About

Registered Number: 02758215
Date of Incorporation: 22/10/1992 (31 years and 6 months ago)
Company Status: Active
Registered Address: Leigh House Varley Street, Stanningley, Pudsey, West Yorkshire, LS28 6AN

 

Having been setup in 1992, Leigh House Facilities Management Ltd has its registered office in Pudsey in West Yorkshire, it's status is listed as "Active". We don't currently know the number of employees at this organisation. Leigh House Facilities Management Ltd has 4 directors listed as Womersley, Sharon Patricia, Stockford, Michael, Weaver, David Scott, Wong, Hing Wah in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STOCKFORD, Michael 22 October 1992 24 August 1998 1
WEAVER, David Scott 01 June 2016 01 June 2016 1
WONG, Hing Wah 01 December 1992 24 August 1998 1
Secretary Name Appointed Resigned Total Appointments
WOMERSLEY, Sharon Patricia 24 August 1998 - 1

Filing History

Document Type Date
AA - Annual Accounts 26 May 2020
AA01 - Change of accounting reference date 28 February 2020
CS01 - N/A 18 February 2020
AA - Annual Accounts 17 May 2019
AA01 - Change of accounting reference date 22 February 2019
CS01 - N/A 11 February 2019
CS01 - N/A 11 February 2019
CS01 - N/A 15 August 2018
CS01 - N/A 23 March 2018
PSC08 - N/A 23 March 2018
PSC07 - N/A 23 March 2018
PSC07 - N/A 23 March 2018
AA - Annual Accounts 28 February 2018
AP01 - Appointment of director 07 March 2017
TM01 - Termination of appointment of director 07 March 2017
AA - Annual Accounts 23 February 2017
CS01 - N/A 22 February 2017
AP01 - Appointment of director 22 February 2017
AA - Annual Accounts 25 February 2016
AR01 - Annual Return 05 February 2016
AA - Annual Accounts 11 March 2015
AR01 - Annual Return 03 February 2015
AA - Annual Accounts 22 May 2014
AR01 - Annual Return 27 February 2014
AA01 - Change of accounting reference date 26 February 2014
AA - Annual Accounts 25 February 2013
AR01 - Annual Return 04 February 2013
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 29 March 2012
CH01 - Change of particulars for director 10 February 2011
AR01 - Annual Return 31 January 2011
TM01 - Termination of appointment of director 31 January 2011
AP01 - Appointment of director 31 January 2011
AA - Annual Accounts 19 January 2011
AR01 - Annual Return 14 October 2010
CERTNM - Change of name certificate 19 August 2010
CONNOT - N/A 19 August 2010
AA - Annual Accounts 23 February 2010
AR01 - Annual Return 26 October 2009
CH01 - Change of particulars for director 26 October 2009
AD01 - Change of registered office address 26 October 2009
AA - Annual Accounts 25 February 2009
363a - Annual Return 11 November 2008
AA - Annual Accounts 26 March 2008
363s - Annual Return 15 January 2008
363s - Annual Return 09 December 2006
AA - Annual Accounts 17 November 2006
363s - Annual Return 15 November 2005
AA - Annual Accounts 04 October 2005
AA - Annual Accounts 15 November 2004
363s - Annual Return 19 October 2004
363s - Annual Return 05 December 2003
AA - Annual Accounts 06 September 2003
225 - Change of Accounting Reference Date 27 June 2003
AA - Annual Accounts 10 March 2003
363s - Annual Return 11 October 2002
225 - Change of Accounting Reference Date 18 July 2002
MEM/ARTS - N/A 22 May 2002
CERTNM - Change of name certificate 02 May 2002
AA - Annual Accounts 13 November 2001
363s - Annual Return 12 October 2001
363s - Annual Return 19 October 2000
AA - Annual Accounts 29 August 2000
363s - Annual Return 12 November 1999
AA - Annual Accounts 22 September 1999
CERTNM - Change of name certificate 28 May 1999
363s - Annual Return 24 January 1999
AA - Annual Accounts 22 January 1999
288b - Notice of resignation of directors or secretaries 24 December 1998
288b - Notice of resignation of directors or secretaries 24 September 1998
288b - Notice of resignation of directors or secretaries 24 September 1998
288b - Notice of resignation of directors or secretaries 24 September 1998
288a - Notice of appointment of directors or secretaries 24 September 1998
288a - Notice of appointment of directors or secretaries 24 September 1998
287 - Change in situation or address of Registered Office 21 September 1998
AA - Annual Accounts 10 March 1998
363s - Annual Return 26 October 1997
AA - Annual Accounts 02 April 1997
363s - Annual Return 31 December 1996
AA - Annual Accounts 15 January 1996
363s - Annual Return 26 October 1995
AA - Annual Accounts 06 June 1995
288 - N/A 09 March 1995
363s - Annual Return 27 October 1994
RESOLUTIONS - N/A 06 May 1994
AA - Annual Accounts 06 May 1994
RESOLUTIONS - N/A 07 November 1993
363s - Annual Return 07 November 1993
288 - N/A 10 January 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 October 1992
NEWINC - New incorporation documents 22 October 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.