Advanced company searchLink opens in new window

MATTHEWS & LEIGH HOLDINGS LTD

Company number 12488529

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Feb 2024 CS01 Confirmation statement made on 27 February 2024 with no updates
22 Dec 2023 AA Group of companies' accounts made up to 31 March 2023
27 Feb 2023 CS01 Confirmation statement made on 27 February 2023 with no updates
08 Jan 2023 AA Full accounts made up to 31 March 2022
24 Aug 2022 AD01 Registered office address changed from 141 Chapel Lane Coppull Chorley PR7 4nd England to Lostock Bridge Farm Ulnes Walton Lane Ulnes Walton Leyland PR26 8LT on 24 August 2022
17 Aug 2022 MR01 Registration of charge 124885290001, created on 15 August 2022
28 Feb 2022 CS01 Confirmation statement made on 27 February 2022 with no updates
05 Jan 2022 AA Group of companies' accounts made up to 31 March 2021
04 Nov 2021 AA01 Previous accounting period extended from 28 February 2021 to 31 March 2021
01 Mar 2021 CS01 Confirmation statement made on 27 February 2021 with updates
14 May 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
14 May 2020 SH01 Statement of capital following an allotment of shares on 4 May 2020
  • GBP 100
28 Feb 2020 AD01 Registered office address changed from 67 Chorley Old Road Bolton BL1 3AJ United Kingdom to 141 Chapel Lane Coppull Chorley PR7 4nd on 28 February 2020
28 Feb 2020 AP01 Appointment of Mrs Lisa Ann Leigh as a director on 28 February 2020
28 Feb 2020 AP01 Appointment of Mrs Deborah Jayne Leigh as a director on 28 February 2020
28 Feb 2020 NEWINC Incorporation
Statement of capital on 2020-02-28
  • GBP 4