LEIGHTON & ROSS PROPERTIES LTD

Butterworths Accountants & Tax Advisers Delamere, Clock House, Butterworths Accountants & Tax Advisers Delamere, Clock House,, Great Finborough, IP14 3AP, Suffolk, England
StatusDISSOLVED
Company No.10706832
CategoryPrivate Limited Company
Incorporated04 Apr 2017
Age7 years, 1 month, 25 days
JurisdictionEngland Wales
Dissolution22 Sep 2020
Years3 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

View document PDF

Gazette notice voluntary

Date: 28 Jan 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Jan 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 04 Apr 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMBER ELECTRICAL SERVICES (IRELAND) LTD

201 BALLYWILLIN ROAD,PORTRUSH,BT56 8NT

Number:NI068732
Status:ACTIVE
Category:Private Limited Company

BH COMMISSIONING LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:10728425
Status:ACTIVE
Category:Private Limited Company

BITES OF BLISS LTD

FLAT 2 BERKELEY HOUSE,LONDON,W3 7QA

Number:11385172
Status:ACTIVE
Category:Private Limited Company
Number:RS007923
Status:ACTIVE
Category:Registered Society

HABGOOD & HABGOOD LTD

81 MICHELDEVER ROAD,WHITCHURCH,RG28 7JH

Number:11547471
Status:ACTIVE
Category:Private Limited Company

ROMAN BALUSTRADES LTD

10 COOPERS COURT COOPERS ROAD,GRAVESEND,DA11 7DD

Number:11791730
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