About

Registered Number: 02653755
Date of Incorporation: 14/10/1991 (32 years and 8 months ago)
Company Status: Active
Registered Address: 1180 Eskdale Road, Winnersh, Wokingham, Berkshire, RG41 5TU

 

Based in Wokingham in Berkshire, Leighfisher U.K. Ltd was setup in 1991, it's status in the Companies House registry is set to "Active". We do not know the number of employees at Leighfisher U.K. Ltd. There are 11 directors listed as Chaudhary, Tejender Singh, Udovic, Michael Sean, Bamber, Roger Norman, Dr, Clough, Stuart, Dr, Coughlan, Jack, Davis, Martin Herbert, Doctor, Henderson, Peter Alan, Dr., Jonas, Andrew Clive, Turnpenny, Andrew William Harry, Dr, Turnpenny, Helen Philippa, Wallace, William Angus for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAMBER, Roger Norman, Dr 14 October 1991 02 April 1998 1
CLOUGH, Stuart, Dr 27 August 2002 23 January 2004 1
COUGHLAN, Jack 02 April 1998 18 May 1999 1
DAVIS, Martin Herbert, Doctor 02 April 1998 30 June 2000 1
HENDERSON, Peter Alan, Dr. 14 October 1991 31 August 1995 1
JONAS, Andrew Clive 02 April 1998 24 December 1999 1
TURNPENNY, Andrew William Harry, Dr 14 October 1991 23 January 2004 1
TURNPENNY, Helen Philippa 01 April 2000 23 January 2004 1
WALLACE, William Angus 23 January 2004 27 September 2005 1
Secretary Name Appointed Resigned Total Appointments
CHAUDHARY, Tejender Singh 23 May 2018 - 1
UDOVIC, Michael Sean 13 April 2011 01 September 2015 1

Filing History

Document Type Date
CS01 - N/A 08 September 2020
AA - Annual Accounts 26 June 2020
CS01 - N/A 10 September 2019
AA - Annual Accounts 25 June 2019
AP01 - Appointment of director 11 June 2019
TM01 - Termination of appointment of director 14 May 2019
AP01 - Appointment of director 27 February 2019
CS01 - N/A 20 September 2018
AA - Annual Accounts 31 May 2018
AP03 - Appointment of secretary 23 May 2018
TM02 - Termination of appointment of secretary 23 May 2018
CS01 - N/A 11 September 2017
AA - Annual Accounts 29 June 2017
TM01 - Termination of appointment of director 12 January 2017
AP01 - Appointment of director 12 January 2017
CS01 - N/A 07 September 2016
AA - Annual Accounts 18 May 2016
AR01 - Annual Return 08 October 2015
TM02 - Termination of appointment of secretary 11 September 2015
AA - Annual Accounts 01 April 2015
AR01 - Annual Return 23 September 2014
AA - Annual Accounts 24 March 2014
AR01 - Annual Return 04 October 2013
CH03 - Change of particulars for secretary 04 October 2013
CH01 - Change of particulars for director 04 October 2013
AA - Annual Accounts 23 May 2013
AR01 - Annual Return 18 September 2012
AA - Annual Accounts 18 June 2012
AR01 - Annual Return 05 October 2011
AP03 - Appointment of secretary 05 October 2011
TM02 - Termination of appointment of secretary 05 October 2011
AA01 - Change of accounting reference date 28 June 2011
AA - Annual Accounts 16 June 2011
AR01 - Annual Return 29 September 2010
MEM/ARTS - N/A 02 August 2010
MEM/ARTS - N/A 02 August 2010
CERTNM - Change of name certificate 28 July 2010
CONNOT - N/A 28 July 2010
AA - Annual Accounts 08 July 2010
AD01 - Change of registered office address 28 May 2010
363a - Annual Return 02 October 2009
RESOLUTIONS - N/A 20 August 2009
AA - Annual Accounts 02 July 2009
RESOLUTIONS - N/A 16 March 2009
363a - Annual Return 26 September 2008
AA - Annual Accounts 30 July 2008
288c - Notice of change of directors or secretaries or in their particulars 27 November 2007
288b - Notice of resignation of directors or secretaries 20 November 2007
288a - Notice of appointment of directors or secretaries 20 November 2007
363s - Annual Return 09 October 2007
AA - Annual Accounts 03 August 2007
288b - Notice of resignation of directors or secretaries 16 February 2007
288a - Notice of appointment of directors or secretaries 16 February 2007
288b - Notice of resignation of directors or secretaries 08 January 2007
363s - Annual Return 03 October 2006
AA - Annual Accounts 05 September 2006
288a - Notice of appointment of directors or secretaries 24 January 2006
287 - Change in situation or address of Registered Office 04 November 2005
288b - Notice of resignation of directors or secretaries 04 November 2005
288b - Notice of resignation of directors or secretaries 04 November 2005
288a - Notice of appointment of directors or secretaries 04 November 2005
288a - Notice of appointment of directors or secretaries 04 November 2005
363s - Annual Return 03 October 2005
AA - Annual Accounts 07 September 2005
363s - Annual Return 02 September 2004
287 - Change in situation or address of Registered Office 02 September 2004
288b - Notice of resignation of directors or secretaries 02 February 2004
288b - Notice of resignation of directors or secretaries 02 February 2004
288b - Notice of resignation of directors or secretaries 02 February 2004
288a - Notice of appointment of directors or secretaries 02 February 2004
288a - Notice of appointment of directors or secretaries 02 February 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 January 2004
AA - Annual Accounts 13 January 2004
AA - Annual Accounts 21 September 2003
363s - Annual Return 18 September 2003
363s - Annual Return 25 September 2002
288a - Notice of appointment of directors or secretaries 11 September 2002
RESOLUTIONS - N/A 24 June 2002
RESOLUTIONS - N/A 24 June 2002
AA - Annual Accounts 17 June 2002
363s - Annual Return 04 October 2001
AA - Annual Accounts 03 April 2001
287 - Change in situation or address of Registered Office 28 March 2001
363s - Annual Return 26 September 2000
288b - Notice of resignation of directors or secretaries 04 July 2000
AA - Annual Accounts 30 June 2000
288a - Notice of appointment of directors or secretaries 30 May 2000
288b - Notice of resignation of directors or secretaries 13 January 2000
363s - Annual Return 12 October 1999
288a - Notice of appointment of directors or secretaries 03 June 1999
288b - Notice of resignation of directors or secretaries 23 May 1999
AA - Annual Accounts 05 January 1999
363s - Annual Return 14 October 1998
395 - Particulars of a mortgage or charge 09 July 1998
288a - Notice of appointment of directors or secretaries 11 April 1998
288a - Notice of appointment of directors or secretaries 11 April 1998
288a - Notice of appointment of directors or secretaries 11 April 1998
288b - Notice of resignation of directors or secretaries 11 April 1998
AA - Annual Accounts 05 January 1998
363s - Annual Return 17 October 1997
AA - Annual Accounts 09 January 1997
363s - Annual Return 29 October 1996
AA - Annual Accounts 05 January 1996
363s - Annual Return 24 October 1995
288 - N/A 15 September 1995
AA - Annual Accounts 10 January 1995
363s - Annual Return 07 October 1994
AA - Annual Accounts 18 February 1994
363s - Annual Return 11 October 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 February 1993
AA - Annual Accounts 08 January 1993
363s - Annual Return 08 November 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 December 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 December 1991
287 - Change in situation or address of Registered Office 21 October 1991
288 - N/A 21 October 1991
288 - N/A 21 October 1991
NEWINC - New incorporation documents 14 October 1991

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 25 June 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.