LEIGH TO GO LTD

Company Documents

DateDescription
03/03/253 March 2025 Liquidators' statement of receipts and payments to 2025-01-03

View Document

10/01/2410 January 2024 Statement of affairs

View Document

10/01/2410 January 2024 Registered office address changed from 2 the Bower Langford Hall Witham Road Maldon CM9 4st England to Jupiter House Warley Hill Business Park the Drive Brentwood CM13 3BE on 2024-01-10

View Document

10/01/2410 January 2024 Appointment of a voluntary liquidator

View Document

10/01/2410 January 2024 Resolutions

View Document

10/01/2410 January 2024 Resolutions

View Document

11/12/2311 December 2023 Certificate of change of name

View Document

09/05/239 May 2023 Confirmation statement made on 2023-04-25 with updates

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

06/05/226 May 2022 Confirmation statement made on 2022-04-25 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-04-30

View Document

02/03/222 March 2022 Certificate of change of name

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/04/2126 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/03/2130 March 2021 APPOINTMENT TERMINATED, DIRECTOR IAN WEST

View Document

25/09/2025 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN EDWARD HARRISON NUTLEY / 31/07/2020

View Document

25/09/2025 September 2020 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / LUMINA PRIME 8 LIMITED / 31/07/2020

View Document

25/09/2025 September 2020 PSC'S CHANGE OF PARTICULARS / MR SEAN NUTLEY / 31/07/2020

View Document

21/08/2021 August 2020 REGISTERED OFFICE CHANGED ON 21/08/2020 FROM LUMINA HOUSE UNIT 6 LEIGH INDUSTRIAL ESTATE, THE CAUSEWAY MALDON CM9 4LJ UNITED KINGDOM

View Document

02/07/202 July 2020 PSC'S CHANGE OF PARTICULARS / MR SEAN NUTLEY / 29/06/2020

View Document

02/07/202 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN EDWARD HARRISON NUTLEY / 29/06/2020

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/01/2024 January 2020 ADOPT ARTICLES 21/12/2019

View Document

22/01/2022 January 2020 11/12/19 STATEMENT OF CAPITAL GBP 1000

View Document

04/12/194 December 2019 PSC'S CHANGE OF PARTICULARS / MR SEAN NUTLEY / 29/10/2019

View Document

04/12/194 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN NUTLEY / 29/10/2019

View Document

01/10/191 October 2019 CORPORATE DIRECTOR APPOINTED LUMINA PRIME 8 LIMITED

View Document

01/10/191 October 2019 DIRECTOR APPOINTED MR IAN WEST

View Document

26/04/1926 April 2019 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