General information

Name:

Leighstone Ltd

Office Address:

Chiltern Chambers St Peters Avenue RG4 7DH Caversham Reading

Number: 03283467

Incorporation date: 1996-11-25

Dissolution date: 2021-07-06

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular firm was based in Caversham Reading under the ID 03283467. This firm was registered in the year 1996. The office of this firm was situated at Chiltern Chambers St Peters Avenue. The area code for this place is RG4 7DH. The firm was formally closed on Tuesday 6th July 2021, which means it had been in business for twenty five years.

When it comes to this specific firm's directors directory, there were two directors: Tracey S. and Tarik S..

Executives who controlled the firm include: Tracey S. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Tarik S. owned over 1/2 to 3/4 of company shares , had over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Tracey S.

Role: Director

Appointed: 01 May 2003

Latest update: 18 July 2023

Tracey S.

Role: Secretary

Appointed: 12 December 1996

Latest update: 18 July 2023

Tarik S.

Role: Director

Appointed: 12 December 1996

Latest update: 18 July 2023

People with significant control

Tracey S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Tarik S.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 30 April 2021
Account last made up date 30 April 2019
Confirmation statement next due date 06 January 2021
Confirmation statement last made up date 25 November 2019
Annual Accounts 6 January 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 6 January 2015
Annual Accounts 6 December 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 6 December 2015
Annual Accounts 11 December 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 11 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts 13 August 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 13 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 30th April 2019 (AA)
filed on: 25th, November 2019
accounts
Free Download Download filing (6 pages)

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
24
Company Age

Similar companies nearby

Closest companies