CILS LEIGHTON BUZZARD LIMITED
Overview
| Company Name | CILS LEIGHTON BUZZARD LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 13982941 |
| 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 CILS LEIGHTON BUZZARD LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is CILS LEIGHTON BUZZARD LIMITED located?
| Registered Office Address | 72 Welbeck Street W1G 0AY London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CILS LEIGHTON BUZZARD 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 CILS LEIGHTON BUZZARD LIMITED?
| Last Confirmation Statement Made Up To | Mar 16, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 30, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 16, 2025 |
| Overdue | No |
What are the latest filings for CILS LEIGHTON BUZZARD LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Satisfaction of charge 139829410001 in full | 1 pages | MR04 | ||
Satisfaction of charge 139829410002 in full | 1 pages | MR04 | ||
Statement of capital following an allotment of shares on Dec 22, 2025
| 3 pages | SH01 | ||
Registration of charge 139829410003, created on Nov 19, 2025 | 49 pages | MR01 | ||
Statement of capital following an allotment of shares on Sep 30, 2025
| 3 pages | SH01 | ||
Change of details for Cils1 Uk Holdings Limited as a person with significant control on Apr 22, 2024 | 2 pages | PSC05 | ||
Statement of capital following an allotment of shares on Jun 30, 2025
| 3 pages | SH01 | ||
Statement of capital following an allotment of shares on Mar 31, 2025
| 3 pages | SH01 | ||
Appointment of Mr James Carter as a director on Jun 05, 2025 | 2 pages | AP01 | ||
Termination of appointment of Christopher Nicholas Saverino as a director on Jun 06, 2025 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2024 | 26 pages | AA | ||
Confirmation statement made on Mar 16, 2025 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 24 pages | AA | ||
Statement of capital following an allotment of shares on Sep 26, 2024
| 3 pages | SH01 | ||
Appointment of Mr Timothy Mark Brazier as a director on Sep 16, 2024 | 2 pages | AP01 | ||
Termination of appointment of Daniel Steven Harris as a director on Sep 17, 2024 | 1 pages | TM01 | ||
Statement of capital following an allotment of shares on Jul 01, 2024
| 3 pages | SH01 | ||
Registered office address changed from 116 Upper Street London N1 1QP United Kingdom to 72 Welbeck Street London W1G 0AY on Apr 22, 2024 | 1 pages | AD01 | ||
Appointment of Mr Jonathan Simon Goldstein as a director on Mar 27, 2024 | 2 pages | AP01 | ||
Termination of appointment of Richard Michael Pilkington as a director on Mar 27, 2024 | 1 pages | TM01 | ||
Statement of capital following an allotment of shares on Mar 28, 2024
| 3 pages | SH01 | ||
Confirmation statement made on Mar 16, 2024 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 23 pages | AA | ||
Statement of capital following an allotment of shares on Dec 22, 2023
| 3 pages | SH01 | ||
Statement of capital following an allotment of shares on Sep 28, 2023
| 3 pages | SH01 | ||
Who are the officers of CILS LEIGHTON BUZZARD LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BRAZIER, Timothy Mark | Director | Welbeck Street W1G 0AY London 72 England | United Kingdom | British | 327329540001 | |||||
| CARTER, James | Director | Welbeck Street W1G 0AY London 72 England | England | British | 336676980001 | |||||
| GOLDSTEIN, Jonathan Simon | Director | Welbeck Street W1G 0AY London 72 England | England | British | 208077880001 | |||||
| HARRIS, Daniel Steven | Director | Welbeck Street W1G 0AY London 72 England | England | British | 171515580001 | |||||
| PILKINGTON, Richard Michael | Director | Upper Street N1 1QP London 116 United Kingdom | United Kingdom | British | 163766760002 | |||||
| SAVERINO, Christopher Nicholas | Director | Welbeck Street W1G 0AY London 72 England | England | American | 293689270001 |
Who are the persons with significant control of CILS LEIGHTON BUZZARD LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cils1 Uk Holdings Limited | Mar 17, 2022 | Welbeck Street W1G 0AY London 72 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