PAUL LEIGHTON LIMITED

Company Documents

DateDescription
06/06/256 June 2025 NewMicro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

26/03/2526 March 2025 Confirmation statement made on 2025-03-15 with no updates

View Document

03/11/243 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

16/03/2416 March 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

05/12/235 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/03/2320 March 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

27/10/2227 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

13/12/2113 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/12/2023 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/05/198 May 2019 DIRECTOR APPOINTED MRS LAURA LINDA LEIGHTON

View Document

08/05/198 May 2019 DIRECTOR APPOINTED MISS ELLA AMBER LEIGHTON

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

27/12/1727 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

19/03/1719 March 2017 27/03/16 STATEMENT OF CAPITAL GBP 12

View Document

23/12/1623 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

28/04/1628 April 2016 ADOPT ARTICLES 27/03/2016

View Document

28/04/1628 April 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/03/1618 March 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

10/01/1610 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

20/03/1520 March 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

13/01/1513 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

20/03/1420 March 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

06/01/146 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

19/03/1319 March 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

05/01/135 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

16/03/1216 March 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

18/10/1118 October 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

17/03/1117 March 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

11/01/1111 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

27/03/1027 March 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

27/03/1027 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL LEIGHTON / 27/03/2010

View Document

08/01/108 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

30/03/0930 March 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

19/03/0819 March 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS; AMEND

View Document

21/01/0821 January 2008 RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS; AMEND

View Document

21/01/0821 January 2008 RETURN MADE UP TO 15/03/06; NO CHANGE OF MEMBERS; AMEND

View Document

21/01/0821 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

02/04/072 April 2007 RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS

View Document

13/11/0613 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

16/03/0616 March 2006 RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

30/03/0530 March 2005 RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS

View Document

29/03/0429 March 2004 NEW DIRECTOR APPOINTED

View Document

29/03/0429 March 2004 REGISTERED OFFICE CHANGED ON 29/03/04 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

29/03/0429 March 2004 DIRECTOR RESIGNED

View Document

29/03/0429 March 2004 SECRETARY RESIGNED

View Document

29/03/0429 March 2004 NEW SECRETARY APPOINTED

View Document

15/03/0415 March 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information