Advanced company searchLink opens in new window

JAMES LEIGHTON FINANCIAL SERVICES LIMITED

Company number 10612905

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)
29 Apr 2020 SH02 Sub-division of shares on 15 April 2020
18 Feb 2020 CS01 Confirmation statement made on 9 February 2020 with updates
06 Feb 2020 RP04AP01 Second filing for the appointment of Sharon Anne Weston as a director
23 Jan 2020 SH03 Purchase of own shares.
21 Jan 2020 SH06 Cancellation of shares. Statement of capital on 20 December 2019
  • GBP 65
21 Jan 2020 TM01 Termination of appointment of David Graham Munton as a director on 20 December 2019
21 Jan 2020 PSC07 Cessation of David Graham Munton as a person with significant control on 20 December 2019
27 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
19 Feb 2019 CS01 Confirmation statement made on 9 February 2019 with no updates
19 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
15 Feb 2018 CS01 Confirmation statement made on 9 February 2018 with updates
14 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
14 Dec 2017 AA01 Previous accounting period shortened from 28 February 2018 to 31 March 2017
11 Oct 2017 MR01 Registration of charge 106129050001, created on 5 October 2017
18 Sep 2017 PSC01 Notification of David Graham Munton as a person with significant control on 31 August 2017
18 Sep 2017 SH01 Statement of capital following an allotment of shares on 31 August 2017
  • GBP 100
12 Sep 2017 SH10 Particulars of variation of rights attached to shares
12 Sep 2017 SH08 Change of share class name or designation
07 Sep 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Mar 2017 AP01 Appointment of Mr David Graham Munton as a director on 21 March 2017
21 Mar 2017 AP01 Appointment of Mrs Sharon Anne Weston as a director on 21 March 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 06/02/2020.
25 Feb 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-02-17
25 Feb 2017 CONNOT Change of name notice
10 Feb 2017 NEWINC Incorporation
Statement of capital on 2017-02-10
  • GBP 1
  • ANNOTATION Part Rectified the directors date of birth on the IN01 was removed from the public register on 15/04/2021 as the information was factually inaccurate or was derived from something factually inaccurate.