LEITH FACILITIES LTD

Unit 4 The Crossroads Business Park Freckleton Street Unit 4 The Crossroads Business Park Freckleton Street, Preston, PR4 2SH, England
StatusACTIVE
Company No.08417992
CategoryPrivate Limited Company
Incorporated25 Feb 2013
Age11 years, 3 months, 6 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 21 Dec 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Dec 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 21 Dec 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Notification of a person with significant control statement

Date: 18 Dec 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 31 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Izamis

Documents

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 25 Feb 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

38 JOSEPHINE AVENUE LIMITED

38 JOSEPHINE AVENUE,,SW2 2LA

Number:03589177
Status:ACTIVE
Category:Private Limited Company

BLUEWATER LEARNING, LTD

55 BAKER STREET,LONDON,W1U 7EU

Number:11653133
Status:ACTIVE
Category:Private Limited Company

CATERFORCE LIMITED

2ND FLOOR FENCE HOUSE,MACCLESFIELD,SK10 1LT

Number:02677400
Status:ACTIVE
Category:Private Limited Company

INFINITE CORPORATION LP

39 DUKE STREET,EDINBURGH,EH6 8HH

Number:SL013854
Status:ACTIVE
Category:Limited Partnership

KX CONSULTING LIMITED

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

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