JAMES LEIGHTON FINANCIAL SERVICES LIMITED

Company Documents

DateDescription
29/05/2529 May 2025 Confirmation statement made on 2025-05-29 with updates

View Document

01/05/251 May 2025 Change of details for Mr Oliver James Leighton Peace as a person with significant control on 2025-01-27

View Document

24/04/2524 April 2025 Registered office address changed from Unit 2 Interchange 25 Business Park Bostocks Lane Sandiacre Nottingham NG10 5QG England to First Floor Unit 2 Interchange 25 Business Park Bostocks Lane Sandiacre Nottingham NG10 5QG on 2025-04-24

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-02-09 with updates

View Document

05/02/255 February 2025 Change of details for Mr Oliver James Leighton Peace as a person with significant control on 2025-02-04

View Document

04/02/254 February 2025 Director's details changed for Mrs Sharon Anne Weston on 2025-02-04

View Document

04/02/254 February 2025 Director's details changed for Mr Oliver James Leighton Peace on 2025-02-04

View Document

27/01/2527 January 2025 Director's details changed for Mr Oliver James Leighton Peace on 2025-01-27

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-09 with updates

View Document

24/10/2324 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/09/234 September 2023 Registered office address changed from Units 1-5 the Embassy 1 Lawrence Street Long Eaton Nottingham NG10 1JY England to Unit 2 Interchange 25 Business Park Bostocks Lane Sandiacre Nottingham NG10 5QG on 2023-09-04

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

05/12/225 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

27/04/2227 April 2022 Registered office address changed from The Embassy 1 Lawrence Street, Long Eaton Nottingham NG10 1JY England to Units 1-5 the Embassy 1 Lawrence Street Long Eaton Nottingham NG10 1JY on 2022-04-27

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-02-09 with no updates

View Document

25/11/2125 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES

View Document

14/12/1714 December 2017 PREVSHO FROM 28/02/2018 TO 31/03/2017

View Document

14/12/1714 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

11/10/1711 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 106129050001

View Document

18/09/1718 September 2017 31/08/17 STATEMENT OF CAPITAL GBP 100

View Document

18/09/1718 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID GRAHAM MUNTON

View Document

07/09/177 September 2017 ADOPT ARTICLES 31/08/2017

View Document

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

View Accounts

21/03/1721 March 2017 DIRECTOR APPOINTED MRS SHARON ANNE WESTON

View Document

21/03/1721 March 2017 DIRECTOR APPOINTED MR DAVID GRAHAM MUNTON

View Document

25/02/1725 February 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/02/1725 February 2017 COMPANY NAME CHANGED AMPCO 128 LIMITED
CERTIFICATE ISSUED ON 25/02/17

View Document

10/02/1710 February 2017 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company