LEIGH PLANNING SERVICES LIMITED

Broom House 39/43 London Road Broom House 39/43 London Road, Benfleet, SS7 2QL, Essex, England
StatusACTIVE
Company No.06785294
CategoryPrivate Limited Company
Incorporated07 Jan 2009
Age15 years, 5 months, 10 days
JurisdictionEngland Wales

SUMMARY

LEIGH PLANNING SERVICES LIMITED is an active private limited company with number 06785294. It was incorporated 15 years, 5 months, 10 days ago, on 07 January 2009. The company address is Broom House 39/43 London Road Broom House 39/43 London Road, Benfleet, SS7 2QL, Essex, England.



Company Fillings

Notification of a person with significant control

Date: 19 Jan 2024

Action Date: 31 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Carrie Louise Arnold

Notification date: 2018-12-31

Documents

View document PDF

Change to a person with significant control

Date: 19 Jan 2024

Action Date: 31 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Matthew David Arnold

Change date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2024

Action Date: 07 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Nov 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: 19 Jan 2023

Action Date: 07 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 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: 12 Jan 2022

Action Date: 07 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 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: 08 Feb 2021

Action Date: 07 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2020

Action Date: 07 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-07

Documents

View document PDF

Change person director company with change date

Date: 22 Nov 2019

Action Date: 22 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-22

Officer name: Matthew David Arnold

Documents

View document PDF

Change person secretary company with change date

Date: 22 Nov 2019

Action Date: 22 Nov 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-11-22

Officer name: Matthew David Arnold

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Capital allotment shares

Date: 28 Jan 2019

Action Date: 31 Dec 2018

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jan 2019

Action Date: 07 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jan 2018

Action Date: 11 Jan 2018

Category: Address

Type: AD01

New address: Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL

Change date: 2018-01-11

Old address: Star House 81a High Road Benfleet Essex SS7 5LN

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2018

Action Date: 07 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2017

Action Date: 07 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2016

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: 22 Jan 2016

Action Date: 07 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 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: 15 Jan 2015

Action Date: 07 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2014

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: 28 Jan 2014

Action Date: 07 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 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: 26 Feb 2013

Action Date: 07 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 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: 14 Feb 2012

Action Date: 07 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2011

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: 16 Aug 2011

Action Date: 16 Aug 2011

Category: Address

Type: AD01

Old address: Star House 95 High Street Benfleet Essex SS7 5LN

Change date: 2011-08-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2011

Action Date: 07 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 11 May 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA01

Made up date: 2010-01-31

New date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2010

Action Date: 07 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-07

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2010

Action Date: 31 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Matthew David Arnold

Change date: 2009-10-31

Documents

View document PDF

Change person secretary company with change date

Date: 26 Jan 2010

Action Date: 31 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-31

Officer name: Matthew David Arnold

Documents

View document PDF

Incorporation company

Date: 07 Jan 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROMWICH ST. MANAGEMENT CO. LIMITED

2 POPLAR STREET,WARRINGTON,WA3 3BF

Number:05318069
Status:ACTIVE
Category:Private Limited Company

CHALGRAVE PROPERTIES LTD

WELL COTTAGE FEATHERBED LANE,NR. DUNSTABLE,LU5 6JL

Number:10484352
Status:ACTIVE
Category:Private Limited Company

CLS SPECIALIST LENDING LIMITED

TOP FLOOR CLARIDON HOUSE,STANFORD LE HOPE,SS17 0JU

Number:11580593
Status:ACTIVE
Category:Private Limited Company

DEVRAJ K LTD.

202 REGAL WAY,HARROW,HA3 0SH

Number:10310599
Status:ACTIVE
Category:Private Limited Company
Number:SL000377
Status:ACTIVE
Category:Limited Partnership

RAIBEX LIMITED

56 COUNTRYMANS WAY,LOUGHBOROUGH,LE12 9RB

Number:10161977
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