LEIGHTON DAVIS LIMITED - History of Changes


DateDescription
2025-01-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/25, NO UPDATES
2025-01-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 23/04/24
2024-04-20 update statutory_documents DISS40 (DISS40(SOAD))
2024-04-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/23
2024-04-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/24, NO UPDATES
2024-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2024-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2024-04-02 update statutory_documents FIRST GAZETTE
2024-01-09 update statutory_documents DISS40 (DISS40(SOAD))
2024-01-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/22
2024-01-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/23, WITH UPDATES
2023-07-07 update company_status Active => Active - Proposal to Strike off
2023-06-30 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2023-06-13 update statutory_documents FIRST GAZETTE
2023-06-07 update company_status Active - Proposal to Strike off => Active
2023-04-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/22, NO UPDATES
2023-04-21 update statutory_documents DISS40 (DISS40(SOAD))
2022-08-09 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2022-07-07 update company_status Active => Active - Proposal to Strike off
2022-06-28 update statutory_documents FIRST GAZETTE
2022-02-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-01-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-07-07 update account_category null => MICRO ENTITY
2021-05-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-04-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20
2021-04-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/21, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-04-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES
2020-03-07 update account_category TOTAL EXEMPTION FULL => null
2020-03-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-03-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-02-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-04-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-31 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-11-07 delete address 2 CHALKHILL COTTAGES LITTLE SOMBORNE STOCKBRIDGE HAMPSHIRE SO20 6QU
2018-11-07 insert address 25 ST THOMAS STREET WINCHESTER HAMPSHIRE UNITED KINGDOM SO23 9HJ
2018-11-07 update registered_address
2018-10-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/10/2018 FROM 2 CHALKHILL COTTAGES LITTLE SOMBORNE STOCKBRIDGE HAMPSHIRE SO20 6QU
2018-10-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PETER LEIGHTON DAVIS / 20/08/2018
2018-10-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PETER LEIGHTON DAVIS / 20/08/2018
2018-10-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES PETER LEIGHTON DAVIS / 20/08/2018
2018-10-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES PETER LEIGHTON DAVIS / 20/08/2018
2018-07-07 update statutory_documents CESSATION OF MELISSA JANE DAVIS AS A PSC
2018-07-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MELISSA DAVIS
2018-04-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES
2018-04-30 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MELISSA JANE DAVIS
2018-04-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES PETER LEIGHTON DAVIS / 06/04/2016
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2017-10-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2017-09-05 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-04-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES
2016-06-08 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2016-06-08 update accounts_next_due_date 2017-01-31 => 2018-01-31
2016-05-31 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-04-18 => 2016-04-18
2016-05-13 update returns_next_due_date 2016-05-16 => 2017-05-16
2016-04-18 update statutory_documents 18/04/16 FULL LIST
2015-06-08 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2015-06-08 update accounts_next_due_date 2016-01-31 => 2017-01-31
2015-05-19 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-04-18 => 2015-04-18
2015-05-07 update returns_next_due_date 2015-05-16 => 2016-05-16
2015-04-19 update statutory_documents 18/04/15 FULL LIST
2014-11-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-11-07 update accounts_last_madeup_date null => 2014-04-30
2014-11-07 update accounts_next_due_date 2015-01-18 => 2016-01-31
2014-10-01 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-05-07 delete address HOLLY HOUSE WORTHY ROAD WINCHESTER HAMPSHIRE UNITED KINGDOM SO23 7AG
2014-05-07 insert address 2 CHALKHILL COTTAGES LITTLE SOMBORNE STOCKBRIDGE HAMPSHIRE SO20 6QU
2014-05-07 insert sic_code 70229 - Management consultancy activities other than financial management
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date null => 2014-04-18
2014-05-07 update returns_next_due_date 2014-05-16 => 2015-05-16
2014-04-30 update statutory_documents 18/04/14 FULL LIST
2014-04-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/04/2014 FROM HOLLY HOUSE WORTHY ROAD WINCHESTER HAMPSHIRE SO23 7AG
2014-04-29 update statutory_documents DIRECTOR APPOINTED MRS MELISSA JANE DAVIS
2013-06-19 update statutory_documents 20/05/13 STATEMENT OF CAPITAL GBP 100
2013-04-18 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION