Company NameLeightonbrown Limited
DirectorMichael Anthony John O'Connor
Company StatusActive
Company Number07277121
CategoryPrivate Limited Company
Incorporation Date8 June 2010(13 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameMr Michael Anthony John O'Connor
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2018(8 years, 4 months after company formation)
Appointment Duration5 years, 5 months
RoleChairman
Country of ResidenceEngland
Correspondence Address1 Horsell Court Stepgates
Chertsey
KT16 8HY
Director NameMr Dominic Donnelly
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2010(same day as company formation)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address90a Dunsmure Road
London
N16 5JY
Director NameCara Leighton
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2010(same day as company formation)
RoleMarketing Manager
Country of ResidenceEngland
Correspondence Address9oa Dunsmure Rd
London
N16 5JY
Director NameMr Krzysztof Piotr Wilkowski
Date of BirthApril 1982 (Born 42 years ago)
NationalityPolish
StatusResigned
Appointed08 June 2010(same day as company formation)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address13 Jews Walk
Flat E
London
SE26 6PJ
Director NameMr John Hulme
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2018(8 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 27 October 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Common Lane
New Haw
Addlestone
KT15 3LJ
Director NameMr Steve Marsh
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2018(8 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 27 October 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Wickham Way
Beckenham
BR3 3AA

Contact

Websiteleightonbrown.co.uk
Email address[email protected]

Location

Registered Address1 Horsell Court
Stepgates
Chertsey
KT16 8HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardChertsey Meads
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

35k at £0.01Cara Leighton
35.00%
Ordinary
35k at £0.01Krzysztof Wilkowski
35.00%
Ordinary
30k at £0.01Dominic Donnelly
30.00%
Ordinary

Financials

Year2014
Net Worth-£934
Current Liabilities£12,167

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return7 November 2023 (5 months, 3 weeks ago)
Next Return Due21 November 2024 (6 months, 3 weeks from now)

Filing History

22 March 2023Total exemption full accounts made up to 30 June 2022 (6 pages)
7 November 2022Confirmation statement made on 7 November 2022 with updates (5 pages)
30 April 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
8 November 2021Confirmation statement made on 7 November 2021 with updates (5 pages)
26 March 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
4 November 2020Confirmation statement made on 4 November 2020 with updates (4 pages)
27 October 2020Termination of appointment of Steve Marsh as a director on 27 October 2020 (1 page)
27 October 2020Termination of appointment of Cara Leighton as a director on 27 October 2020 (1 page)
27 October 2020Termination of appointment of Krzysztof Piotr Wilkowski as a director on 27 October 2020 (1 page)
27 October 2020Termination of appointment of John Hulme as a director on 27 October 2020 (1 page)
29 June 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
7 November 2019Confirmation statement made on 7 November 2019 with no updates (3 pages)
26 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
11 November 2018Director's details changed for Mr Michael O'connor on 11 November 2018 (2 pages)
11 November 2018Director's details changed for Cara Leighton on 11 November 2018 (2 pages)
11 November 2018Director's details changed for Mr Steve Marsh on 11 November 2018 (2 pages)
11 November 2018Director's details changed for Mr Krzysztof Piotr Wilkowski on 11 November 2018 (2 pages)
7 November 2018Appointment of Mr Michael O'connor as a director on 1 November 2018 (2 pages)
7 November 2018Appointment of Mr John Hulme as a director on 1 November 2018 (2 pages)
7 November 2018Cessation of Cara Leighton as a person with significant control on 1 November 2018 (1 page)
7 November 2018Registered office address changed from 90a Dunsmure Road London London N16 5JY to 1 Horsell Court Stepgates Chertsey KT16 8HY on 7 November 2018 (1 page)
7 November 2018Cessation of Krzysztof Piotr Wilkowski as a person with significant control on 1 November 2018 (1 page)
7 November 2018Appointment of Mr Steve Marsh as a director on 1 November 2018 (2 pages)
7 November 2018Notification of Michael O'connor as a person with significant control on 1 November 2018 (2 pages)
7 November 2018Confirmation statement made on 7 November 2018 with updates (4 pages)
14 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (3 pages)
14 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
14 August 2017Termination of appointment of Dominic Donnelly as a director on 28 June 2017 (1 page)
14 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
14 August 2017Termination of appointment of Dominic Donnelly as a director on 28 June 2017 (1 page)
14 August 2017Cessation of Dominic Donnelly as a person with significant control on 28 June 2017 (1 page)
14 August 2017Cessation of Dominic Donnelly as a person with significant control on 28 June 2017 (1 page)
31 March 2017Micro company accounts made up to 30 June 2016 (3 pages)
31 March 2017Micro company accounts made up to 30 June 2016 (3 pages)
3 August 2016Confirmation statement made on 3 August 2016 with no updates (3 pages)
3 August 2016Confirmation statement made on 3 August 2016 with no updates (3 pages)
26 July 2016Confirmation statement made on 24 July 2016 with updates (7 pages)
26 July 2016Confirmation statement made on 24 July 2016 with updates (7 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
21 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1,000
(5 pages)
21 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1,000
(5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
29 July 2014Director's details changed for Krzysztof Wilkowski on 30 November 2013 (2 pages)
29 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1,000
(6 pages)
29 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1,000
(6 pages)
29 July 2014Director's details changed for Krzysztof Wilkowski on 30 November 2013 (2 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
11 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(5 pages)
11 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(5 pages)
11 July 2013Director's details changed for Krzysztof Wilkowski on 31 May 2013 (2 pages)
11 July 2013Director's details changed for Krzysztof Wilkowski on 31 May 2013 (2 pages)
12 May 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
12 May 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
9 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
9 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
9 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
8 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
8 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
27 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
27 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
27 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
8 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
8 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
8 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)