About

Registered Number: 04155418
Date of Incorporation: 07/02/2001 (23 years and 3 months ago)
Company Status: Active
Registered Address: Unit 1 39 Willow Lane, Mitcham, Surrey, CR4 4NA

 

Leighton Ironcraft Ltd was founded on 07 February 2001 and has its registered office in Surrey, it's status is listed as "Active". We do not know the number of employees at Leighton Ironcraft Ltd. There are 4 directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEIGHTON, Mark Anthony 16 March 2001 - 1
Secretary Name Appointed Resigned Total Appointments
LEIGHTON, Dawn 14 September 2004 09 January 2009 1
LEIGHTON, Jean Lauchlan 16 March 2001 22 August 2004 1
LEIGHTON, Lee 09 January 2009 01 October 2018 1

Filing History

Document Type Date
AA - Annual Accounts 31 March 2020
CS01 - N/A 10 February 2020
AA - Annual Accounts 29 March 2019
CS01 - N/A 11 March 2019
TM02 - Termination of appointment of secretary 08 November 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 19 March 2018
CS01 - N/A 08 March 2017
AA - Annual Accounts 20 December 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 07 March 2016
CH03 - Change of particulars for secretary 07 March 2016
AR01 - Annual Return 09 April 2015
AD01 - Change of registered office address 09 April 2015
CH01 - Change of particulars for director 09 April 2015
AA - Annual Accounts 20 January 2015
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 19 March 2014
AR01 - Annual Return 15 February 2013
AA - Annual Accounts 26 October 2012
AR01 - Annual Return 03 April 2012
CH03 - Change of particulars for secretary 03 April 2012
AA - Annual Accounts 20 March 2012
AR01 - Annual Return 07 June 2011
AA - Annual Accounts 14 March 2011
AA - Annual Accounts 01 April 2010
AR01 - Annual Return 31 March 2010
CH01 - Change of particulars for director 31 March 2010
AR01 - Annual Return 13 November 2009
AA - Annual Accounts 21 May 2009
363a - Annual Return 18 February 2009
288a - Notice of appointment of directors or secretaries 20 January 2009
288b - Notice of resignation of directors or secretaries 19 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 January 2009
AA - Annual Accounts 29 April 2008
AA - Annual Accounts 30 April 2007
363s - Annual Return 27 March 2007
287 - Change in situation or address of Registered Office 23 October 2006
AA - Annual Accounts 03 May 2006
363s - Annual Return 18 April 2006
363s - Annual Return 05 July 2005
AA - Annual Accounts 03 May 2005
288a - Notice of appointment of directors or secretaries 11 October 2004
288b - Notice of resignation of directors or secretaries 08 October 2004
AA - Annual Accounts 14 June 2004
363s - Annual Return 12 March 2004
AA - Annual Accounts 09 July 2003
363s - Annual Return 28 March 2003
DISS40 - Notice of striking-off action discontinued 06 August 2002
363s - Annual Return 01 August 2002
GAZ1 - First notification of strike-off action in London Gazette 30 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 July 2002
287 - Change in situation or address of Registered Office 14 May 2001
225 - Change of Accounting Reference Date 14 May 2001
288a - Notice of appointment of directors or secretaries 14 May 2001
288a - Notice of appointment of directors or secretaries 14 May 2001
MEM/ARTS - N/A 04 April 2001
287 - Change in situation or address of Registered Office 22 March 2001
CERTNM - Change of name certificate 20 March 2001
NEWINC - New incorporation documents 07 February 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.