FIRST LEIGHTON PLC

Register to unlock more data on OkredoRegister

FIRST LEIGHTON PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05506378

Incorporation date

12/07/2005

Size

Dormant

Contacts

Registered address

Registered address

50 Jermyn Street, London SW1Y 6LXCopy
copy info iconCopy
See on map
Latest events (Record since 12/07/2005)
dot icon13/01/2026
Accounts for a dormant company made up to 2025-12-31
dot icon14/07/2025
Confirmation statement made on 2025-07-12 with no updates
dot icon19/05/2025
Certificate of change of name
dot icon16/05/2025
Accounts for a dormant company made up to 2024-12-31
dot icon17/12/2024
All of the property or undertaking has been released and no longer forms part of charge 1
dot icon17/12/2024
Satisfaction of charge 1 in full
dot icon20/09/2024
Appointment of City & Westminster Corporate Finance Llp as a secretary on 2024-09-20
dot icon20/09/2024
Appointment of Mr Stuart James Adam as a director on 2024-09-20
dot icon21/08/2024
Termination of appointment of Gerard Maurice Thompson as a director on 2024-08-15
dot icon12/07/2024
Confirmation statement made on 2024-07-12 with no updates
dot icon12/07/2024
Termination of appointment of Alan Arthur Reid as a director on 2024-07-12
dot icon08/01/2024
Accounts for a dormant company made up to 2023-12-31
dot icon12/07/2023
Confirmation statement made on 2023-07-12 with no updates
dot icon05/01/2023
Accounts for a dormant company made up to 2022-12-31
dot icon12/07/2022
Confirmation statement made on 2022-07-12 with no updates
dot icon04/02/2022
Accounts for a dormant company made up to 2021-12-31
dot icon13/07/2021
Confirmation statement made on 2021-07-12 with no updates
dot icon02/02/2021
Accounts for a dormant company made up to 2020-12-31
dot icon14/07/2020
Confirmation statement made on 2020-07-12 with no updates
dot icon07/02/2020
Accounts for a dormant company made up to 2019-12-31
dot icon25/07/2019
Confirmation statement made on 2019-07-12 with no updates
dot icon23/04/2019
Accounts for a dormant company made up to 2018-12-31
dot icon17/07/2018
Confirmation statement made on 2018-07-12 with no updates
dot icon31/05/2018
Accounts for a dormant company made up to 2017-12-31
dot icon12/07/2017
Confirmation statement made on 2017-07-12 with no updates
dot icon15/02/2017
Accounts for a dormant company made up to 2016-12-31
dot icon18/07/2016
Confirmation statement made on 2016-07-12 with updates
dot icon09/02/2016
Accounts for a dormant company made up to 2015-12-31
dot icon15/07/2015
Annual return made up to 2015-07-12 with full list of shareholders
dot icon02/02/2015
Accounts for a dormant company made up to 2014-12-31
dot icon17/07/2014
Annual return made up to 2014-07-12 with full list of shareholders
dot icon23/05/2014
Accounts for a dormant company made up to 2013-12-31
dot icon30/09/2013
Registered office address changed from , Stanmore House 29-30 st. James's Street, London, SW1A 1HB, United Kingdom on 2013-09-30
dot icon30/07/2013
Annual return made up to 2013-07-12 with full list of shareholders
dot icon18/06/2013
Accounts for a dormant company made up to 2012-12-31
dot icon04/09/2012
Registered office address changed from , 19 Crown Passage, St James's, London, SW1Y 6PP on 2012-09-04
dot icon01/08/2012
Accounts made up to 2011-12-31
dot icon28/07/2012
Annual return made up to 2012-07-12 with full list of shareholders
dot icon02/01/2012
Accounts made up to 2010-12-31
dot icon14/09/2011
Annual return made up to 2011-07-12 with full list of shareholders
dot icon13/09/2011
Director's details changed for Alan Arthur Reid on 2011-09-01
dot icon13/09/2011
Termination of appointment of Claire Gray as a secretary
dot icon07/12/2010
Group of companies' accounts made up to 2009-12-31
dot icon16/08/2010
Annual return made up to 2010-07-12 with full list of shareholders
dot icon12/08/2009
Return made up to 12/07/09; full list of members
dot icon01/08/2009
Resolutions
dot icon02/06/2009
Particulars of a mortgage or charge / charge no: 1
dot icon08/05/2009
Group of companies' accounts made up to 2008-12-31
dot icon28/12/2008
Registered office changed on 28/12/2008 from, fifth floor, 24 buckingham gate, london, SW1E 6LB
dot icon09/10/2008
Return made up to 12/07/08; full list of members
dot icon23/07/2008
Resolutions
dot icon06/06/2008
Ad 03/06/08\gbp si [email protected]=54\gbp ic 129507/129561\
dot icon08/05/2008
Location of register of members (non legible)
dot icon18/04/2008
Group of companies' accounts made up to 2007-12-31
dot icon04/02/2008
New director appointed
dot icon14/12/2007
Director resigned
dot icon24/08/2007
Return made up to 07/07/07; full list of members
dot icon14/06/2007
Ad 24/05/07--------- £ si [email protected]=990 £ ic 65200/66190
dot icon23/05/2007
Ad 29/06/06-27/03/07 £ si [email protected]
dot icon30/03/2007
Group of companies' accounts made up to 2006-12-31
dot icon30/03/2007
Group of companies' accounts made up to 2005-12-31
dot icon28/03/2007
New secretary appointed
dot icon28/03/2007
Director resigned
dot icon24/03/2007
New secretary appointed
dot icon16/01/2007
Resolutions
dot icon16/01/2007
Resolutions
dot icon15/12/2006
Secretary resigned;director resigned
dot icon17/10/2006
New director appointed
dot icon29/09/2006
Return made up to 12/07/06; full list of members
dot icon28/09/2006
Ad 15/06/06--------- £ si [email protected]=1000 £ ic 112200/113200
dot icon28/09/2006
Ad 09/05/06--------- £ si [email protected]=200 £ ic 112000/112200
dot icon13/09/2006
Ad 13/09/05--------- £ si [email protected]= 4000 £ ic 108000/112000
dot icon05/09/2006
Accounting reference date shortened from 30/06/06 to 31/12/05
dot icon16/05/2006
New director appointed
dot icon02/02/2006
Registered office changed on 02/02/06 from:\c/o howard kennedy, 19 cavendish square, london, W1A 2AW
dot icon20/01/2006
Accounting reference date shortened from 31/07/06 to 30/06/06
dot icon03/01/2006
New director appointed
dot icon22/11/2005
Resolutions
dot icon13/07/2005
Certificate of authorisation to commence business and borrow
dot icon13/07/2005
Application to commence business
dot icon12/07/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
12/07/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
506.45K
-
0.00
-
-
2022
0
506.45K
-
0.00
-
-
2023
0
506.45K
-
0.00
-
-
2023
0
506.45K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

506.45K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
May, John Joseph
Director
04/10/2006 - Present
105
Adam, Stuart James
Director
20/09/2024 - Present
15
CITY & WESTMINSTER CORPORATE FINANCE LLP
Corporate Secretary
20/09/2024 - Present
3
Reid, Alan Arthur
Director
28/03/2006 - 12/07/2024
-
Thompson, Gerard Maurice
Director
30/01/2008 - 15/08/2024
10

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FIRST LEIGHTON PLC

FIRST LEIGHTON PLC is an(a) Active company incorporated on 12/07/2005 with the registered office located at 50 Jermyn Street, London SW1Y 6LX. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of FIRST LEIGHTON PLC?

toggle

FIRST LEIGHTON PLC is currently Active. It was registered on 12/07/2005 .

Where is FIRST LEIGHTON PLC located?

toggle

FIRST LEIGHTON PLC is registered at 50 Jermyn Street, London SW1Y 6LX.

What does FIRST LEIGHTON PLC do?

toggle

FIRST LEIGHTON PLC operates in the Public houses and bars (56.30/2 - SIC 2007) sector.

What is the latest filing for FIRST LEIGHTON PLC?

toggle

The latest filing was on 13/01/2026: Accounts for a dormant company made up to 2025-12-31.