LEIGHTON MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/12/2423 December 2024 Micro company accounts made up to 2024-03-31

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-27 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Micro company accounts made up to 2023-03-31

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-09-27 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Micro company accounts made up to 2022-03-31

View Document

06/10/226 October 2022 Confirmation statement made on 2022-09-27 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/12/2124 December 2021 Appointment of Mr Paul Michael Callaghan as a secretary on 2021-12-23

View Document

23/12/2123 December 2021 Termination of appointment of Ian High as a secretary on 2021-12-23

View Document

22/12/2122 December 2021 Micro company accounts made up to 2021-03-31

View Document

06/10/216 October 2021 Confirmation statement made on 2021-09-27 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/03/2123 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

08/10/208 October 2020 CONFIRMATION STATEMENT MADE ON 27/09/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

27/09/1927 September 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL MICHAEL CALLAGHAN / 27/09/2019

View Document

27/09/1927 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MICHAEL CALLAGHAN / 27/09/2019

View Document

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/11/1829 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES

View Document

13/12/1713 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES

View Document

08/11/168 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

08/10/158 October 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/10/1414 October 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

14/08/1414 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/01/149 January 2014 APPOINTMENT TERMINATED, SECRETARY JOHN CALLAGHAN

View Document

05/12/135 December 2013 SECRETARY APPOINTED MR IAN HIGH

View Document

22/11/1322 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/10/1321 October 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

26/11/1226 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/10/129 October 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

15/12/1115 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/10/1112 October 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

03/12/103 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/11/1015 November 2010 REGISTERED OFFICE CHANGED ON 15/11/2010 FROM 16 STOCKTON TERRACE GRANGETOWN SUNDERLAND TYNE & WEAR SR2 9RN

View Document

27/10/1027 October 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

17/03/1017 March 2010 SECRETARY'S CHANGE OF PARTICULARS / JOHN BERNARD CALLAGHAN / 17/03/2010

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MICHAEL CALLAGHAN / 16/12/2009

View Document

02/12/092 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MICHAEL CALLAGHAN / 24/11/2009

View Document

02/11/092 November 2009 Annual return made up to 27 September 2009 with full list of shareholders

View Document

02/10/082 October 2008 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/03/0812 March 2008 ADOPT ARTICLES 04/03/2008

View Document

04/02/084 February 2008 ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/03/08

View Document

28/01/0828 January 2008 COMPANY NAME CHANGED ACP ASSOCIATES LIMITED CERTIFICATE ISSUED ON 28/01/08

View Document

01/12/071 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

01/10/071 October 2007 RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS

View Document

03/03/073 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

09/11/069 November 2006 RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

18/11/0518 November 2005 RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

28/10/0428 October 2004 RETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS

View Document

21/10/0321 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

14/10/0314 October 2003 RETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS

View Document

21/11/0221 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

25/10/0225 October 2002 RETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS

View Document

28/08/0228 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/0217 June 2002 REGISTERED OFFICE CHANGED ON 17/06/02 FROM: THE SOLAR BUILDING DOXFORD INTERNATIONAL SUNDERLAND SR3 3XD

View Document

20/02/0220 February 2002 NEW SECRETARY APPOINTED

View Document

01/10/011 October 2001 RETURN MADE UP TO 27/09/01; FULL LIST OF MEMBERS

View Document

28/08/0128 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

19/12/0019 December 2000 DIRECTOR RESIGNED

View Document

15/11/0015 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

26/10/0026 October 2000 RETURN MADE UP TO 27/09/00; FULL LIST OF MEMBERS

View Document

14/12/9914 December 1999 RETURN MADE UP TO 27/10/99; FULL LIST OF MEMBERS

View Document

26/08/9926 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

25/08/9925 August 1999 REGISTERED OFFICE CHANGED ON 25/08/99 FROM: 10 GRANGE CRESCENT SUNDERLAND TYNE & WEAR SR2 7BN

View Document

18/11/9818 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

04/11/984 November 1998 RETURN MADE UP TO 27/10/98; NO CHANGE OF MEMBERS

View Document

14/11/9714 November 1997 RETURN MADE UP TO 27/10/97; FULL LIST OF MEMBERS

View Document

05/11/975 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

19/08/9719 August 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/08/9719 August 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/03/973 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/9625 November 1996 RETURN MADE UP TO 27/10/96; NO CHANGE OF MEMBERS

View Document

18/11/9618 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

27/03/9627 March 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

25/10/9525 October 1995 RETURN MADE UP TO 27/10/95; NO CHANGE OF MEMBERS

View Document

10/11/9410 November 1994 RETURN MADE UP TO 27/10/94; FULL LIST OF MEMBERS

View Document

07/11/947 November 1994 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

05/08/945 August 1994 DIRECTOR RESIGNED

View Document

01/06/941 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/03/9429 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

05/01/945 January 1994 RETURN MADE UP TO 27/10/93; NO CHANGE OF MEMBERS

View Document

12/03/9312 March 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

12/11/9212 November 1992 RETURN MADE UP TO 27/10/92; NO CHANGE OF MEMBERS

View Document

07/07/927 July 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

11/02/9211 February 1992 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

18/12/9118 December 1991 RE EXTRA DIRECTORSHIP OMIT FR AR

View Document

22/11/9122 November 1991 RETURN MADE UP TO 27/10/91; FULL LIST OF MEMBERS

View Document

18/01/9118 January 1991 RETURN MADE UP TO 26/10/90; NO CHANGE OF MEMBERS

View Document

19/10/9019 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/9016 October 1990 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

16/11/8916 November 1989 REGISTERED OFFICE CHANGED ON 16/11/89 FROM: 35 STAMFORD NEW ROAD ALTRINCHAM CHESHIRE WA14 1EB

View Document

16/11/8916 November 1989 RETURN MADE UP TO 27/10/89; FULL LIST OF MEMBERS

View Document

21/07/8821 July 1988 WD 07/06/88 AD 02/06/88--------- £ SI 300@1=300 £ IC 2/302

View Document

06/07/886 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/885 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/06/8817 June 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

08/06/888 June 1988 SECRETARY RESIGNED

View Document

25/05/8825 May 1988 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