LEITH FACILITIES LTD
Status | ACTIVE |
Company No. | 08417992 |
Category | Private Limited Company |
Incorporated | 25 Feb 2013 |
Age | 11 years, 3 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
LEITH FACILITIES LTD is an active private limited company with number 08417992. It was incorporated 11 years, 3 months, 6 days ago, on 25 February 2013. The company address is Unit 4 The Crossroads Business Park Freckleton Street Unit 4 The Crossroads Business Park Freckleton Street, Preston, PR4 2SH, England.
Company Fillings
Accounts with accounts type micro entity
Date: 01 May 2024
Action Date: 31 Jan 2024
Category: Accounts
Type: AA
Made up date: 2024-01-31
Documents
Change registered office address company with date old address new address
Date: 21 Feb 2024
Action Date: 21 Feb 2024
Category: Address
Type: AD01
Old address: 2nd Floor 10-12 Bourlet Close London W1W 7BR England
New address: Unit 4 the Crossroads Business Park Freckleton Street Kirkham Preston PR4 2SH
Change date: 2024-02-21
Documents
Confirmation statement with updates
Date: 17 Jan 2024
Action Date: 17 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-17
Documents
Resolution
Date: 21 Dec 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 Dec 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Notification of a person with significant control statement
Date: 18 Dec 2023
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 16 Dec 2023
Action Date: 07 Dec 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-12-07
Psc name: Leith Planning Limited
Documents
Accounts with accounts type micro entity
Date: 25 Jul 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with updates
Date: 24 Apr 2023
Action Date: 30 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-30
Documents
Appoint person director company with name date
Date: 25 Oct 2022
Action Date: 07 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Scott
Appointment date: 2022-09-07
Documents
Appoint person director company with name date
Date: 25 Oct 2022
Action Date: 07 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-09-07
Officer name: Mr David Joseph Nicholls
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
Appoint person director company with name date
Date: 11 May 2022
Action Date: 01 Apr 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-04-01
Officer name: Ms Samantha Jayne Nicholls
Documents
Accounts with accounts type micro entity
Date: 09 May 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 04 May 2022
Action Date: 30 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-30
Documents
Certificate change of name company
Date: 27 Apr 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed leith capital management LTD\certificate issued on 27/04/22
Documents
Termination director company with name termination date
Date: 21 Jan 2022
Action Date: 24 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-12-24
Officer name: Shanaka Dassanaike
Documents
Accounts with accounts type micro entity
Date: 19 Apr 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 15 Apr 2021
Action Date: 30 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-30
Documents
Confirmation statement with no updates
Date: 29 Apr 2020
Action Date: 31 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-31
Documents
Accounts with accounts type micro entity
Date: 15 Apr 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Change to a person with significant control
Date: 31 Mar 2020
Action Date: 31 Mar 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2020-03-31
Psc name: Leith Planning Limited
Documents
Change person director company with change date
Date: 31 Mar 2020
Action Date: 31 Mar 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-03-31
Officer name: Mr Christopher Neil Plenderleith
Documents
Change person director company with change date
Date: 31 Mar 2020
Action Date: 31 Mar 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Shanaka Dassanaike
Change date: 2020-03-31
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
Old address: Unit 3B Trident Business Centre Amy Johnson Way Blackpool FY4 2RP England
New address: 2nd Floor 10-12 Bourlet Close London W1W 7BR
Change date: 2019-11-29
Documents
Accounts with accounts type micro entity
Date: 12 Jun 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 01 Apr 2019
Action Date: 31 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-31
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
Change date: 2019-02-20
Old address: 14 South Clifton Street Lytham St. Annes FY8 5HN England
New address: Unit 3B Trident Business Centre Amy Johnson Way Blackpool FY4 2RP
Documents
Accounts with accounts type micro entity
Date: 10 Aug 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 04 May 2018
Action Date: 31 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-31
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
Old address: 10 Coniston Road Blackpool FY4 2BY
Change date: 2017-11-28
New address: 14 South Clifton Street Lytham St. Annes FY8 5HN
Documents
Accounts with accounts type micro entity
Date: 30 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 24 May 2017
Action Date: 31 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-31
Documents
Accounts with accounts type total exemption small
Date: 05 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: 06 Apr 2016
Action Date: 31 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-31
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: 01 Apr 2015
Action Date: 31 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-31
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
Old address: 1 Croft Court Plumpton Close Whitehills Business Park Blackpool FY4 5PR England
New address: 10 Coniston Road Blackpool FY4 2BY
Change date: 2014-12-29
Documents
Certificate change of name company
Date: 18 Sep 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed l & h land solutions LTD\certificate issued on 18/09/14
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
New address: 1 Croft Court Plumpton Close Whitehills Business Park Blackpool FY4 5PR
Change date: 2014-08-12
Old address: 205/207 Church Street Blackpool Lancashire FY1 3PA
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: 31 Mar 2014
Action Date: 31 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-31
Documents
Termination director company with name
Date: 31 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Izamis
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2014
Action Date: 25 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-25
Documents
Change account reference date company current shortened
Date: 05 Apr 2013
Action Date: 31 Jan 2014
Category: Accounts
Type: AA01
New date: 2014-01-31
Made up date: 2014-02-28
Documents
Some Companies
38 JOSEPHINE AVENUE,,SW2 2LA
Number: | 03589177 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 BAKER STREET,LONDON,W1U 7EU
Number: | 11653133 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR FENCE HOUSE,MACCLESFIELD,SK10 1LT
Number: | 02677400 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 DUKE STREET,EDINBURGH,EH6 8HH
Number: | SL013854 |
Status: | ACTIVE |
Category: | Limited Partnership |
TEN LOVAT LANE,LONDON,EC3R 8DN
Number: | 08842016 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARK ANDREWS ELECTRICAL SERVICES LTD
107 COPPICE WAY,AYLESBURY,HP20 1XQ
Number: | 10790479 |
Status: | ACTIVE |
Category: | Private Limited Company |