Advanced company searchLink opens in new window

LEIGH TEC SYSTEMS LIMITED

Company number 05299359

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)
21 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Oct 2015 SH01 Statement of capital following an allotment of shares on 8 October 2015
  • GBP 110
30 Nov 2014 AR01 Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-11-30
  • GBP 100
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
  • GBP 100
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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