UKBizDB.co.uk

CAMPBELL, LEIGH & HOLLANDS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Campbell, Leigh & Hollands Limited. The company was founded 19 years ago and was given the registration number 05263185. The firm's registered office is in LONDON. You can find them at 201 Haverstock Hill, , London, . This company's SIC code is 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c..

Company Information

Name:CAMPBELL, LEIGH & HOLLANDS LIMITED
Company Number:05263185
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 October 2004
End of financial year:30 November 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.
  • 86220 - Specialists medical practice activities

Office Address & Contact

Registered Address:201 Haverstock Hill, London, NW3 4QG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
56 Furlong Road, Bourne End, SL8 5AA

Director27 October 2004Active
63 Halkingcroft, Langley, Slough, SL3 7AZ

Secretary27 October 2004Active
22 George Road, Stokenchurch, High Wycombe, HP14 3RN

Secretary21 May 2009Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary19 October 2004Active
63 Halkingcroft, Langley, Slough, SL3 7AZ

Director27 October 2004Active
22 George Road, Stokenchurch, High Wycombe, HP14 3RN

Director27 October 2004Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director19 October 2004Active

People with Significant Control

Leigh Optometry Limited
Notified on:08 February 2019
Status:Active
Country of residence:United Kingdom
Address:201, Haverstock Hill, London, United Kingdom, NW3 4QG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Anne Margaret Hollands
Notified on:01 July 2016
Status:Active
Date of birth:October 1958
Nationality:British
Country of residence:England
Address:22, George Road, High Wycombe, England, HP14 3RN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Tracy Elizabeth Leigh
Notified on:01 July 2016
Status:Active
Date of birth:November 1968
Nationality:British
Country of residence:England
Address:56, Furlong Road, Bourne End, England, SL8 5AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Accounts

Accounts with accounts type total exemption full.

Download
2023-09-28Confirmation statement

Confirmation statement with no updates.

Download
2023-02-14Accounts

Accounts with accounts type total exemption full.

Download
2022-09-22Confirmation statement

Confirmation statement with updates.

Download
2022-08-17Accounts

Accounts with accounts type total exemption full.

Download
2021-09-24Confirmation statement

Confirmation statement with no updates.

Download
2021-07-09Accounts

Accounts with accounts type total exemption full.

Download
2020-10-06Confirmation statement

Confirmation statement with updates.

Download
2020-08-19Accounts

Accounts with accounts type total exemption full.

Download
2019-09-30Confirmation statement

Confirmation statement with updates.

Download
2019-05-13Accounts

Accounts with accounts type total exemption full.

Download
2019-02-14Persons with significant control

Notification of a person with significant control.

Download
2019-02-14Persons with significant control

Cessation of a person with significant control.

Download
2019-02-14Persons with significant control

Cessation of a person with significant control.

Download
2019-02-14Officers

Termination director company with name termination date.

Download
2019-02-14Officers

Termination secretary company with name termination date.

Download
2019-02-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-28Mortgage

Mortgage satisfy charge full.

Download
2018-09-25Confirmation statement

Confirmation statement with updates.

Download
2018-05-15Accounts

Accounts with accounts type total exemption full.

Download
2017-10-31Confirmation statement

Confirmation statement with updates.

Download
2017-08-30Accounts

Accounts with accounts type total exemption small.

Download
2016-10-13Confirmation statement

Confirmation statement with updates.

Download
2016-08-16Accounts

Accounts with accounts type total exemption small.

Download
2015-10-02Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.