Advanced company searchLink opens in new window

LEIGHTON HOLDINGS LIMITED

Company number 05279495

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)
13 Nov 2009 CH01 Director's details changed for Mr Paul Michael Callaghan on 11 November 2009
13 Nov 2009 AD02 Register inspection address has been changed
31 Mar 2009 AA Total exemption full accounts made up to 31 March 2008
20 Jan 2009 363a Return made up to 08/11/08; full list of members
10 Jan 2008 AA Total exemption full accounts made up to 31 March 2007
03 Jan 2008 363a Return made up to 08/11/07; full list of members
26 Oct 2007 287 Registered office changed on 26/10/07 from: the teleport doxford international sunderland tyne & wear SR3 3XD
08 Aug 2007 288b Secretary resigned
08 Aug 2007 288a New secretary appointed
06 Aug 2007 288b Director resigned
06 Aug 2007 288a New director appointed
06 Aug 2007 288a New director appointed
13 Nov 2006 363a Return made up to 08/11/06; full list of members
13 Jul 2006 AA Total exemption full accounts made up to 31 March 2006
15 Nov 2005 363a Return made up to 08/11/05; full list of members
02 Mar 2005 CERTNM Company name changed sandco 868 LIMITED\certificate issued on 02/03/05
05 Jan 2005 88(2)R Ad 20/12/04--------- £ si 1526@1=1526 £ ic 1/1527
05 Jan 2005 123 Nc inc already adjusted 20/12/04
05 Jan 2005 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
17 Nov 2004 287 Registered office changed on 17/11/04 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX
17 Nov 2004 225 Accounting reference date extended from 30/11/05 to 31/03/06
17 Nov 2004 288b Director resigned
17 Nov 2004 288b Secretary resigned
17 Nov 2004 288a New director appointed
17 Nov 2004 288a New secretary appointed