R.J LEIGH LIMITED

Frost Group Ltd,Court House,The Old Police Station Frost Group Ltd,Court House,The Old Police Station, Ashby-De-La-Zouch, LE65 1BR
StatusDISSOLVED
Company No.07280678
CategoryPrivate Limited Company
Incorporated10 Jun 2010
Age14 years, 4 days
JurisdictionEngland Wales
Dissolution21 Mar 2024
Years2 months, 24 days

SUMMARY

R.J LEIGH LIMITED is an dissolved private limited company with number 07280678. It was incorporated 14 years, 4 days ago, on 10 June 2010 and it was dissolved 2 months, 24 days ago, on 21 March 2024. The company address is Frost Group Ltd,Court House,The Old Police Station Frost Group Ltd,Court House,The Old Police Station, Ashby-de-la-zouch, LE65 1BR.



Company Fillings

Gazette dissolved liquidation

Date: 21 Mar 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 21 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 Feb 2023

Action Date: 19 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-12-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2022

Action Date: 05 Jan 2022

Category: Address

Type: AD01

New address: Frost Group Ltd,Court House,the Old Police Station South Street Ashby-De-La-Zouch LE65 1BR

Change date: 2022-01-05

Old address: Unit B3 Avondale Business Park, Avondale Way Avondale Industrial Estate, Pontrhydyrun Cwmbran Gwent NP44 1XE

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 05 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 05 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 05 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Dec 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Dec 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hannah Leigh

Termination date: 2020-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-01

Officer name: Mark Smith

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-01

Officer name: Elizabeth Leigh

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-01

Officer name: Christopher Leigh

Documents

View document PDF

Gazette notice compulsory

Date: 17 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 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: 10 Jun 2019

Action Date: 10 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 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: 21 Jun 2018

Action Date: 10 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 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: 02 Jul 2017

Action Date: 10 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-10

Documents

View document PDF

Notification of a person with significant control

Date: 02 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Richard Jonathon Leigh

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 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: 21 Jul 2016

Action Date: 10 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 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: 09 Jul 2015

Action Date: 10 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Apr 2015

Action Date: 29 Apr 2015

Category: Address

Type: AD01

Old address: Unit 3 Walnut Tree Farm St. Brides Wentlooge Newport Gwent NP10 8SQ

New address: Unit B3 Avondale Business Park, Avondale Way Avondale Industrial Estate, Pontrhydyrun Cwmbran Gwent NP44 1XE

Change date: 2015-04-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 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: 08 Jul 2014

Action Date: 10 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Aug 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: 01 Jul 2013

Action Date: 10 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 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: 28 Jun 2012

Action Date: 10 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-10

Documents

View document PDF

Legacy

Date: 02 May 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Nov 2011

Action Date: 29 Nov 2011

Category: Address

Type: AD01

Change date: 2011-11-29

Old address: Unit 3 Waterside Business Park Lamby Way Cardiff CF3 2ET United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Oct 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: 28 Jul 2011

Action Date: 10 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-10

Documents

View document PDF

Capital allotment shares

Date: 20 Dec 2010

Action Date: 01 Oct 2010

Category: Capital

Type: SH01

Capital : 110 GBP

Date: 2010-10-01

Documents

View document PDF

Legacy

Date: 01 Sep 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Change account reference date company current shortened

Date: 13 Aug 2010

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

Made up date: 2011-06-30

New date: 2011-03-31

Documents

View document PDF

Incorporation company

Date: 10 Jun 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRYONY PROPERTIES LIMITED

65 MOSS STREET,,AB55 5HE

Number:SC304821
Status:ACTIVE
Category:Private Limited Company

CAN MEZZANINE LIMITED

CAN MEZZANINE,LONDON,SE1 4YR

Number:05976914
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

EFFECTIVE MARKETING SOLUTIONS LTD

THE COURTYARD,PERSHORE,WR10 1AA

Number:06739887
Status:ACTIVE
Category:Private Limited Company

EZYCAL LTD

1 WATERMEADOW COTTAGES,ARUNDEL,BN18 9QL

Number:08427449
Status:ACTIVE
Category:Private Limited Company

FUNKY DIGITAL LTD

OLD LIBRARY HOUSE,BOURNEMOUTH,BH1 1LY

Number:07712435
Status:ACTIVE
Category:Private Limited Company

J. OWEN (UK) LTD

13 WOLVERHAMPTON ROAD,WOLVERHAMPTON,WV8 1PT

Number:07730903
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