Company NameLeighmans.com Ltd
DirectorDarren Leigh
Company StatusLiquidation
Company Number04894490
CategoryPrivate Limited Company
Incorporation Date10 September 2003(20 years, 7 months ago)
Previous NameLeighman Marketing International Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMr Darren Leigh
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Hey Croft
Whitefield
Manchester
Lancahire
M45 7HX
Director NameMr Antony Showman
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 High Meadow
Outwood
Radcliffe
Lancashire
M26 1YN
Secretary NameMr Antony Showman
NationalityBritish
StatusResigned
Appointed10 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 High Meadow
Outwood
Radcliffe
Lancashire
M26 1YN

Contact

Websiteleighmans.com
Telephone0800 1690898
Telephone regionFreephone

Location

Registered AddressMackenzie Goldberg Johnson Limited
Scope House
Crewe
CW1 6DD
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe

Shareholders

50 at £1Darren Leigh
50.00%
Ordinary
50 at £1Victoria Leigh
50.00%
Ordinary

Financials

Year2014
Net Worth-£3,321
Cash£2,254
Current Liabilities£150,940

Accounts

Latest Accounts27 January 2020 (4 years, 3 months ago)
Next Accounts Due27 October 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End27 January

Returns

Latest Return10 September 2021 (2 years, 7 months ago)
Next Return Due24 September 2022 (overdue)

Charges

26 January 2005Delivered 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 2003Delivered 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

Filing History

17 April 2023Liquidators' statement of receipts and payments to 10 February 2023 (23 pages)
18 February 2022Statement of affairs (9 pages)
18 February 2022Appointment of a voluntary liquidator (5 pages)
18 February 2022Registered 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 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-02-11
(1 page)
11 November 2021Confirmation statement made on 10 September 2021 with updates (5 pages)
27 May 2021Total exemption full accounts made up to 27 January 2020 (8 pages)
27 January 2021Current accounting period shortened from 28 January 2020 to 27 January 2020 (1 page)
2 November 2020Confirmation statement made on 10 September 2020 with no updates (3 pages)
29 January 2020Total exemption full accounts made up to 28 January 2019 (8 pages)
29 October 2019Previous accounting period shortened from 29 January 2019 to 28 January 2019 (1 page)
14 October 2019Confirmation statement made on 10 September 2019 with no updates (3 pages)
29 October 2018Total exemption full accounts made up to 29 January 2018 (8 pages)
3 October 2018Confirmation statement made on 10 September 2018 with no updates (3 pages)
27 April 2018Change of share class name or designation (2 pages)
6 April 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(9 pages)
26 January 2018Total exemption full accounts made up to 29 January 2017 (11 pages)
27 October 2017Previous accounting period shortened from 30 January 2017 to 29 January 2017 (1 page)
27 October 2017Previous accounting period shortened from 30 January 2017 to 29 January 2017 (1 page)
25 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
9 January 2017Total exemption small company accounts made up to 30 January 2016 (6 pages)
9 January 2017Total exemption small company accounts made up to 30 January 2016 (6 pages)
28 October 2016Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page)
28 October 2016Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page)
16 September 2016Registered 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 2016Registered 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 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
16 September 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
8 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(3 pages)
8 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(3 pages)
28 August 2015Registered 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 2015Registered 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 2015Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(3 pages)
21 January 2015Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
3 October 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(3 pages)
3 October 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(3 pages)
12 March 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
12 March 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
23 October 2012Annual return made up to 10 September 2012 with a full list of shareholders (3 pages)
23 October 2012Annual return made up to 10 September 2012 with a full list of shareholders (3 pages)
10 August 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
10 August 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
7 November 2011Annual return made up to 10 September 2011 with a full list of shareholders (3 pages)
7 November 2011Annual return made up to 10 September 2011 with a full list of shareholders (3 pages)
19 September 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
19 September 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
11 January 2011Total exemption small company accounts made up to 31 January 2010 (5 pages)
11 January 2011Total exemption small company accounts made up to 31 January 2010 (5 pages)
21 October 2010Annual return made up to 10 September 2010 with a full list of shareholders (3 pages)
21 October 2010Director's details changed for Darren Leigh on 1 January 2010 (2 pages)
21 October 2010Director's details changed for Darren Leigh on 1 January 2010 (2 pages)
21 October 2010Annual return made up to 10 September 2010 with a full list of shareholders (3 pages)
21 October 2010Director's details changed for Darren Leigh on 1 January 2010 (2 pages)
21 October 2009Annual return made up to 10 September 2009 with a full list of shareholders (3 pages)
21 October 2009Annual return made up to 10 September 2009 with a full list of shareholders (3 pages)
9 September 2009Appointment terminated director antony showman (1 page)
9 September 2009Appointment terminated director antony showman (1 page)
18 August 2009Company name changed leighman marketing international LIMITED\certificate issued on 18/08/09 (2 pages)
18 August 2009Company name changed leighman marketing international LIMITED\certificate issued on 18/08/09 (2 pages)
6 August 2009Appointment terminate, secretary antony showman logged form (1 page)
6 August 2009Appointment terminated secretary antony showman (1 page)
6 August 2009Appointment terminate, secretary antony showman logged form (1 page)
6 August 2009Appointment terminated secretary antony showman (1 page)
5 August 2009Registered office changed on 05/08/2009 from 1-2 victoria house victoria street off wood street bury lancashire BL8 1LE (1 page)
5 August 2009Registered office changed on 05/08/2009 from 1-2 victoria house victoria street off wood street bury lancashire BL8 1LE (1 page)
9 June 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
9 June 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
9 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
9 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
15 September 2008Return made up to 10/09/08; full list of members (4 pages)
15 September 2008Return made up to 10/09/08; full list of members (4 pages)
16 June 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
16 June 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
29 October 2007Return made up to 10/09/07; full list of members (3 pages)
29 October 2007Return made up to 10/09/07; full list of members (3 pages)
13 July 2007Registered office changed on 13/07/07 from: 18-20 the rock bury lancashire BL9 0AD (1 page)
13 July 2007Registered office changed on 13/07/07 from: 18-20 the rock bury lancashire BL9 0AD (1 page)
27 June 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
27 June 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
19 September 2006Return made up to 10/09/06; full list of members (2 pages)
19 September 2006Return made up to 10/09/06; full list of members (2 pages)
30 June 2006Total exemption full accounts made up to 31 January 2006 (6 pages)
30 June 2006Total exemption full accounts made up to 31 January 2006 (6 pages)
8 November 2005Return made up to 10/09/05; full list of members (2 pages)
8 November 2005Return made up to 10/09/05; full list of members (2 pages)
8 November 2005Registered office changed on 08/11/05 from: suite 7 crompton mews 2A crompton street bury lancashire BL9 0AD (1 page)
8 November 2005Registered office changed on 08/11/05 from: suite 7 crompton mews 2A crompton street bury lancashire BL9 0AD (1 page)
14 June 2005Partial exemption accounts made up to 31 January 2005 (6 pages)
14 June 2005Partial exemption accounts made up to 31 January 2005 (6 pages)
27 January 2005Particulars of mortgage/charge (3 pages)
27 January 2005Particulars of mortgage/charge (3 pages)
5 October 2004Accounting reference date extended from 30/09/04 to 31/01/05 (1 page)
5 October 2004Return made up to 10/09/04; full list of members (7 pages)
5 October 2004Accounting reference date extended from 30/09/04 to 31/01/05 (1 page)
5 October 2004Return made up to 10/09/04; full list of members (7 pages)
12 May 2004Registered office changed on 12/05/04 from: labyrinth house 43-45 middle hillgate stockport cheshire SK1 3DG (1 page)
12 May 2004Registered office changed on 12/05/04 from: labyrinth house 43-45 middle hillgate stockport cheshire SK1 3DG (1 page)
21 November 2003Particulars of mortgage/charge (3 pages)
21 November 2003Particulars of mortgage/charge (3 pages)
10 September 2003Incorporation (17 pages)
10 September 2003Incorporation (17 pages)