About

Registered Number: 03263471
Date of Incorporation: 15/10/1996 (28 years and 5 months ago)
Company Status: Active
Registered Address: Mansion House, Princes Street, Yeovil, Somerset, BA20 1EP

 

Leigh House Trust Ltd was registered on 15 October 1996, it has a status of "Active". We don't currently know the number of employees at the organisation. This organisation has 8 directors listed as Jovcic-sas, Anamarija, Mclaren, Elaine, Mclaren, Meryn, Teall, Wayne, Mcclelland, Eamon, Mcinnes, Ninian Winder, Milligan, John, Walsh, James Anthony in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOVCIC-SAS, Anamarija 01 November 1996 - 1
MCLAREN, Elaine 11 July 2003 - 1
MCLAREN, Meryn 29 September 2007 - 1
TEALL, Wayne 11 December 1997 - 1
MCCLELLAND, Eamon 11 December 1997 08 March 2002 1
MCINNES, Ninian Winder 31 July 1997 16 April 2004 1
MILLIGAN, John 31 July 1997 23 October 1997 1
WALSH, James Anthony 31 July 1997 08 March 2002 1

Filing History

Document Type Date
AA - Annual Accounts 06 January 2020
CS01 - N/A 29 October 2019
AA - Annual Accounts 05 January 2019
CS01 - N/A 21 October 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 20 November 2017
AA - Annual Accounts 15 December 2016
CS01 - N/A 31 October 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 02 November 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 November 2015
MR01 - N/A 29 October 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 08 November 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 09 November 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 21 October 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 06 November 2011
AA - Annual Accounts 21 January 2011
AR01 - Annual Return 07 November 2010
AA - Annual Accounts 25 January 2010
AR01 - Annual Return 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
AA - Annual Accounts 15 January 2009
363a - Annual Return 03 November 2008
AA - Annual Accounts 31 January 2008
288c - Notice of change of directors or secretaries or in their particulars 05 November 2007
363a - Annual Return 05 November 2007
AAMD - Amended Accounts 17 October 2007
AAMD - Amended Accounts 17 October 2007
288a - Notice of appointment of directors or secretaries 12 October 2007
AA - Annual Accounts 31 January 2007
363a - Annual Return 10 November 2006
AA - Annual Accounts 09 March 2006
363a - Annual Return 06 November 2005
AA - Annual Accounts 11 February 2005
363s - Annual Return 16 November 2004
288b - Notice of resignation of directors or secretaries 29 July 2004
288a - Notice of appointment of directors or secretaries 11 May 2004
288b - Notice of resignation of directors or secretaries 11 May 2004
288b - Notice of resignation of directors or secretaries 11 May 2004
AAMD - Amended Accounts 29 March 2004
AA - Annual Accounts 07 February 2004
363s - Annual Return 22 January 2004
288b - Notice of resignation of directors or secretaries 18 December 2003
288b - Notice of resignation of directors or secretaries 15 December 2003
288b - Notice of resignation of directors or secretaries 17 November 2003
288a - Notice of appointment of directors or secretaries 06 August 2003
288b - Notice of resignation of directors or secretaries 22 July 2003
AA - Annual Accounts 28 January 2003
395 - Particulars of a mortgage or charge 21 January 2003
395 - Particulars of a mortgage or charge 21 January 2003
395 - Particulars of a mortgage or charge 21 January 2003
288b - Notice of resignation of directors or secretaries 15 November 2002
288b - Notice of resignation of directors or secretaries 15 November 2002
288a - Notice of appointment of directors or secretaries 28 June 2002
288a - Notice of appointment of directors or secretaries 28 March 2002
288a - Notice of appointment of directors or secretaries 28 March 2002
288b - Notice of resignation of directors or secretaries 19 March 2002
RESOLUTIONS - N/A 12 March 2002
MEM/ARTS - N/A 12 March 2002
RESOLUTIONS - N/A 08 February 2002
AA - Annual Accounts 08 February 2002
287 - Change in situation or address of Registered Office 23 January 2002
363s - Annual Return 11 October 2001
288a - Notice of appointment of directors or secretaries 30 November 2000
363s - Annual Return 17 November 2000
AA - Annual Accounts 27 September 2000
363s - Annual Return 26 October 1999
AA - Annual Accounts 04 August 1999
363s - Annual Return 09 November 1998
AA - Annual Accounts 27 July 1998
288b - Notice of resignation of directors or secretaries 20 March 1998
288a - Notice of appointment of directors or secretaries 20 March 1998
288a - Notice of appointment of directors or secretaries 12 January 1998
288a - Notice of appointment of directors or secretaries 11 January 1998
288a - Notice of appointment of directors or secretaries 05 January 1998
288a - Notice of appointment of directors or secretaries 05 January 1998
288b - Notice of resignation of directors or secretaries 11 November 1997
363s - Annual Return 06 November 1997
RESOLUTIONS - N/A 21 October 1997
MEM/ARTS - N/A 21 October 1997
288a - Notice of appointment of directors or secretaries 07 October 1997
288a - Notice of appointment of directors or secretaries 07 October 1997
288a - Notice of appointment of directors or secretaries 07 October 1997
225 - Change of Accounting Reference Date 01 September 1997
RESOLUTIONS - N/A 15 July 1997
MEM/ARTS - N/A 15 July 1997
288b - Notice of resignation of directors or secretaries 15 July 1997
288b - Notice of resignation of directors or secretaries 15 July 1997
288a - Notice of appointment of directors or secretaries 14 November 1996
288a - Notice of appointment of directors or secretaries 05 November 1996
NEWINC - New incorporation documents 15 October 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 October 2015 Outstanding

N/A

Legal charge 10 January 2003 Outstanding

N/A

Mortgage 10 January 2003 Outstanding

N/A

Legal mortgage 10 January 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.