Huddersfield
HD1 1PA
Director Name | Mr Robert Philip Leigh-Bramwell |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2015(1 year, 9 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Property Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 35 Westgate Huddersfield HD1 1PA |
Director Name | Mrs Helen Rosemary Leigh-Bramwell |
---|---|
Date of Birth | September 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Whinfell 74 Albert Road West Heaton Bolton Greater Manchester BL1 5HW |
Director Name | Mrs Jennifer Leigh Mitchell |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Westgate Huddersfield HD1 1PA |
Secretary Name | Mrs Lorraine Susan Cooper |
---|---|
Status | Resigned |
Appointed | 08 May 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Hardcastle Close Bolton BL2 4NR |
Registered Address | 35 Westgate Huddersfield HD1 1PA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
Address Matches | Over 600 other UK companies use this postal address |
1000 at £1 | Leigh Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £431,866 |
Gross Profit | £357,443 |
Net Worth | -£11,442 |
Cash | £159,198 |
Current Liabilities | £9,499,136 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 22 May 2024 (3 weeks, 6 days from now) |
6 November 2014 | Delivered on: 8 November 2014 Persons entitled: Leigh Holdings Limited Classification: A registered charge Particulars: Land on the east and west side of dahlia road and the site of fuchsia street and part of the site of dahlia road t/no 458841,106,108 and 110 mcleod road london t/no 385797,112 to 116 mcleod road london t/no 305022. Outstanding |
---|---|
30 May 2014 | Delivered on: 3 June 2014 Persons entitled: Leigh Holdings Limited Classification: A registered charge Particulars: Leasehold land and buildings lying to the west of milner street warrington known as the royal mail warrington delivery office title number CH222348. Outstanding |
20 January 2014 | Delivered on: 22 January 2014 Persons entitled: Leigh Holdings Limited Classification: A registered charge Particulars: All that f/h property situate at and k/a pavilion building 16 monarch quay liverpool (described as the pavilion kings parade queens dock liverpoolt) t/no. MS540077. Notification of addition to or amendment of charge. Outstanding |
20 December 2013 | Delivered on: 21 December 2013 Persons entitled: Leigh Hioldings Limited Classification: A registered charge Particulars: F/H property k/a 25 high street abingdon t/no ON285196. Notification of addition to or amendment of charge. Outstanding |
4 November 2013 | Delivered on: 7 November 2013 Persons entitled: Leigh Holdings Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
1 February 2024 | Termination of appointment of Jennifer Leigh Mitchell as a director on 24 January 2024 (1 page) |
---|---|
10 November 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
10 May 2023 | Confirmation statement made on 8 May 2023 with no updates (3 pages) |
23 November 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
9 May 2022 | Confirmation statement made on 8 May 2022 with no updates (3 pages) |
16 November 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
11 May 2021 | Confirmation statement made on 8 May 2021 with no updates (3 pages) |
15 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
12 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
7 October 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
10 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
8 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
8 May 2018 | Change of details for Leigh Holdings Limited as a person with significant control on 1 May 2018 (2 pages) |
12 March 2018 | Director's details changed for Mrs Jennifer Leigh Mitchell on 9 March 2018 (2 pages) |
12 March 2018 | Director's details changed for Mrs Jennifer Leigh Mitchell on 9 March 2018 (2 pages) |
12 January 2018 | Director's details changed for Mr Brian Herbert Leigh-Bramwell on 12 January 2018 (2 pages) |
13 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
13 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
31 August 2017 | Termination of appointment of Lorraine Susan Cooper as a secretary on 31 August 2017 (1 page) |
31 August 2017 | Termination of appointment of Lorraine Susan Cooper as a secretary on 31 August 2017 (1 page) |
26 July 2017 | Registered office address changed from Suite 2E Atria Spa Road Bolton Greater Manchester BL1 4AG to 35 Westgate Huddersfield HD1 1PA on 26 July 2017 (1 page) |
26 July 2017 | Registered office address changed from Suite 2E Atria Spa Road Bolton Greater Manchester BL1 4AG to 35 Westgate Huddersfield HD1 1PA on 26 July 2017 (1 page) |
15 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
4 January 2017 | Full accounts made up to 31 March 2016 (9 pages) |
4 January 2017 | Full accounts made up to 31 March 2016 (9 pages) |
9 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
2 January 2016 | Full accounts made up to 31 March 2015 (18 pages) |
2 January 2016 | Full accounts made up to 31 March 2015 (18 pages) |
11 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
30 March 2015 | Termination of appointment of Helen Rosemary Leigh-Bramwell as a director on 30 March 2015 (1 page) |
30 March 2015 | Termination of appointment of Helen Rosemary Leigh-Bramwell as a director on 30 March 2015 (1 page) |
11 March 2015 | Appointment of Mr Robert Philip Leigh-Bramwell as a director on 25 February 2015 (2 pages) |
11 March 2015 | Appointment of Mr Robert Philip Leigh-Bramwell as a director on 25 February 2015 (2 pages) |
8 January 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
8 January 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
8 November 2014 | Registration of charge 085204880005, created on 6 November 2014
|
8 November 2014 | Registration of charge 085204880005, created on 6 November 2014
|
8 November 2014 | Registration of charge 085204880005, created on 6 November 2014
|
3 June 2014 | Registration of charge 085204880004 (28 pages) |
3 June 2014 | Registration of charge 085204880004 (28 pages) |
8 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
22 January 2014 | Registration of charge 085204880003 (27 pages) |
22 January 2014 | Registration of charge 085204880003 (27 pages) |
21 December 2013 | Registration of charge 085204880002 (27 pages) |
21 December 2013 | Registration of charge 085204880002 (27 pages) |
7 November 2013 | Registration of charge 085204880001 (20 pages) |
7 November 2013 | Registration of charge 085204880001 (20 pages) |
17 July 2013 | Secretary's details changed for Mrs Lorraine Susan Cooper on 28 June 2013 (2 pages) |
17 July 2013 | Secretary's details changed for Mrs Lorraine Susan Cooper on 28 June 2013 (2 pages) |
3 June 2013 | Current accounting period shortened from 31 May 2014 to 31 March 2014 (3 pages) |
3 June 2013 | Current accounting period shortened from 31 May 2014 to 31 March 2014 (3 pages) |
8 May 2013 | Incorporation (36 pages) |
8 May 2013 | Incorporation (36 pages) |