Leigh House Facilities Management Limited

General information

Name:

Leigh House Facilities Management Ltd

Office Address:

Leigh House Varley Street Stanningley LS28 6AN Pudsey

Number: 02758215

Incorporation date: 1992-10-22

End of financial year: 28 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Started with Reg No. 02758215 32 years ago, Leigh House Facilities Management Limited was set up as a Private Limited Company. The firm's latest registration address is Leigh House Varley Street, Stanningley Pudsey. It has been already fourteen years that This firm's name is Leigh House Facilities Management Limited, but till 2010 the name was Csw and up to that point, up till 2nd May 2002 the company was known under the name Csw Partnership. It means this company used four other names. This firm's registered with SIC code 68320 and has the NACE code: Management of real estate on a fee or contract basis. 2022-05-31 is the last time company accounts were filed.

Considering the enterprise's number of employees, it was imperative to acquire other directors: David W. and Sonia P. who have been cooperating since June 2015 for the benefit of the company. Moreover, the managing director's duties are regularly backed by a secretary - Sharon W., who was chosen by this specific company in 1998.

  • Previous company's names
  • Leigh House Facilities Management Limited 2010-08-19
  • Csw Limited 2002-05-02
  • Csw Partnership Limited 1999-05-28
  • C S W Limited 1992-10-22

Financial data based on annual reports

Company staff

David W.

Role: Director

Appointed: 15 June 2015

Latest update: 23 February 2024

Sonia P.

Role: Director

Appointed: 31 January 2011

Latest update: 23 February 2024

Sharon W.

Role: Secretary

Appointed: 24 August 1998

Latest update: 23 February 2024

People with significant control

Executives with significant control over the firm are: David W. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Sharon W. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

David W.
Notified on 30 January 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Sharon W.
Notified on 30 January 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
David W.
Notified on 6 April 2016
Ceased on 28 February 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Sharon W.
Notified on 6 April 2016
Ceased on 28 February 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 28 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 14 February 2024
Confirmation statement last made up date 31 January 2023
Annual Accounts
Start Date For Period Covered By Report 01 June 2012
End Date For Period Covered By Report 31 May 2013
Annual Accounts 16 February 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 16 February 2015
Annual Accounts 28 January 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 28 January 2016
Annual Accounts 20 February 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 20 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts 23 January 2013
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 23 January 2013
Annual Accounts 22 May 2014
Date Approval Accounts 22 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Previous accounting period shortened to Sat, 27th May 2023 (AA01)
filed on: 28th, February 2024
accounts
Free Download Download filing (1 page)

Additional Information

Accountant/Auditor,
2015 - 2013

Name:

Malcolm Jones & Co Llp

Address:

West Hill House Allerton Hill Chapel Allerton

Post code:

LS7 3QB

City / Town:

Leeds

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
31
Company Age

Similar companies nearby

Closest companies