 AD01 Registered office address changed from 21 Ellis Street London SW1X 9AL England to Unit 4 Dadsford Bridge Plant Street Stourbridge DY8 5UY on 26 June 2019
14 May 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
13 Nov 2018 DISS40 Compulsory strike-off action has been discontinued
11 Nov 2018 CS01 Confirmation statement made on 22 April 2018 with updates
12 May 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
23 May 2017 CS01 Confirmation statement made on 22 April 2017 with updates
23 May 2017 AD01 Registered office address changed from Fulford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA United Kingdom to 21 Ellis Street London SW1X 9AL on 23 May 2017
23 May 2017 TM01 Termination of appointment of Jamie Strong as a director on 23 May 2017
23 May 2017 AP01 Appointment of Mr Steve Clark as a director on 23 May 2017
20 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
07 Jul 2016 AR01 Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100
21 Sep 2015 TM01 Termination of appointment of Pankaj Preet Gandhi as a director on 22 April 2015
22 Apr 2015 NEWINC Incorporation
Statement of capital on 2015-04-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted