LEIGH PROPERTIES TRUSTEES LIMITED
Status | ACTIVE |
Company No. | 00893115 |
Category | Private Limited Company |
Incorporated | 30 Nov 1966 |
Age | 57 years, 4 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
LEIGH PROPERTIES TRUSTEES LIMITED is an active private limited company with number 00893115. It was incorporated 57 years, 4 months, 28 days ago, on 30 November 1966. The company address is 35 Westgate, Huddersfield, HD1 1PA, England.
Company Fillings
Termination director company with name termination date
Date: 01 Feb 2024
Action Date: 24 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-01-24
Officer name: Jennifer Leigh Mitchell
Documents
Accounts with accounts type dormant
Date: 10 Nov 2023
Action Date: 05 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-05
Documents
Appoint person director company with name date
Date: 10 Nov 2023
Action Date: 10 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-11-10
Officer name: Robert Philip Leigh-Bramwell
Documents
Appoint person director company with name date
Date: 10 Nov 2023
Action Date: 10 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-11-10
Officer name: William Leigh-Bramwell
Documents
Confirmation statement with updates
Date: 06 Jul 2023
Action Date: 06 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-06
Documents
Accounts with accounts type dormant
Date: 23 Nov 2022
Action Date: 05 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-05
Documents
Confirmation statement with no updates
Date: 29 Sep 2022
Action Date: 29 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-29
Documents
Accounts with accounts type dormant
Date: 16 Nov 2021
Action Date: 05 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-05
Documents
Confirmation statement with updates
Date: 08 Oct 2021
Action Date: 29 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-29
Documents
Change to a person with significant control
Date: 07 Oct 2021
Action Date: 31 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2021-03-31
Psc name: Savecastle Limited
Documents
Accounts with accounts type dormant
Date: 16 Dec 2020
Action Date: 05 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-05
Documents
Confirmation statement with no updates
Date: 08 Oct 2020
Action Date: 29 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-29
Documents
Accounts with accounts type dormant
Date: 16 Oct 2019
Action Date: 05 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-05
Documents
Confirmation statement with no updates
Date: 30 Sep 2019
Action Date: 29 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-29
Documents
Accounts with accounts type dormant
Date: 08 Oct 2018
Action Date: 05 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-05
Documents
Confirmation statement with no updates
Date: 04 Oct 2018
Action Date: 29 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-29
Documents
Change person director company with change date
Date: 12 Mar 2018
Action Date: 09 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Jennifer Leigh Mitchell
Change date: 2018-03-09
Documents
Change person director company with change date
Date: 12 Jan 2018
Action Date: 12 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-01-12
Officer name: Mr Brian Herbert Leigh-Bramwell
Documents
Change person director company with change date
Date: 12 Jan 2018
Action Date: 12 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Brian Herbert Leigh-Bramwell
Change date: 2018-01-12
Documents
Accounts with accounts type dormant
Date: 18 Dec 2017
Action Date: 05 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-05
Documents
Confirmation statement with no updates
Date: 03 Nov 2017
Action Date: 29 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-29
Documents
Termination secretary company with name termination date
Date: 31 Aug 2017
Action Date: 31 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-08-31
Officer name: Lorraine Susan Cooper
Documents
Change registered office address company with date old address new address
Date: 20 Jun 2017
Action Date: 20 Jun 2017
Category: Address
Type: AD01
Change date: 2017-06-20
Old address: Suite 2E Atria Spa Road Bolton Greater Manchester BL1 4AG
New address: 35 Westgate Huddersfield HD1 1PA
Documents
Accounts with accounts type dormant
Date: 04 Jan 2017
Action Date: 05 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-05
Documents
Confirmation statement with updates
Date: 13 Oct 2016
Action Date: 29 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-29
Documents
Accounts with accounts type dormant
Date: 23 Nov 2015
Action Date: 05 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-05
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2015
Action Date: 29 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-29
Documents
Termination director company with name termination date
Date: 30 Mar 2015
Action Date: 30 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Helen Rosemary Leigh-Bramwell
Termination date: 2015-03-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2014
Action Date: 29 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-29
Documents
Accounts with accounts type dormant
Date: 30 Sep 2014
Action Date: 05 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-05
Documents
Accounts with accounts type small
Date: 12 Nov 2013
Action Date: 05 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-05
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2013
Action Date: 29 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-29
Documents
Change person secretary company with change date
Date: 12 Jul 2013
Action Date: 28 Jun 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-06-28
Officer name: Lorraine Susan Cooper
Documents
Accounts with accounts type small
Date: 16 Nov 2012
Action Date: 05 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-05
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2012
Action Date: 29 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-29
Documents
Change registered office address company with date old address
Date: 20 Dec 2011
Action Date: 20 Dec 2011
Category: Address
Type: AD01
Old address: Tower Works Kestor Street Bolton Lancashire BL2 2AL
Change date: 2011-12-20
Documents
Accounts with accounts type small
Date: 20 Dec 2011
Action Date: 05 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-05
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2011
Action Date: 29 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-29
Documents
Change person director company with change date
Date: 19 Oct 2011
Action Date: 30 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Helen Rosemary Leigh-Bramwell
Change date: 2010-09-30
Documents
Change person director company with change date
Date: 19 Oct 2011
Action Date: 30 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jennifer Leigh Mitchell
Change date: 2010-09-30
Documents
Accounts with accounts type full
Date: 06 Jan 2011
Action Date: 05 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-05
Documents
Annual return company with made up date
Date: 20 Oct 2010
Action Date: 29 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-29
Documents
Accounts with accounts type full
Date: 09 Jan 2010
Action Date: 05 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-05
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2009
Action Date: 29 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-29
Documents
Legacy
Date: 27 Sep 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / jennifer hardyment / 18/09/2009
Documents
Accounts with accounts type full
Date: 08 Jan 2009
Action Date: 05 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-05
Documents
Legacy
Date: 14 Oct 2008
Category: Annual-return
Type: 363s
Description: Return made up to 29/09/08; no change of members
Documents
Accounts with accounts type full
Date: 01 Feb 2008
Action Date: 05 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-05
Documents
Legacy
Date: 22 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 29/09/07; no change of members
Documents
Legacy
Date: 04 Sep 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 Sep 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 22 Jan 2007
Action Date: 05 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-05
Documents
Legacy
Date: 11 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 29/09/06; full list of members
Documents
Accounts with accounts type full
Date: 20 Jan 2006
Action Date: 05 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-05
Documents
Legacy
Date: 13 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 29/09/05; full list of members
Documents
Accounts with accounts type full
Date: 25 Jan 2005
Action Date: 05 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-05
Documents
Legacy
Date: 18 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 29/09/04; full list of members
Documents
Accounts with accounts type full
Date: 26 Jan 2004
Action Date: 05 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-05
Documents
Legacy
Date: 27 Oct 2003
Category: Address
Type: 287
Description: Registered office changed on 27/10/03 from: mountbarrow house 12 elizabeth street london SW1W 9RB
Documents
Legacy
Date: 09 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 29/09/03; full list of members
Documents
Accounts with accounts type full
Date: 17 Jan 2003
Action Date: 05 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-05
Documents
Legacy
Date: 21 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 29/09/02; full list of members
Documents
Accounts with accounts type full
Date: 17 Jan 2002
Action Date: 05 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-05
Documents
Legacy
Date: 15 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 29/09/01; full list of members
Documents
Accounts with accounts type full
Date: 18 Jan 2001
Action Date: 05 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-05
Documents
Legacy
Date: 09 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 29/09/00; full list of members
Documents
Accounts with accounts type full
Date: 21 Jan 2000
Action Date: 05 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-05
Documents
Legacy
Date: 11 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 29/09/99; full list of members
Documents
Accounts with accounts type full
Date: 30 Dec 1998
Action Date: 05 Apr 1998
Category: Accounts
Type: AA
Made up date: 1998-04-05
Documents
Legacy
Date: 16 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 29/09/98; full list of members
Documents
Accounts with accounts type full
Date: 29 Jan 1998
Action Date: 05 Apr 1997
Category: Accounts
Type: AA
Made up date: 1997-04-05
Documents
Legacy
Date: 29 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 29/09/97; no change of members
Documents
Accounts with accounts type full
Date: 16 Jan 1997
Action Date: 05 Apr 1996
Category: Accounts
Type: AA
Made up date: 1996-04-05
Documents
Legacy
Date: 25 Oct 1996
Category: Annual-return
Type: 363s
Description: Return made up to 29/09/96; no change of members
Documents
Accounts with accounts type full
Date: 17 Jan 1996
Action Date: 05 Apr 1995
Category: Accounts
Type: AA
Made up date: 1995-04-05
Documents
Legacy
Date: 11 Oct 1995
Category: Annual-return
Type: 363s
Description: Return made up to 29/09/95; full list of members
Documents
Accounts with accounts type small
Date: 18 Dec 1994
Action Date: 05 Apr 1994
Category: Accounts
Type: AA
Made up date: 1994-04-05
Documents
Legacy
Date: 17 Nov 1994
Category: Annual-return
Type: 363s
Description: Return made up to 29/09/94; no change of members
Documents
Legacy
Date: 26 Jul 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full
Date: 28 Jan 1994
Action Date: 05 Apr 1993
Category: Accounts
Type: AA
Made up date: 1993-04-05
Documents
Legacy
Date: 29 Nov 1993
Category: Annual-return
Type: 363s
Description: Return made up to 29/09/93; full list of members
Documents
Accounts with accounts type full
Date: 25 Jan 1993
Action Date: 05 Apr 1992
Category: Accounts
Type: AA
Made up date: 1992-04-05
Documents
Legacy
Date: 20 Oct 1992
Category: Annual-return
Type: 363s
Description: Return made up to 29/09/92; no change of members
Documents
Accounts with accounts type full
Date: 26 Nov 1991
Action Date: 05 Apr 1991
Category: Accounts
Type: AA
Made up date: 1991-04-05
Documents
Legacy
Date: 25 Nov 1991
Category: Annual-return
Type: 363b
Description: Return made up to 29/09/91; no change of members
Documents
Accounts with accounts type full
Date: 25 Jan 1991
Action Date: 05 Apr 1990
Category: Accounts
Type: AA
Made up date: 1990-04-05
Documents
Legacy
Date: 25 Jan 1991
Category: Annual-return
Type: 363
Description: Return made up to 04/10/90; full list of members
Documents
Accounts with accounts type full
Date: 02 Mar 1990
Action Date: 05 Apr 1989
Category: Accounts
Type: AA
Made up date: 1989-04-05
Documents
Legacy
Date: 02 Mar 1990
Category: Annual-return
Type: 363
Description: Return made up to 29/09/89; full list of members
Documents
Accounts with accounts type full
Date: 08 May 1989
Action Date: 05 Apr 1988
Category: Accounts
Type: AA
Made up date: 1988-04-05
Documents
Legacy
Date: 31 Jan 1989
Category: Annual-return
Type: 363
Description: Return made up to 18/11/88; full list of members
Documents
Accounts with accounts type full
Date: 13 Feb 1988
Action Date: 05 Apr 1987
Category: Accounts
Type: AA
Made up date: 1987-04-05
Documents
Legacy
Date: 13 Feb 1988
Category: Annual-return
Type: 363
Description: Return made up to 18/11/87; full list of members
Documents
Accounts with accounts type full
Date: 07 Feb 1987
Action Date: 05 Apr 1986
Category: Accounts
Type: AA
Made up date: 1986-04-05
Documents
Legacy
Date: 07 Feb 1987
Category: Annual-return
Type: 363
Description: Return made up to 29/10/86; full list of members
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Legacy
Date: 24 Jul 1986
Category: Officers
Type: 288
Description: New director appointed
Documents
Some Companies
24 SAFFRON COURT,BASILDON,SS15 6SS
Number: | 10917322 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 DOTTEREL WAY,STOWMARKET,IP14 5UL
Number: | 11878139 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 SCOTT LANE WEST,KEIGHLEY,BD20 5BX
Number: | 10736934 |
Status: | ACTIVE |
Category: | Private Limited Company |
FINSGATE,LONDON,EC1V 9EE
Number: | 11435749 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE TANNERY WESTWAY FARM,BRISTOL,BS39 5XP
Number: | 07304812 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
TILE DEPOT PROPERTY COMPANY LIMITED
SAINT-GOBAIN HOUSE BINLEY BUSINESS PARK,COVENTRY,CV3 2TT
Number: | 08614605 |
Status: | ACTIVE |
Category: | Private Limited Company |