LEIGHFISHER U.K. LIMITED

LEIGHFISHER U.K. LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameLEIGHFISHER U.K. LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02653755
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of LEIGHFISHER U.K. LIMITED?

    Previous Company Names
    Company NameFromUntil
    FAWLEY AQUATIC RESEARCH LABORATORIES LIMITEDOct 14, 1991Oct 14, 1991

    What are the latest accounts for LEIGHFISHER U.K. LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2022

    What are the latest filings for LEIGHFISHER U.K. LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on Sep 07, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Geoffrey Roberts as a secretary on Aug 21, 2023

    2 pagesAP03

    Termination of appointment of Rhona Mary Holman as a secretary on Aug 21, 2023

    1 pagesTM02

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Accounts for a dormant company made up to Sep 30, 2022

    11 pagesAA

    Termination of appointment of Tejender Singh Chaudhary as a secretary on Feb 10, 2023

    1 pagesTM02

    Appointment of Rhona Mary Holman as a secretary on Feb 10, 2023

    2 pagesAP03

    Confirmation statement made on Sep 07, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Oct 01, 2021

    11 pagesAA

    Accounts for a dormant company made up to Oct 02, 2020

    11 pagesAA

    Confirmation statement made on Sep 07, 2021 with no updates

    3 pagesCS01

    Appointment of Mrs Sally Miles as a director on Aug 11, 2021

    2 pagesAP01

    Termination of appointment of Guy Douglas as a director on Aug 11, 2021

    1 pagesTM01

    Appointment of Mr Alexander James Lane as a director on Nov 30, 2020

    2 pagesAP01

    Termination of appointment of Jonathan R. Shattock as a director on Nov 30, 2020

    1 pagesTM01

    Director's details changed for Mr Guy Douglas on Dec 17, 2020

    2 pagesCH01

    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 pagesAD01

    Confirmation statement made on Sep 07, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2019

    11 pagesAA

    Confirmation statement made on Sep 07, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2018

    11 pagesAA

    Appointment of Mr Guy Douglas as a director on Jun 03, 2019

    2 pagesAP01

    Termination of appointment of Paul Seaton as a director on Apr 26, 2019

    1 pagesTM01

    Who are the officers of LEIGHFISHER U.K. LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROBERTS, Geoffrey
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    Secretary
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    312725880001
    LANE, Alexander James
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    Director
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    United KingdomBritish244468210002
    MILES, Sally Linda Joyce
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    Director
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    EnglandBritish161125950001
    BAMBER, Roger Norman, Dr
    95 Dukeswood Drive
    Dibden Purlieu
    SO45 4NH Southampton
    Hampshire
    Secretary
    95 Dukeswood Drive
    Dibden Purlieu
    SO45 4NH Southampton
    Hampshire
    British142595280001
    CHAUDHARY, Tejender Singh
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    Secretary
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    246699930001
    COUGHLAN, Jack
    204 Woodlands Road
    Woodlands
    SO40 7GL Southampton
    Hampshire
    Secretary
    204 Woodlands Road
    Woodlands
    SO40 7GL Southampton
    Hampshire
    British57822770001
    COUGHLAN, Jack
    204 Woodlands Road
    Woodlands
    SO40 7GL Southampton
    Hampshire
    Secretary
    204 Woodlands Road
    Woodlands
    SO40 7GL Southampton
    Hampshire
    British57822770001
    CUBITT, Mark
    Duncraggan House
    34 Airthrey Road
    FK9 5JS Stirling
    Secretary
    Duncraggan House
    34 Airthrey Road
    FK9 5JS Stirling
    British64309900002
    HOLMAN, Rhona Mary
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    Secretary
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    305629450001
    MARKLEY, William Clyde
    2105 Sunnybank Drive
    La Canada
    91011 Flintridge
    California
    United States Of America
    Secretary
    2105 Sunnybank Drive
    La Canada
    91011 Flintridge
    California
    United States Of America
    American57955380001
    NORRIS, Michael Timothy
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    United Kingdom
    Secretary
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    United Kingdom
    British52563600002
    TURNPENNY, Helen Philippa
    Fayre Oak
    Southampton Road, Hythe
    SO45 5AD Southampton
    Hampshire
    Secretary
    Fayre Oak
    Southampton Road, Hythe
    SO45 5AD Southampton
    Hampshire
    British70203510001
    UDOVIC, Michael Sean
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    United Kingdom
    Secretary
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    United Kingdom
    163526270001
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    BAMBER, Roger Norman, Dr
    95 Dukeswood Drive
    Dibden Purlieu
    SO45 4NH Southampton
    Hampshire
    Director
    95 Dukeswood Drive
    Dibden Purlieu
    SO45 4NH Southampton
    Hampshire
    United KingdomBritish142595280001
    BROADFOOT, William John Cameron
    43 Viewpark Drive, Burnside
    Rutherglen
    G73 3QE Glasgow
    Lanarkshire
    Director
    43 Viewpark Drive, Burnside
    Rutherglen
    G73 3QE Glasgow
    Lanarkshire
    United KingdomBritish118078890001
    CLOUGH, Stuart, Dr
    4 Harrier Way
    Hardley
    SO45 2EZ Southampton
    Hampshire
    Director
    4 Harrier Way
    Hardley
    SO45 2EZ Southampton
    Hampshire
    British84236310001
    COUGHLAN, Jack
    204 Woodlands Road
    Woodlands
    SO40 7GL Southampton
    Hampshire
    Director
    204 Woodlands Road
    Woodlands
    SO40 7GL Southampton
    Hampshire
    United KingdomBritish57822770001
    CUBITT, Mark
    Duncraggan House
    34 Airthrey Road
    FK9 5JS Stirling
    Director
    Duncraggan House
    34 Airthrey Road
    FK9 5JS Stirling
    ScotlandBritish64309900002
    DAVIS, Martin Herbert, Doctor
    270 Burgess Road
    Swaythling
    SO16 3BE Southampton
    Hampshire
    Director
    270 Burgess Road
    Swaythling
    SO16 3BE Southampton
    Hampshire
    British57822710001
    DOUGLAS, Guy
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    Director
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    United KingdomBritish258025190001
    HENDERSON, Peter Alan, Dr.
    17 Hersley Drive
    SO45 1ZU Blackfield
    Southampton
    Director
    17 Hersley Drive
    SO45 1ZU Blackfield
    Southampton
    United KingdomBritish15702030001
    JONAS, Andrew Clive
    Harness Cottage 62 Freeks Lane
    RH15 8DG Burgess Hill
    West Sussex
    Director
    Harness Cottage 62 Freeks Lane
    RH15 8DG Burgess Hill
    West Sussex
    British57822620001
    MITCHELL, William Gilchrist
    1 Henderland Drive
    Henderland Gate
    G61 1JJ Glasgow
    Director
    1 Henderland Drive
    Henderland Gate
    G61 1JJ Glasgow
    British6248520002
    POWER, Leon Anthony
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    United Kingdom
    Director
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    United Kingdom
    IrelandIrish126002790001
    SEATON, Paul
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    United Kingdom
    Director
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    United Kingdom
    EnglandBritish204466160001
    SHATTOCK, Jonathan R.
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    Director
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    United KingdomBritish259549880001
    TURNPENNY, Andrew William Harry, Dr
    Fayre Oak Southampton Road
    Hythe
    SO45 5AD Southampton
    Hampshire
    Director
    Fayre Oak Southampton Road
    Hythe
    SO45 5AD Southampton
    Hampshire
    United KingdomBritish19093360001
    TURNPENNY, Helen Philippa
    Fayre Oak
    Southampton Road, Hythe
    SO45 5AD Southampton
    Hampshire
    Director
    Fayre Oak
    Southampton Road, Hythe
    SO45 5AD Southampton
    Hampshire
    British70203510001
    WALLACE, William Angus
    6 Williamwood Park West
    Netherlee
    G44 3TE Glasgow
    Lanarkshire
    Director
    6 Williamwood Park West
    Netherlee
    G44 3TE Glasgow
    Lanarkshire
    British999680001
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    Who are the persons with significant control of LEIGHFISHER U.K. LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Jacobs One Limited
    Bothwell Street
    G2 7HX Glasgow
    95
    Scotland
    Apr 06, 2016
    Bothwell Street
    G2 7HX Glasgow
    95
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityLaw Of Scotland
    Place RegisteredScotland Companies Registry
    Registration NumberSc141100
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does LEIGHFISHER U.K. LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • National Westminster Bank PLC
    Transactions
    • Jul 09, 1998Registration of a charge (395)
    • Jan 27, 2004Statement of satisfaction of a charge in full or part (403a)

    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