LEYGRAFF & PARTNER ASSOC. HOLDINGS LIMITED

Company Documents

DateDescription
08/08/258 August 2025 NewRegistered office address changed from Office 620 Initial Business Centre Wilson Business Park Manchester M40 8WN England to The Picasso Building Calder Vale Road Wakefield WF1 5PE on 2025-08-08

View Document

29/07/2529 July 2025 NewRegistered office address changed from Advantage Business Centre - Suite 33854 132-134 Great Ancoats Street Manchester Manchester M4 6DE to Office 620 Initial Business Centre Wilson Business Park Manchester M40 8WN on 2025-07-29

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-10-08 with no updates

View Document

06/10/246 October 2024 Accounts for a dormant company made up to 2024-02-13

View Document

13/02/2413 February 2024 Annual accounts for year ending 13 Feb 2024

View Accounts

14/11/2314 November 2023 Accounts for a dormant company made up to 2023-02-13

View Document

15/10/2315 October 2023 Confirmation statement made on 2023-10-08 with no updates

View Document

13/02/2313 February 2023 Annual accounts for year ending 13 Feb 2023

View Accounts

13/10/2213 October 2022 Confirmation statement made on 2022-10-08 with no updates

View Document

11/02/2211 February 2022 Accounts for a dormant company made up to 2022-02-06

View Document

06/02/226 February 2022 Annual accounts for year ending 06 Feb 2022

View Accounts

08/10/218 October 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

08/10/218 October 2021 Accounts for a dormant company made up to 2021-02-13

View Document

13/02/2113 February 2021 Annual accounts for year ending 13 Feb 2021

View Accounts

11/01/2111 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 13/02/20

View Document

09/11/209 November 2020 CONFIRMATION STATEMENT MADE ON 03/11/20, NO UPDATES

View Document

13/02/2013 February 2020 Annual accounts for year ending 13 Feb 2020

View Accounts

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 03/11/19, NO UPDATES

View Document

06/03/196 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 13/02/19

View Document

13/02/1913 February 2019 Annual accounts for year ending 13 Feb 2019

View Accounts

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 03/11/18, NO UPDATES

View Document

13/02/1813 February 2018 Annual accounts for year ending 13 Feb 2018

View Accounts

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 03/11/17, NO UPDATES

View Document

07/03/177 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 13/02/17

View Document

13/02/1713 February 2017 Annual accounts for year ending 13 Feb 2017

View Accounts

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

19/02/1619 February 2016 Annual accounts for year ending 19 Feb 2016

View Accounts

21/11/1521 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR SARAH SMITH / 19/11/2015

View Document

21/11/1521 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR SARAH SMITH / 21/11/2015

View Document

09/11/159 November 2015 Annual return made up to 9 November 2015 with full list of shareholders

View Document

15/08/1515 August 2015 REGISTERED OFFICE CHANGED ON 15/08/2015 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW

View Document

03/07/153 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 13/02/15

View Document

13/02/1513 February 2015 Annual accounts for year ending 13 Feb 2015

View Accounts

17/11/1417 November 2014 Annual return made up to 14 November 2014 with full list of shareholders

View Document

04/09/144 September 2014 REGISTERED OFFICE CHANGED ON 04/09/2014 FROM 6 SLINGTON HOUSE SUITE 5486 RANKINE ROAD BASINGSTOKE RG24 8PH ENGLAND

View Document

30/08/1430 August 2014 REGISTERED OFFICE CHANGED ON 30/08/2014 FROM C/O LEYGRAFF&PARTNER ASSOC. HOLD. LTD PO BOX SUITE 5486 6 SLINGTON HOUSE, SUITE 5486 RANKINE ROAD, 6 SLINGTON HOUSE SUITE 5486 BASINGSTOKE HAMPSHIRE RG24 8PH ENGLAND

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM LEYGRAFF & PARTNER ASSOC. LTD 145-157 ST. JOHN STREET LONDON EC1V 4PW

View Document

27/03/1427 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 13/02/14

View Document

13/02/1413 February 2014 Annual accounts for year ending 13 Feb 2014

View Accounts

11/11/1311 November 2013 Annual return made up to 6 November 2013 with full list of shareholders

View Document

27/03/1327 March 2013 APPOINTMENT TERMINATED, DIRECTOR TOLLAR LTD

View Document

27/03/1327 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 13/02/13

View Document

27/03/1327 March 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OLDENBURG LTD / 25/03/2013

View Document

27/03/1327 March 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OLDENBURG LTD / 27/03/2013

View Document

13/02/1313 February 2013 Annual accounts for year ending 13 Feb 2013

View Accounts

15/11/1215 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 13/02/12

View Document

06/11/126 November 2012 Annual return made up to 6 November 2012 with full list of shareholders

View Document

24/10/1224 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR SARAH SMITH / 24/10/2012

View Document

17/09/1217 September 2012 REGISTERED OFFICE CHANGED ON 17/09/2012 FROM MERCATOR HOUSE NEW ROAD EVX HERSTMONCEUX EAST SUSSEX BN27 1PX

View Document

13/02/1213 February 2012 Annual accounts for year ending 13 Feb 2012

View Accounts

29/12/1129 December 2011 DIRECTOR APPOINTED MS SARAH SMITH

View Document

10/11/1110 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 13/02/11

View Document

10/09/1110 September 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

12/11/1012 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 13/02/10

View Document

13/09/1013 September 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / TOLLAR LTD / 14/08/2010

View Document

13/09/1013 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OLDENBURG LTD / 14/08/2010

View Document

13/09/1013 September 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

11/12/0911 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 13/02/09

View Document

09/09/099 September 2009 RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS

View Document

06/04/096 April 2009 REGISTERED OFFICE CHANGED ON 06/04/2009 FROM ACCOUNTANCY HOUSE 4 PRIORY ROAD KENILWORTH WARWICKSHIRE CV8 1LL

View Document

14/10/0814 October 2008 RETURN MADE UP TO 14/08/08; NO CHANGE OF MEMBERS

View Document

29/07/0829 July 2008 APPOINTMENT TERMINATED SECRETARY MARIE BILLARD

View Document

29/07/0829 July 2008 APPOINTMENT TERMINATED DIRECTOR MICHEL BILLARD

View Document

28/07/0828 July 2008 REGISTERED OFFICE CHANGED ON 28/07/2008 FROM 27 OLD GLOUCESTER STREET LONDON WC1N 3AF

View Document

28/07/0828 July 2008 RETURN MADE UP TO 14/08/07; NO CHANGE OF MEMBERS

View Document

12/05/0812 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 13/02/08

View Document

02/01/082 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 13/02/07

View Document

24/08/0724 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

24/08/0724 August 2007 NEW SECRETARY APPOINTED

View Document

23/08/0723 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0723 August 2007 NEW DIRECTOR APPOINTED

View Document

29/06/0729 June 2007 NEW SECRETARY APPOINTED

View Document

29/06/0729 June 2007 NEW DIRECTOR APPOINTED

View Document

06/09/066 September 2006 RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS

View Document

12/06/0612 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 13/02/05

View Document

12/06/0612 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 13/02/06

View Document

07/09/057 September 2005 RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS

View Document

20/09/0420 September 2004 RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS

View Document

20/09/0420 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 13/02/04

View Document

14/08/0314 August 2003 RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS

View Document

15/07/0315 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 13/02/03

View Document

19/09/0219 September 2002 ACC. REF. DATE EXTENDED FROM 31/08/02 TO 13/02/03

View Document

22/08/0222 August 2002 RETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS

View Document

14/08/0114 August 2001 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