LEIGHTON MENSWEAR LIMITED

11 Osborne Avenue 11 Osborne Avenue, Newcastle Upon Tyne, NE2 1JQ, Tyne And Wear, England
StatusACTIVE
Company No.07790106
CategoryPrivate Limited Company
Incorporated28 Sep 2011
Age12 years, 7 months, 20 days
JurisdictionEngland Wales

SUMMARY

LEIGHTON MENSWEAR LIMITED is an active private limited company with number 07790106. It was incorporated 12 years, 7 months, 20 days ago, on 28 September 2011. The company address is 11 Osborne Avenue 11 Osborne Avenue, Newcastle Upon Tyne, NE2 1JQ, Tyne And Wear, England.



Company Fillings

Confirmation statement with no updates

Date: 18 Oct 2023

Action Date: 28 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2022

Action Date: 28 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2021

Action Date: 28 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2020

Action Date: 28 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-28

Documents

View document PDF

Change sail address company with old address new address

Date: 05 Oct 2020

Category: Address

Type: AD02

New address: 17 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN

Old address: Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NT England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2019

Action Date: 28 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Oct 2018

Action Date: 28 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2017

Action Date: 28 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-28

Documents

View document PDF

Change to a person with significant control

Date: 29 Sep 2017

Action Date: 02 Dec 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Iain Leighton

Change date: 2016-12-02

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2017

Action Date: 02 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Iain Leighton

Change date: 2016-12-02

Documents

View document PDF

Change to a person with significant control

Date: 29 Sep 2017

Action Date: 02 Dec 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-12-02

Psc name: Mrs Wendy Jane Leighton

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2017

Action Date: 02 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-02

Officer name: Mrs Wendy Jane Leighton

Documents

View document PDF

Change to a person with significant control

Date: 29 Sep 2017

Action Date: 02 Dec 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Wendy Jane Leighton

Change date: 2016-12-02

Documents

View document PDF

Change to a person with significant control

Date: 29 Sep 2017

Action Date: 02 Dec 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-12-02

Psc name: Mr Iain Leighton

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2017

Action Date: 16 Mar 2017

Category: Address

Type: AD01

Old address: 6 the Exchange Manor Court Jesmond Newcastle upon Tyne Tyne and Wear NE2 2JA England

New address: 11 Osborne Avenue Jesmond Newcastle upon Tyne Tyne and Wear NE2 1JQ

Change date: 2017-03-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2017

Action Date: 16 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-16

Old address: 11 Osborne Avenue Jesmond Newcastle upon Tyne Tyne and Wear NE2 1JQ England

New address: 6 the Exchange Manor Court Jesmond Newcastle upon Tyne Tyne and Wear NE2 2JA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Dec 2016

Action Date: 02 Dec 2016

Category: Address

Type: AD01

Old address: 6 the Exchange Manor Court Jesmond Newcastle upon Tyne Tyne and Wear NE2 2JA

New address: 11 Osborne Avenue Jesmond Newcastle upon Tyne Tyne and Wear NE2 1JQ

Change date: 2016-12-02

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2016

Action Date: 02 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Iain Leighton

Change date: 2016-12-02

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2016

Action Date: 02 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-02

Officer name: Mrs Wendy Jane Leighton

Documents

View document PDF

Confirmation statement with updates

Date: 29 Sep 2016

Action Date: 28 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-28

Documents

View document PDF

Capital alter shares subdivision

Date: 26 Sep 2016

Action Date: 05 Feb 2016

Category: Capital

Type: SH02

Date: 2016-02-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Capital name of class of shares

Date: 25 Jul 2016

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 25 Jul 2016

Category: Capital

Type: SH10

Documents

View document PDF

Capital variation of rights attached to shares

Date: 25 Jul 2016

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 25 Jul 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Move registers to sail company with new address

Date: 13 Jul 2016

Category: Address

Type: AD03

New address: Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2015

Action Date: 28 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2014

Action Date: 28 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Oct 2013

Action Date: 24 Oct 2013

Category: Address

Type: AD01

Change date: 2013-10-24

Old address: 109 Marine Avenue Whitley Bay Tyne and Wear NE26 3LW

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2013

Action Date: 28 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Change account reference date company previous extended

Date: 29 May 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA01

New date: 2012-11-30

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Nov 2012

Action Date: 28 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-28

Documents

View document PDF

Change sail address company with old address

Date: 09 Aug 2012

Category: Address

Type: AD02

Old address: Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS England

Documents

View document PDF

Change sail address company with old address

Date: 09 Aug 2012

Category: Address

Type: AD02

Old address: Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NT England

Documents

View document PDF

Move registers to sail company

Date: 09 Aug 2012

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 09 Aug 2012

Category: Address

Type: AD02

Documents

View document PDF

Incorporation company

Date: 28 Sep 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DUFTAR LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:10423462
Status:ACTIVE
Category:Private Limited Company

JAKUB KOLCZYNSKI LTD

2207 ONTARIO TOWER,LONDON,E14 9JD

Number:10454921
Status:ACTIVE
Category:Private Limited Company

KHATUN BELFAST LIMITED

303 UPPER NEWTOWNARDS ROAD,BELFAST,BT4 3JH

Number:NI620449
Status:LIQUIDATION
Category:Private Limited Company

MB UNIFORMS LTD

11 LINDON COURT,RUGBY,CV23 0UU

Number:09947492
Status:ACTIVE
Category:Private Limited Company

RUDDLE MERZ HOLDINGS LIMITED

C/O NEWBY CASTLEMAN WEST WALK BUILDING,LEICESTER,LE1 7LT

Number:07561602
Status:ACTIVE
Category:Private Limited Company

THE YUMMY'S CLUB LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:09920524
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