LEIGHTON COURT (SALOP) LIMITED

Register to unlock more data on OkredoRegister

LEIGHTON COURT (SALOP) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05709514

Incorporation date

14/02/2006

Size

Dormant

Contacts

Registered address

Registered address

Wrekin View Home Farm Lane, Leighton, Shrewsbury SY5 6RRCopy
copy info iconCopy
See on map
Latest events (Record since 14/02/2006)
dot icon25/02/2026
Confirmation statement made on 2026-02-14 with updates
dot icon25/02/2026
Accounts for a dormant company made up to 2026-02-14
dot icon10/11/2025
Appointment of Mr Mark Norman as a secretary on 2025-11-07
dot icon07/11/2025
Termination of appointment of Claire Louise Collin as a secretary on 2025-11-07
dot icon14/02/2025
Confirmation statement made on 2025-02-14 with no updates
dot icon13/02/2025
Accounts for a dormant company made up to 2025-02-13
dot icon23/02/2024
Accounts for a dormant company made up to 2024-02-14
dot icon23/02/2024
Confirmation statement made on 2024-02-14 with no updates
dot icon22/02/2023
Confirmation statement made on 2023-02-14 with no updates
dot icon22/02/2023
Accounts for a dormant company made up to 2023-02-14
dot icon22/02/2023
Termination of appointment of Karen Mitchell as a secretary on 2023-02-22
dot icon22/02/2023
Appointment of Mrs Claire Louise Collin as a secretary on 2023-02-22
dot icon20/02/2022
Confirmation statement made on 2022-02-14 with no updates
dot icon20/02/2022
Accounts for a dormant company made up to 2022-02-14
dot icon15/02/2021
Confirmation statement made on 2021-02-14 with no updates
dot icon14/02/2021
Accounts for a dormant company made up to 2021-02-14
dot icon18/02/2020
Accounts for a dormant company made up to 2020-02-14
dot icon18/02/2020
Confirmation statement made on 2020-02-14 with updates
dot icon18/02/2020
Notification of Mark Robert Norman as a person with significant control on 2020-02-18
dot icon18/02/2020
Cessation of Alan John Jones as a person with significant control on 2020-02-18
dot icon18/02/2020
Termination of appointment of Alan John Jones as a director on 2020-02-18
dot icon18/02/2020
Appointment of Mr Mark Robert Norman as a director on 2020-02-18
dot icon18/02/2019
Confirmation statement made on 2019-02-14 with updates
dot icon18/02/2019
Notification of Alan Arthur Dodd as a person with significant control on 2019-02-14
dot icon18/02/2019
Appointment of Mr Alan Arthur Dodd as a director on 2019-02-14
dot icon18/02/2019
Accounts for a dormant company made up to 2019-02-14
dot icon09/12/2018
Notification of Claire Louise Collin as a person with significant control on 2018-12-09
dot icon09/12/2018
Appointment of Mrs Claire Louise Collin as a director on 2018-12-09
dot icon09/12/2018
Termination of appointment of David Nicholas Collin as a director on 2018-12-09
dot icon09/12/2018
Cessation of David Nicholas Collin as a person with significant control on 2018-12-09
dot icon09/12/2018
Termination of appointment of Janet Ann Brewer as a director on 2018-12-09
dot icon09/12/2018
Cessation of Janet Ann Brewer as a person with significant control on 2018-12-09
dot icon24/11/2018
Accounts for a dormant company made up to 2018-02-14
dot icon15/02/2018
Confirmation statement made on 2018-02-14 with no updates
dot icon23/10/2017
Accounts for a dormant company made up to 2017-02-14
dot icon08/09/2017
Director's details changed for Mr Alan John Jones on 2017-09-08
dot icon08/09/2017
Director's details changed for Mrs Janet Ann Brewer on 2017-09-08
dot icon26/02/2017
Confirmation statement made on 2017-02-14 with updates
dot icon24/11/2016
Appointment of Mr David Nicholas Collin as a director on 2016-11-20
dot icon24/11/2016
Termination of appointment of Gillian Anne Brocklesby-Little as a director on 2016-11-17
dot icon21/02/2016
Accounts for a dormant company made up to 2016-02-14
dot icon21/02/2016
Annual return made up to 2016-02-14 with full list of shareholders
dot icon21/02/2016
Previous accounting period shortened from 2016-02-28 to 2016-02-14
dot icon09/03/2015
Annual return made up to 2015-02-14 with full list of shareholders
dot icon09/03/2015
Secretary's details changed for Mrs Karen Mitchell on 2015-03-01
dot icon06/03/2015
Director's details changed for Mrs Janet Ann Brewer on 2015-03-01
dot icon06/03/2015
Accounts for a dormant company made up to 2015-02-28
dot icon23/03/2014
Accounts for a dormant company made up to 2014-02-28
dot icon27/02/2014
Annual return made up to 2014-02-14 with full list of shareholders
dot icon27/02/2014
Registered office address changed from Wrekin View Home Farm Barns Leighton Shrewsbury Shropshire SY5 6RN on 2014-02-27
dot icon18/03/2013
Director's details changed for Mrs Janet Ann Brewer on 2013-03-17
dot icon05/03/2013
Annual return made up to 2013-02-14 with full list of shareholders
dot icon04/03/2013
Director's details changed for Mrs Janet Ann Brewer on 2013-03-03
dot icon04/03/2013
Director's details changed for Mrs Janet Ann Brewer on 2013-03-03
dot icon03/03/2013
Accounts for a dormant company made up to 2013-02-28
dot icon20/01/2013
Appointment of Mrs Janet Ann Brewer as a director
dot icon20/03/2012
Accounts for a dormant company made up to 2012-02-28
dot icon22/02/2012
Annual return made up to 2012-02-14 with full list of shareholders
dot icon21/09/2011
Compulsory strike-off action has been discontinued
dot icon28/03/2011
Annual return made up to 2011-02-14 with full list of shareholders
dot icon28/03/2011
Accounts for a dormant company made up to 2011-02-28
dot icon31/01/2011
Appointment of Mrs Gillian Anne Brocklesby-Little as a director
dot icon31/01/2011
Appointment of Mr Alan John Jones as a director
dot icon31/01/2011
Appointment of Mrs Karen Virginia Mitchell as a director
dot icon31/01/2011
Appointment of Mr Paul Alexander Hancocks as a director
dot icon31/01/2011
Termination of appointment of Daniel Kilmister as a director
dot icon09/03/2010
Accounts for a dormant company made up to 2010-02-28
dot icon09/03/2010
Annual return made up to 2010-02-14 with full list of shareholders
dot icon09/03/2010
Secretary's details changed for Karen Mitchell on 2010-03-08
dot icon09/03/2010
Director's details changed for Daniel Frank Kilmister on 2010-03-08
dot icon10/02/2010
Accounts for a dormant company made up to 2009-02-28
dot icon10/02/2010
Registered office address changed from Wrekin View Home Farm Barns Leighton Shrewsbury Shropshire SY5 6RN United Kingdom on 2010-02-10
dot icon09/02/2010
Registered office address changed from the Oat House Plot 4 Leighton Court Home Farm Barns Leighton SY5 6RN on 2010-02-09
dot icon09/02/2010
First Gazette notice for compulsory strike-off
dot icon08/02/2010
Annual return made up to 2009-02-14 with full list of shareholders
dot icon16/06/2009
First Gazette notice for compulsory strike-off
dot icon20/01/2009
Return made up to 14/02/08; full list of members
dot icon14/01/2009
Secretary appointed karen mitchell
dot icon30/09/2008
Director's change of particulars / dan kilmister / 30/05/2008
dot icon24/09/2008
Accounts for a dormant company made up to 2008-02-29
dot icon03/06/2008
Director appointed dan kilmister
dot icon16/11/2007
Accounts for a dormant company made up to 2007-02-28
dot icon13/11/2007
Secretary resigned;director resigned
dot icon13/11/2007
Director resigned
dot icon21/02/2007
Return made up to 14/02/07; full list of members
dot icon21/02/2007
Secretary's particulars changed;director's particulars changed
dot icon15/03/2006
New director appointed
dot icon15/03/2006
New secretary appointed;new director appointed
dot icon06/03/2006
Registered office changed on 06/03/06 from: 14-18 city road cardiff CF24 3DL
dot icon06/03/2006
Secretary resigned
dot icon06/03/2006
Director resigned
dot icon14/02/2006
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
14/02/2026
dot iconNext confirmation date
14/02/2027
dot iconLast change occurred
14/02/2026

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
14/02/2026
dot iconNext account date
14/02/2027
dot iconNext due on
14/11/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
5.00
-
0.00
-
-
2022
-
5.00
-
0.00
-
-
2023
-
5.00
-
0.00
-
-
2023
-
5.00
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

5.00 £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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mitchell, Karen Virginia
Director
31/01/2011 - Present
3
Norman, Mark Robert
Director
18/02/2020 - Present
-
Dodd, Alan Arthur
Director
14/02/2019 - Present
-
Norman, Mark
Secretary
07/11/2025 - Present
-
Collin, Claire Louise
Director
09/12/2018 - Present
-

Persons with Significant Control

8
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LEIGHTON COURT (SALOP) LIMITED

LEIGHTON COURT (SALOP) LIMITED is an(a) Active company incorporated on 14/02/2006 with the registered office located at Wrekin View Home Farm Lane, Leighton, Shrewsbury SY5 6RR. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LEIGHTON COURT (SALOP) LIMITED?

toggle

LEIGHTON COURT (SALOP) LIMITED is currently Active. It was registered on 14/02/2006 .

Where is LEIGHTON COURT (SALOP) LIMITED located?

toggle

LEIGHTON COURT (SALOP) LIMITED is registered at Wrekin View Home Farm Lane, Leighton, Shrewsbury SY5 6RR.

What does LEIGHTON COURT (SALOP) LIMITED do?

toggle

LEIGHTON COURT (SALOP) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for LEIGHTON COURT (SALOP) LIMITED?

toggle

The latest filing was on 25/02/2026: Confirmation statement made on 2026-02-14 with updates.