Leigh Holdco Limited PRESTON


Founded in 2008, Leigh Holdco, classified under reg no. 06733969 is an active company. Currently registered at Sceptre Court Sceptre Way PR5 6AW, Preston the company has been in the business for sixteen years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 3 directors, namely Andy M., Lesley M. and Jeremy H.. Of them, Jeremy H. has been with the company the longest, being appointed on 27 October 2008 and Andy M. has been with the company for the least time - from 28 October 2021. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Leigh Holdco Limited Address / Contact

Office Address Sceptre Court Sceptre Way
Office Address2 Bamber Bridge
Town Preston
Post code PR5 6AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 06733969
Date of Incorporation Mon, 27th Oct 2008
Industry Development of building projects
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 10th Nov 2024 (2024-11-10)
Last confirmation statement dated Fri, 27th Oct 2023

Company staff

Andy M.

Position: Director

Appointed: 28 October 2021

Lesley M.

Position: Director

Appointed: 14 October 2021

Jeremy H.

Position: Director

Appointed: 27 October 2008

Wayne A.

Position: Director

Appointed: 31 March 2021

Resigned: 14 October 2021

Mark G.

Position: Director

Appointed: 07 December 2020

Resigned: 28 October 2021

Deborah R.

Position: Secretary

Appointed: 22 June 2016

Resigned: 14 November 2018

Neil W.

Position: Director

Appointed: 01 April 2016

Resigned: 07 December 2020

Graham S.

Position: Director

Appointed: 01 October 2015

Resigned: 01 April 2016

Christine W.

Position: Director

Appointed: 28 April 2015

Resigned: 31 March 2021

Patricia A.

Position: Director

Appointed: 28 April 2015

Resigned: 05 November 2018

Neil G.

Position: Director

Appointed: 02 October 2013

Resigned: 01 October 2015

Mark D.

Position: Director

Appointed: 31 December 2010

Resigned: 01 October 2015

Humphrey C.

Position: Director

Appointed: 20 April 2010

Resigned: 31 December 2010

Neil W.

Position: Director

Appointed: 04 December 2009

Resigned: 31 May 2015

Eric H.

Position: Director

Appointed: 08 December 2008

Resigned: 20 April 2010

Richard T.

Position: Director

Appointed: 08 December 2008

Resigned: 31 May 2015

Michael C.

Position: Director

Appointed: 08 December 2008

Resigned: 04 December 2009

Janette M.

Position: Secretary

Appointed: 08 December 2008

Resigned: 04 December 2009

Peter R.

Position: Director

Appointed: 08 December 2008

Resigned: 31 March 2013

Pinsent Masons Secretarial Limited

Position: Corporate Secretary

Appointed: 27 October 2008

Resigned: 08 December 2008

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As BizStats researched, there is Foundation For Life Limited from Preston, United Kingdom. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Foundation For Life Limited

Sceptre House Sceptre Way, Bamber Bridge, Preston, Lancashire, PR5 6AW, United Kingdom

Legal authority Uk Law
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 04934382
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Net Assets Liabilities1111111
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset1111111
Number Shares Allotted 111111
Par Value Share 111111

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 5th, July 2023
Free Download (2 pages)

Company search

Advertisements