LEIGHTON CONSULTANCY AND CONTRACTING LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewChange of details for Mr Bradley David Leighton as a person with significant control on 2024-03-01

View Document

29/07/2529 July 2025 NewCurrent accounting period shortened from 2024-07-30 to 2024-07-29

View Document

29/07/2529 July 2025 NewDirector's details changed for Mr Bradley David Leighton on 2025-06-09

View Document

29/07/2529 July 2025 NewRegistered office address changed from 8th Floor Elizabeth House 54-58 High Street Edgware Middlesex HA8 7EJ England to College House C/O Asml 17 King Edwards Road Ruislip Middlesex HA4 7AE on 2025-07-29

View Document

16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

29/04/2529 April 2025 Previous accounting period shortened from 2024-07-31 to 2024-07-30

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

16/11/2416 November 2024 Compulsory strike-off action has been discontinued

View Document

16/11/2416 November 2024 Compulsory strike-off action has been discontinued

View Document

05/11/245 November 2024 First Gazette notice for compulsory strike-off

View Document

05/11/245 November 2024 First Gazette notice for compulsory strike-off

View Document

05/08/245 August 2024 Confirmation statement made on 2024-07-30 with updates

View Document

14/05/2414 May 2024 Registered office address changed from 3rd Floor 86-90 Paul Street London EC2A 4NE United Kingdom to 8th Floor Elizabeth House 54-58 High Street Edgware Middlesex HA8 7EJ on 2024-05-14

View Document

14/05/2414 May 2024 Change of details for Mr Bradley David Leighton as a person with significant control on 2024-05-14

View Document

14/10/2314 October 2023 Compulsory strike-off action has been discontinued

View Document

14/10/2314 October 2023 Compulsory strike-off action has been discontinued

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-07-30 with no updates

View Document

03/10/233 October 2023 First Gazette notice for compulsory strike-off

View Document

03/10/233 October 2023 First Gazette notice for compulsory strike-off

View Document

03/08/213 August 2021 Confirmation statement made on 2021-07-30 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

24/06/2124 June 2021 Micro company accounts made up to 2020-07-31

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

13/05/2013 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BRADLEY DAVID LEIGHTON / 10/01/2020

View Document

13/05/2013 May 2020 PSC'S CHANGE OF PARTICULARS / MR BRADLEY DAVID LEIGHTON / 10/01/2020

View Document

06/05/206 May 2020 PSC'S CHANGE OF PARTICULARS / MR BRADLEY DAVID LEIGHTON / 01/05/2020

View Document

06/05/206 May 2020 REGISTERED OFFICE CHANGED ON 06/05/2020 FROM 112A SEVEN SISTERS ROAD LONDON N7 6AE UNITED KINGDOM

View Document

06/05/206 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BRADLEY DAVID LEIGHTON / 01/05/2020

View Document

31/07/1931 July 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