LEIGH HACKSPACE CIC

Company Documents

DateDescription
10/02/2510 February 2025 Confirmation statement made on 2025-01-23 with no updates

View Document

10/02/2510 February 2025 Notification of Catherine Ashton Ryan as a person with significant control on 2024-04-24

View Document

28/10/2428 October 2024 Micro company accounts made up to 2024-01-31

View Document

08/05/248 May 2024 Termination of appointment of Katie Louise Dixon as a director on 2024-04-25

View Document

08/05/248 May 2024 Cessation of Katie Louise Dixon as a person with significant control on 2024-04-25

View Document

08/05/248 May 2024 Termination of appointment of John Williams as a director on 2024-04-25

View Document

08/05/248 May 2024 Appointment of Mrs Catherine Ashton Ryan as a director on 2024-04-25

View Document

05/02/245 February 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

23/11/2323 November 2023 Micro company accounts made up to 2023-01-31

View Document

31/07/2331 July 2023 Termination of appointment of Ian Harter as a director on 2023-07-31

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

12/11/2212 November 2022 Termination of appointment of Thomas Dalton as a director on 2022-11-12

View Document

17/10/2217 October 2022 Appointment of Mr Ian Harter as a director on 2022-10-17

View Document

14/10/2214 October 2022 Director's details changed for Me Paul Samuel Williams on 2022-10-14

View Document

14/10/2214 October 2022 Cessation of Thomas Dalton as a person with significant control on 2022-10-14

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

19/01/2219 January 2022 Micro company accounts made up to 2021-01-31

View Document

14/01/2214 January 2022 Compulsory strike-off action has been discontinued

View Document

14/01/2214 January 2022 Compulsory strike-off action has been discontinued

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

25/03/1925 March 2019 APPOINTMENT TERMINATED, DIRECTOR ADAM PRESCOTT

View Document

26/02/1926 February 2019 31/01/18 TOTAL EXEMPTION FULL

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

29/01/1829 January 2018 CESSATION OF JAMES ROBERT DUNDAS COLT AS A PSC

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

29/01/1829 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL SAMUEL WILLIAMS

View Document

29/01/1829 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM FRANCIS PRESCOTT

View Document

29/01/1829 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS DALTON

View Document

04/12/174 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

01/09/171 September 2017 CESSATION OF MARCUS JASON BAW AS A PSC

View Document

01/09/171 September 2017 CESSATION OF DEBORAH JANE BAW AS A PSC

View Document

14/08/1714 August 2017 REGISTERED OFFICE CHANGED ON 14/08/2017 FROM RHYL FOLD FARM MANCHESTER ROAD LEIGH LANCASHIRE WN7 2NX

View Document

07/06/177 June 2017 APPOINTMENT TERMINATED, DIRECTOR MARCUS BAW

View Document

07/06/177 June 2017 APPOINTMENT TERMINATED, DIRECTOR DEBORAH BAW

View Document

05/05/175 May 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES COLT

View Document

10/04/1710 April 2017 DIRECTOR APPOINTED ME PAUL SAMUEL WILLIAMS

View Document

07/04/177 April 2017 DIRECTOR APPOINTED MR THOMAS DALTON

View Document

07/04/177 April 2017 DIRECTOR APPOINTED MR ADAM FRANCIS PRESCOTT

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

27/10/1627 October 2016 31/01/16 TOTAL EXEMPTION FULL

View Document

16/06/1616 June 2016 DIRECTOR APPOINTED MISS KATIE LOUISE DIXON

View Document

17/02/1617 February 2016 23/01/16 NO MEMBER LIST

View Document

25/06/1525 June 2015 DIRECTOR APPOINTED MR JAMES ROBERT DUNDAS COLT

View Document

23/01/1523 January 2015 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