Background WavePink WaveYellow Wave

LEIGHFISHER HOLDINGS LIMITED (07462876)

LEIGHFISHER HOLDINGS LIMITED (07462876) is a dissolved UK company. incorporated on 7 December 2010. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of construction holding companies. LEIGHFISHER HOLDINGS LIMITED has been registered for 15 years. Current directors include LANE, Alexander James, MILES, Sally Linda Joyce.

Company Number
07462876
Status
dissolved
Type
ltd
Incorporated
7 December 2010
Age
15 years
Address
Cottons Centre, London, SE1 2QG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of construction holding companies
Directors
LANE, Alexander James, MILES, Sally Linda Joyce
SIC Codes
64203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEIGHFISHER HOLDINGS LIMITED

LEIGHFISHER HOLDINGS LIMITED is an dissolved company incorporated on 7 December 2010 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of construction holding companies. LEIGHFISHER HOLDINGS LIMITED was registered 15 years ago.(SIC: 64203)

Status

dissolved

Active since 15 years ago

Company No

07462876

LTD Company

Age

15 Years

Incorporated 7 December 2010

Size

N/A

Accounts

ARD: 30/9

Up to Date

Last Filed

Made up to 1 October 2021 (4 years ago)
Submitted on 5 July 2022 (3 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 23 August 2023 (2 years ago)

Next Due

Due by N/A

Previous Company Names

SHOO 521 LIMITED
From: 7 December 2010To: 19 August 2011
Contact
Address

Cottons Centre Cottons Lane London, SE1 2QG,

Previous Addresses

1180 Eskdale Road Winnersh Wokingham Berkshire RG41 5TU
From: 22 December 2010To: 3 November 2020
Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom
From: 7 December 2010To: 22 December 2010
Timeline

19 key events • 2010 - 2023

Funding Officers Ownership
Company Founded
Dec 10
Director Left
Dec 10
Director Joined
Dec 10
Director Joined
Oct 11
Director Left
Feb 13
Director Joined
Feb 13
Director Joined
Oct 13
Director Left
Oct 13
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Sept 20
Director Left
Dec 20
Director Joined
Dec 20
Director Joined
Jan 21
Director Joined
Aug 21
Director Left
Aug 21
Owner Exit
Sept 22
Funding Round
Jul 23
Capital Update
Jul 23
2
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

ROBERTS, Geoffrey

Active
Cottons Lane, LondonSE1 2QG
Secretary
Appointed 21 Aug 2023

LANE, Alexander James

Active
Cottons Lane, LondonSE1 2QG
Born April 1978
Director
Appointed 30 Nov 2020

MILES, Sally Linda Joyce

Active
Cottons Lane, LondonSE1 2QG
Born September 1979
Director
Appointed 11 Aug 2021

CHAUDHARY, Tejender Singh

Resigned
Cottons Lane, LondonSE1 2QG
Secretary
Appointed 23 May 2018
Resigned 10 Feb 2023

HOLMAN, Rhona Mary

Resigned
Cottons Lane, LondonSE1 2QG
Secretary
Appointed 10 Feb 2023
Resigned 21 Aug 2023

NORRIS, Michael

Resigned
Eskdale Road, WokinghamRG41 5TU
Secretary
Appointed 13 Dec 2010
Resigned 23 May 2018

UDOVIC, Michael

Resigned
Eskdale Road, WokinghamRG41 5TU
Secretary
Appointed 13 Dec 2010
Resigned 01 Sept 2015

SHOOSMITHS SECRETARIES LIMITED

Resigned
500-600 Witan Gate West, Milton KeynesMK9 1SH
Corporate secretary
Appointed 07 Dec 2010
Resigned 13 Dec 2010

COULTAS, David Joseph

Resigned
Cottons Lane, LondonSE1 2QG
Born November 1962
Director
Appointed 29 Mar 2018
Resigned 09 Dec 2020

DAVIDSON, John Nicholas Robert

Resigned
Eskdale Road, WokinghamRG41 5TU
Born May 1953
Director
Appointed 13 Dec 2010
Resigned 31 Jan 2013

DOUGLAS, Guy

Resigned
Cottons Lane, LondonSE1 2QG
Born August 1981
Director
Appointed 30 Nov 2020
Resigned 11 Aug 2021

GRIEVES, Anne

Resigned
Eskdale Road, WokinghamRG41 5TU
Born July 1975
Director
Appointed 23 Oct 2013
Resigned 22 Apr 2020

MILES, Sally Linda Joyce

Resigned
Eskdale Road, WokinghamRG41 5TU
Born September 1979
Director
Appointed 01 Jun 2011
Resigned 23 Oct 2013

SHARMA, Sanjeev Kumar

Resigned
500-600 Witan Gate West, Milton KeynesMK9 1SH
Born June 1975
Director
Appointed 07 Dec 2010
Resigned 13 Dec 2010

WILSON, Christopher John

Resigned
Eskdale Road, WokinghamRG41 5TU
Born May 1954
Director
Appointed 16 Jan 2013
Resigned 29 Mar 2018

Persons with significant control

2

1 Active
1 Ceased
Bryan Street, Dallas75201

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Aug 2022

Jacobs Engineering Group Inc

Ceased
North Lake Avenue, Pasadena

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 29 Aug 2022
Fundings
Financials
Latest Activities

Filing History

69

Gazette Dissolved Voluntary
10 October 2023
GAZ2(A)GAZ2(A)
Confirmation Statement With No Updates
23 August 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 August 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 August 2023
TM02Termination of Secretary
Gazette Notice Voluntary
25 July 2023
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
18 July 2023
DS01DS01
Resolution
17 July 2023
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
11 July 2023
SH19Statement of Capital
Legacy
11 July 2023
CAP-SSCAP-SS
Legacy
11 July 2023
SH20SH20
Resolution
11 July 2023
RESOLUTIONSResolutions
Capital Allotment Shares
4 July 2023
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
15 February 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 February 2023
TM02Termination of Secretary
Notification Of A Person With Significant Control
28 September 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2022
AAAnnual Accounts
Accounts With Accounts Type Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2021
AP01Appointment of Director
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 November 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
27 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 May 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 May 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
21 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
11 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
18 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
Termination Secretary Company With Name Termination Date
24 September 2015
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
11 September 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
1 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2014
AR01AR01
Accounts With Accounts Type Full
14 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
29 October 2013
AP01Appointment of Director
Termination Director Company With Name
29 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 October 2013
AR01AR01
Accounts With Accounts Type Full
23 May 2013
AAAnnual Accounts
Termination Director Company With Name
11 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
11 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 August 2012
AR01AR01
Accounts With Accounts Type Full
17 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2012
AR01AR01
Appoint Person Director Company With Name
10 October 2011
AP01Appointment of Director
Certificate Change Of Name Company
19 August 2011
CERTNMCertificate of Incorporation on Change of Name
Resolution
11 July 2011
RESOLUTIONSResolutions
Memorandum Articles
8 July 2011
MEM/ARTSMEM/ARTS
Resolution
6 July 2011
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
23 December 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
23 December 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
22 December 2010
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
22 December 2010
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
22 December 2010
AP03Appointment of Secretary
Termination Director Company With Name
16 December 2010
TM01Termination of Director
Termination Secretary Company With Name
16 December 2010
TM02Termination of Secretary
Incorporation Company
7 December 2010
NEWINCIncorporation