- Company Overview for LEIGH TEC SYSTEMS LIMITED (05299359)
- Filing history for LEIGH TEC SYSTEMS LIMITED (05299359)
- People for LEIGH TEC SYSTEMS LIMITED (05299359)
- Charges for LEIGH TEC SYSTEMS LIMITED (05299359)
- More for LEIGH TEC SYSTEMS LIMITED (05299359)
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) |
---|---|---|---|
21 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
08 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 8 October 2015
|
|
30 Nov 2014 | AR01 |
Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-11-30
|
|
24 Sep 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
03 Dec 2013 | AR01 |
Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2013-12-03
|
|
13 Nov 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
25 Jul 2013 | TM01 | Termination of appointment of Anthony Richardson as a director | |
09 Jul 2013 | MR04 | Satisfaction of charge 2 in full | |
29 Nov 2012 | AR01 | Annual return made up to 29 November 2012 with full list of shareholders | |
18 Jul 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
02 Dec 2011 | AR01 | Annual return made up to 29 November 2011 with full list of shareholders | |
22 Aug 2011 | AP01 | Appointment of Mrs Cynthia Richardson as a director | |
12 Aug 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
21 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
29 Jan 2011 | AA | Accounts for a dormant company made up to 30 April 2010 | |
29 Dec 2010 | AR01 | Annual return made up to 29 November 2010 with full list of shareholders | |
01 Sep 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
26 Aug 2010 | AD01 | Registered office address changed from Suite One Hedley Court Boothferry Road Goole East Yorkshire DN14 6AA on 26 August 2010 | |
12 Aug 2010 | RESOLUTIONS |
Resolutions
|
|
31 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
21 Jan 2010 | AA | Accounts for a dormant company made up to 30 April 2009 | |
30 Nov 2009 | AR01 | Annual return made up to 29 November 2009 with full list of shareholders | |
30 Nov 2009 | CH01 | Director's details changed for Anthony Richardson on 28 November 2009 | |
30 Nov 2009 | CH01 | Director's details changed for Mr Robert Morgan Leigh on 28 November 2009 | |
20 Feb 2009 | AA | Accounts for a dormant company made up to 30 April 2008 |