LEYTON PROJECTS LIMITED

Company Documents

DateDescription
07/02/257 February 2025 Final Gazette dissolved following liquidation

View Document

07/02/257 February 2025 Final Gazette dissolved following liquidation

View Document

07/11/247 November 2024 Return of final meeting in a members' voluntary winding up

View Document

24/10/2324 October 2023 Liquidators' statement of receipts and payments to 2023-08-17

View Document

07/04/227 April 2022 Termination of appointment of John Nigel Kirkland as a director on 2021-11-10

View Document

07/04/227 April 2022 Appointment of Mr Robert Malcolm Kirkland as a director on 2021-11-10

View Document

07/04/227 April 2022 Cessation of John Nigel Kirkland as a person with significant control on 2021-11-10

View Document

07/04/227 April 2022 Notification of Robert Malcolm Kirkland as a person with significant control on 2021-11-10

View Document

21/08/2021 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/19

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES

View Document

30/05/1930 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES

View Document

30/09/1830 September 2018 PREVSHO FROM 31/12/2018 TO 31/08/2018

View Document

29/09/1829 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES

View Document

14/01/1814 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KAPIL WADWHANI / 04/01/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

23/10/1723 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

23/10/1723 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAPIL WADWHANI

View Document

23/10/1723 October 2017 DIRECTOR APPOINTED MR KAPIL WADWHANI

View Document

05/09/175 September 2017 ARTICLES OF ASSOCIATION

View Document

23/08/1723 August 2017 NAME CHANGE 04/08/2017

View Document

17/08/1717 August 2017 COMPANY NAME CHANGED GOLDEN GATE MANAGEMENT COMPANY LIMITED CERTIFICATE ISSUED ON 17/08/17

View Document

17/08/1717 August 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/11/1630 November 2016 APPOINTMENT TERMINATED, DIRECTOR CHARLES LAW

View Document

30/11/1630 November 2016 REGISTERED OFFICE CHANGED ON 30/11/2016 FROM 125 LONDON WALL LONDON EC2Y 5AL

View Document

30/11/1630 November 2016 APPOINTMENT TERMINATED, DIRECTOR DUNCAN THOMPSON

View Document

30/11/1630 November 2016 DIRECTOR APPOINTED MR CHRISTOPHER ROBERT KIRKLAND

View Document

30/11/1630 November 2016 DIRECTOR APPOINTED MR RALPH CHARLES JONES

View Document

04/10/164 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

14/04/1614 April 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

05/04/165 April 2016 APPOINTMENT TERMINATED, SECRETARY EPS SECRETARIES LIMITED

View Document

12/11/1512 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

30/06/1530 June 2015 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE COLYER

View Document

30/06/1530 June 2015 DIRECTOR APPOINTED MR DUNCAN THOMPSON

View Document

30/04/1530 April 2015 SAIL ADDRESS CHANGED FROM: NELSON HOUSE CENTRAL BOULEVARD BLYTHE VALLEY PARK SOLIHULL WEST MIDLANDS B90 8BG ENGLAND

View Document

30/04/1530 April 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

13/01/1513 January 2015 APPOINTMENT TERMINATED, SECRETARY ANCOSEC LIMITED

View Document

07/01/157 January 2015 DIRECTOR APPOINTED CHARLES OWEN LAW

View Document

07/01/157 January 2015 DIRECTOR APPOINTED JACQUIE COLYER

View Document

07/01/157 January 2015 CORPORATE SECRETARY APPOINTED EPS SECRETARIES LIMITED

View Document

17/12/1417 December 2014 REGISTERED OFFICE CHANGED ON 17/12/2014 FROM NELSON HOUSE CENTRAL BOULEVARD SHIRLEY SOLIHULL WEST MIDLANDS B90 8BG

View Document

17/12/1417 December 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID BRETT

View Document

17/12/1417 December 2014 APPOINTMENT TERMINATED, DIRECTOR CHARLES CROSSLAND

View Document

17/12/1417 December 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES CORNELL

View Document

15/04/1415 April 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

06/11/136 November 2013 16/09/13 STATEMENT OF CAPITAL GBP 5195

View Document

22/10/1322 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MARTIN CORNELL / 01/09/2013

View Document

03/09/133 September 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ANCOSEC LIMITED / 01/09/2013

View Document

02/09/132 September 2013 REGISTERED OFFICE CHANGED ON 02/09/2013 FROM ARLINGTON HOUSE ARLINGTON BUSINESS PARK THEALE READING BERKSHIRE RG7 4SA

View Document

24/04/1324 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES EDWARD CROSSLAND / 22/04/2013

View Document

16/04/1316 April 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

26/03/1326 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

26/09/1226 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

12/04/1212 April 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

23/12/1123 December 2011 APPOINTMENT TERMINATED, DIRECTOR GRAHAM PARDOE

View Document

26/09/1126 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

09/05/119 May 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO

View Document

21/04/1121 April 2011 Annual return made up to 12 April 2011 with full list of shareholders

View Document

22/02/1122 February 2011 SAIL ADDRESS CREATED

View Document

05/01/115 January 2011 DIRECTOR APPOINTED MR CHARLES EDWARD CROSSLAND

View Document

04/01/114 January 2011 APPOINTMENT TERMINATED, DIRECTOR JASON DALBY

View Document

24/09/1024 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

18/06/1018 June 2010 26/05/10 STATEMENT OF CAPITAL GBP 4177

View Document

03/06/103 June 2010 VARYING SHARE RIGHTS AND NAMES

View Document

23/04/1023 April 2010 Annual return made up to 12 April 2010 with full list of shareholders

View Document

12/01/1012 January 2010 DIRECTOR APPOINTED JAMES MARTIN CORNELL

View Document

12/01/1012 January 2010 DIRECTOR APPOINTED DAVID ANTHONY BRETT

View Document

07/01/107 January 2010 DIRECTOR APPOINTED MR GRAHAM NICHOLAS PARDOE

View Document

05/01/105 January 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL HODGE

View Document

10/11/0910 November 2009 CURRSHO FROM 30/04/2010 TO 31/12/2009

View Document

05/11/095 November 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

02/09/092 September 2009 RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS

View Document

08/08/098 August 2009 REGISTERED OFFICE CHANGED ON 08/08/2009 FROM CORNWALL HOUSE BLYTHE VALLEY PARK SOLIHULL WEST MIDLANDS B90 8AF

View Document

11/02/0911 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

09/02/099 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / JASON DALBY / 12/01/2009

View Document

14/10/0814 October 2008 APPOINTMENT TERMINATED SECRETARY DAVID BRETT

View Document

14/10/0814 October 2008 SECRETARY APPOINTED ANCOSEC LIMITED

View Document

24/04/0824 April 2008 RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS

View Document

12/04/0712 April 2007 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