UKBizDB.co.uk

FEATHERSTONE LEIGH LIMITED

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

This company is commonly known as Featherstone Leigh Limited. The company was founded 31 years ago and was given the registration number 02780193. The firm's registered office is in RICHMOND. You can find them at Holbrook House, 34-38 Hill Rise, Richmond, Surrey. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:FEATHERSTONE LEIGH LIMITED
Company Number:02780193
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 January 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Holbrook House, 34-38 Hill Rise, Richmond, Surrey, TW10 6UA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Queensway House, 11 Queensway, New Milton, England, BH25 5NR

Director16 October 2023Active
Queensway House, 11 Queensway, New Milton, England, BH25 5NR

Director16 October 2023Active
12 Marlborough Crescent, Bedford Park Chiswick, London, W4 1HF

Secretary02 September 1993Active
Second Floor, 34 Hill Street, Richmond, TW9 1TW

Secretary23 February 2005Active
16 Leeson Road, Bournemouth, BH7 7AY

Secretary01 July 2002Active
Flat 1, 24 Milton Road, Bournemouth, BH8 8LP

Secretary07 February 1996Active
15 Sheen Road, Richmond, TW9 1AD

Secretary12 March 1993Active
9 Meadlands Drive, Richmond, TW10 7EF

Secretary01 November 1999Active
9 Meadlands Drive, Richmond, TW10 7EF

Secretary24 January 1997Active
Holbrooke House 34-38, Hill Rise, Richmond, United Kingdom, TW10 6UA

Secretary01 October 2015Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary15 January 1993Active
Holbrook House, 34-38 Hill Rise, Richmond, TW10 6UA

Director01 August 2022Active
12 Marlborough Crescent, Bedford Park Chiswick, London, W4 1HF

Director12 March 1993Active
Holbrooke House 34-38, Hill Rise, Richmond, TW10 6UA

Director16 February 2011Active
Second Floor, 34 Hill Street, Richmond, TW9 1TW

Director23 February 2005Active
Second Floor, 34 Hill Street, Richmond, TW9 1TW

Director12 March 1993Active
49 Boscombe Road, London, W12 9HT

Director01 October 2003Active
625 Kings Road, Fulham, London, SW6 2ES

Director19 March 1997Active
Bylands, Cavendish Road, Weybridge, KT13 0JY

Director01 July 2001Active
Holbrook House, 34-38 Hill Rise, Richmond, TW10 6UA

Director01 July 2021Active
Holbrook House, 34-38 Hill Rise, Richmond, TW10 6UA

Director14 November 2017Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director15 January 1993Active

People with Significant Control

Campions Group Limited
Notified on:16 October 2023
Status:Active
Country of residence:United Kingdom
Address:Queensway House, 11 Queensway, New Milton, United Kingdom, BH25 5NR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Robert Elliott Leigh
Notified on:04 August 2016
Status:Active
Date of birth:February 1960
Nationality:British
Country of residence:England
Address:Holbrook House, 34-38 Hill Rise, Richmond, England, TW10 6UA
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (8 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
2024-02-25Incorporation

Memorandum articles.

Download
2024-02-05Confirmation statement

Confirmation statement with updates.

Download
2024-01-23Resolution

Resolution.

Download
2024-01-23Resolution

Resolution.

Download
2024-01-23Resolution

Resolution.

Download
2024-01-23Resolution

Resolution.

Download
2024-01-18Capital

Capital cancellation shares.

Download
2024-01-18Capital

Capital return purchase own shares.

Download
2023-11-06Address

Change registered office address company with date old address new address.

Download
2023-11-06Persons with significant control

Cessation of a person with significant control.

Download
2023-11-06Persons with significant control

Notification of a person with significant control.

Download
2023-11-06Capital

Capital allotment shares.

Download
2023-11-06Mortgage

Mortgage satisfy charge full.

Download
2023-10-31Address

Change registered office address company with date old address new address.

Download
2023-10-31Address

Change registered office address company with date old address new address.

Download
2023-10-18Officers

Termination director company with name termination date.

Download
2023-10-18Officers

Termination director company with name termination date.

Download
2023-10-18Officers

Termination director company with name termination date.

Download
2023-10-18Officers

Termination secretary company with name termination date.

Download
2023-10-18Officers

Appoint person director company with name date.

Download
2023-10-18Officers

Appoint person director company with name date.

Download
2023-10-11Accounts

Accounts with accounts type total exemption full.

Download
2023-02-01Confirmation statement

Confirmation statement with updates.

Download
2022-10-03Accounts

Accounts with accounts type total exemption full.

Download
2022-08-05Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.