Advanced company searchLink opens in new window

LEIGHTON HALL INVESTORS GROUP LTD

Company number 11473663

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)
27 Jul 2023 AA Micro company accounts made up to 31 December 2022
24 Jul 2023 CS01 Confirmation statement made on 18 July 2023 with no updates
10 Oct 2022 TM01 Termination of appointment of Nigel Paul Hill as a director on 1 October 2022
21 Sep 2022 AA Micro company accounts made up to 31 December 2021
29 Jul 2022 CS01 Confirmation statement made on 18 July 2022 with no updates
26 Jul 2021 CS01 Confirmation statement made on 18 July 2021 with no updates
17 Jun 2021 AA Micro company accounts made up to 31 December 2020
17 Jun 2021 CH01 Director's details changed for Mr Marcus Ronald Williams on 17 June 2021
21 Apr 2021 AD01 Registered office address changed from End House, 337 Jockey Road Sutton Coldfield West Midlands B73 5XD United Kingdom to Manor Farm Church Road Glatton Huntingdon PE28 5RR on 21 April 2021
20 Apr 2021 AP01 Appointment of Mr Ismail Hafeji as a director on 14 April 2021
20 Apr 2021 AP01 Appointment of Mrs Aysha Hansen as a director on 12 April 2021
20 Apr 2021 TM01 Termination of appointment of Bernadette Teresa Hanley as a director on 5 April 2021
24 Jul 2020 CS01 Confirmation statement made on 18 July 2020 with updates
03 Jun 2020 AP01 Appointment of Ms Joanna Boyd as a director on 31 May 2020
18 May 2020 SH06 Cancellation of shares. Statement of capital on 24 April 2020
  • GBP 63
15 Apr 2020 AA Micro company accounts made up to 31 December 2019
07 Jan 2020 TM01 Termination of appointment of Lorraine Denise Cousins as a director on 6 January 2020
18 Nov 2019 SH01 Statement of capital following an allotment of shares on 11 November 2019
  • GBP 77
01 Oct 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Jul 2019 CS01 Confirmation statement made on 18 July 2019 with no updates
23 Jan 2019 AA01 Current accounting period extended from 31 July 2019 to 31 December 2019
05 Oct 2018 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / mrs bernadette teresa hanley
19 Jul 2018 NEWINC Incorporation
Statement of capital on 2018-07-19
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified The date of birth of the director was removed from the IN01 on 05/10/2018 as it was factually inaccurate or was derived from something factually inaccurate.