LEIGH HOLDINGS LIMITED

06509000
35 WESTGATE HUDDERSFIELD WEST YORKSHIRE HD1 1PA

Documents

Documents
Date Category Description Pages
28 Jun 2024 officers Appointment of director (William Andrew Leigh-Bramwell) 2 Buy now
29 May 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 May 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 May 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 May 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 May 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 May 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 Feb 2024 officers Termination of appointment of director (Jennifer Leigh Mitchell) 1 Buy now
10 Nov 2023 accounts Annual Accounts 10 Buy now
06 Jul 2023 confirmation-statement Confirmation Statement With Updates 3 Buy now
16 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Nov 2022 accounts Annual Accounts 10 Buy now
17 Feb 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Feb 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Feb 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Feb 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 Nov 2021 accounts Annual Accounts 10 Buy now
16 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Dec 2020 accounts Annual Accounts 10 Buy now
12 May 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 May 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 May 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2019 accounts Annual Accounts 10 Buy now
19 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Dec 2018 accounts Annual Accounts 9 Buy now
12 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Mar 2018 officers Change of particulars for director (Mr Robert Philip Leigh-Bramwell) 2 Buy now
12 Mar 2018 officers Change of particulars for director (Mrs Jennifer Leigh Mitchell) 2 Buy now
12 Mar 2018 officers Change of particulars for director (Mr Brian Herbert Leigh-Bramwell) 2 Buy now
12 Mar 2018 officers Change of particulars for director (Mrs Jennifer Leigh Mitchell) 2 Buy now
21 Dec 2017 officers Change of particulars for director (Mr Brian Herbert Leigh-Bramwell) 2 Buy now
18 Dec 2017 accounts Annual Accounts 9 Buy now
31 Aug 2017 officers Termination of appointment of secretary (Lorraine Susan Cooper) 1 Buy now
02 Aug 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 May 2017 mortgage Registration of a charge 25 Buy now
28 Mar 2017 resolution Resolution 1 Buy now
21 Feb 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
04 Feb 2017 mortgage Statement of satisfaction of a charge 3 Buy now
05 Jan 2017 accounts Annual Accounts 7 Buy now
16 Feb 2016 annual-return Annual Return 7 Buy now
02 Jan 2016 accounts Annual Accounts 8 Buy now
30 Mar 2015 officers Termination of appointment of director (Helen Rosemary Leigh-Bramwell) 1 Buy now
11 Mar 2015 officers Appointment of director (Mr Robert Philip Leigh-Bramwell) 2 Buy now
19 Feb 2015 annual-return Annual Return 7 Buy now
08 Jan 2015 accounts Annual Accounts 8 Buy now
19 Feb 2014 annual-return Annual Return 7 Buy now
15 Jan 2014 mortgage Registration of a charge 5 Buy now
27 Dec 2013 accounts Annual Accounts 7 Buy now
12 Jul 2013 officers Change of particulars for secretary (Lorraine Susan Cooper) 2 Buy now
22 Feb 2013 annual-return Annual Return 7 Buy now
24 Dec 2012 accounts Annual Accounts 7 Buy now
12 Mar 2012 annual-return Annual Return 7 Buy now
12 Mar 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Mar 2012 officers Change of particulars for director (Mrs Helen Rosemary Leigh-Bramwell) 2 Buy now
12 Mar 2012 officers Change of particulars for secretary (Lorraine Susan Cooper) 2 Buy now
05 Jan 2012 accounts Annual Accounts 6 Buy now
20 Dec 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Mar 2011 annual-return Annual Return 17 Buy now
06 Jan 2011 accounts Annual Accounts 16 Buy now
25 Feb 2010 annual-return Annual Return 13 Buy now
23 Dec 2009 accounts Annual Accounts 16 Buy now
27 Sep 2009 officers Director's change of particulars / jennifer hardyment / 18/09/2009 1 Buy now
10 Mar 2009 annual-return Return made up to 19/02/09; full list of members 6 Buy now
27 Jun 2008 miscellaneous Statement Of Affairs 9 Buy now
27 Jun 2008 capital Ad 20/05/08\gbp si 41099@1=41099\gbp ic 1/41100\ 2 Buy now
18 Jun 2008 capital Nc inc already adjusted 20/05/08 1 Buy now
18 Jun 2008 resolution Resolution 24 Buy now
16 Jun 2008 accounts Accounting reference date extended from 28/02/2009 to 31/03/2009 1 Buy now
16 Jun 2008 address Registered office changed on 16/06/2008 from 100 barbirolli square manchester M2 3AB 1 Buy now
16 Jun 2008 officers Appointment terminated director inhoco formations LIMITED 1 Buy now
16 Jun 2008 officers Appointment terminated secretary a g secretarial LIMITED 1 Buy now
16 Jun 2008 officers Director appointed jennifer leigh hardyment 3 Buy now
16 Jun 2008 officers Director appointed helen rosemary leigh-bramwell 3 Buy now
16 Jun 2008 officers Director appointed brian herbert leigh-bramwell 4 Buy now
16 Jun 2008 officers Secretary appointed lorraine susan cooper 2 Buy now
22 Apr 2008 change-of-name Certificate Change Of Name Company 2 Buy now
19 Feb 2008 incorporation Incorporation Company 17 Buy now