LEIGH TO GO LTD
Status | LIQUIDATION |
Company No. | 11965893 |
Category | Private Limited Company |
Incorporated | 26 Apr 2019 |
Age | 5 years, 2 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
LEIGH TO GO LTD is an liquidation private limited company with number 11965893. It was incorporated 5 years, 2 months, 10 days ago, on 26 April 2019. The company address is Jupiter House Jupiter House, The Drive, CM13 3BE, Brentwood.
Company Fillings
Change registered office address company with date old address new address
Date: 10 Jan 2024
Action Date: 10 Jan 2024
Category: Address
Type: AD01
Change date: 2024-01-10
Old address: 2 the Bower Langford Hall Witham Road Maldon CM9 4st England
New address: Jupiter House Warley Hill Business Park the Drive Brentwood CM13 3BE
Documents
Liquidation voluntary statement of affairs
Date: 10 Jan 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 10 Jan 2024
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 10 Jan 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 11 Dec 2023
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed spc LTD\certificate issued on 11/12/23
Documents
Confirmation statement with updates
Date: 09 May 2023
Action Date: 25 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-25
Documents
Accounts with accounts type total exemption full
Date: 28 Apr 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with updates
Date: 06 May 2022
Action Date: 25 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-25
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Second filing of confirmation statement with made up date
Date: 11 Mar 2022
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2021-04-25
Documents
Certificate change of name company
Date: 02 Mar 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed eless lightning and surge protection LIMITED\certificate issued on 02/03/22
Documents
Termination director company with name termination date
Date: 25 May 2021
Action Date: 01 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sean Edward Harrison Nutley
Termination date: 2021-05-01
Documents
Appoint person director company with name date
Date: 25 May 2021
Action Date: 01 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark David Crook
Appointment date: 2021-05-01
Documents
Termination director company with name termination date
Date: 25 May 2021
Action Date: 01 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lumina Prime 8 Limited
Termination date: 2021-05-01
Documents
Confirmation statement with no updates
Date: 30 Apr 2021
Action Date: 25 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-25
Documents
Accounts with accounts type total exemption full
Date: 26 Apr 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Termination director company with name termination date
Date: 30 Mar 2021
Action Date: 08 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian West
Termination date: 2021-03-08
Documents
Change person director company with change date
Date: 25 Sep 2020
Action Date: 31 Jul 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-07-31
Officer name: Mr Sean Edward Harrison Nutley
Documents
Change corporate director company with change date
Date: 25 Sep 2020
Action Date: 31 Jul 2020
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2020-07-31
Officer name: Lumina Prime 8 Limited
Documents
Change to a person with significant control
Date: 25 Sep 2020
Action Date: 31 Jul 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-07-31
Psc name: Mr Sean Nutley
Documents
Change registered office address company with date old address new address
Date: 21 Aug 2020
Action Date: 21 Aug 2020
Category: Address
Type: AD01
Change date: 2020-08-21
Old address: Lumina House Unit 6 Leigh Industrial Estate, the Causeway Maldon CM9 4LJ United Kingdom
New address: 2 the Bower Langford Hall Witham Road Maldon CM9 4st
Documents
Change person director company with change date
Date: 02 Jul 2020
Action Date: 29 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-06-29
Officer name: Mr Sean Edward Harrison Nutley
Documents
Change to a person with significant control
Date: 02 Jul 2020
Action Date: 29 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-06-29
Psc name: Mr Sean Nutley
Documents
Confirmation statement with updates
Date: 04 Jun 2020
Action Date: 25 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-25
Documents
Capital variation of rights attached to shares
Date: 24 Jan 2020
Category: Capital
Type: SH10
Documents
Resolution
Date: 24 Jan 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 22 Jan 2020
Action Date: 11 Dec 2019
Category: Capital
Type: SH01
Date: 2019-12-11
Capital : 1,000 GBP
Documents
Change person director company with change date
Date: 04 Dec 2019
Action Date: 29 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-10-29
Officer name: Mr Sean Nutley
Documents
Change to a person with significant control
Date: 04 Dec 2019
Action Date: 29 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-10-29
Psc name: Mr Sean Nutley
Documents
Appoint corporate director company with name date
Date: 01 Oct 2019
Action Date: 15 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Lumina Prime 8 Limited
Appointment date: 2019-07-15
Documents
Appoint person director company with name date
Date: 01 Oct 2019
Action Date: 30 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian West
Appointment date: 2019-06-30
Documents
Some Companies
UNITS 32-33,CAERNARFON,LL55 2BD
Number: | 03877089 |
Status: | ACTIVE |
Category: | Private Limited Company |
103 HIGH STREET,WALTHAM CROSS,EN8 7AN
Number: | 09062694 |
Status: | ACTIVE |
Category: | Private Limited Company |
171 IRWIN ROAD,ST. HELENS,WA9 3UP
Number: | 11244127 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GRANARY,TURVEY,MK43 8DB
Number: | 04316536 |
Status: | ACTIVE |
Category: | Private Limited Company |
STUDIO 35 STUDIO 35, HACKNEY DOWNS STUDIOS,LONDON,E8 2BT
Number: | 09694244 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 FAIRLAWNS,BELPER,DE56 4GB
Number: | 10808964 |
Status: | ACTIVE |
Category: | Private Limited Company |