LEIGHSTONE COURT MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 02752058 |
Category | |
Incorporated | 01 Oct 1992 |
Age | 31 years, 8 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
LEIGHSTONE COURT MANAGEMENT COMPANY LIMITED is an active with number 02752058. It was incorporated 31 years, 8 months, 4 days ago, on 01 October 1992. The company address is Jmb Property Suite 117, Imperial House Jmb Property Suite 117, Imperial House, Bury, BL9 5BN, England.
Company Fillings
Confirmation statement with no updates
Date: 27 Sep 2023
Action Date: 27 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-27
Documents
Accounts with accounts type dormant
Date: 22 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change person director company with change date
Date: 01 Aug 2023
Action Date: 01 Aug 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Richard Nicholas Postles
Change date: 2023-08-01
Documents
Confirmation statement with updates
Date: 29 Sep 2022
Action Date: 27 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-27
Documents
Accounts with accounts type dormant
Date: 03 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Termination director company with name termination date
Date: 03 May 2022
Action Date: 30 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-04-30
Officer name: John Patrick Mcmahon
Documents
Change registered office address company with date old address new address
Date: 07 Apr 2022
Action Date: 07 Apr 2022
Category: Address
Type: AD01
Change date: 2022-04-07
Old address: Scanlans Property Management Llp 3rd Floor Rear Suite Boulton House Chorlton Street Manchester M1 3HY England
New address: Jmb Property Suite 117, Imperial House Hornby Street Bury BL9 5BN
Documents
Appoint person secretary company with name date
Date: 07 Apr 2022
Action Date: 01 Apr 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2022-04-01
Officer name: Mr Brent James Patterson
Documents
Confirmation statement with no updates
Date: 27 Sep 2021
Action Date: 27 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-27
Documents
Accounts with accounts type dormant
Date: 22 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type dormant
Date: 22 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 06 Oct 2020
Action Date: 27 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-27
Documents
Confirmation statement with no updates
Date: 30 Sep 2019
Action Date: 27 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-27
Documents
Accounts with accounts type dormant
Date: 19 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Appoint person director company with name date
Date: 09 Sep 2019
Action Date: 05 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-09-05
Officer name: Mr Kenneth George Charmer
Documents
Termination director company with name termination date
Date: 04 Jun 2019
Action Date: 10 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Margaret Osborn
Termination date: 2019-05-10
Documents
Confirmation statement with no updates
Date: 27 Sep 2018
Action Date: 27 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-27
Documents
Accounts with accounts type dormant
Date: 02 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 04 Oct 2017
Action Date: 27 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-27
Documents
Accounts with accounts type dormant
Date: 16 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 27 Sep 2016
Action Date: 27 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-27
Documents
Change registered office address company with date old address new address
Date: 17 Mar 2016
Action Date: 17 Mar 2016
Category: Address
Type: AD01
Old address: 3rd Floor Rear Suite Boulton House Chorlton Street Manchester M1 3HY England
New address: Scanlans Property Management Llp 3rd Floor Rear Suite Boulton House Chorlton Street Manchester M1 3HY
Change date: 2016-03-17
Documents
Accounts with accounts type dormant
Date: 11 Mar 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change registered office address company with date old address new address
Date: 26 Feb 2016
Action Date: 26 Feb 2016
Category: Address
Type: AD01
New address: 3rd Floor Rear Suite Boulton House Chorlton Street Manchester M1 3HY
Old address: 75 Mosley Street Mosley Street Manchester M2 3HR
Change date: 2016-02-26
Documents
Annual return company with made up date no member list
Date: 05 Oct 2015
Action Date: 01 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-01
Documents
Accounts with accounts type dormant
Date: 04 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date no member list
Date: 08 Oct 2014
Action Date: 01 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-01
Documents
Termination secretary company with name
Date: 12 May 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ann Faulkner
Documents
Change registered office address company with date old address
Date: 12 May 2014
Action Date: 12 May 2014
Category: Address
Type: AD01
Old address: C/O Guinness Northern Counties Bower House 1 Stable Street Hollinwood Oldham Lancashire OL9 7LH
Change date: 2014-05-12
Documents
Accounts with accounts type small
Date: 07 May 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date no member list
Date: 12 Dec 2013
Action Date: 01 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-01
Documents
Accounts with accounts type full
Date: 05 Apr 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date no member list
Date: 17 Dec 2012
Action Date: 01 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-01
Documents
Accounts with accounts type small
Date: 23 Apr 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date no member list
Date: 09 Nov 2011
Action Date: 01 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-01
Documents
Change registered office address company with date old address
Date: 09 Nov 2011
Action Date: 09 Nov 2011
Category: Address
Type: AD01
Old address: Northern Counties Housing Assoc Ltd, Bower House 1 Stable Street, Hollinwood Oldham OL9 7LH
Change date: 2011-11-09
Documents
Appoint person director company with name
Date: 12 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Patrick Mcmahon
Documents
Accounts with accounts type small
Date: 19 Apr 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date no member list
Date: 19 Oct 2010
Action Date: 01 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-01
Documents
Termination director company with name
Date: 19 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Frances Nuttall
Documents
Termination director company with name
Date: 30 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Valerie Neal
Documents
Termination director company with name
Date: 30 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Valerie Neal
Documents
Accounts with accounts type small
Date: 02 Mar 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date no member list
Date: 14 Oct 2009
Action Date: 01 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-01
Documents
Change person director company with change date
Date: 14 Oct 2009
Action Date: 13 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Frances Ethel Nuttall
Change date: 2009-10-13
Documents
Change person director company with change date
Date: 13 Oct 2009
Action Date: 13 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-13
Officer name: Richard Nicholas Postles
Documents
Change person director company with change date
Date: 13 Oct 2009
Action Date: 13 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-13
Officer name: Margaret Osborn
Documents
Change person director company with change date
Date: 13 Oct 2009
Action Date: 13 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-13
Officer name: Valerie Neal
Documents
Accounts with accounts type small
Date: 11 May 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 21 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed margaret rose osborn
Documents
Legacy
Date: 04 Dec 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 01/10/08
Documents
Accounts with accounts type small
Date: 09 Apr 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 30 Nov 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 01/10/07
Documents
Legacy
Date: 30 Nov 2007
Category: Address
Type: 287
Description: Registered office changed on 30/11/07 from: bower house northern counties housing association LIMITED 1 stable street hollinwood oldham OL9 7LH
Documents
Legacy
Date: 30 Nov 2007
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 30 Nov 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type small
Date: 10 Jul 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 31 Oct 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 01/10/06
Documents
Legacy
Date: 31 Oct 2006
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 31 Oct 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 31 Oct 2006
Category: Address
Type: 287
Description: Registered office changed on 31/10/06 from: bower house, 1 stable street hollinwood oldham OL9 7LH
Documents
Legacy
Date: 31 Oct 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type small
Date: 02 Aug 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 09 Feb 2006
Category: Address
Type: 287
Description: Registered office changed on 09/02/06 from: princes buildings 15 oxford court oxford road manchester M2 3WQ
Documents
Legacy
Date: 18 Nov 2005
Category: Annual-return
Type: 363a
Description: Annual return made up to 01/10/05
Documents
Accounts with accounts type small
Date: 11 Jul 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 08 Nov 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 01/10/04
Documents
Legacy
Date: 23 Sep 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 24 May 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 29 Oct 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 01/10/03
Documents
Legacy
Date: 06 Sep 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Aug 2003
Category: Address
Type: 287
Description: Registered office changed on 19/08/03 from: 1ST floor princes buildings 15 oxford court oxford road manchester M2 3WQ
Documents
Legacy
Date: 31 Jul 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 Jul 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 21 May 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 11 Nov 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 01/10/02
Documents
Accounts with accounts type small
Date: 05 Sep 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 15 Jun 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Mar 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Oct 2001
Category: Annual-return
Type: 363s
Description: Annual return made up to 01/10/01
Documents
Accounts with accounts type small
Date: 08 Aug 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 27 Sep 2000
Category: Annual-return
Type: 363s
Description: Annual return made up to 01/10/00
Documents
Legacy
Date: 27 Sep 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Sep 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Sep 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 27 Jun 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 12 Oct 1999
Category: Annual-return
Type: 363s
Description: Annual return made up to 01/10/99
Documents
Accounts with accounts type small
Date: 21 Jun 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 15 Dec 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Dec 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 21 Oct 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 21 Oct 1998
Category: Annual-return
Type: 363s
Description: Annual return made up to 01/10/98
Documents
Legacy
Date: 03 Jun 1998
Category: Annual-return
Type: 363b
Description: Annual return made up to 01/10/97
Documents
Legacy
Date: 03 Jun 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 May 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 May 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 May 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 May 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 01 Aug 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 28 Oct 1996
Category: Annual-return
Type: 363b
Description: Annual return made up to 01/10/96
Documents
Some Companies
UNIT 3 WATERFORD INDUSTRIAL ESTATE,KING'S LYNN,PE32 2HT
Number: | 03753398 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 0/1,,GLASGOW,G11 5HJ
Number: | SC611671 |
Status: | ACTIVE |
Category: | Private Limited Company |
PERSONDY,LLANGEFNI,LL77 7RQ
Number: | 07211850 |
Status: | ACTIVE |
Category: | Private Limited Company |
WHITECROFT,WEDMORE,BS28 4EA
Number: | 08179014 |
Status: | ACTIVE |
Category: | Private Limited Company |
SYMONS MIRROR TECHNOLOGY LIMITED
VAUGHAN CHAMBERS,HARPENDEN,AL5 4EE
Number: | 02894804 |
Status: | ACTIVE |
Category: | Private Limited Company |
HILLTOP FARM, ST JOHNS IN THE,CUMBRIA,CA12 4TS
Number: | 05735356 |
Status: | ACTIVE |
Category: | Private Limited Company |