LEIGHTON BROTHERS LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-11-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/23, NO UPDATES
2023-03-09 delete alias Leighton Brothers Ltd
2023-03-09 delete registration_number 548039
2022-12-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-07 update account_category null => MICRO ENTITY
2021-04-10 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2021-04-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/21, WITH UPDATES
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-09-29 update statutory_documents 29/09/20 STATEMENT OF CAPITAL GBP 70000
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES
2019-10-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID LEIGHTON
2019-08-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-08-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-07-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-04-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-12-07 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARRY MILES LEIGHTON
2017-11-03 delete source_ip 87.106.150.83
2017-11-03 insert alias Leighton Brothers Ltd.
2017-11-03 insert email ba..@leightonbrothers.co.uk
2017-11-03 insert phone +44 7900 227737
2017-11-03 insert source_ip 185.2.4.60
2017-11-03 update robots_txt_status www.leightonbrothers.co.uk: 404 => 200
2017-09-29 update robots_txt_status www.leightonbrothers.co.uk: 200 => 404
2017-07-18 update robots_txt_status www.leightonbrothers.co.uk: 404 => 200
2017-06-10 update robots_txt_status www.leightonbrothers.co.uk: 200 => 404
2017-05-07 update robots_txt_status www.leightonbrothers.co.uk: 404 => 200
2017-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-03-05 update robots_txt_status www.leightonbrothers.co.uk: 200 => 404
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-22 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-08-18 delete phone +44 20 7359 6123
2016-08-18 delete terms_pages_linkeddomain fsa.gov.uk
2016-05-13 update returns_last_madeup_date 2015-03-31 => 2016-03-31
2016-05-13 update returns_next_due_date 2016-04-28 => 2017-04-28
2016-04-04 update statutory_documents 31/03/16 FULL LIST
2016-03-12 update website_status OK => DomainNotFound
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-13 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-07-14 delete address 57 Highbury Hill, London N5 1SU
2015-07-14 insert address 52 Denbigh Road, London W13 8NH
2015-07-14 update primary_contact 57 Highbury Hill, London N5 1SU => 52 Denbigh Road, London W13 8NH
2015-05-07 delete address 52 DENBIGH ROAD LONDON ENGLAND W13 8NH
2015-05-07 insert address 52 DENBIGH ROAD LONDON W13 8NH
2015-05-07 update registered_address
2015-05-07 update returns_last_madeup_date 2014-03-31 => 2015-03-31
2015-05-07 update returns_next_due_date 2015-04-28 => 2016-04-28
2015-04-13 update statutory_documents 31/03/15 FULL LIST
2015-01-07 delete address 57 HIGHBURY HILL LONDON N5 1SU
2015-01-07 insert address 52 DENBIGH ROAD LONDON ENGLAND W13 8NH
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-07 update registered_address
2014-12-29 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-12-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/12/2014 FROM 57 HIGHBURY HILL LONDON N5 1SU
2014-12-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY MILES LEIGHTON / 15/12/2014
2014-12-29 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR BARRY MILES LEIGHTON / 15/12/2014
2014-05-07 delete address 57 HIGHBURY HILL LONDON ENGLAND N5 1SU
2014-05-07 insert address 57 HIGHBURY HILL LONDON N5 1SU
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-03-31 => 2014-03-31
2014-05-07 update returns_next_due_date 2014-04-28 => 2015-04-28
2014-04-28 update statutory_documents SOLVENCY STATEMENT DATED 16/04/14
2014-04-28 update statutory_documents REDUCE ISSUED CAPITAL 16/04/2014
2014-04-28 update statutory_documents 28/04/14 STATEMENT OF CAPITAL GBP 20000
2014-04-28 update statutory_documents STATEMENT BY DIRECTORS
2014-04-14 update statutory_documents 31/03/14 FULL LIST
2014-03-31 update statutory_documents SOLVENCY STATEMENT DATED 26/03/14
2014-03-31 update statutory_documents REDUCE ISSUED CAPITAL 26/03/2014
2014-03-31 update statutory_documents 31/03/14 STATEMENT OF CAPITAL GBP 63000
2014-03-31 update statutory_documents STATEMENT BY DIRECTORS
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-12 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-09-09 update statutory_documents 07/09/13 STATEMENT OF CAPITAL GBP 85800
2013-06-25 update returns_last_madeup_date 2012-03-31 => 2013-03-31
2013-06-25 update returns_next_due_date 2013-04-28 => 2014-04-28
2013-06-24 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-24 update accounts_last_madeup_date null => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-21 update statutory_documents 21/06/13 STATEMENT OF CAPITAL GBP 80800
2013-06-20 update website_status ServerDown => OK
2013-05-19 update website_status FlippedRobotsTxt => ServerDown
2013-05-13 update statutory_documents 13/05/13 STATEMENT OF CAPITAL GBP 75800
2013-04-28 update website_status OK => FlippedRobotsTxt
2013-04-09 update statutory_documents 09/04/13 STATEMENT OF CAPITAL GBP 73100
2013-04-02 update statutory_documents 31/03/13 FULL LIST
2013-02-27 update statutory_documents 27/02/13 STATEMENT OF CAPITAL GBP 69600
2013-01-18 delete source_ip 87.106.143.220
2013-01-18 insert source_ip 87.106.150.83
2012-12-10 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-11-23 update statutory_documents 23/11/12 STATEMENT OF CAPITAL GBP 47600
2012-08-28 update statutory_documents 28/08/12 STATEMENT OF CAPITAL GBP 47600
2012-04-20 update statutory_documents 31/03/12 FULL LIST
2012-03-14 update statutory_documents 14/03/12 STATEMENT OF CAPITAL GBP 27600
2012-01-18 update statutory_documents 31/12/11 STATEMENT OF CAPITAL GBP 27600
2011-09-19 update statutory_documents 19/09/11 STATEMENT OF CAPITAL GBP 27600
2011-07-12 update statutory_documents CURRSHO FROM 31/05/2012 TO 31/03/2012
2011-05-12 update statutory_documents CURREXT FROM 30/04/2012 TO 31/05/2012
2011-04-14 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION