LEIGHTON & ROSS PROPERTIES LTD
Status | DISSOLVED |
Company No. | 10706832 |
Category | Private Limited Company |
Incorporated | 04 Apr 2017 |
Age | 7 years, 1 month, 25 days |
Jurisdiction | England Wales |
Dissolution | 22 Sep 2020 |
Years | 3 years, 8 months, 7 days |
SUMMARY
LEIGHTON & ROSS PROPERTIES LTD is an dissolved private limited company with number 10706832. It was incorporated 7 years, 1 month, 25 days ago, on 04 April 2017 and it was dissolved 3 years, 8 months, 7 days ago, on 22 September 2020. The company address is Butterworths Accountants & Tax Advisers Delamere, Clock House, Butterworths Accountants & Tax Advisers Delamere, Clock House,, Great Finborough, IP14 3AP, Suffolk, England.
Company Fillings
Gazette dissolved voluntary
Date: 22 Sep 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 17 Jan 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 12 Mar 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Second filing notification of a person with significant control
Date: 23 Jan 2019
Category: Persons-with-significant-control
Sub Category: Document-replacement
Type: RP04PSC01
Psc name: Benjamin Ross
Documents
Second filing notification of a person with significant control
Date: 23 Jan 2019
Category: Persons-with-significant-control
Sub Category: Document-replacement
Type: RP04PSC01
Psc name: Robert Leighton
Documents
Confirmation statement with updates
Date: 16 Jan 2019
Action Date: 20 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-20
Documents
Notification of a person with significant control
Date: 11 Jan 2019
Action Date: 06 Apr 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Benjamin Ross
Notification date: 2017-04-06
Documents
Notification of a person with significant control
Date: 09 Jan 2019
Action Date: 06 Apr 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Robert Individual Leighton
Notification date: 2017-04-06
Documents
Withdrawal of a person with significant control statement
Date: 09 Jan 2019
Action Date: 09 Jan 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2019-01-09
Documents
Change person secretary company with change date
Date: 07 Jan 2019
Action Date: 19 Dec 2018
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Benjamin Ross
Change date: 2018-12-19
Documents
Change person director company with change date
Date: 07 Jan 2019
Action Date: 07 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert James Leighton
Change date: 2019-01-07
Documents
Change person director company with change date
Date: 07 Jan 2019
Action Date: 19 Dec 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-12-19
Officer name: Mrs Jennifer Catherine Leighton
Documents
Change person director company with change date
Date: 07 Jan 2019
Action Date: 19 Dec 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-12-19
Officer name: Mr Thomas John Kenna
Documents
Change registered office address company with date old address new address
Date: 07 Jan 2019
Action Date: 07 Jan 2019
Category: Address
Type: AD01
New address: Butterworths Accountants & Tax Advisers Delamere, Clock House, High Road Great Finborough Suffolk IP14 3AP
Change date: 2019-01-07
Old address: 22 High Pastures Keighley BD22 6JY United Kingdom
Documents
Change registered office address company with date old address new address
Date: 20 Sep 2018
Action Date: 20 Sep 2018
Category: Address
Type: AD01
New address: 22 High Pastures Keighley BD22 6JY
Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom
Change date: 2018-09-20
Documents
Confirmation statement with updates
Date: 17 Apr 2018
Action Date: 20 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-20
Documents
Appoint person director company with name date
Date: 03 Aug 2017
Action Date: 02 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-08-02
Officer name: Mrs Jennifer Leighton
Documents
Appoint person director company with name date
Date: 03 Aug 2017
Action Date: 02 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-08-02
Officer name: Mr Thomas John Kenna
Documents
Appoint person secretary company with name date
Date: 02 Aug 2017
Action Date: 02 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2017-08-02
Officer name: Mr Benjamin Ross
Documents
Termination director company with name termination date
Date: 07 Jul 2017
Action Date: 27 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-04-27
Officer name: Benjamin Ross
Documents
Change person director company with change date
Date: 20 Apr 2017
Action Date: 19 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-04-19
Officer name: Mr Ben Ross
Documents
Appoint person director company with name date
Date: 19 Apr 2017
Action Date: 19 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-04-19
Officer name: Mr Robert Leighton
Documents
Some Companies
AMBER ELECTRICAL SERVICES (IRELAND) LTD
201 BALLYWILLIN ROAD,PORTRUSH,BT56 8NT
Number: | NI068732 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 10728425 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 2 BERKELEY HOUSE,LONDON,W3 7QA
Number: | 11385172 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | RS007923 |
Status: | ACTIVE |
Category: | Registered Society |
81 MICHELDEVER ROAD,WHITCHURCH,RG28 7JH
Number: | 11547471 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 COOPERS COURT COOPERS ROAD,GRAVESEND,DA11 7DD
Number: | 11791730 |
Status: | ACTIVE |
Category: | Private Limited Company |