LEIGH TO GO LTD - THE DRIVE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Address. Change date: 2024-01-10. New address: Jupiter House Warley Hill Business Park the Drive Brentwood CM13 3BE. Old address: 2 the Bower Langford Hall Witham Road Maldon CM9 4st England. 2024-01-10 View Report
Insolvency. Liquidation voluntary statement of affairs. 2024-01-10 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2024-01-10 View Report
Resolution. Description: Resolutions. 2024-01-10 View Report
Change of name. Description: Company name changed spc LTD\certificate issued on 11/12/23. 2023-12-11 View Report
Confirmation statement. Statement with updates. 2023-05-09 View Report
Accounts. Accounts type total exemption full. 2023-04-28 View Report
Confirmation statement. Statement with updates. 2022-05-06 View Report
Accounts. Accounts type total exemption full. 2022-04-29 View Report
Confirmation statement. Second filing of confirmation statement with made up date. 2022-03-11 View Report
Change of name. Description: Company name changed eless lightning and surge protection LIMITED\certificate issued on 02/03/22. 2022-03-02 View Report
Officers. Officer name: Sean Edward Harrison Nutley. Termination date: 2021-05-01. 2021-05-25 View Report
Officers. Appointment date: 2021-05-01. Officer name: Mr Mark David Crook. 2021-05-25 View Report
Officers. Officer name: Lumina Prime 8 Limited. Termination date: 2021-05-01. 2021-05-25 View Report
Confirmation statement. Statement with no updates. 2021-04-30 View Report
Accounts. Accounts type total exemption full. 2021-04-26 View Report
Officers. Termination date: 2021-03-08. Officer name: Ian West. 2021-03-30 View Report
Officers. Change date: 2020-07-31. Officer name: Mr Sean Edward Harrison Nutley. 2020-09-25 View Report
Officers. Change date: 2020-07-31. Officer name: Lumina Prime 8 Limited. 2020-09-25 View Report
Persons with significant control. Psc name: Mr Sean Nutley. Change date: 2020-07-31. 2020-09-25 View Report
Address. Change date: 2020-08-21. Old address: Lumina House Unit 6 Leigh Industrial Estate, the Causeway Maldon CM9 4LJ United Kingdom. New address: 2 the Bower Langford Hall Witham Road Maldon CM9 4st. 2020-08-21 View Report
Officers. Officer name: Mr Sean Edward Harrison Nutley. Change date: 2020-06-29. 2020-07-02 View Report
Persons with significant control. Change date: 2020-06-29. Psc name: Mr Sean Nutley. 2020-07-02 View Report
Confirmation statement. Statement with updates. 2020-06-04 View Report
Capital. Capital variation of rights attached to shares. 2020-01-24 View Report
Resolution. Description: Resolutions. 2020-01-24 View Report
Capital. Capital allotment shares. 2020-01-22 View Report
Officers. Change date: 2019-10-29. Officer name: Mr Sean Nutley. 2019-12-04 View Report
Persons with significant control. Change date: 2019-10-29. Psc name: Mr Sean Nutley. 2019-12-04 View Report
Officers. Officer name: Lumina Prime 8 Limited. Appointment date: 2019-07-15. 2019-10-01 View Report
Officers. Appointment date: 2019-06-30. Officer name: Mr Ian West. 2019-10-01 View Report
Incorporation. Capital: GBP 100 2019-04-26 View Report