LEIGHTON & HENLEY PLC

04288964
WHITE BUILDING 1-4 CUMBERLAND PLACE SOUTHAMPTON HAMPSHIRE SO15 2NP

Documents

Documents
Date Category Description Pages
21 Dec 2018 gazette Gazette Dissolved Liquidation 1 Buy now
21 Sep 2018 insolvency Liquidation Voluntary Members Return Of Final Meeting 12 Buy now
16 Jul 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
09 Aug 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
09 Aug 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 12 Buy now
07 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
15 Nov 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
04 Sep 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 9 Buy now
17 Jun 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
16 Jun 2014 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
16 Jun 2014 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
16 Jun 2014 resolution Resolution 1 Buy now
13 May 2014 mortgage Statement of satisfaction of a charge 1 Buy now
13 May 2014 mortgage Statement of satisfaction of a charge 1 Buy now
04 Mar 2014 mortgage Statement of satisfaction of a charge 4 Buy now
12 Feb 2014 mortgage Statement of satisfaction of a charge 4 Buy now
12 Feb 2014 mortgage Statement of satisfaction of a charge 4 Buy now
12 Feb 2014 mortgage Statement of satisfaction of a charge 4 Buy now
12 Feb 2014 mortgage Statement of satisfaction of a charge 4 Buy now
12 Feb 2014 mortgage Statement of satisfaction of a charge 4 Buy now
12 Feb 2014 mortgage Statement of satisfaction of a charge 4 Buy now
12 Feb 2014 mortgage Statement of satisfaction of a charge 4 Buy now
05 Feb 2014 accounts Change Account Reference Date Company Current Extended 1 Buy now
14 Oct 2013 annual-return Annual Return 11 Buy now
22 Jul 2013 capital Statement of capital (Section 108) 7 Buy now
22 Jul 2013 capital Reduction of iss capital and minute (oc) 11 Buy now
22 Jul 2013 capital Certificate Capital Reduction Share Premium 1 Buy now
16 May 2013 resolution Resolution 1 Buy now
16 May 2013 incorporation Memorandum Articles 37 Buy now
16 May 2013 resolution Resolution 1 Buy now
10 Jan 2013 accounts Annual Accounts 27 Buy now
03 Oct 2012 mortgage Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 3 Buy now
03 Oct 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
03 Oct 2012 mortgage Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 3 Buy now
03 Oct 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
03 Oct 2012 mortgage Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 3 Buy now
03 Oct 2012 mortgage Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 3 Buy now
03 Oct 2012 mortgage Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 3 Buy now
03 Oct 2012 mortgage Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 3 Buy now
03 Oct 2012 mortgage Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 3 Buy now
24 Sep 2012 annual-return Annual Return 12 Buy now
20 Sep 2012 officers Change of particulars for secretary (Miss Shelley Pearson) 2 Buy now
01 Sep 2012 mortgage Particulars of a mortgage or charge 5 Buy now
26 Jun 2012 officers Termination of appointment of director (Alexander David Orlando Stocker) 1 Buy now
23 Mar 2012 accounts Annual Accounts 27 Buy now
27 Jan 2012 officers Termination of appointment of director (Christian John Stocker) 1 Buy now
21 Oct 2011 mortgage Particulars of a mortgage or charge 5 Buy now
03 Oct 2011 annual-return Annual Return 13 Buy now
29 Sep 2011 officers Change of particulars for secretary (Miss Shelley Pearson) 2 Buy now
29 Jul 2011 mortgage Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 3 Buy now
13 Jul 2011 mortgage Particulars of a mortgage or charge 6 Buy now
15 Jun 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
08 Mar 2011 accounts Annual Accounts 34 Buy now
01 Oct 2010 annual-return Annual Return 23 Buy now
22 Jan 2010 accounts Annual Accounts 31 Buy now
24 Sep 2009 annual-return Return made up to 18/09/09; full list of members 33 Buy now
24 Sep 2009 address Registered office changed on 24/09/2009 from prospect house 2 athenaeum road london N20 9YU 1 Buy now
09 Apr 2009 accounts Annual Accounts 31 Buy now
13 Feb 2009 officers Secretary appointed shelley louise pearson 2 Buy now
13 Feb 2009 officers Appointment terminated director simon roberts 1 Buy now
13 Feb 2009 officers Appointment terminated director david stocker 1 Buy now
13 Feb 2009 officers Appointment terminated director peter moy 1 Buy now
13 Feb 2009 officers Appointment terminated director and secretary keith norman 1 Buy now
20 Oct 2008 annual-return Return made up to 18/09/08; full list of members 33 Buy now
11 Jul 2008 accounts Accounting reference date extended from 31/03/2008 to 30/09/2008 1 Buy now
16 Jun 2008 capital Nc inc already adjusted 18/04/08 1 Buy now
16 Jun 2008 resolution Resolution 38 Buy now
16 Jun 2008 resolution Resolution 38 Buy now
16 Jun 2008 resolution Resolution 2 Buy now
30 Apr 2008 accounts Annual Accounts 28 Buy now
21 Apr 2008 address Registered office changed on 21/04/2008 from prospect house 2 athenaeum road whetstone london N20 9YU 1 Buy now
20 Mar 2008 accounts Prev sho from 30/09/2007 to 31/03/2007 1 Buy now
07 Mar 2008 capital Ad 20/02/08\gbp si 5000@0.5=2500\gbp ic 5162818/5165318\ 2 Buy now
07 Mar 2008 capital Ad 20/02/08\gbp si 5000@0.5=2500\gbp ic 5160318/5162818\ 2 Buy now
11 Feb 2008 capital Ad 10/01/08--------- £ si 1987811@.5=993905 £ ic 4166413/5160318 2 Buy now
31 Jan 2008 mortgage Particulars of mortgage/charge 5 Buy now
23 Jan 2008 capital Ad 11/10/07--------- £ si 1900000@.5=950000 £ ic 3216413/4166413 2 Buy now
05 Jan 2008 mortgage Particulars of mortgage/charge 4 Buy now
12 Dec 2007 mortgage Particulars of mortgage/charge 4 Buy now
08 Nov 2007 officers Director's particulars changed 1 Buy now
08 Nov 2007 officers Director's particulars changed 1 Buy now
08 Nov 2007 officers Director's particulars changed 1 Buy now
08 Nov 2007 officers Director's particulars changed 1 Buy now
08 Nov 2007 officers Director's particulars changed 1 Buy now
08 Nov 2007 officers Director's particulars changed 1 Buy now
08 Nov 2007 officers Director's particulars changed 1 Buy now
08 Nov 2007 address Registered office changed on 08/11/07 from: priory lodge 110A priory road london N8 7HP 1 Buy now
08 Nov 2007 officers New secretary appointed 2 Buy now
08 Nov 2007 officers Secretary resigned 1 Buy now
03 Nov 2007 annual-return Return made up to 18/09/07; full list of members 13 Buy now
30 Aug 2007 incorporation Memorandum Articles 36 Buy now
11 Jul 2007 capital Ad 27/06/07--------- £ si 1762540@.5=881270 £ ic 2335142/3216412 4 Buy now
11 Jul 2007 capital Ad 10/01/07--------- £ si 100000@.5=50000 £ ic 2285142/2335142 2 Buy now
11 Jul 2007 capital Ad 29/05/07--------- £ si 476125@.5=238062 £ ic 2047080/2285142 6 Buy now
17 May 2007 mortgage Particulars of mortgage/charge 7 Buy now
16 May 2007 capital Ad 19/04/07--------- £ si 303875@.5=151937 £ ic 1895143/2047080 5 Buy now
08 May 2007 officers New director appointed 2 Buy now
08 May 2007 officers New director appointed 2 Buy now
08 May 2007 officers New director appointed 2 Buy now
23 Apr 2007 capital Ad 08/02/07--------- £ si 1072402@.5=536201 £ ic 1358942/1895143 4 Buy now