LEIGH & SILLAVAN LIMITED

Company Documents

DateDescription
13/03/1513 March 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES ROPER

View Document

06/03/156 March 2015 APPOINTMENT TERMINATED, SECRETARY TRACY MORTON

View Document

21/01/1521 January 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

18/03/1418 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/01/1430 January 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

25/10/1325 October 2013 REGISTERED OFFICE CHANGED ON 25/10/2013 FROM
10 ROEHAMPTON GATE
LONDON
SW15 5JS

View Document

24/10/1324 October 2013 APPOINTMENT TERMINATED, SECRETARY RICHARD PEARSON

View Document

24/10/1324 October 2013 SECRETARY APPOINTED MR TRACY MORTON

View Document

17/07/1317 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/01/1331 January 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/08/1228 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/01/1230 January 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

08/08/118 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

15/02/1115 February 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

22/09/1022 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

15/02/1015 February 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

07/08/097 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

13/02/0913 February 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

07/02/087 February 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

28/12/0728 December 2007 REGISTERED OFFICE CHANGED ON 28/12/07 FROM:
2 C/O BAKER TILLY, 2 WHITEHALL
QUAY, LEEDS
WEST YORKSHIRE
LS1 4HG

View Document

28/12/0728 December 2007 LOCATION OF DEBENTURE REGISTER

View Document

28/12/0728 December 2007 LOCATION OF REGISTER OF MEMBERS

View Document

25/09/0725 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

31/01/0731 January 2007 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 LOCATION OF DEBENTURE REGISTER

View Document

30/01/0730 January 2007 LOCATION OF REGISTER OF MEMBERS

View Document

30/01/0730 January 2007 REGISTERED OFFICE CHANGED ON 30/01/07 FROM:
C/O BAKER TILLY, WHITEHALL QUAY
LEEDS
WEST YORKSHIRE
LS1 4HG

View Document

25/08/0625 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

09/02/069 February 2006 LOCATION OF REGISTER OF MEMBERS

View Document

09/02/069 February 2006 RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 REGISTERED OFFICE CHANGED ON 09/02/06 FROM:
2 WHITEHALL QUAY
LEEDS
WEST YORKSHIRE LS1 4HG

View Document

09/02/069 February 2006 LOCATION OF DEBENTURE REGISTER

View Document

23/08/0523 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

11/02/0511 February 2005 RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS

View Document

26/08/0426 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

10/02/0410 February 2004 REGISTERED OFFICE CHANGED ON 10/02/04 FROM:
CARLTON HOUSE
GRAMMAR SCHOOL STREET
BRADFORD
BD1 4NS

View Document

10/02/0410 February 2004 RETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS

View Document

13/05/0313 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

14/02/0314 February 2003 RETURN MADE UP TO 19/01/03; FULL LIST OF MEMBERS

View Document

06/10/026 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

15/02/0215 February 2002 RETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS

View Document

28/03/0128 March 2001 COMPANY NAME CHANGED
H. A. WATSON & CO LIMITED
CERTIFICATE ISSUED ON 28/03/01

View Document

16/03/0116 March 2001 COMPANY NAME CHANGED
WATSON WIRE LIMITED
CERTIFICATE ISSUED ON 16/03/01

View Document

09/03/019 March 2001 ACC. REF. DATE SHORTENED FROM 31/01/02 TO 31/12/01

View Document

09/03/019 March 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/03/019 March 2001 NEW DIRECTOR APPOINTED

View Document

07/02/017 February 2001 DIRECTOR RESIGNED

View Document

07/02/017 February 2001 SECRETARY RESIGNED

View Document

07/02/017 February 2001 REGISTERED OFFICE CHANGED ON 07/02/01 FROM:
39A LEICESTER ROAD
SALFORD
LANCASHIRE M7 4AS

View Document

01/02/011 February 2001 COMPANY NAME CHANGED
ANNEXA LTD
CERTIFICATE ISSUED ON 01/02/01

View Document

19/01/0119 January 2001 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF 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