LEIGHFISHER U.K. LIMITED
Overview
| Company Name | LEIGHFISHER U.K. LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02653755 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LEIGHFISHER U.K. LIMITED?
- Other research and experimental development on natural sciences and engineering (72190) / Professional, scientific and technical activities
Where is LEIGHFISHER U.K. LIMITED located?
| Registered Office Address | Cottons Centre Cottons Lane SE1 2QG London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LEIGHFISHER U.K. LIMITED?
| Company Name | From | Until |
|---|---|---|
| FAWLEY AQUATIC RESEARCH LABORATORIES LIMITED | Oct 14, 1991 | Oct 14, 1991 |
What are the latest accounts for LEIGHFISHER U.K. LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2022 |
What are the latest filings for LEIGHFISHER U.K. LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Confirmation statement made on Sep 07, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Geoffrey Roberts as a secretary on Aug 21, 2023 | 2 pages | AP03 | ||
Termination of appointment of Rhona Mary Holman as a secretary on Aug 21, 2023 | 1 pages | TM02 | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Accounts for a dormant company made up to Sep 30, 2022 | 11 pages | AA | ||
Termination of appointment of Tejender Singh Chaudhary as a secretary on Feb 10, 2023 | 1 pages | TM02 | ||
Appointment of Rhona Mary Holman as a secretary on Feb 10, 2023 | 2 pages | AP03 | ||
Confirmation statement made on Sep 07, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Oct 01, 2021 | 11 pages | AA | ||
Accounts for a dormant company made up to Oct 02, 2020 | 11 pages | AA | ||
Confirmation statement made on Sep 07, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Sally Miles as a director on Aug 11, 2021 | 2 pages | AP01 | ||
Termination of appointment of Guy Douglas as a director on Aug 11, 2021 | 1 pages | TM01 | ||
Appointment of Mr Alexander James Lane as a director on Nov 30, 2020 | 2 pages | AP01 | ||
Termination of appointment of Jonathan R. Shattock as a director on Nov 30, 2020 | 1 pages | TM01 | ||
Director's details changed for Mr Guy Douglas on Dec 17, 2020 | 2 pages | CH01 | ||
Registered office address changed from 1180 Eskdale Road Winnersh Wokingham Berkshire RG41 5TU to Cottons Centre Cottons Lane London SE1 2QG on Nov 03, 2020 | 1 pages | AD01 | ||
Confirmation statement made on Sep 07, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2019 | 11 pages | AA | ||
Confirmation statement made on Sep 07, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2018 | 11 pages | AA | ||
Appointment of Mr Guy Douglas as a director on Jun 03, 2019 | 2 pages | AP01 | ||
Termination of appointment of Paul Seaton as a director on Apr 26, 2019 | 1 pages | TM01 | ||
Who are the officers of LEIGHFISHER U.K. LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ROBERTS, Geoffrey | Secretary | Cottons Lane SE1 2QG London Cottons Centre United Kingdom | 312725880001 | |||||||
| LANE, Alexander James | Director | Cottons Lane SE1 2QG London Cottons Centre United Kingdom | United Kingdom | British | 244468210002 | |||||
| MILES, Sally Linda Joyce | Director | Cottons Lane SE1 2QG London Cottons Centre United Kingdom | England | British | 161125950001 | |||||
| BAMBER, Roger Norman, Dr | Secretary | 95 Dukeswood Drive Dibden Purlieu SO45 4NH Southampton Hampshire | British | 142595280001 | ||||||
| CHAUDHARY, Tejender Singh | Secretary | Cottons Lane SE1 2QG London Cottons Centre United Kingdom | 246699930001 | |||||||
| COUGHLAN, Jack | Secretary | 204 Woodlands Road Woodlands SO40 7GL Southampton Hampshire | British | 57822770001 | ||||||
| COUGHLAN, Jack | Secretary | 204 Woodlands Road Woodlands SO40 7GL Southampton Hampshire | British | 57822770001 | ||||||
| CUBITT, Mark | Secretary | Duncraggan House 34 Airthrey Road FK9 5JS Stirling | British | 64309900002 | ||||||
| HOLMAN, Rhona Mary | Secretary | Cottons Lane SE1 2QG London Cottons Centre United Kingdom | 305629450001 | |||||||
| MARKLEY, William Clyde | Secretary | 2105 Sunnybank Drive La Canada 91011 Flintridge California United States Of America | American | 57955380001 | ||||||
| NORRIS, Michael Timothy | Secretary | Eskdale Road Winnersh RG41 5TU Wokingham 1180 Berkshire United Kingdom | British | 52563600002 | ||||||
| TURNPENNY, Helen Philippa | Secretary | Fayre Oak Southampton Road, Hythe SO45 5AD Southampton Hampshire | British | 70203510001 | ||||||
| UDOVIC, Michael Sean | Secretary | Eskdale Road Winnersh RG41 5TU Wokingham 1180 Berkshire United Kingdom | 163526270001 | |||||||
| LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||
| BAMBER, Roger Norman, Dr | Director | 95 Dukeswood Drive Dibden Purlieu SO45 4NH Southampton Hampshire | United Kingdom | British | 142595280001 | |||||
| BROADFOOT, William John Cameron | Director | 43 Viewpark Drive, Burnside Rutherglen G73 3QE Glasgow Lanarkshire | United Kingdom | British | 118078890001 | |||||
| CLOUGH, Stuart, Dr | Director | 4 Harrier Way Hardley SO45 2EZ Southampton Hampshire | British | 84236310001 | ||||||
| COUGHLAN, Jack | Director | 204 Woodlands Road Woodlands SO40 7GL Southampton Hampshire | United Kingdom | British | 57822770001 | |||||
| CUBITT, Mark | Director | Duncraggan House 34 Airthrey Road FK9 5JS Stirling | Scotland | British | 64309900002 | |||||
| DAVIS, Martin Herbert, Doctor | Director | 270 Burgess Road Swaythling SO16 3BE Southampton Hampshire | British | 57822710001 | ||||||
| DOUGLAS, Guy | Director | Cottons Lane SE1 2QG London Cottons Centre United Kingdom | United Kingdom | British | 258025190001 | |||||
| HENDERSON, Peter Alan, Dr. | Director | 17 Hersley Drive SO45 1ZU Blackfield Southampton | United Kingdom | British | 15702030001 | |||||
| JONAS, Andrew Clive | Director | Harness Cottage 62 Freeks Lane RH15 8DG Burgess Hill West Sussex | British | 57822620001 | ||||||
| MITCHELL, William Gilchrist | Director | 1 Henderland Drive Henderland Gate G61 1JJ Glasgow | British | 6248520002 | ||||||
| POWER, Leon Anthony | Director | Eskdale Road Winnersh RG41 5TU Wokingham 1180 Berkshire United Kingdom | Ireland | Irish | 126002790001 | |||||
| SEATON, Paul | Director | Eskdale Road Winnersh RG41 5TU Wokingham 1180 Berkshire United Kingdom | England | British | 204466160001 | |||||
| SHATTOCK, Jonathan R. | Director | Cottons Lane SE1 2QG London Cottons Centre United Kingdom | United Kingdom | British | 259549880001 | |||||
| TURNPENNY, Andrew William Harry, Dr | Director | Fayre Oak Southampton Road Hythe SO45 5AD Southampton Hampshire | United Kingdom | British | 19093360001 | |||||
| TURNPENNY, Helen Philippa | Director | Fayre Oak Southampton Road, Hythe SO45 5AD Southampton Hampshire | British | 70203510001 | ||||||
| WALLACE, William Angus | Director | 6 Williamwood Park West Netherlee G44 3TE Glasgow Lanarkshire | British | 999680001 | ||||||
| LONDON LAW SERVICES LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 |
Who are the persons with significant control of LEIGHFISHER U.K. LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Jacobs One Limited | Apr 06, 2016 | Bothwell Street G2 7HX Glasgow 95 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does LEIGHFISHER U.K. LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Mortgage debenture | Created On Jun 25, 1998 Delivered On Jul 09, 1998 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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