LEIGH HOLDINGS LIMITED

35 Westgate, Huddersfield, HD1 1PA, West Yorkshire, England
StatusACTIVE
Company No.06509000
CategoryPrivate Limited Company
Incorporated19 Feb 2008
Age16 years, 2 months, 27 days
JurisdictionEngland Wales

SUMMARY

LEIGH HOLDINGS LIMITED is an active private limited company with number 06509000. It was incorporated 16 years, 2 months, 27 days ago, on 19 February 2008. The company address is 35 Westgate, Huddersfield, HD1 1PA, West Yorkshire, 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

Officer name: Jennifer Leigh Mitchell

Termination date: 2024-01-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

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

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2023

Action Date: 16 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Feb 2022

Action Date: 16 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-16

Documents

View document PDF

Change to a person with significant control

Date: 17 Feb 2022

Action Date: 31 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-03-31

Psc name: Savetown Limited

Documents

View document PDF

Change to a person with significant control

Date: 17 Feb 2022

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

View document PDF

Change to a person with significant control

Date: 17 Feb 2022

Action Date: 31 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Savesales Limited

Change date: 2021-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Nov 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: 16 Feb 2021

Action Date: 16 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change to a person with significant control

Date: 12 May 2020

Action Date: 20 Jun 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-06-20

Psc name: Savetown Limited

Documents

View document PDF

Change to a person with significant control

Date: 12 May 2020

Action Date: 20 Jun 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-06-20

Psc name: Savesales Limited

Documents

View document PDF

Change to a person with significant control

Date: 12 May 2020

Action Date: 20 Jun 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-06-20

Psc name: Savecastle Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2020

Action Date: 16 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Oct 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: 19 Feb 2019

Action Date: 16 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Dec 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: 12 Mar 2018

Action Date: 16 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-16

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Philip Leigh-Bramwell

Change date: 2018-01-01

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Jennifer Leigh Mitchell

Change date: 2018-01-01

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-01

Officer name: Mr Brian Herbert Leigh-Bramwell

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Jennifer Leigh Mitchell

Change date: 2018-01-01

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2017

Action Date: 12 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-12-12

Officer name: Mr Brian Herbert Leigh-Bramwell

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

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

View document PDF

Change registered office address company with date old address new address

Date: 02 Aug 2017

Action Date: 02 Aug 2017

Category: Address

Type: AD01

Old address: Suite 2E Atria Spa Road Bolton Greater Manchester BL1 4AG

New address: 35 Westgate Huddersfield West Yorkshire HD1 1PA

Change date: 2017-08-02

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 May 2017

Action Date: 28 Apr 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-04-28

Charge number: 065090000002

Documents

View document PDF

Resolution

Date: 28 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2017

Action Date: 16 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-16

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Feb 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 065090000001

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2016

Action Date: 16 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-16

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 Mar 2015

Action Date: 30 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-30

Officer name: Helen Rosemary Leigh-Bramwell

Documents

View document PDF

Appoint person director company with name date

Date: 11 Mar 2015

Action Date: 25 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-25

Officer name: Mr Robert Philip Leigh-Bramwell

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2015

Action Date: 19 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-19

Documents

View document PDF

Accounts with accounts type small

Date: 08 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2014

Action Date: 19 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-19

Documents

View document PDF

Mortgage create with deed with charge number

Date: 15 Jan 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 065090000001

Documents

View document PDF

Accounts with accounts type small

Date: 27 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change person secretary company with change date

Date: 12 Jul 2013

Action Date: 28 Jun 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Lorraine Susan Cooper

Change date: 2013-06-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2013

Action Date: 19 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-19

Documents

View document PDF

Accounts with accounts type small

Date: 24 Dec 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: 12 Mar 2012

Action Date: 19 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-19

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Mar 2012

Action Date: 12 Mar 2012

Category: Address

Type: AD01

Change date: 2012-03-12

Old address: Suite 2E Atria Spa Road Bolton Greater Manchester BL1 4AG England

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2012

Action Date: 28 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-02-28

Officer name: Mrs Helen Rosemary Leigh-Bramwell

Documents

View document PDF

Change person secretary company with change date

Date: 12 Mar 2012

Action Date: 28 Feb 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Lorraine Susan Cooper

Change date: 2012-02-28

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Dec 2011

Action Date: 20 Dec 2011

Category: Address

Type: AD01

Change date: 2011-12-20

Old address: Tower Works Kestor Street Bolton Lancashire BL2 2AL

Documents

View document PDF

Annual return company with made up date

Date: 02 Mar 2011

Action Date: 19 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-19

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date

Date: 25 Feb 2010

Action Date: 19 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-19

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 27 Sep 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / jennifer hardyment / 18/09/2009

Documents

View document PDF

Legacy

Date: 10 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/02/09; full list of members

Documents

View document PDF

Statement of affairs

Date: 27 Jun 2008

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 27 Jun 2008

Category: Capital

Type: 88(2)

Description: Ad 20/05/08\gbp si 41099@1=41099\gbp ic 1/41100\

Documents

View document PDF

Legacy

Date: 18 Jun 2008

Category: Capital

Type: 123

Description: Nc inc already adjusted 20/05/08

Documents

View document PDF

Resolution

Date: 18 Jun 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 16 Jun 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/2009 to 31/03/2009

Documents

View document PDF

Legacy

Date: 16 Jun 2008

Category: Address

Type: 287

Description: Registered office changed on 16/06/2008 from 100 barbirolli square manchester M2 3AB

Documents

View document PDF

Legacy

Date: 16 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director inhoco formations LIMITED

Documents

View document PDF

Legacy

Date: 16 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary a g secretarial LIMITED

Documents

View document PDF

Legacy

Date: 16 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed jennifer leigh hardyment

Documents

View document PDF

Legacy

Date: 16 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed helen rosemary leigh-bramwell

Documents

View document PDF

Legacy

Date: 16 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed brian herbert leigh-bramwell

Documents

View document PDF

Legacy

Date: 16 Jun 2008

Category: Officers

Type: 288a

Description: Secretary appointed lorraine susan cooper

Documents

View document PDF

Certificate change of name company

Date: 22 Apr 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed inhoco 3454 LIMITED\certificate issued on 22/04/08

Documents

View document PDF

Incorporation company

Date: 19 Feb 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

8 MEDIA DIGITAL LIMITED

THE STATION HOUSE,ST. IVES,PE27 5BH

Number:09449040
Status:ACTIVE
Category:Private Limited Company

F1 IT CONSULTING LIMITED

94 BEAUFORT ROAD,FLEET,GU52 6AY

Number:08172491
Status:ACTIVE
Category:Private Limited Company

HURSTWOOD PROJECTS LIMITED

WOODBINE COTTAGE,TONBRIDGE,TN11 9SH

Number:05063609
Status:ACTIVE
Category:Private Limited Company

LUCKY TAKEAWAY LIMITED

76 CHICHESTER ROAD,PORTSMOUTH,PO2 0AD

Number:10756966
Status:ACTIVE
Category:Private Limited Company

METAL CORP LIMITED

16 SPITFIRE CLOSE,SLOUGH,SL3 8GY

Number:10806170
Status:ACTIVE
Category:Private Limited Company

SEDUM HOUSE LIMITED

134 CHELTENHAM ROAD,GLOUCESTER,GL2 0LY

Number:00954767
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