Advanced company searchLink opens in new window

THE LEIGHTON TERRACE MANAGEMENT COMPANY LIMITED

Company number 02597761

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Jan 2025 CS01 Confirmation statement made on 7 January 2025 with no updates
17 Jan 2025 AA Accounts for a dormant company made up to 30 April 2024
17 Jan 2025 TM01 Termination of appointment of Ian Frank Brown as a director on 7 January 2025
19 Jan 2024 AA Accounts for a dormant company made up to 30 April 2023
19 Jan 2024 CS01 Confirmation statement made on 7 January 2024 with no updates
15 Jan 2023 CS01 Confirmation statement made on 7 January 2023 with no updates
15 Jan 2023 AA Accounts for a dormant company made up to 30 April 2022
07 Jan 2022 CS01 Confirmation statement made on 7 January 2022 with no updates
07 Jan 2022 AA Accounts for a dormant company made up to 30 April 2021
26 Jan 2021 CS01 Confirmation statement made on 26 January 2021 with no updates
26 Jan 2021 AA Accounts for a dormant company made up to 30 April 2020
20 Jan 2020 CS01 Confirmation statement made on 20 January 2020 with no updates
20 Jan 2020 AA Accounts for a dormant company made up to 30 April 2019
26 Jan 2019 CS01 Confirmation statement made on 25 January 2019 with no updates
26 Jan 2019 AA Accounts for a dormant company made up to 30 April 2018
18 Jan 2018 CS01 Confirmation statement made on 18 January 2018 with no updates
18 Jan 2018 AA Accounts for a dormant company made up to 30 April 2017
15 Feb 2017 AA Accounts for a dormant company made up to 30 April 2016
15 Feb 2017 CS01 Confirmation statement made on 15 February 2017 with updates
15 Feb 2017 AD01 Registered office address changed from Chantrys Cottage Sticklepath Okehampton Devon EX20 2NW England to The Cottage New Buildings Sandford Crediton EX17 4PW on 15 February 2017
28 Apr 2016 AR01 Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 3
28 Apr 2016 CH01 Director's details changed for Ms Gillian Margaret Savage on 5 February 2016
28 Apr 2016 CH03 Secretary's details changed for Ms Gillian Margaret Savage on 28 April 2016
25 Jan 2016 AD01 Registered office address changed from 2 Providence House Witheridge Tiverton Devon EX16 8AN to Chantrys Cottage Sticklepath Okehampton Devon EX20 2NW on 25 January 2016
25 Jan 2016 AA Accounts for a dormant company made up to 30 April 2015