About

Registered Number: 04894490
Date of Incorporation: 10/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: 41 Greek Street, Stockport, SK3 8AX,

 

Leighmans.com Ltd was registered on 10 September 2003 and are based in Stockport. Leighmans.com Ltd has one director listed as Leigh, Darren in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEIGH, Darren 10 September 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 January 2020
AA01 - Change of accounting reference date 29 October 2019
CS01 - N/A 14 October 2019
AA - Annual Accounts 29 October 2018
CS01 - N/A 03 October 2018
SH08 - Notice of name or other designation of class of shares 27 April 2018
RESOLUTIONS - N/A 06 April 2018
AA - Annual Accounts 26 January 2018
AA01 - Change of accounting reference date 27 October 2017
CS01 - N/A 25 September 2017
AA - Annual Accounts 09 January 2017
AA01 - Change of accounting reference date 28 October 2016
CS01 - N/A 16 September 2016
AD01 - Change of registered office address 16 September 2016
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 08 October 2015
AD01 - Change of registered office address 28 August 2015
AR01 - Annual Return 21 January 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 03 October 2013
AA - Annual Accounts 12 March 2013
AR01 - Annual Return 23 October 2012
AA - Annual Accounts 10 August 2012
AR01 - Annual Return 07 November 2011
AA - Annual Accounts 19 September 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 21 October 2010
CH01 - Change of particulars for director 21 October 2010
AR01 - Annual Return 21 October 2009
288b - Notice of resignation of directors or secretaries 09 September 2009
CERTNM - Change of name certificate 18 August 2009
288b - Notice of resignation of directors or secretaries 06 August 2009
288b - Notice of resignation of directors or secretaries 06 August 2009
287 - Change in situation or address of Registered Office 05 August 2009
AA - Annual Accounts 09 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 December 2008
363a - Annual Return 15 September 2008
AA - Annual Accounts 16 June 2008
363a - Annual Return 29 October 2007
287 - Change in situation or address of Registered Office 13 July 2007
AA - Annual Accounts 27 June 2007
363a - Annual Return 19 September 2006
AA - Annual Accounts 30 June 2006
363a - Annual Return 08 November 2005
287 - Change in situation or address of Registered Office 08 November 2005
AA - Annual Accounts 14 June 2005
395 - Particulars of a mortgage or charge 27 January 2005
225 - Change of Accounting Reference Date 05 October 2004
363s - Annual Return 05 October 2004
287 - Change in situation or address of Registered Office 12 May 2004
395 - Particulars of a mortgage or charge 21 November 2003
NEWINC - New incorporation documents 10 September 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 26 January 2005 Outstanding

N/A

Debenture 17 November 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.