About

Registered Number: 03362390
Date of Incorporation: 30/04/1997 (27 years and 1 month ago)
Company Status: Active
Registered Address: 335 Jockey Road, Boldmere, Sutton Coldfield, West Midlands, B73 5XE

 

Leighton Builders Ltd was registered on 30 April 1997 and has its registered office in Sutton Coldfield, it has a status of "Active". There are 3 directors listed as Byrne, Paul, Byrne, Sally Martine, Perkins, Lisa for this organisation at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BYRNE, Paul 16 May 1997 - 1
PERKINS, Lisa 30 April 1997 19 May 1997 1
Secretary Name Appointed Resigned Total Appointments
BYRNE, Sally Martine 16 May 1997 22 April 2013 1

Filing History

Document Type Date
AA - Annual Accounts 19 August 2020
CS01 - N/A 04 May 2020
CS01 - N/A 30 April 2019
AA - Annual Accounts 19 February 2019
AA - Annual Accounts 25 July 2018
CS01 - N/A 01 May 2018
CH01 - Change of particulars for director 01 May 2018
AA - Annual Accounts 04 July 2017
CS01 - N/A 09 May 2017
AA - Annual Accounts 22 July 2016
AR01 - Annual Return 28 April 2016
AA - Annual Accounts 14 August 2015
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 08 August 2014
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 30 April 2013
TM02 - Termination of appointment of secretary 30 April 2013
TM02 - Termination of appointment of secretary 29 April 2013
AA - Annual Accounts 01 August 2012
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 03 August 2010
AR01 - Annual Return 04 May 2010
CH01 - Change of particulars for director 04 May 2010
AA - Annual Accounts 06 August 2009
363a - Annual Return 27 April 2009
225 - Change of Accounting Reference Date 11 February 2009
363a - Annual Return 29 April 2008
353 - Register of members 28 April 2008
AA - Annual Accounts 04 March 2008
363a - Annual Return 30 April 2007
AA - Annual Accounts 05 March 2007
363a - Annual Return 04 May 2006
AA - Annual Accounts 19 January 2006
363s - Annual Return 10 May 2005
AA - Annual Accounts 22 February 2005
363s - Annual Return 29 April 2004
AA - Annual Accounts 18 March 2004
363s - Annual Return 27 May 2003
AA - Annual Accounts 03 March 2003
363s - Annual Return 13 May 2002
AA - Annual Accounts 13 February 2002
363s - Annual Return 01 June 2001
AA - Annual Accounts 21 February 2001
363s - Annual Return 25 May 2000
AA - Annual Accounts 02 March 2000
AA - Annual Accounts 26 May 1999
363s - Annual Return 13 May 1999
RESOLUTIONS - N/A 22 May 1998
RESOLUTIONS - N/A 22 May 1998
363s - Annual Return 22 May 1998
287 - Change in situation or address of Registered Office 29 April 1998
288b - Notice of resignation of directors or secretaries 29 May 1997
288b - Notice of resignation of directors or secretaries 29 May 1997
288a - Notice of appointment of directors or secretaries 29 May 1997
288a - Notice of appointment of directors or secretaries 29 May 1997
NEWINC - New incorporation documents 30 April 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.