LEIGH PROPERTIES TRUSTEES LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewConfirmation statement made on 2025-07-06 with no updates

View Document

29/11/2429 November 2024 Accounts for a dormant company made up to 2024-04-05

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-07-06 with no updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

01/02/241 February 2024 Termination of appointment of Jennifer Leigh Mitchell as a director on 2024-01-24

View Document

10/11/2310 November 2023 Accounts for a dormant company made up to 2023-04-05

View Document

10/11/2310 November 2023 Appointment of Robert Philip Leigh-Bramwell as a director on 2023-11-10

View Document

10/11/2310 November 2023 Appointment of William Leigh-Bramwell as a director on 2023-11-10

View Document

06/07/236 July 2023 Confirmation statement made on 2023-07-06 with updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

23/11/2223 November 2022 Accounts for a dormant company made up to 2022-04-05

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-09-29 with no updates

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

16/11/2116 November 2021 Accounts for a dormant company made up to 2021-04-05

View Document

08/10/218 October 2021 Confirmation statement made on 2021-09-29 with updates

View Document

07/10/217 October 2021 Change of details for Savecastle Limited as a person with significant control on 2021-03-31

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

16/12/2016 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/20

View Document

08/10/208 October 2020 CONFIRMATION STATEMENT MADE ON 29/09/20, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

16/10/1916 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/19

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 29/09/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

08/10/188 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/18

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES

View Document

12/03/1812 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER LEIGH MITCHELL / 09/03/2018

View Document

12/01/1812 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN HERBERT LEIGH-BRAMWELL / 12/01/2018

View Document

12/01/1812 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN HERBERT LEIGH-BRAMWELL / 12/01/2018

View Document

18/12/1718 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/17

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES

View Document

31/08/1731 August 2017 APPOINTMENT TERMINATED, SECRETARY LORRAINE COOPER

View Document

20/06/1720 June 2017 REGISTERED OFFICE CHANGED ON 20/06/2017 FROM SUITE 2E ATRIA SPA ROAD BOLTON GREATER MANCHESTER BL1 4AG

View Document

04/01/174 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/16

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

23/11/1523 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/15

View Document

29/09/1529 September 2015 Annual return made up to 29 September 2015 with full list of shareholders

View Document

30/03/1530 March 2015 APPOINTMENT TERMINATED, DIRECTOR HELEN LEIGH-BRAMWELL

View Document

30/09/1430 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/14

View Document

30/09/1430 September 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

12/11/1312 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/13

View Document

01/10/131 October 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

12/07/1312 July 2013 SECRETARY'S CHANGE OF PARTICULARS / LORRAINE SUSAN COOPER / 28/06/2013

View Document

16/11/1216 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/12

View Document

15/10/1215 October 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

20/12/1120 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/11

View Document

20/12/1120 December 2011 REGISTERED OFFICE CHANGED ON 20/12/2011 FROM TOWER WORKS KESTOR STREET BOLTON LANCASHIRE BL2 2AL

View Document

19/10/1119 October 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

19/10/1119 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN ROSEMARY LEIGH-BRAMWELL / 30/09/2010

View Document

19/10/1119 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER LEIGH MITCHELL / 30/09/2010

View Document

06/01/116 January 2011 FULL ACCOUNTS MADE UP TO 05/04/10

View Document

20/10/1020 October 2010 29/09/10 NO CHANGES

View Document

09/01/109 January 2010 FULL ACCOUNTS MADE UP TO 05/04/09

View Document

07/10/097 October 2009 Annual return made up to 29 September 2009 with full list of shareholders

View Document

27/09/0927 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER HARDYMENT / 18/09/2009

View Document

08/01/098 January 2009 FULL ACCOUNTS MADE UP TO 05/04/08

View Document

14/10/0814 October 2008 RETURN MADE UP TO 29/09/08; NO CHANGE OF MEMBERS

View Document

01/02/081 February 2008 FULL ACCOUNTS MADE UP TO 05/04/07

View Document

22/10/0722 October 2007 RETURN MADE UP TO 29/09/07; NO CHANGE OF MEMBERS

View Document

04/09/074 September 2007 NEW SECRETARY APPOINTED

View Document

04/09/074 September 2007 SECRETARY RESIGNED

View Document

22/01/0722 January 2007 FULL ACCOUNTS MADE UP TO 05/04/06

View Document

11/10/0611 October 2006 RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 FULL ACCOUNTS MADE UP TO 05/04/05

View Document

13/10/0513 October 2005 RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 FULL ACCOUNTS MADE UP TO 05/04/04

View Document

18/10/0418 October 2004 RETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 FULL ACCOUNTS MADE UP TO 05/04/03

View Document

27/10/0327 October 2003 REGISTERED OFFICE CHANGED ON 27/10/03 FROM: MOUNTBARROW HOUSE 12 ELIZABETH STREET LONDON SW1W 9RB

View Document

09/10/039 October 2003 RETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS

View Document

17/01/0317 January 2003 FULL ACCOUNTS MADE UP TO 05/04/02

View Document

21/10/0221 October 2002 RETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS

View Document

17/01/0217 January 2002 FULL ACCOUNTS MADE UP TO 05/04/01

View Document

15/10/0115 October 2001 RETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS

View Document

18/01/0118 January 2001 FULL ACCOUNTS MADE UP TO 05/04/00

View Document

09/10/009 October 2000 RETURN MADE UP TO 29/09/00; FULL LIST OF MEMBERS

View Document

21/01/0021 January 2000 FULL ACCOUNTS MADE UP TO 05/04/99

View Document

11/10/9911 October 1999 RETURN MADE UP TO 29/09/99; FULL LIST OF MEMBERS

View Document

30/12/9830 December 1998 FULL ACCOUNTS MADE UP TO 05/04/98

View Document

16/10/9816 October 1998 RETURN MADE UP TO 29/09/98; FULL LIST OF MEMBERS

View Document

29/01/9829 January 1998 FULL ACCOUNTS MADE UP TO 05/04/97

View Document

29/10/9729 October 1997 RETURN MADE UP TO 29/09/97; NO CHANGE OF MEMBERS

View Document

16/01/9716 January 1997 FULL ACCOUNTS MADE UP TO 05/04/96

View Document

25/10/9625 October 1996 RETURN MADE UP TO 29/09/96; NO CHANGE OF MEMBERS

View Document

17/01/9617 January 1996 FULL ACCOUNTS MADE UP TO 05/04/95

View Document

11/10/9511 October 1995 RETURN MADE UP TO 29/09/95; FULL LIST OF MEMBERS

View Document

18/12/9418 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/94

View Document

17/11/9417 November 1994 RETURN MADE UP TO 29/09/94; NO CHANGE OF MEMBERS

View Document

26/07/9426 July 1994 DIRECTOR RESIGNED

View Document

28/01/9428 January 1994 FULL ACCOUNTS MADE UP TO 05/04/93

View Document

29/11/9329 November 1993 RETURN MADE UP TO 29/09/93; FULL LIST OF MEMBERS

View Document

25/01/9325 January 1993 FULL ACCOUNTS MADE UP TO 05/04/92

View Document

20/10/9220 October 1992 RETURN MADE UP TO 29/09/92; NO CHANGE OF MEMBERS

View Document

26/11/9126 November 1991 FULL ACCOUNTS MADE UP TO 05/04/91

View Document

25/11/9125 November 1991 RETURN MADE UP TO 29/09/91; NO CHANGE OF MEMBERS

View Document

25/01/9125 January 1991 FULL ACCOUNTS MADE UP TO 05/04/90

View Document

25/01/9125 January 1991 RETURN MADE UP TO 04/10/90; FULL LIST OF MEMBERS

View Document

02/03/902 March 1990 FULL ACCOUNTS MADE UP TO 05/04/89

View Document

02/03/902 March 1990 RETURN MADE UP TO 29/09/89; FULL LIST OF MEMBERS

View Document

08/05/898 May 1989 FULL ACCOUNTS MADE UP TO 05/04/88

View Document

31/01/8931 January 1989 RETURN MADE UP TO 18/11/88; FULL LIST OF MEMBERS

View Document

13/02/8813 February 1988 RETURN MADE UP TO 18/11/87; FULL LIST OF MEMBERS

View Document

13/02/8813 February 1988 FULL ACCOUNTS MADE UP TO 05/04/87

View Document

07/02/877 February 1987 RETURN MADE UP TO 29/10/86; FULL LIST OF MEMBERS

View Document

07/02/877 February 1987 FULL ACCOUNTS MADE UP TO 05/04/86

View Document

24/07/8624 July 1986 NEW DIRECTOR APPOINTED

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