LEIGH INTERESTS PLC
Overview
| Company Name | LEIGH INTERESTS PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | 00220913 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LEIGH INTERESTS PLC?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is LEIGH INTERESTS PLC located?
| Registered Office Address | 210 Pentonville Road N1 9JY London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for LEIGH INTERESTS PLC?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for LEIGH INTERESTS PLC?
| Last Confirmation Statement Made Up To | Mar 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 30, 2025 |
| Overdue | No |
What are the latest filings for LEIGH INTERESTS PLC?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Ms Catherine Anne Youthed as a secretary on Oct 31, 2025 | 2 pages | AP03 | ||
Termination of appointment of Celia Rosalind Gough as a secretary on Oct 31, 2025 | 1 pages | TM02 | ||
Termination of appointment of Celia Rosalind Gough as a director on Oct 31, 2025 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 8 pages | AA | ||
Confirmation statement made on Mar 30, 2025 with updates | 5 pages | CS01 | ||
Director's details changed for Miss Celia Rosalind Gough on Jan 28, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr David Price on Jan 28, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Donald John Fraser Macphail on Jan 28, 2025 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 8 pages | AA | ||
Confirmation statement made on Mar 30, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 6 pages | AA | ||
Confirmation statement made on Mar 30, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 8 pages | AA | ||
Confirmation statement made on Mar 30, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Donald John Fraser Macphail as a director on Oct 05, 2021 | 2 pages | AP01 | ||
Appointment of Mr David Price as a director on Oct 05, 2021 | 2 pages | AP01 | ||
Termination of appointment of David Andrew Gerrard as a director on Oct 05, 2021 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2020 | 21 pages | AA | ||
Confirmation statement made on Mar 30, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 5 pages | AA | ||
Confirmation statement made on Mar 30, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 5 pages | AA | ||
Confirmation statement made on Mar 30, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Robert Charles Hunt as a director on Jul 24, 2018 | 1 pages | TM01 | ||
Appointment of Miss Celia Rosalind Gough as a director on Jul 25, 2018 | 2 pages | AP01 | ||
Who are the officers of LEIGH INTERESTS PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| YOUTHED, Catherine Anne | Secretary | Pentonville Road N1 9JY London 210 | 342086320001 | |||||||
| MACPHAIL, Donald John Fraser | Director | Pentonville Road N1 9JY London 210 | England | British | 115636000002 | |||||
| PRICE, David Lester | Director | Pentonville Road N1 9JY London 210 | England | British | 282873980001 | |||||
| ARMSTRONG, Derrick John | Secretary | 6 Queens Drive TF10 7EU Newport Shropshire | British | 10399730001 | ||||||
| BERRY, Richard Douglas | Secretary | Floor 210 Pentonville Road N1 9JY London 8th England | Australian | 134071050001 | ||||||
| GOUGH, Celia Rosalind | Secretary | Pentonville Road N1 9JY London 210 | 189228050001 | |||||||
| HORTON, Christopher John | Secretary | Ashwood 37 Elliotts Lane Codsall WV8 1PG Wolverhampton | British | 37400090002 | ||||||
| HUNT, Robert Charles | Secretary | Pentonville Road N1 9JY London 210 England | 165500120001 | |||||||
| HUNT, Robert Charles | Secretary | The Chestnuts The Ley Box SN13 8JX Corsham Wiltshire | British | 87174080001 | ||||||
| KUTNER, John Michael | Secretary | 34 The Fairway New Barnet EN5 1HN Barnet Hertfordshire | British | 1294600001 | ||||||
| ANDERTON, David William | Director | White Walls Barr Common Aldridge WS9 0SY Walsall West Midlands | United Kingdom | British | 16883250001 | |||||
| ARMSTRONG, Robert Peter Leonard | Director | 2 Newcastle Circus The Park NG7 1BJ Nottingham Nottinghamshire | England | British | 13719300001 | |||||
| BERRY, Richard Douglas | Director | Floor 210 Pentonville Road N1 9JY London 8th England | United Kingdom | Australian | 134071050001 | |||||
| BOWDEN, Shaun Michael Peter | Director | Beechbank Vicarage Lane Bowdon WA14 3AR Altrincham Cheshire | British | 30031950002 | ||||||
| BUTCHER, Michael Joseph Edward | Director | 26 Thornhill Crescent N1 1BJ London | United Kingdom | British | 38719590001 | |||||
| CRABB, Niall Crawford | Director | The Paddock Arleston Lane Wellington TF1 2LY Telford Shropshire | British | 67196950001 | ||||||
| CUSTIS, Patrick James | Director | West Barn Westmancote GL20 7ES Tewkesbury Gloucestershire | British | 1596490001 | ||||||
| DE SAINT-QUENTIN, Axel | Director | 5l Portman Mansion Chiltern Street W1M 1PU London | United Kingdom | French | 123895200001 | |||||
| DU PELOUX DE SAINT ROMAIN, Cyrille | Director | 89 Kensington Court Mansions W8 5DU London | French | 110242530002 | ||||||
| DUPONT MADINIER, Edouard Jacques | Director | 235 South Lodge Knightsbridge SW7 1DG London | French | 55749310001 | ||||||
| GERRARD, David Andrew | Director | Pentonville Road N1 9JY London 210 England | United Kingdom | British | 136575180001 | |||||
| GOUGH, Celia Rosalind | Director | Pentonville Road N1 9JY London 210 | United Kingdom | British | 168847650001 | |||||
| GOURVENNEC, Michel Jean Jacques | Director | 133 Bickenhall Mansions Bickenhall Street W1U 6BT London | French | 68662590023 | ||||||
| HUNT, Robert Charles | Director | Pentonville Road N1 9JY London 210 England | United Kingdom | British | 87174080001 | |||||
| HURLEY, Roger | Director | 25 Teazel Avenue B30 1LZ Birmingham West Midlands | England | British | 48542860001 | |||||
| KENT, Arthur, Dr | Director | 9 Claverdon Drive Little Aston B74 3AH Sutton Coldfield West Midlands | British | 12167090001 | ||||||
| KUTNER, John Michael | Director | 34 The Fairway New Barnet EN5 1HN Barnet Hertfordshire | England | British | 1294600001 | |||||
| MERRICK, Robert David | Director | Ballington Manor BA12 0QF Wylye Wiltshire | British | 16883240001 | ||||||
| PROBERT, David Henry | Director | 4 Blakes Field Drive Barnt Green B45 8JT Birmingham | British | 1776640001 | ||||||
| SAVILLE, John David | Director | Barrels Park Ullenhall B95 5NQ Henley-In-Arden Warwickshire | British | 15406400001 | ||||||
| SPAUL, Thomas | Director | Pentonville Road N1 9JY London 210 England | England | British | 88885690001 | |||||
| WILKINSON, Charles Edward, Brigadier | Director | Thornbury Ashford-In-The-Water DE45 1QH Bakewell Derbyshire | Gb-Eng | British | 20832190001 | |||||
| WILLETTS, Stephen Leonard | Director | 35 Bishops Cleeve Austrey CV9 3EU Atherstone Warwickshire | United Kingdom | British | 20831960001 | |||||
| WOOD, Malcolm | Director | Holly Bank House Bursnips Road Essington WV11 2RD Wolverhampton West Midlands | British | 5809000001 |
Who are the persons with significant control of LEIGH INTERESTS PLC?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Veolia Es Holdings (Uk) Limited | Jun 30, 2016 | Pentonville Road N1 9JY London 210 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0