LEIGHTON MANAGEMENT LIMITED

The Dun Cow The Dun Cow, Sunderland, SR1 3HA, England
StatusACTIVE
Company No.02261664
CategoryPrivate Limited Company
Incorporated25 May 1988
Age36 years, 11 days
JurisdictionEngland Wales

SUMMARY

LEIGHTON MANAGEMENT LIMITED is an active private limited company with number 02261664. It was incorporated 36 years, 11 days ago, on 25 May 1988. The company address is The Dun Cow The Dun Cow, Sunderland, SR1 3HA, England.



Company Fillings

Accounts with accounts type micro entity

Date: 22 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2023

Action Date: 27 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2022

Action Date: 27 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-27

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Dec 2021

Action Date: 23 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-12-23

Officer name: Mr Paul Michael Callaghan

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Dec 2021

Action Date: 23 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ian High

Termination date: 2021-12-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2021

Action Date: 27 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Aug 2021

Action Date: 24 Aug 2021

Category: Address

Type: AD01

Old address: Chase House 4 Mandarin Road Rainton Bridge Houghton Le Spring Tyne and Wear DH4 5RA

New address: The Dun Cow 9 High Street West Sunderland SR1 3HA

Change date: 2021-08-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2020

Action Date: 27 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2019

Action Date: 27 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-27

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2019

Action Date: 27 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-27

Officer name: Mr Paul Michael Callaghan

Documents

View document PDF

Change to a person with significant control

Date: 27 Sep 2019

Action Date: 27 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-09-27

Psc name: Mr Paul Michael Callaghan

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2018

Action Date: 27 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2017

Action Date: 27 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2016

Action Date: 27 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2015

Action Date: 27 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2014

Action Date: 27 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Termination secretary company with name

Date: 09 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Callaghan

Documents

View document PDF

Appoint person secretary company with name

Date: 05 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Ian High

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2013

Action Date: 27 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2012

Action Date: 27 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2011

Action Date: 27 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Nov 2010

Action Date: 15 Nov 2010

Category: Address

Type: AD01

Change date: 2010-11-15

Old address: 16 Stockton Terrace Grangetown Sunderland Tyne & Wear SR2 9RN

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2010

Action Date: 27 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-27

Documents

View document PDF

Change person secretary company with change date

Date: 17 Mar 2010

Action Date: 17 Mar 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-03-17

Officer name: John Bernard Callaghan

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2009

Action Date: 16 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Michael Callaghan

Change date: 2009-12-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2009

Action Date: 24 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-24

Officer name: Paul Michael Callaghan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2009

Action Date: 27 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-27

Documents

View document PDF

Legacy

Date: 02 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/09/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Resolution

Date: 12 Mar 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 04 Feb 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/08 to 31/03/08

Documents

View document PDF

Certificate change of name company

Date: 28 Jan 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed acp associates LIMITED\certificate issued on 28/01/08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2007

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 01 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 27/09/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2007

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 09 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 27/09/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2006

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Legacy

Date: 18 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 27/09/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2004

Action Date: 31 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-31

Documents

View document PDF

Legacy

Date: 28 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 27/09/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2003

Action Date: 31 May 2003

Category: Accounts

Type: AA

Made up date: 2003-05-31

Documents

View document PDF

Legacy

Date: 14 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 27/09/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2002

Action Date: 31 May 2002

Category: Accounts

Type: AA

Made up date: 2002-05-31

Documents

View document PDF

Legacy

Date: 25 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 27/09/02; full list of members

Documents

View document PDF

Legacy

Date: 28 Aug 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Jun 2002

Category: Address

Type: 287

Description: Registered office changed on 17/06/02 from: the solar building doxford international sunderland SR3 3XD

Documents

View document PDF

Legacy

Date: 20 Feb 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 27/09/01; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2001

Action Date: 31 May 2001

Category: Accounts

Type: AA

Made up date: 2001-05-31

Documents

View document PDF

Legacy

Date: 19 Dec 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 15 Nov 2000

Action Date: 31 May 2000

Category: Accounts

Type: AA

Made up date: 2000-05-31

Documents

View document PDF

Legacy

Date: 26 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 27/09/00; full list of members

Documents

View document PDF

Legacy

Date: 14 Dec 1999

Category: Annual-return

Type: 363s

Description: Return made up to 27/10/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 26 Aug 1999

Action Date: 31 May 1999

Category: Accounts

Type: AA

Made up date: 1999-05-31

Documents

View document PDF

Legacy

Date: 25 Aug 1999

Category: Address

Type: 287

Description: Registered office changed on 25/08/99 from: 10 grange crescent sunderland tyne & wear SR2 7BN

Documents

View document PDF

Accounts with accounts type small

Date: 18 Nov 1998

Action Date: 31 May 1998

Category: Accounts

Type: AA

Made up date: 1998-05-31

Documents

View document PDF

Legacy

Date: 04 Nov 1998

Category: Annual-return

Type: 363s

Description: Return made up to 27/10/98; no change of members

Documents

View document PDF

Legacy

Date: 14 Nov 1997

Category: Annual-return

Type: 363s

Description: Return made up to 27/10/97; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 Nov 1997

Action Date: 31 May 1997

Category: Accounts

Type: AA

Made up date: 1997-05-31

Documents

View document PDF

Legacy

Date: 19 Aug 1997

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Aug 1997

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Mar 1997

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Nov 1996

Category: Annual-return

Type: 363s

Description: Return made up to 27/10/96; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 18 Nov 1996

Action Date: 31 May 1996

Category: Accounts

Type: AA

Made up date: 1996-05-31

Documents

View document PDF

Accounts with accounts type full

Date: 27 Mar 1996

Action Date: 31 May 1995

Category: Accounts

Type: AA

Made up date: 1995-05-31

Documents

View document PDF

Legacy

Date: 25 Oct 1995

Category: Annual-return

Type: 363s

Description: Return made up to 27/10/95; no change of members

Documents

View document PDF

Legacy

Date: 10 Nov 1994

Category: Annual-return

Type: 363s

Description: Return made up to 27/10/94; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Nov 1994

Action Date: 31 May 1994

Category: Accounts

Type: AA

Made up date: 1994-05-31

Documents

View document PDF

Legacy

Date: 05 Aug 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Jun 1994

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Accounts with accounts type small

Date: 29 Mar 1994

Action Date: 31 May 1993

Category: Accounts

Type: AA

Made up date: 1993-05-31

Documents

View document PDF

Legacy

Date: 05 Jan 1994

Category: Annual-return

Type: 363s

Description: Return made up to 27/10/93; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 Mar 1993

Action Date: 31 May 1992

Category: Accounts

Type: AA

Made up date: 1992-05-31

Documents

View document PDF

Legacy

Date: 12 Nov 1992

Category: Annual-return

Type: 363s

Description: Return made up to 27/10/92; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jul 1992

Action Date: 31 May 1991

Category: Accounts

Type: AA

Made up date: 1991-05-31

Documents

View document PDF

Accounts with accounts type full

Date: 11 Feb 1992

Action Date: 31 May 1990

Category: Accounts

Type: AA

Made up date: 1990-05-31

Documents

View document PDF

Miscellaneous

Date: 18 Dec 1991

Category: Miscellaneous

Type: MISC

Description: Re extra directorship omit fr ar

Documents

View document PDF

Legacy

Date: 22 Nov 1991

Category: Annual-return

Type: 363b

Description: Return made up to 27/10/91; full list of members

Documents

View document PDF

Legacy

Date: 18 Jan 1991

Category: Annual-return

Type: 363a

Description: Return made up to 26/10/90; no change of members

Documents

View document PDF

Legacy

Date: 19 Oct 1990

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 16 Oct 1990

Action Date: 31 May 1989

Category: Accounts

Type: AA

Made up date: 1989-05-31

Documents

View document PDF

Legacy

Date: 16 Nov 1989

Category: Address

Type: 287

Description: Registered office changed on 16/11/89 from: 35 stamford new road altrincham cheshire WA14 1EB

Documents

View document PDF

Legacy

Date: 16 Nov 1989

Category: Annual-return

Type: 363

Description: Return made up to 27/10/89; full list of members

Documents

View document PDF

Legacy

Date: 21 Jul 1988

Category: Capital

Type: PUC 2

Description: Wd 07/06/88 ad 02/06/88--------- £ si 300@1=300 £ ic 2/302

Documents

View document PDF

Legacy

Date: 06 Jul 1988

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Jul 1988

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF


Some Companies

ACCORDANT MARKETING UK LTD

'THE KNIGHT HOUSE', 41 HIGH,DORCHESTER,DT2 8RT

Number:05782765
Status:ACTIVE
Category:Private Limited Company

BEHAVIOURWATCH LIMITED

2 DARKER STREET,LEICESTER,LE1 4SL

Number:07138646
Status:ACTIVE
Category:Private Limited Company

HALEXO SERVICES LTD

63 BELGRAVE GATE,LEICESTER,LE1 3HR

Number:10975133
Status:ACTIVE
Category:Private Limited Company

IHB ENGINEERING LTD

314 MUMBLES ROAD,SWANSEA,SA3 5AA

Number:07637429
Status:ACTIVE
Category:Private Limited Company

THE HOUSING MARKET LIMITED

55 RINGMER AVENUE,LONDON,SW6 5LP

Number:09431062
Status:ACTIVE
Category:Private Limited Company

THE PROPERTY PLANNER LIMITED

7 SUTTON HALL ROAD,HOUNSLOW,TW5 0PX

Number:08606314
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source