FEATHERSTONE LEIGH LIMITED
Overview
| Company Name | FEATHERSTONE LEIGH LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02780193 |
| 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 FEATHERSTONE LEIGH LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is FEATHERSTONE LEIGH LIMITED located?
| Registered Office Address | Fifth Floor The Lantern 75 Hampstead Road NW1 2PL London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of FEATHERSTONE LEIGH LIMITED?
| Company Name | From | Until |
|---|---|---|
| PETALART LIMITED | Jan 15, 1993 | Jan 15, 1993 |
What are the latest accounts for FEATHERSTONE LEIGH LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for FEATHERSTONE LEIGH LIMITED?
| Last Confirmation Statement Made Up To | Apr 29, 2026 |
|---|---|
| Next Confirmation Statement Due | May 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 29, 2025 |
| Overdue | No |
What are the latest filings for FEATHERSTONE LEIGH LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from , Queensway House 11 Queensway, New Milton, Hampshire, BH25 5NR, England to Fifth Floor the Lantern 75 Hampstead Road London NW1 2PL on Feb 02, 2026 | 1 pages | AD01 | ||||||||||||||||||
Director's details changed for Mr Steven John Perrett on Feb 02, 2026 | 2 pages | CH01 | ||||||||||||||||||
Director's details changed for Mr Ouda Saleh on Feb 02, 2026 | 2 pages | CH01 | ||||||||||||||||||
Change of details for Campions Group Limited as a person with significant control on Feb 02, 2026 | 2 pages | PSC05 | ||||||||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 16 pages | AA | ||||||||||||||||||
legacy | 85 pages | PARENT_ACC | ||||||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||||||
Termination of appointment of John Joseph Keenan as a director on Oct 01, 2025 | 1 pages | TM01 | ||||||||||||||||||
Confirmation statement made on Apr 29, 2025 with updates | 4 pages | CS01 | ||||||||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 22 pages | AA | ||||||||||||||||||
legacy | 112 pages | PARENT_ACC | ||||||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||||||
Appointment of Mr John Joseph Keenan as a director on Jul 01, 2024 | 2 pages | AP01 | ||||||||||||||||||
Confirmation statement made on Apr 29, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||
Memorandum and Articles of Association | 32 pages | MA | ||||||||||||||||||
Confirmation statement made on Feb 01, 2024 with updates | 5 pages | CS01 | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Cancellation of shares. Statement of capital on Sep 01, 2023
| 4 pages | SH06 | ||||||||||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||||||||||
| ||||||||||||||||||||
Registered office address changed from , Holbrook House 34-38 Hill Rise, Richmond, TW10 6UA, England to Fifth Floor the Lantern 75 Hampstead Road London NW1 2PL on Nov 06, 2023 | 1 pages | AD01 | ||||||||||||||||||
Who are the officers of FEATHERSTONE LEIGH LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PERRETT, Steven John | Director | The Lantern 75 Hampstead Road NW1 2PL London Fifth Floor England | England | British | 306683640001 | |||||
| SALEH, Ouda | Director | The Lantern 75 Hampstead Road NW1 2PL London Fifth Floor England | England | British | 178978460035 | |||||
| FEATHERSTONE, Jonathan Paul Robson | Secretary | 12 Marlborough Crescent Bedford Park Chiswick W4 1HF London | British | 49206460003 | ||||||
| KARONIAS, Nicolas | Secretary | Second Floor 34 Hill Street TW9 1TW Richmond Surrey | British | 103600120002 | ||||||
| LEIGH, Nicholas Charles | Secretary | 16 Leeson Road BH7 7AY Bournemouth | British | 18545330004 | ||||||
| LEIGH, Nicholas Charles | Secretary | Flat 1 24 Milton Road BH8 8LP Bournemouth | British | 18545330002 | ||||||
| LEIGH, Robert Elliott | Secretary | 15 Sheen Road TW9 1AD Richmond Surrey | British | 42994610003 | ||||||
| MCBRIDE, Yvonne Carole | Secretary | 9 Meadlands Drive TW10 7EF Richmond Surrey | British | 51258760001 | ||||||
| MCBRIDE, Yvonne Carole | Secretary | 9 Meadlands Drive TW10 7EF Richmond Surrey | British | 51258760001 | ||||||
| ROBINSON-LEIGH, Judy Caroline Ann | Secretary | Hill Rise TW10 6UA Richmond Holbrooke House 34-38 Surrey United Kingdom | 201621770001 | |||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
| CARSON, Jennifer Claire | Director | 34-38 Hill Rise TW10 6UA Richmond Holbrook House Surrey | England | British | 298692420001 | |||||
| FEATHERSTONE, Jonathan Paul Robson | Director | 12 Marlborough Crescent Bedford Park Chiswick W4 1HF London | British | 49206460003 | ||||||
| HAMILTON, Joanna Catherine | Director | Hill Rise TW10 6UA Richmond Holbrooke House 34-38 | England | British | 125589410002 | |||||
| KARONIAS, Nicolas | Director | Second Floor 34 Hill Street TW9 1TW Richmond Surrey | British | 103600120002 | ||||||
| KEENAN, John Joseph | Director | 11 Queensway BH25 5NR New Milton Queensway House Hampshire England | England | British | 171348900001 | |||||
| LEIGH, Robert Elliott | Director | Second Floor 34 Hill Street TW9 1TW Richmond Surrey | England | British | 42994610011 | |||||
| MANN, Russell | Director | 49 Boscombe Road W12 9HT London | England | British | 93709430002 | |||||
| MARCH, George James Collis | Director | 625 Kings Road Fulham SW6 2ES London | British | 52064290001 | ||||||
| MARLOW, Polly Ramona Martina | Director | Bylands Cavendish Road KT13 0JY Weybridge Surrey | England | British | 125408690001 | |||||
| WYNNE, Brendan Hope | Director | 34-38 Hill Rise TW10 6UA Richmond Holbrook House Surrey | England | British | 284817940001 | |||||
| WYNNE, Brendan Hope | Director | 34-38 Hill Rise TW10 6UA Richmond Holbrook House Surrey | England | British | 284817940001 | |||||
| WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of FEATHERSTONE LEIGH LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Campions Group Limited | Oct 16, 2023 | The Lantern 75 Hampstead Road NW1 2PL London Fifth Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Robert Elliott Leigh | Aug 04, 2016 | 34-38 Hill Rise TW10 6UA Richmond Holbrook House England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
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