Advanced company searchLink opens in new window

LEIG (HOLDINGS) LTD

Company number 02868483

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)
20 Jan 2025 CERTNM Company name changed pixl digital LTD\certificate issued on 20/01/25
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2025-01-19
19 Jan 2025 AD01 Registered office address changed from 10 Saxilby Road East Morton BD20 5WB United Kingdom to Howard House Aire Valley Park Bingley West Yorkshire BD16 1WA on 19 January 2025
27 Sep 2024 CS01 Confirmation statement made on 8 September 2024 with updates
28 Jun 2024 AA Accounts for a dormant company made up to 30 September 2023
26 Feb 2024 PSC01 Notification of Cheryl Edmondson as a person with significant control on 26 February 2024
26 Feb 2024 PSC04 Change of details for Leigh Charles Edmondson as a person with significant control on 26 February 2024
26 Sep 2023 CS01 Confirmation statement made on 8 September 2023 with updates
26 Sep 2023 PSC04 Change of details for Leigh Charles Edmondson as a person with significant control on 1 September 2023
31 Aug 2023 CH01 Director's details changed for Mr Leigh Charles Edmondson on 31 August 2023
31 Aug 2023 CH01 Director's details changed for Mrs Cheryl Edmondson on 31 August 2023
30 Jun 2023 AA Accounts for a dormant company made up to 30 September 2022
28 Sep 2022 CS01 Confirmation statement made on 8 September 2022 with no updates
30 Jun 2022 AA Accounts for a dormant company made up to 30 September 2021
29 Sep 2021 CS01 Confirmation statement made on 8 September 2021 with no updates
29 Sep 2021 CS01 Confirmation statement made on 16 September 2020 with no updates
02 Jul 2021 AA Micro company accounts made up to 30 September 2020
16 Sep 2020 CS01 Confirmation statement made on 8 September 2020 with updates
17 Jul 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-16
23 Jun 2020 AA Micro company accounts made up to 30 September 2019
30 Oct 2019 CS01 Confirmation statement made on 27 October 2019 with no updates
24 Jul 2019 AD01 Registered office address changed from York House Cottingley Business Park Cottingley Bradford West Yorkshire BD16 1PE England to 10 Saxilby Road East Morton BD20 5WB on 24 July 2019
11 Jun 2019 AA Micro company accounts made up to 30 September 2018
31 Oct 2018 CS01 Confirmation statement made on 27 October 2018 with updates
13 Nov 2017 PSC04 Change of details for Leigh Charles Edmondson as a person with significant control on 13 November 2017
07 Nov 2017 PSC04 Change of details for Director Ian Charles Edmondson as a person with significant control on 1 November 2017