JAMES LEIGHTON FINANCIAL SERVICES LIMITED
Company Documents
Date | Description |
---|---|
29/05/2529 May 2025 | Confirmation statement made on 2025-05-29 with updates |
01/05/251 May 2025 | Change of details for Mr Oliver James Leighton Peace as a person with significant control on 2025-01-27 |
24/04/2524 April 2025 | Registered office address changed from Unit 2 Interchange 25 Business Park Bostocks Lane Sandiacre Nottingham NG10 5QG England to First Floor Unit 2 Interchange 25 Business Park Bostocks Lane Sandiacre Nottingham NG10 5QG on 2025-04-24 |
11/02/2511 February 2025 | Confirmation statement made on 2025-02-09 with updates |
05/02/255 February 2025 | Change of details for Mr Oliver James Leighton Peace as a person with significant control on 2025-02-04 |
04/02/254 February 2025 | Director's details changed for Mrs Sharon Anne Weston on 2025-02-04 |
04/02/254 February 2025 | Director's details changed for Mr Oliver James Leighton Peace on 2025-02-04 |
27/01/2527 January 2025 | Director's details changed for Mr Oliver James Leighton Peace on 2025-01-27 |
25/09/2425 September 2024 | Total exemption full accounts made up to 2024-03-31 |
09/02/249 February 2024 | Confirmation statement made on 2024-02-09 with updates |
24/10/2324 October 2023 | Total exemption full accounts made up to 2023-03-31 |
04/09/234 September 2023 | Registered office address changed from Units 1-5 the Embassy 1 Lawrence Street Long Eaton Nottingham NG10 1JY England to Unit 2 Interchange 25 Business Park Bostocks Lane Sandiacre Nottingham NG10 5QG on 2023-09-04 |
21/02/2321 February 2023 | Confirmation statement made on 2023-02-09 with no updates |
05/12/225 December 2022 | Total exemption full accounts made up to 2022-03-31 |
27/04/2227 April 2022 | Registered office address changed from The Embassy 1 Lawrence Street, Long Eaton Nottingham NG10 1JY England to Units 1-5 the Embassy 1 Lawrence Street Long Eaton Nottingham NG10 1JY on 2022-04-27 |
22/02/2222 February 2022 | Confirmation statement made on 2022-02-09 with no updates |
25/11/2125 November 2021 | Total exemption full accounts made up to 2021-03-31 |
15/02/1815 February 2018 | CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES |
14/12/1714 December 2017 | PREVSHO FROM 28/02/2018 TO 31/03/2017 |
14/12/1714 December 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 |
11/10/1711 October 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 106129050001 |
18/09/1718 September 2017 | 31/08/17 STATEMENT OF CAPITAL GBP 100 |
18/09/1718 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID GRAHAM MUNTON |
07/09/177 September 2017 | ADOPT ARTICLES 31/08/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/03/1721 March 2017 | DIRECTOR APPOINTED MRS SHARON ANNE WESTON |
21/03/1721 March 2017 | DIRECTOR APPOINTED MR DAVID GRAHAM MUNTON |
25/02/1725 February 2017 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
25/02/1725 February 2017 | COMPANY NAME CHANGED AMPCO 128 LIMITED CERTIFICATE ISSUED ON 25/02/17 |
10/02/1710 February 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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