LEITH PLANNING LIMITED
Status | ACTIVE |
Company No. | 05003791 |
Category | Private Limited Company |
Incorporated | 24 Dec 2003 |
Age | 20 years, 5 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
LEITH PLANNING LIMITED is an active private limited company with number 05003791. It was incorporated 20 years, 5 months, 10 days ago, on 24 December 2003. The company address is 2nd Floor 10-12 Bourlet Close, London, W1W 7BR, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 29 Apr 2024
Action Date: 31 Jan 2024
Category: Accounts
Type: AA
Made up date: 2024-01-31
Documents
Confirmation statement with no updates
Date: 12 Jan 2024
Action Date: 20 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-20
Documents
Accounts with accounts type total exemption full
Date: 05 Sep 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Termination director company with name termination date
Date: 19 Jun 2023
Action Date: 08 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Petrou
Termination date: 2023-06-08
Documents
Confirmation statement with no updates
Date: 05 Jan 2023
Action Date: 20 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-20
Documents
Change person director company with change date
Date: 06 Oct 2022
Action Date: 23 Jul 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Samantha Jayne Nicholls
Change date: 2022-07-23
Documents
Accounts with accounts type total exemption full
Date: 24 May 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Appoint person director company with name date
Date: 11 May 2022
Action Date: 01 Apr 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Samantha Jayne Nicholls
Appointment date: 2022-04-01
Documents
Confirmation statement with updates
Date: 14 Feb 2022
Action Date: 24 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-24
Documents
Termination director company with name termination date
Date: 20 Jan 2022
Action Date: 24 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Shanaka Dassanaike
Termination date: 2021-12-24
Documents
Accounts with accounts type total exemption full
Date: 19 Apr 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with updates
Date: 10 Feb 2021
Action Date: 19 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-19
Documents
Termination director company with name termination date
Date: 06 Oct 2020
Action Date: 05 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-06-05
Officer name: David Forshaw
Documents
Accounts with accounts type total exemption full
Date: 16 Apr 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Capital allotment shares
Date: 26 Mar 2020
Action Date: 01 Mar 2020
Category: Capital
Type: SH01
Capital : 113 GBP
Date: 2020-03-01
Documents
Appoint person director company with name date
Date: 25 Mar 2020
Action Date: 01 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Forshaw
Appointment date: 2020-03-01
Documents
Appoint person director company with name date
Date: 25 Mar 2020
Action Date: 01 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-03-01
Officer name: Mr Peter Petrou
Documents
Resolution
Date: 10 Feb 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 17 Jan 2020
Action Date: 19 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-19
Documents
Termination director company with name termination date
Date: 18 Dec 2019
Action Date: 01 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-12-01
Officer name: Samantha Jayne Dassanaike
Documents
Change registered office address company with date old address new address
Date: 29 Nov 2019
Action Date: 29 Nov 2019
Category: Address
Type: AD01
Change date: 2019-11-29
Old address: Unit 4 the Crosslands Business Park Freckleton Street Kirkham Preston PR4 2SH England
New address: 2nd Floor 10-12 Bourlet Close London W1W 7BR
Documents
Accounts with accounts type total exemption full
Date: 11 Jun 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Change registered office address company with date old address new address
Date: 20 Feb 2019
Action Date: 20 Feb 2019
Category: Address
Type: AD01
New address: Unit 4 the Crosslands Business Park Freckleton Street Kirkham Preston PR4 2SH
Change date: 2019-02-20
Old address: 14 South Clifton Street Lytham St. Annes FY8 5HN England
Documents
Confirmation statement with no updates
Date: 16 Jan 2019
Action Date: 24 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-24
Documents
Accounts with accounts type total exemption full
Date: 24 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with updates
Date: 29 Jan 2018
Action Date: 24 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-24
Documents
Capital allotment shares
Date: 18 Dec 2017
Action Date: 01 Dec 2017
Category: Capital
Type: SH01
Date: 2017-12-01
Capital : 112 GBP
Documents
Change registered office address company with date old address new address
Date: 28 Nov 2017
Action Date: 28 Nov 2017
Category: Address
Type: AD01
New address: 14 South Clifton Street Lytham St. Annes FY8 5HN
Old address: 10 Coniston Road Blackpool FY4 2BY
Change date: 2017-11-28
Documents
Accounts with accounts type unaudited abridged
Date: 28 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 20 Jan 2017
Action Date: 24 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-24
Documents
Accounts with accounts type total exemption small
Date: 24 May 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2016
Action Date: 24 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-24
Documents
Accounts with accounts type total exemption small
Date: 24 May 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2015
Action Date: 24 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-24
Documents
Change registered office address company with date old address new address
Date: 29 Dec 2014
Action Date: 29 Dec 2014
Category: Address
Type: AD01
New address: 10 Coniston Road Blackpool FY4 2BY
Change date: 2014-12-29
Old address: 1 Croft Court Plumpton Close Whitehills Business Park Blackpool FY4 5PR England
Documents
Change registered office address company with date old address new address
Date: 12 Aug 2014
Action Date: 12 Aug 2014
Category: Address
Type: AD01
Old address: 205/207 Church Street Blackpool Lancashire FY1 3PA
Change date: 2014-08-12
New address: 1 Croft Court Plumpton Close Whitehills Business Park Blackpool FY4 5PR
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2014
Action Date: 24 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-24
Documents
Accounts with accounts type total exemption small
Date: 21 Aug 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Change registered office address company with date old address
Date: 04 Apr 2013
Action Date: 04 Apr 2013
Category: Address
Type: AD01
Old address: 112/114 Whitegate Drive Blackpool FY3 9XH United Kingdom
Change date: 2013-04-04
Documents
Termination secretary company with name
Date: 04 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Samantha Dassanaike
Documents
Appoint person director company with name
Date: 04 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Samantha Jayne Dassanaike
Documents
Appoint person director company with name
Date: 04 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Shanaka Dassanaike
Documents
Capital allotment shares
Date: 08 Mar 2013
Action Date: 04 Mar 2013
Category: Capital
Type: SH01
Date: 2013-03-04
Capital : 110 GBP
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2013
Action Date: 24 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-24
Documents
Change registered office address company with date old address
Date: 31 Aug 2012
Action Date: 31 Aug 2012
Category: Address
Type: AD01
Old address: 209 Church Street Blackpool Lancashire FY1 3TE
Change date: 2012-08-31
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2012
Action Date: 24 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-24
Documents
Accounts with accounts type total exemption small
Date: 10 Aug 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2011
Action Date: 24 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-24
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2010
Action Date: 24 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-24
Documents
Change person director company with change date
Date: 11 Jan 2010
Action Date: 24 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-24
Officer name: Christopher Neil Plenderleith
Documents
Change person director company with change date
Date: 11 Jan 2010
Action Date: 24 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-24
Officer name: Sally Marguerite Plenderleith
Documents
Change person secretary company with change date
Date: 11 Jan 2010
Action Date: 22 Aug 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Samantha Jayne Nicholls
Change date: 2009-08-22
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 08 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/12/08; full list of members
Documents
Legacy
Date: 08 Jan 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / samantha nicholls / 01/12/2008
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 07 May 2008
Category: Annual-return
Type: 363s
Description: Return made up to 24/12/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 09 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 24/12/06; full list of members
Documents
Legacy
Date: 19 Dec 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 01 Jun 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 Jun 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 May 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 24/12/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 25 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 24/12/04; full list of members
Documents
Legacy
Date: 08 Mar 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/04 to 31/01/05
Documents
Legacy
Date: 28 Jan 2004
Category: Capital
Type: 88(2)R
Description: Ad 05/01/04--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 28 Jan 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 28 Jan 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Jan 2004
Category: Address
Type: 287
Description: Registered office changed on 28/01/04 from: 152-160 city road london EC1V 2NX
Documents
Legacy
Date: 09 Jan 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Jan 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11929238 |
Status: | ACTIVE |
Category: | Private Limited Company |
ANDREW SUMMERS ASSOCIATES LIMITED
6 EVERSLEIGH ROAD,BARNET,EN5 1NE
Number: | 04752444 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
5TH FLOOR,LONDON,W1G 9DQ
Number: | 07190600 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTH LODGE HADLOW CASTLE,HADLOW,TN11 0EG
Number: | 08210353 |
Status: | ACTIVE |
Category: | Private Limited Company |
585 LONDON ROAD,ISLEWORTH,TW7 4EJ
Number: | 10759382 |
Status: | ACTIVE |
Category: | Private Limited Company |
SMITH HOUSE GEORGE STREET,STROUD,GL6 0AG
Number: | 04167614 |
Status: | ACTIVE |
Category: | Private Limited Company |