Background WavePink WaveYellow Wave

LEIGH HOUSE FACILITIES MANAGEMENT LIMITED (02758215)

LEIGH HOUSE FACILITIES MANAGEMENT LIMITED (02758215) is an active UK company. incorporated on 22 October 1992. with registered office in Pudsey. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. LEIGH HOUSE FACILITIES MANAGEMENT LIMITED has been registered for 33 years. Current directors include PADGETT, Sonia, WEAVER, David Scott.

Company Number
02758215
Status
active
Type
ltd
Incorporated
22 October 1992
Age
33 years
Address
Leigh House Varley Street, Pudsey, LS28 6AN
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
PADGETT, Sonia, WEAVER, David Scott
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEIGH HOUSE FACILITIES MANAGEMENT LIMITED

LEIGH HOUSE FACILITIES MANAGEMENT LIMITED is an active company incorporated on 22 October 1992 with the registered office located in Pudsey. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. LEIGH HOUSE FACILITIES MANAGEMENT LIMITED was registered 33 years ago.(SIC: 68320)

Status

active

Active since 33 years ago

Company No

02758215

LTD Company

Age

33 Years

Incorporated 22 October 1992

Size

N/A

Accounts

ARD: 27/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 26 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 27 February 2027
Period: 1 June 2025 - 27 May 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 17 March 2026 (Just now)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

CSW LIMITED
From: 2 May 2002To: 19 August 2010
CSW PARTNERSHIP LIMITED
From: 28 May 1999To: 2 May 2002
C S W LIMITED
From: 22 October 1992To: 28 May 1999
Contact
Address

Leigh House Varley Street Stanningley Pudsey, LS28 6AN,

Previous Addresses

Leigh House Varley Street Leeds LS28 6AN
From: 22 October 1992To: 26 October 2009
Timeline

10 key events • 1992 - 2023

Funding Officers Ownership
Company Founded
Oct 92
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Feb 17
Director Joined
Mar 17
Director Left
Mar 17
Owner Exit
Mar 18
Owner Exit
Mar 18
New Owner
Mar 23
New Owner
Mar 23
0
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

WOMERSLEY, Sharon Patricia

Active
26 Shell Lane, LeedsLS28 5NR
Secretary
Appointed 24 Aug 1998

PADGETT, Sonia

Active
Varley Street, PudseyLS28 6AN
Born October 1976
Director
Appointed 31 Jan 2011

WEAVER, David Scott

Active
Varley Street, PudseyLS28 6AN
Born January 1969
Director
Appointed 15 Jun 2015

CAMPBELL, Jacqueline Audrey Rose

Resigned
220 Buckhurst Way, Buckhurst HillIG9 6JG
Secretary
Appointed 06 Mar 1995
Resigned 24 Aug 1998

CAMPBELL, Neil James

Resigned
63 Dinmont House, LondonE2 9BW
Secretary
Appointed 22 Oct 1992
Resigned 06 Mar 1995

CAMPBELL, Neil James

Resigned
220 Buckhurst Way, Buckhurst HillIG9 6JG
Born July 1960
Director
Appointed 22 Oct 1992
Resigned 24 Aug 1998

STOCKFORD, Michael

Resigned
Apartment 14e Two Robinson Place, Kong Kong
Born February 1960
Director
Appointed 22 Oct 1992
Resigned 24 Aug 1998

WEAVER, David Scott

Resigned
Varley Street, PudseyLS28 6AN
Born January 1969
Director
Appointed 01 Jun 2016
Resigned 01 Jun 2016

WEAVER, David Scott

Resigned
Varley Street, PudseyLS28 6AN
Born January 1969
Director
Appointed 24 Aug 1998
Resigned 31 Jan 2011

WONG, Hing Wah

Resigned
Room 831 Nam On House 8th Floor, KowloonFOREIGN
Born October 1952
Director
Appointed 01 Dec 1992
Resigned 24 Aug 1998

Persons with significant control

4

2 Active
2 Ceased

Mr David Scott Weaver

Active
Varley Street, PudseyLS28 6AN
Born January 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jan 2023

Miss Sharon Patricia Womersley

Active
Varley Street, PudseyLS28 6AN
Born May 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jan 2023

Mr David Scott Weaver

Ceased
Varley Street, PudseyLS28 6AN
Born January 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Feb 2017

Miss Sharon Patricia Womersley

Ceased
Varley Street, PudseyLS28 6AN
Born May 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Feb 2017
Fundings
Financials
Latest Activities

Filing History

107

Confirmation Statement With Updates
17 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2026
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
27 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 June 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 February 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 March 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 March 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
15 March 2023
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
27 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 May 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 February 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 May 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 February 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Confirmation Statement With Updates
15 August 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
23 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
23 March 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
23 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
28 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 February 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
25 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
26 February 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
25 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2012
AAAnnual Accounts
Change Person Director Company With Change Date
10 February 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
31 January 2011
AR01AR01
Termination Director Company With Name
31 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
31 January 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
19 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2010
AR01AR01
Certificate Change Of Name Company
19 August 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
19 August 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
23 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2009
AR01AR01
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
26 October 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 February 2009
AAAnnual Accounts
Legacy
11 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 March 2008
AAAnnual Accounts
Legacy
15 January 2008
363sAnnual Return (shuttle)
Legacy
9 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 November 2006
AAAnnual Accounts
Legacy
15 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 October 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 November 2004
AAAnnual Accounts
Legacy
19 October 2004
363sAnnual Return (shuttle)
Legacy
5 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 September 2003
AAAnnual Accounts
Legacy
27 June 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
10 March 2003
AAAnnual Accounts
Legacy
11 October 2002
363sAnnual Return (shuttle)
Legacy
18 July 2002
225Change of Accounting Reference Date
Memorandum Articles
22 May 2002
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
2 May 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
13 November 2001
AAAnnual Accounts
Legacy
12 October 2001
363sAnnual Return (shuttle)
Legacy
19 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 August 2000
AAAnnual Accounts
Legacy
12 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 September 1999
AAAnnual Accounts
Certificate Change Of Name Company
28 May 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 1999
AAAnnual Accounts
Legacy
24 December 1998
288bResignation of Director or Secretary
Legacy
24 September 1998
288bResignation of Director or Secretary
Legacy
24 September 1998
288bResignation of Director or Secretary
Legacy
24 September 1998
288bResignation of Director or Secretary
Legacy
24 September 1998
288aAppointment of Director or Secretary
Legacy
24 September 1998
288aAppointment of Director or Secretary
Legacy
21 September 1998
287Change of Registered Office
Accounts With Accounts Type Dormant
10 March 1998
AAAnnual Accounts
Legacy
26 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 April 1997
AAAnnual Accounts
Legacy
31 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 January 1996
AAAnnual Accounts
Legacy
26 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 June 1995
AAAnnual Accounts
Legacy
9 March 1995
288288
Legacy
27 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 May 1994
AAAnnual Accounts
Resolution
6 May 1994
RESOLUTIONSResolutions
Resolution
7 November 1993
RESOLUTIONSResolutions
Legacy
7 November 1993
363sAnnual Return (shuttle)
Legacy
10 January 1993
288288
Legacy
28 October 1992
224224
Incorporation Company
22 October 1992
NEWINCIncorporation