Whitefield
Manchester
Lancahire
M45 7HX
Director Name | Mr Antony Showman |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 High Meadow Outwood Radcliffe Lancashire M26 1YN |
Secretary Name | Mr Antony Showman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 High Meadow Outwood Radcliffe Lancashire M26 1YN |
Website | leighmans.com |
---|---|
Telephone | 0800 1690898 |
Telephone region | Freephone |
Registered Address | Mackenzie Goldberg Johnson Limited Scope House Crewe CW1 6DD |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Crewe |
Ward | Crewe East |
Built Up Area | Crewe |
50 at £1 | Darren Leigh 50.00% Ordinary |
---|---|
50 at £1 | Victoria Leigh 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,321 |
Cash | £2,254 |
Current Liabilities | £150,940 |
Latest Accounts | 27 January 2020 (4 years, 3 months ago) |
---|---|
Next Accounts Due | 27 October 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 January |
Latest Return | 10 September 2021 (2 years, 7 months ago) |
---|---|
Next Return Due | 24 September 2022 (overdue) |
26 January 2005 | Delivered on: 27 January 2005 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
17 November 2003 | Delivered on: 21 November 2003 Satisfied on: 8 December 2008 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
17 April 2023 | Liquidators' statement of receipts and payments to 10 February 2023 (23 pages) |
---|---|
18 February 2022 | Statement of affairs (9 pages) |
18 February 2022 | Appointment of a voluntary liquidator (5 pages) |
18 February 2022 | Registered office address changed from 41 Greek Street Stockport SK3 8AX England to Scope House Weston Road Crewe CW1 6DD on 18 February 2022 (2 pages) |
18 February 2022 | Resolutions
|
11 November 2021 | Confirmation statement made on 10 September 2021 with updates (5 pages) |
27 May 2021 | Total exemption full accounts made up to 27 January 2020 (8 pages) |
27 January 2021 | Current accounting period shortened from 28 January 2020 to 27 January 2020 (1 page) |
2 November 2020 | Confirmation statement made on 10 September 2020 with no updates (3 pages) |
29 January 2020 | Total exemption full accounts made up to 28 January 2019 (8 pages) |
29 October 2019 | Previous accounting period shortened from 29 January 2019 to 28 January 2019 (1 page) |
14 October 2019 | Confirmation statement made on 10 September 2019 with no updates (3 pages) |
29 October 2018 | Total exemption full accounts made up to 29 January 2018 (8 pages) |
3 October 2018 | Confirmation statement made on 10 September 2018 with no updates (3 pages) |
27 April 2018 | Change of share class name or designation (2 pages) |
6 April 2018 | Resolutions
|
26 January 2018 | Total exemption full accounts made up to 29 January 2017 (11 pages) |
27 October 2017 | Previous accounting period shortened from 30 January 2017 to 29 January 2017 (1 page) |
27 October 2017 | Previous accounting period shortened from 30 January 2017 to 29 January 2017 (1 page) |
25 September 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
25 September 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
9 January 2017 | Total exemption small company accounts made up to 30 January 2016 (6 pages) |
9 January 2017 | Total exemption small company accounts made up to 30 January 2016 (6 pages) |
28 October 2016 | Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page) |
28 October 2016 | Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page) |
16 September 2016 | Registered office address changed from 53a Bury Old Road Prestwich Bury Lancashire M25 0FG to 41 Greek Street Stockport SK3 8AX on 16 September 2016 (1 page) |
16 September 2016 | Registered office address changed from 53a Bury Old Road Prestwich Bury Lancashire M25 0FG to 41 Greek Street Stockport SK3 8AX on 16 September 2016 (1 page) |
16 September 2016 | Confirmation statement made on 10 September 2016 with updates (5 pages) |
16 September 2016 | Confirmation statement made on 10 September 2016 with updates (5 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
8 October 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
28 August 2015 | Registered office address changed from Suite 304 Warth Business Park Warth Road Bury Lancashire BL9 9NB to 53a Bury Old Road Prestwich Bury Lancashire M25 0FG on 28 August 2015 (1 page) |
28 August 2015 | Registered office address changed from Suite 304 Warth Business Park Warth Road Bury Lancashire BL9 9NB to 53a Bury Old Road Prestwich Bury Lancashire M25 0FG on 28 August 2015 (1 page) |
21 January 2015 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
3 October 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
12 March 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
12 March 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
23 October 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (3 pages) |
23 October 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (3 pages) |
10 August 2012 | Total exemption small company accounts made up to 31 January 2012 (3 pages) |
10 August 2012 | Total exemption small company accounts made up to 31 January 2012 (3 pages) |
7 November 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (3 pages) |
7 November 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (3 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 January 2011 (3 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 January 2011 (3 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
21 October 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (3 pages) |
21 October 2010 | Director's details changed for Darren Leigh on 1 January 2010 (2 pages) |
21 October 2010 | Director's details changed for Darren Leigh on 1 January 2010 (2 pages) |
21 October 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (3 pages) |
21 October 2010 | Director's details changed for Darren Leigh on 1 January 2010 (2 pages) |
21 October 2009 | Annual return made up to 10 September 2009 with a full list of shareholders (3 pages) |
21 October 2009 | Annual return made up to 10 September 2009 with a full list of shareholders (3 pages) |
9 September 2009 | Appointment terminated director antony showman (1 page) |
9 September 2009 | Appointment terminated director antony showman (1 page) |
18 August 2009 | Company name changed leighman marketing international LIMITED\certificate issued on 18/08/09 (2 pages) |
18 August 2009 | Company name changed leighman marketing international LIMITED\certificate issued on 18/08/09 (2 pages) |
6 August 2009 | Appointment terminate, secretary antony showman logged form (1 page) |
6 August 2009 | Appointment terminated secretary antony showman (1 page) |
6 August 2009 | Appointment terminate, secretary antony showman logged form (1 page) |
6 August 2009 | Appointment terminated secretary antony showman (1 page) |
5 August 2009 | Registered office changed on 05/08/2009 from 1-2 victoria house victoria street off wood street bury lancashire BL8 1LE (1 page) |
5 August 2009 | Registered office changed on 05/08/2009 from 1-2 victoria house victoria street off wood street bury lancashire BL8 1LE (1 page) |
9 June 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
9 June 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
9 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
9 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
15 September 2008 | Return made up to 10/09/08; full list of members (4 pages) |
15 September 2008 | Return made up to 10/09/08; full list of members (4 pages) |
16 June 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
16 June 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
29 October 2007 | Return made up to 10/09/07; full list of members (3 pages) |
29 October 2007 | Return made up to 10/09/07; full list of members (3 pages) |
13 July 2007 | Registered office changed on 13/07/07 from: 18-20 the rock bury lancashire BL9 0AD (1 page) |
13 July 2007 | Registered office changed on 13/07/07 from: 18-20 the rock bury lancashire BL9 0AD (1 page) |
27 June 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
27 June 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
19 September 2006 | Return made up to 10/09/06; full list of members (2 pages) |
19 September 2006 | Return made up to 10/09/06; full list of members (2 pages) |
30 June 2006 | Total exemption full accounts made up to 31 January 2006 (6 pages) |
30 June 2006 | Total exemption full accounts made up to 31 January 2006 (6 pages) |
8 November 2005 | Return made up to 10/09/05; full list of members (2 pages) |
8 November 2005 | Return made up to 10/09/05; full list of members (2 pages) |
8 November 2005 | Registered office changed on 08/11/05 from: suite 7 crompton mews 2A crompton street bury lancashire BL9 0AD (1 page) |
8 November 2005 | Registered office changed on 08/11/05 from: suite 7 crompton mews 2A crompton street bury lancashire BL9 0AD (1 page) |
14 June 2005 | Partial exemption accounts made up to 31 January 2005 (6 pages) |
14 June 2005 | Partial exemption accounts made up to 31 January 2005 (6 pages) |
27 January 2005 | Particulars of mortgage/charge (3 pages) |
27 January 2005 | Particulars of mortgage/charge (3 pages) |
5 October 2004 | Accounting reference date extended from 30/09/04 to 31/01/05 (1 page) |
5 October 2004 | Return made up to 10/09/04; full list of members (7 pages) |
5 October 2004 | Accounting reference date extended from 30/09/04 to 31/01/05 (1 page) |
5 October 2004 | Return made up to 10/09/04; full list of members (7 pages) |
12 May 2004 | Registered office changed on 12/05/04 from: labyrinth house 43-45 middle hillgate stockport cheshire SK1 3DG (1 page) |
12 May 2004 | Registered office changed on 12/05/04 from: labyrinth house 43-45 middle hillgate stockport cheshire SK1 3DG (1 page) |
21 November 2003 | Particulars of mortgage/charge (3 pages) |
21 November 2003 | Particulars of mortgage/charge (3 pages) |
10 September 2003 | Incorporation (17 pages) |
10 September 2003 | Incorporation (17 pages) |