Advanced company searchLink opens in new window

LEIGHTON CORPORATION LIMITED

Company number 03307776

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)
07 Jan 2025 AP01 Appointment of Mr James Keeran Bunting as a director on 7 January 2025
07 Jan 2025 AP01 Appointment of Mrs Claire Elizabeth Cundill as a director on 7 January 2025
07 Jan 2025 AP01 Appointment of Mr Andrew Robert Carr as a director on 7 January 2025
19 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
16 Dec 2024 CS01 Confirmation statement made on 1 December 2024 with no updates
05 Dec 2024 AD01 Registered office address changed from The Core Bath Lane Newcastle Helix Newcastle upon Tyne NE4 5TF United Kingdom to Bank House Pilgrim Street Newcastle upon Tyne NE1 6QF on 5 December 2024
06 Dec 2023 CS01 Confirmation statement made on 1 December 2023 with no updates
22 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
14 Dec 2022 CS01 Confirmation statement made on 1 December 2022 with no updates
28 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
01 Dec 2021 CS01 Confirmation statement made on 1 December 2021 with no updates
10 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
09 Nov 2021 PSC04 Change of details for Mr Paul Michael Callaghan as a person with significant control on 31 October 2021
09 Nov 2021 CH01 Director's details changed for Mr Paul Michael Callaghan on 31 October 2021
20 Sep 2021 AD01 Registered office address changed from Chase House Mandarin Road Rainton Bridge Houghton Le Spring Tyne and Wear DH4 5RA to The Core Bath Lane Newcastle Helix Newcastle upon Tyne NE4 5TF on 20 September 2021
15 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
23 Feb 2021 CH01 Director's details changed for Mr Christopher James Wilds on 23 February 2021
23 Feb 2021 CH01 Director's details changed for Mr Gerard Dominic Callaghan on 23 February 2021
23 Feb 2021 CH01 Director's details changed for Mr John Bernard Callaghan on 23 February 2021
21 Feb 2021 CH01 Director's details changed for Mr Steven Nelson on 21 February 2021
01 Dec 2020 CS01 Confirmation statement made on 1 December 2020 with updates
04 Jun 2020 SH20 Statement by Directors
04 Jun 2020 SH19 Statement of capital on 4 June 2020
  • GBP 132,010.98
04 Jun 2020 CAP-SS Solvency Statement dated 21/05/20
04 Jun 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 21/05/2020
  • RES06 ‐ Resolution of reduction in issued share capital