- Company Overview for LEIGHTON LIMITED (03286790)
- Filing history for LEIGHTON LIMITED (03286790)
- People for LEIGHTON LIMITED (03286790)
- Charges for LEIGHTON LIMITED (03286790)
- More for LEIGHTON LIMITED (03286790)
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) |
---|---|---|---|
07 Jul 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
02 Jul 2015 | AP03 | Appointment of Ms Sara Jayne Eckert as a secretary on 2 July 2015 | |
02 Jul 2015 | TM02 | Termination of appointment of Christopher James Wilds as a secretary on 2 July 2015 | |
09 Dec 2014 | AR01 |
Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2014-12-09
|
|
14 Nov 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
10 Dec 2013 | AR01 |
Annual return made up to 3 December 2013 with full list of shareholders
Statement of capital on 2013-12-10
|
|
22 Aug 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
13 Dec 2012 | AR01 | Annual return made up to 3 December 2012 with full list of shareholders | |
05 Dec 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
13 Dec 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
09 Dec 2011 | AR01 | Annual return made up to 3 December 2011 with full list of shareholders | |
09 Dec 2011 | CH01 | Director's details changed for Mr Christopher James Wilds on 9 December 2011 | |
09 Dec 2011 | CH03 | Secretary's details changed for Mr Christopher James Wilds on 9 December 2011 | |
22 Dec 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
07 Dec 2010 | AR01 | Annual return made up to 3 December 2010 with full list of shareholders | |
29 Oct 2010 | AD01 | Registered office address changed from Evolve Business Centre, Cygnet Way, Houghton Le Spring Tyne and Wear DH4 5QY on 29 October 2010 | |
04 Feb 2010 | AA | Total exemption full accounts made up to 31 March 2009 | |
17 Dec 2009 | CH01 | Director's details changed for Mr Paul Michael Callaghan on 16 December 2009 | |
16 Dec 2009 | AR01 | Annual return made up to 3 December 2009 with full list of shareholders | |
05 Feb 2009 | 363a | Return made up to 03/12/08; full list of members | |
04 Feb 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
22 Jul 2008 | AA | Total exemption full accounts made up to 31 March 2007 | |
05 Dec 2007 | 363a | Return made up to 03/12/07; full list of members | |
26 Oct 2007 | 287 | Registered office changed on 26/10/07 from: the teleport, 4 grayling court doxford international sunderland tyne and wear SR3 3XD | |
08 Aug 2007 | 288b | Secretary resigned |