Company NameLeighton Goldhill Professional Services Limited
DirectorsDavid Michael Coleman and Ivor Alan French
Company StatusActive - Proposal to Strike off
Company Number05659494
CategoryPrivate Limited Company
Incorporation Date20 December 2005(18 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr David Michael Coleman
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2005(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address10 Knaresborough Place
London
SW5 0TG
Director NameMr Ivor Alan French
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2005(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address10 Knaresborough Place
London
SW5 0TG
Secretary NameMr Ivor Alan French
NationalityBritish
StatusCurrent
Appointed20 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Knaresborough Place
London
SW5 0TG
Secretary NameDavid Michael Coleman
NationalityBritish
StatusResigned
Appointed20 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address113 Salisbury Road
London
W13 9JT
Director NameHywel Glyn Hughes
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(1 year, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 21 November 2012)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address10 Knaresborough Place
London
SW5 0TG

Contact

Websiteleightongoldhill.com
Telephone020 74999696
Telephone regionLondon

Location

Registered Address10 Knaresborough Place
London
SW5 0TG
RegionLondon
ConstituencyKensington
CountyGreater London
WardCourtfield
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1David Michael Coleman
33.33%
Ordinary B
1 at £1Hywel Glyn Hughes
33.33%
Ordinary B
1 at £1Ivor Alan French
33.33%
Ordinary

Financials

Year2014
Net Worth£84,083
Current Liabilities£24,226

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return20 December 2022 (1 year, 4 months ago)
Next Return Due3 January 2024 (overdue)

Filing History

20 June 2023Total exemption full accounts made up to 30 September 2022 (6 pages)
23 December 2022Confirmation statement made on 20 December 2022 with no updates (3 pages)
27 June 2022Total exemption full accounts made up to 30 September 2021 (6 pages)
23 December 2021Confirmation statement made on 20 December 2021 with no updates (3 pages)
5 May 2021Total exemption full accounts made up to 30 September 2020 (5 pages)
23 December 2020Confirmation statement made on 20 December 2020 with no updates (3 pages)
19 May 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
10 January 2020Confirmation statement made on 20 December 2019 with no updates (3 pages)
8 May 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
3 January 2019Confirmation statement made on 20 December 2018 with no updates (3 pages)
25 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
2 January 2018Confirmation statement made on 20 December 2017 with no updates (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
5 January 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
17 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
17 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
13 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 3
(5 pages)
13 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 3
(5 pages)
3 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
3 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
14 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 3
(5 pages)
14 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 3
(5 pages)
8 July 2014Total exemption full accounts made up to 30 September 2013 (10 pages)
8 July 2014Total exemption full accounts made up to 30 September 2013 (10 pages)
31 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 3
(5 pages)
31 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 3
(5 pages)
13 May 2013Total exemption full accounts made up to 30 September 2012 (11 pages)
13 May 2013Total exemption full accounts made up to 30 September 2012 (11 pages)
2 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (5 pages)
2 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (5 pages)
21 November 2012Director's details changed for David Michael Coleman on 21 November 2012 (2 pages)
21 November 2012Termination of appointment of Hywel Hughes as a director (1 page)
21 November 2012Termination of appointment of Hywel Hughes as a director (1 page)
21 November 2012Director's details changed for David Michael Coleman on 21 November 2012 (2 pages)
28 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (5 pages)
28 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (5 pages)
21 December 2011Total exemption full accounts made up to 30 September 2011 (11 pages)
21 December 2011Total exemption full accounts made up to 30 September 2011 (11 pages)
12 December 2011Previous accounting period extended from 31 March 2011 to 30 September 2011 (1 page)
12 December 2011Previous accounting period extended from 31 March 2011 to 30 September 2011 (1 page)
30 December 2010Director's details changed for David Michael Coleman on 1 December 2010 (2 pages)
30 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (5 pages)
30 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (5 pages)
30 December 2010Director's details changed for David Michael Coleman on 1 December 2010 (2 pages)
30 December 2010Director's details changed for David Michael Coleman on 1 December 2010 (2 pages)
29 December 2010Director's details changed for Ivor Alan French on 1 December 2010 (2 pages)
29 December 2010Director's details changed for Hywel Glyn Hughes on 1 December 2010 (2 pages)
29 December 2010Director's details changed for Ivor Alan French on 1 December 2010 (2 pages)
29 December 2010Director's details changed for Hywel Glyn Hughes on 1 December 2010 (2 pages)
29 December 2010Secretary's details changed for Ivor Alan French on 1 December 2010 (1 page)
29 December 2010Director's details changed for Ivor Alan French on 1 December 2010 (2 pages)
29 December 2010Secretary's details changed for Ivor Alan French on 1 December 2010 (1 page)
29 December 2010Secretary's details changed for Ivor Alan French on 1 December 2010 (1 page)
29 December 2010Director's details changed for Hywel Glyn Hughes on 1 December 2010 (2 pages)
17 December 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
17 December 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
14 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
14 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
14 January 2010Director's details changed for David Michael Coleman on 20 December 2009 (2 pages)
14 January 2010Director's details changed for Ivor Alan French on 20 December 2009 (2 pages)
14 January 2010Director's details changed for Ivor Alan French on 20 December 2009 (2 pages)
14 January 2010Director's details changed for David Michael Coleman on 20 December 2009 (2 pages)
14 January 2010Director's details changed for Hywel Glyn Hughes on 20 December 2009 (2 pages)
14 January 2010Director's details changed for Hywel Glyn Hughes on 20 December 2009 (2 pages)
11 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
11 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
2 April 2009Registered office changed on 02/04/2009 from acre house 11/15 william road london NW1 3ER (1 page)
2 April 2009Registered office changed on 02/04/2009 from acre house 11/15 william road london NW1 3ER (1 page)
30 March 2009Return made up to 20/12/08; full list of members (4 pages)
30 March 2009Return made up to 20/12/08; full list of members (4 pages)
19 January 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
19 January 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
29 February 2008Return made up to 20/12/07; full list of members (7 pages)
29 February 2008Return made up to 20/12/07; full list of members (7 pages)
22 October 2007Total exemption full accounts made up to 31 March 2007 (13 pages)
22 October 2007Total exemption full accounts made up to 31 March 2007 (13 pages)
15 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
15 October 2007Ad 08/10/07--------- £ si 2@1=2 £ ic 1/3 (2 pages)
15 October 2007Ad 08/10/07--------- £ si 2@1=2 £ ic 1/3 (2 pages)
15 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
9 October 2007New director appointed (2 pages)
9 October 2007New director appointed (2 pages)
15 February 2007Return made up to 20/12/06; full list of members (7 pages)
15 February 2007Return made up to 20/12/06; full list of members (7 pages)
22 June 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
22 June 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
22 December 2005Secretary resigned (1 page)
22 December 2005Secretary resigned (1 page)
22 December 2005Secretary's particulars changed (1 page)
22 December 2005Secretary's particulars changed (1 page)
22 December 2005New director appointed (1 page)
22 December 2005New director appointed (1 page)
20 December 2005Incorporation (20 pages)
20 December 2005Incorporation (20 pages)