About

Registered Number: 05249147
Date of Incorporation: 04/10/2004 (19 years and 6 months ago)
Company Status: Active
Registered Address: 170-172 Milkstone Road, Rochdale, Lancashire, OL11 1NA

 

Leighton House Retirement Home Ltd was established in 2004, it's status in the Companies House registry is set to "Active". The current directors of Leighton House Retirement Home Ltd are Lee, Lynne Martine, Rose, Fritzie Panal, Rose, Stephen Paul. We don't currently know the number of employees at Leighton House Retirement Home Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROSE, Fritzie Panal 01 January 2018 - 1
ROSE, Stephen Paul 04 October 2004 - 1
Secretary Name Appointed Resigned Total Appointments
LEE, Lynne Martine 04 October 2004 - 1

Filing History

Document Type Date
CS01 - N/A 07 November 2019
AA - Annual Accounts 01 May 2019
CS01 - N/A 28 November 2018
AA - Annual Accounts 12 October 2018
AP01 - Appointment of director 23 January 2018
CH03 - Change of particulars for secretary 23 January 2018
CS01 - N/A 09 October 2017
AA - Annual Accounts 23 March 2017
CS01 - N/A 20 October 2016
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 22 October 2015
AA - Annual Accounts 13 March 2015
AR01 - Annual Return 25 November 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 20 November 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 November 2013
CH01 - Change of particulars for director 20 November 2013
AA - Annual Accounts 23 August 2013
AR01 - Annual Return 22 October 2012
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 31 October 2011
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 11 October 2010
AA - Annual Accounts 24 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 October 2009
AR01 - Annual Return 09 October 2009
AA - Annual Accounts 16 September 2009
363a - Annual Return 14 October 2008
AA - Annual Accounts 12 May 2008
363a - Annual Return 22 October 2007
AA - Annual Accounts 21 June 2007
363a - Annual Return 25 October 2006
AA - Annual Accounts 13 June 2006
363a - Annual Return 02 December 2005
353 - Register of members 02 December 2005
225 - Change of Accounting Reference Date 14 January 2005
395 - Particulars of a mortgage or charge 18 December 2004
395 - Particulars of a mortgage or charge 18 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 October 2004
288b - Notice of resignation of directors or secretaries 13 October 2004
288b - Notice of resignation of directors or secretaries 13 October 2004
288a - Notice of appointment of directors or secretaries 13 October 2004
288a - Notice of appointment of directors or secretaries 13 October 2004
287 - Change in situation or address of Registered Office 13 October 2004
NEWINC - New incorporation documents 04 October 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 17 December 2004 Outstanding

N/A

Debenture 12 November 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.