LEIGH NOMINEES LIMITED
Status | ACTIVE |
Company No. | 08418261 |
Category | Private Limited Company |
Incorporated | 25 Feb 2013 |
Age | 11 years, 3 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
LEIGH NOMINEES LIMITED is an active private limited company with number 08418261. It was incorporated 11 years, 3 months, 7 days ago, on 25 February 2013. The company address is Honeypot House Honeypot House, London, NW2 2AD.
Company Fillings
Confirmation statement with no updates
Date: 27 Feb 2024
Action Date: 25 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-25
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2023
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with updates
Date: 27 Feb 2023
Action Date: 25 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-25
Documents
Accounts with accounts type total exemption full
Date: 06 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with updates
Date: 01 Mar 2022
Action Date: 25 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-25
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 25 Feb 2021
Action Date: 25 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-25
Documents
Accounts with accounts type total exemption full
Date: 19 Oct 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 26 Feb 2020
Action Date: 25 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-25
Documents
Accounts with accounts type total exemption full
Date: 14 Nov 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Mortgage satisfy charge full
Date: 14 Nov 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 084182610001
Documents
Mortgage satisfy charge full
Date: 14 Nov 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 084182610002
Documents
Confirmation statement with updates
Date: 25 Feb 2019
Action Date: 25 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-25
Documents
Accounts with accounts type total exemption full
Date: 23 Nov 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 26 Feb 2018
Action Date: 25 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-25
Documents
Accounts with accounts type total exemption full
Date: 14 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Accounts with accounts type total exemption small
Date: 14 Mar 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Confirmation statement with updates
Date: 27 Feb 2017
Action Date: 25 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-25
Documents
Annual return company with made up date full list shareholders
Date: 15 Mar 2016
Action Date: 25 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-25
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Mar 2015
Action Date: 25 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-25
Documents
Change person director company with change date
Date: 16 Mar 2015
Action Date: 25 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-02-25
Officer name: Mr Sidney Stanley Stimler
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Change account reference date company previous extended
Date: 06 Nov 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA01
Made up date: 2014-02-28
New date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2014
Action Date: 25 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-25
Documents
Change registered office address company with date old address
Date: 20 Dec 2013
Action Date: 20 Dec 2013
Category: Address
Type: AD01
Change date: 2013-12-20
Old address: 2Nd Floor Parkgates Bury New Road Prestwich Manchester M25 0TL
Documents
Change registered office address company with date old address
Date: 14 Nov 2013
Action Date: 14 Nov 2013
Category: Address
Type: AD01
Old address: 86 Princess Street Manchester M1 6NP United Kingdom
Change date: 2013-11-14
Documents
Mortgage create with deed with charge number
Date: 20 Jul 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 084182610002
Documents
Mortgage create with deed with charge number
Date: 20 Jul 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 084182610001
Documents
Appoint person director company with name
Date: 31 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Maurice Stimler
Documents
Appoint person director company with name
Date: 24 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Sidney Stanley Stimler
Documents
Termination director company with name
Date: 23 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alain Stern
Documents
Termination director company with name
Date: 23 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Yonah Emanuel
Documents
Termination secretary company with name
Date: 23 May 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Alain Stern
Documents
Some Companies
CHARTERDALE INVESTMENTS LIMITED
5A STATION ROAD,SOUTHPORT,PR8 3HR
Number: | 01905704 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 CHALKHILL BARROW,ROYSTON,SG8 6EQ
Number: | 03775740 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 8 PRISMA PARK,BASINGSTOKE,RG24 8GT
Number: | 03533115 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 REGINA CLOSE,HERTFORDSHIRE,EN5 4DR
Number: | 04240016 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEIL JOHNSON BUILDING SERVICES LIMITED
OLD BANK BUILDINGS,CRADLEY HEATH,B64 5HY
Number: | 06052111 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 CANON STREET,SHREWSBURY,SY2 5HG
Number: | 09786608 |
Status: | ACTIVE |
Category: | Private Limited Company |