About

Registered Number: 02591354
Date of Incorporation: 13/03/1991 (33 years and 1 month ago)
Company Status: Active
Registered Address: 1180 Eskdale Road, Winnersh, Wokingham, Berkshire, RG41 5TU

 

Leighfisher Ltd was registered on 13 March 1991 with its registered office in Berkshire, it has a status of "Active". The companies directors are listed as Chaudhary, Tejender Singh, Lane, Alexander James, Mattei, Riccardo, Linton, Georgina Charmaine, Norris, Michael, Udovic, Michael, Ash, Nigel Alexander, Ashworth, Roy Francis, Barber, Walter Charles, Barry, Frederick John, Dacey, Lee, Davidson, John Nicholas Robert, Duff, William Alan, Fagiano, Peter Michael John, Grieves, Anne, Hammond, Thomas Roy, Lunsford, Mark Edwin, Mclachlan, John, Mcwhinney Jr, Robert T, Medlock, Andrew Hewitt, Rutherford, Stephen Aidan, Slater, Richard James, Stassi, Philip John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LANE, Alexander James 20 March 2018 - 1
MATTEI, Riccardo 20 January 2011 - 1
ASH, Nigel Alexander 08 January 2002 17 February 2005 1
ASHWORTH, Roy Francis 14 May 1991 29 January 1993 1
BARBER, Walter Charles 08 October 2003 06 April 2009 1
BARRY, Frederick John 29 December 1998 08 January 2002 1
DACEY, Lee 18 April 2007 01 June 2011 1
DAVIDSON, John Nicholas Robert 11 October 2004 01 February 2013 1
DUFF, William Alan 01 June 2011 07 April 2016 1
FAGIANO, Peter Michael John 08 January 2002 19 February 2007 1
GRIEVES, Anne 23 October 2013 30 April 2020 1
HAMMOND, Thomas Roy 13 May 2009 01 June 2011 1
LUNSFORD, Mark Edwin 01 June 2011 25 November 2015 1
MCLACHLAN, John 29 December 1998 08 January 2002 1
MCWHINNEY JR, Robert T 08 January 2002 09 June 2003 1
MEDLOCK, Andrew Hewitt 14 May 1991 17 January 1994 1
RUTHERFORD, Stephen Aidan 17 May 2005 01 June 2011 1
SLATER, Richard James 06 June 1994 31 December 2002 1
STASSI, Philip John 11 October 2004 26 September 2007 1
Secretary Name Appointed Resigned Total Appointments
CHAUDHARY, Tejender Singh 23 May 2018 - 1
LINTON, Georgina Charmaine 17 January 1994 02 December 1999 1
NORRIS, Michael 18 January 2010 23 May 2018 1
UDOVIC, Michael 18 April 2011 01 September 2015 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 18 September 2020
CS01 - N/A 27 March 2020
AA - Annual Accounts 04 July 2019
CS01 - N/A 04 April 2019
AP03 - Appointment of secretary 23 May 2018
TM02 - Termination of appointment of secretary 23 May 2018
AA - Annual Accounts 21 May 2018
CS01 - N/A 27 March 2018
AP01 - Appointment of director 21 March 2018
AP01 - Appointment of director 21 March 2018
CS01 - N/A 21 March 2018
TM01 - Termination of appointment of director 21 March 2018
AA - Annual Accounts 07 July 2017
CS01 - N/A 20 March 2017
AA - Annual Accounts 18 May 2016
AR01 - Annual Return 20 April 2016
TM01 - Termination of appointment of director 08 April 2016
TM01 - Termination of appointment of director 25 November 2015
TM02 - Termination of appointment of secretary 11 September 2015
AR01 - Annual Return 10 April 2015
AA - Annual Accounts 01 April 2015
AP01 - Appointment of director 16 January 2015
TM01 - Termination of appointment of director 15 January 2015
AA - Annual Accounts 14 May 2014
AR01 - Annual Return 04 April 2014
AP01 - Appointment of director 29 October 2013
TM01 - Termination of appointment of director 25 October 2013
AA - Annual Accounts 23 May 2013
AR01 - Annual Return 09 April 2013
CH01 - Change of particulars for director 09 April 2013
TM01 - Termination of appointment of director 08 April 2013
AA - Annual Accounts 23 April 2012
AR01 - Annual Return 19 March 2012
MEM/ARTS - N/A 06 July 2011
AP03 - Appointment of secretary 27 June 2011
TM02 - Termination of appointment of secretary 27 June 2011
AP01 - Appointment of director 27 June 2011
AP01 - Appointment of director 22 June 2011
AP01 - Appointment of director 22 June 2011
AP01 - Appointment of director 22 June 2011
TM01 - Termination of appointment of director 15 June 2011
TM01 - Termination of appointment of director 15 June 2011
TM01 - Termination of appointment of director 15 June 2011
TM01 - Termination of appointment of director 15 June 2011
CERTNM - Change of name certificate 01 June 2011
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 11 February 2011
AP01 - Appointment of director 20 January 2011
AA - Annual Accounts 06 July 2010
AD01 - Change of registered office address 28 May 2010
AR01 - Annual Return 25 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
AP03 - Appointment of secretary 28 January 2010
TM02 - Termination of appointment of secretary 27 January 2010
RESOLUTIONS - N/A 20 August 2009
AA - Annual Accounts 02 July 2009
288a - Notice of appointment of directors or secretaries 13 May 2009
288b - Notice of resignation of directors or secretaries 20 April 2009
363a - Annual Return 19 March 2009
AA - Annual Accounts 21 July 2008
288c - Notice of change of directors or secretaries or in their particulars 17 April 2008
288c - Notice of change of directors or secretaries or in their particulars 09 April 2008
363a - Annual Return 03 April 2008
288b - Notice of resignation of directors or secretaries 03 October 2007
288a - Notice of appointment of directors or secretaries 03 October 2007
AA - Annual Accounts 03 August 2007
288a - Notice of appointment of directors or secretaries 29 April 2007
288b - Notice of resignation of directors or secretaries 23 April 2007
363s - Annual Return 19 April 2007
288b - Notice of resignation of directors or secretaries 19 April 2007
288c - Notice of change of directors or secretaries or in their particulars 14 November 2006
AA - Annual Accounts 02 August 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 July 2006
363s - Annual Return 25 May 2006
AA - Annual Accounts 09 November 2005
288a - Notice of appointment of directors or secretaries 26 May 2005
288b - Notice of resignation of directors or secretaries 12 April 2005
363s - Annual Return 22 March 2005
288a - Notice of appointment of directors or secretaries 24 November 2004
288a - Notice of appointment of directors or secretaries 24 November 2004
288b - Notice of resignation of directors or secretaries 24 November 2004
AA - Annual Accounts 02 November 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 29 June 2004
363s - Annual Return 31 March 2004
288a - Notice of appointment of directors or secretaries 06 November 2003
RESOLUTIONS - N/A 13 October 2003
287 - Change in situation or address of Registered Office 18 September 2003
AA - Annual Accounts 22 July 2003
288a - Notice of appointment of directors or secretaries 20 June 2003
288b - Notice of resignation of directors or secretaries 20 June 2003
363s - Annual Return 15 April 2003
288b - Notice of resignation of directors or secretaries 03 February 2003
AA - Annual Accounts 26 July 2002
363s - Annual Return 28 March 2002
288b - Notice of resignation of directors or secretaries 28 March 2002
288b - Notice of resignation of directors or secretaries 28 March 2002
288a - Notice of appointment of directors or secretaries 28 March 2002
288a - Notice of appointment of directors or secretaries 28 March 2002
288a - Notice of appointment of directors or secretaries 28 March 2002
CERTNM - Change of name certificate 24 September 2001
AA - Annual Accounts 12 June 2001
AA - Annual Accounts 26 April 2001
363s - Annual Return 23 April 2001
363s - Annual Return 21 March 2000
288b - Notice of resignation of directors or secretaries 07 December 1999
288a - Notice of appointment of directors or secretaries 07 December 1999
288b - Notice of resignation of directors or secretaries 03 August 1999
AA - Annual Accounts 30 July 1999
363s - Annual Return 22 March 1999
288a - Notice of appointment of directors or secretaries 07 January 1999
288a - Notice of appointment of directors or secretaries 07 January 1999
AA - Annual Accounts 06 August 1998
288a - Notice of appointment of directors or secretaries 20 April 1998
288a - Notice of appointment of directors or secretaries 20 April 1998
363s - Annual Return 06 March 1998
AA - Annual Accounts 21 April 1997
363s - Annual Return 11 March 1997
AA - Annual Accounts 04 August 1996
363s - Annual Return 14 May 1996
AA - Annual Accounts 27 July 1995
363s - Annual Return 16 March 1995
AA - Annual Accounts 04 August 1994
288 - N/A 19 July 1994
363s - Annual Return 28 March 1994
287 - Change in situation or address of Registered Office 28 March 1994
288 - N/A 01 March 1994
CERTNM - Change of name certificate 16 December 1993
AA - Annual Accounts 26 November 1993
288 - N/A 18 November 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 07 September 1993
288 - N/A 10 June 1993
288 - N/A 10 June 1993
363s - Annual Return 25 March 1993
288 - N/A 10 March 1993
RESOLUTIONS - N/A 29 September 1992
AA - Annual Accounts 29 September 1992
RESOLUTIONS - N/A 18 September 1992
288 - N/A 22 April 1992
363s - Annual Return 08 April 1992
288 - N/A 08 April 1992
CERTNM - Change of name certificate 25 February 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 November 1991
RESOLUTIONS - N/A 20 June 1991
288 - N/A 03 June 1991
288 - N/A 03 June 1991
288 - N/A 03 June 1991
287 - Change in situation or address of Registered Office 03 June 1991
CERTNM - Change of name certificate 21 May 1991
NEWINC - New incorporation documents 13 March 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.