Background WavePink WaveYellow Wave

FIRST LEIGHTON PLC (05506378)

FIRST LEIGHTON PLC (05506378) is an active UK company. incorporated on 12 July 2005. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars. FIRST LEIGHTON PLC has been registered for 20 years. Current directors include ADAM, Stuart James, MAY, John Joseph.

Company Number
05506378
Status
active
Type
plc
Incorporated
12 July 2005
Age
20 years
Address
50 Jermyn Street, London, SW1Y 6LX
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
ADAM, Stuart James, MAY, John Joseph
SIC Codes
56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIRST LEIGHTON PLC

FIRST LEIGHTON PLC is an active company incorporated on 12 July 2005 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars. FIRST LEIGHTON PLC was registered 20 years ago.(SIC: 56302)

Status

active

Active since 20 years ago

Company No

05506378

PLC Company

Age

20 Years

Incorporated 12 July 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 2m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 13 January 2026 (3 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 June 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 July 2025 (9 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026

Previous Company Names

CHINA PUB COMPANY PLC
From: 12 July 2005To: 19 May 2025
Contact
Address

50 Jermyn Street London, SW1Y 6LX,

Previous Addresses

, Stanmore House 29-30 st. James's Street, London, SW1A 1HB, United Kingdom
From: 4 September 2012To: 30 September 2013
, 19 Crown Passage, St James's, London, SW1Y 6PP
From: 12 July 2005To: 4 September 2012
Timeline

5 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Jul 05
Director Left
Jul 24
Director Left
Aug 24
Director Joined
Sept 24
Loan Cleared
Dec 24
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

CITY & WESTMINSTER CORPORATE FINANCE LLP

Active
Jermyn Street, LondonSW1Y 6LX
Corporate secretary
Appointed 20 Sept 2024

ADAM, Stuart James

Active
Jermyn Street, LondonSW1Y 6LX
Born May 1964
Director
Appointed 20 Sept 2024

MAY, John Joseph

Active
2 Belmont Way, CamberleyGU15 2BH
Born July 1948
Director
Appointed 04 Oct 2006

GRAY, Claire Laura

Resigned
Shire Barn, School Road, ColchesterCO6 1BZ
Secretary
Appointed 12 Mar 2007
Resigned 01 Sept 2011

LLOYD BAKER, Ewan Royston

Resigned
Beecham House, SalisburySP5 1RY
Secretary
Appointed 12 Jul 2005
Resigned 30 Nov 2006

DART, Geoffrey Gilbert

Resigned
103a Ashley Gardens, LondonSW1P 1HJ
Born March 1947
Director
Appointed 12 Jul 2005
Resigned 06 Mar 2007

LLOYD BAKER, Ewan Royston

Resigned
Beecham House, SalisburySP5 1RY
Born May 1972
Director
Appointed 12 Jul 2005
Resigned 30 Nov 2006

MGGOVERN, Kevin

Resigned
178 South Park Road, LondonSW19 8TA
Born September 1972
Director
Appointed 20 Dec 2005
Resigned 31 Oct 2007

REID, Alan Arthur

Resigned
Villa 7, Eurovillage, 8 Yu Yang Lu,, BeijingFOREIGN
Born January 1956
Director
Appointed 28 Mar 2006
Resigned 12 Jul 2024

THOMPSON, Gerard Maurice

Resigned
14 Herbert Crescent, LondonSW1X 0HB
Born January 1945
Director
Appointed 30 Jan 2008
Resigned 15 Aug 2024
Fundings
Financials
Latest Activities

Filing History

81

Accounts With Accounts Type Dormant
13 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Certificate Change Of Name Company
19 May 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
16 May 2025
AAAnnual Accounts
Mortgage Charge Whole Cease And Release With Charge Number
17 December 2024
MR05Certification of Charge
Mortgage Satisfy Charge Full
17 December 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
20 September 2024
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
20 September 2024
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
21 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2015
AR01AR01
Accounts With Accounts Type Dormant
2 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2014
AR01AR01
Accounts With Accounts Type Dormant
23 May 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
30 September 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Accounts With Accounts Type Dormant
18 June 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 September 2012
AD01Change of Registered Office Address
Accounts With Made Up Date
1 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2012
AR01AR01
Accounts With Made Up Date
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2011
AR01AR01
Change Person Director Company With Change Date
13 September 2011
CH01Change of Director Details
Termination Secretary Company With Name
13 September 2011
TM02Termination of Secretary
Accounts With Accounts Type Group
7 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2010
AR01AR01
Legacy
12 August 2009
363aAnnual Return
Resolution
1 August 2009
RESOLUTIONSResolutions
Legacy
2 June 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
8 May 2009
AAAnnual Accounts
Legacy
28 December 2008
287Change of Registered Office
Legacy
9 October 2008
363aAnnual Return
Resolution
23 July 2008
RESOLUTIONSResolutions
Legacy
6 June 2008
88(2)Return of Allotment of Shares
Legacy
8 May 2008
353a353a
Accounts With Accounts Type Group
18 April 2008
AAAnnual Accounts
Legacy
4 February 2008
288aAppointment of Director or Secretary
Legacy
14 December 2007
288bResignation of Director or Secretary
Legacy
24 August 2007
363aAnnual Return
Legacy
14 June 2007
88(2)R88(2)R
Legacy
23 May 2007
88(2)R88(2)R
Accounts With Accounts Type Group
30 March 2007
AAAnnual Accounts
Accounts With Accounts Type Group
30 March 2007
AAAnnual Accounts
Legacy
28 March 2007
288aAppointment of Director or Secretary
Legacy
28 March 2007
288bResignation of Director or Secretary
Legacy
24 March 2007
288aAppointment of Director or Secretary
Resolution
16 January 2007
RESOLUTIONSResolutions
Resolution
16 January 2007
RESOLUTIONSResolutions
Legacy
15 December 2006
288bResignation of Director or Secretary
Legacy
17 October 2006
288aAppointment of Director or Secretary
Legacy
29 September 2006
363sAnnual Return (shuttle)
Legacy
28 September 2006
88(2)R88(2)R
Legacy
28 September 2006
88(2)R88(2)R
Legacy
13 September 2006
88(2)R88(2)R
Legacy
5 September 2006
225Change of Accounting Reference Date
Legacy
16 May 2006
288aAppointment of Director or Secretary
Legacy
2 February 2006
287Change of Registered Office
Legacy
20 January 2006
225Change of Accounting Reference Date
Legacy
3 January 2006
288aAppointment of Director or Secretary
Resolution
22 November 2005
RESOLUTIONSResolutions
Certificate Authorisation To Commence Business Borrow
13 July 2005
CERT8CERT8
Application To Commence Business
13 July 2005
117117
Incorporation Company
12 July 2005
NEWINCIncorporation