LEIGHTON PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
18/03/2518 March 2025 Confirmation statement made on 2025-03-13 with no updates

View Document

19/12/2419 December 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

18/03/2418 March 2024 Confirmation statement made on 2024-03-13 with updates

View Document

21/12/2321 December 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

15/03/2315 March 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

05/10/225 October 2022 Termination of appointment of David Michael Gregory as a director on 2022-10-04

View Document

05/10/225 October 2022 Termination of appointment of Lynn Jane Gregory as a director on 2022-10-04

View Document

04/10/224 October 2022 Termination of appointment of Lynn Jane Gregory as a secretary on 2022-10-04

View Document

19/05/2219 May 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

18/10/2118 October 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

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

View Accounts

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES

View Document

19/06/1919 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES

View Document

18/06/1818 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

01/06/181 June 2018 REGISTERED OFFICE CHANGED ON 01/06/2018 FROM 203 LONDON ROAD LONDON ROAD HADLEIGH BENFLEET SS7 2RD ENGLAND

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES

View Document

09/06/179 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

06/04/176 April 2017 DIRECTOR APPOINTED MR DAVID MICHAEL GREGORY

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

16/03/1716 March 2017 REGISTERED OFFICE CHANGED ON 16/03/2017 FROM 41 CHAPMANS WALK LEIGH ON SEA ESSEX SS9 2UZ

View Document

07/06/167 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

06/04/166 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS SALLY JANET GREENWOOD / 19/12/2015

View Document

06/04/166 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARSHALL BENNETT GREGORY / 19/12/2015

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/03/1614 March 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

05/02/165 February 2016 APPOINTMENT TERMINATED, DIRECTOR VICKY KELLY

View Document

05/02/165 February 2016 DIRECTOR APPOINTED MR MARSHALL BENNETT GREGORY

View Document

05/02/165 February 2016 DIRECTOR APPOINTED MISS SALLY JANET GREENWOOD

View Document

16/05/1516 May 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

13/03/1513 March 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

17/10/1417 October 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

02/04/142 April 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

04/10/134 October 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

24/09/1324 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS RACHEL LUCY MIREN CHANDLER / 16/09/2013

View Document

24/09/1324 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / VICKY ANNE KELLY / 16/09/2013

View Document

19/03/1319 March 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

01/05/121 May 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

02/04/122 April 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

19/07/1119 July 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

21/04/1121 April 2011 APPOINTMENT TERMINATED, SECRETARY ROBERT HARPER

View Document

21/04/1121 April 2011 REGISTERED OFFICE CHANGED ON 21/04/2011 FROM 55 HOMESTEAD GARDENS HADLEIGH ESSEX SS7 2AB

View Document

21/04/1121 April 2011 DIRECTOR APPOINTED MRS LYNN JANE GREGORY

View Document

21/04/1121 April 2011 SECRETARY APPOINTED MRS LYNN JANE GREGORY

View Document

21/04/1121 April 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT HARPER

View Document

13/03/1113 March 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

31/12/1031 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

15/03/1015 March 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT FRANK HARPER / 15/03/2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / VICKY ANNE KELLY / 15/03/2010

View Document

17/01/1017 January 2010 DIRECTOR APPOINTED MISS RACHEL LUCY MIREN CHANDLER

View Document

16/01/1016 January 2010 APPOINTMENT TERMINATED, DIRECTOR PETER EVANS

View Document

03/11/093 November 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

16/03/0916 March 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

20/03/0820 March 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

22/09/0722 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

27/03/0727 March 2007 RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS

View Document

28/11/0628 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

27/10/0627 October 2006 NEW SECRETARY APPOINTED

View Document

27/10/0627 October 2006 NEW DIRECTOR APPOINTED

View Document

27/10/0627 October 2006 SECRETARY RESIGNED

View Document

27/10/0627 October 2006 DIRECTOR RESIGNED

View Document

11/07/0611 July 2006 REGISTERED OFFICE CHANGED ON 11/07/06 FROM: 55 55 HOMESTEAD GARDENS HADLEIGH ESSEX SS7 2AB

View Document

07/07/067 July 2006 REGISTERED OFFICE CHANGED ON 07/07/06 FROM: FLAT A, 80 LEIGHTON AVENUE LEIGH ON SEA ESSEX SS9 1QA

View Document

23/03/0623 March 2006 RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/0610 February 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/0514 March 2005 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