Company NameLeygraff & Partner Assoc. Holdings Limited
DirectorSarah Smith
Company StatusActive
Company Number04270055
CategoryPrivate Limited Company
Incorporation Date14 August 2001(22 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSarah Smith
Date of BirthMay 1956 (Born 68 years ago)
NationalityAustrian
StatusCurrent
Appointed14 December 2011(10 years, 4 months after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressAdvantage Business Centre - Suite 33854 132-134 Gr
Manchester
M4 6DE
Secretary NameOldenburg Ltd (Corporation)
StatusCurrent
Appointed21 June 2007(5 years, 10 months after company formation)
Appointment Duration16 years, 10 months
Correspondence AddressOldenburg Ltd 145-157 St John Street
London
E1V 4PW
Director NameMichel Billard
Date of BirthNovember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed14 August 2001(same day as company formation)
RoleCompany Director/Chairman
Correspondence Address1401 S Dixie Highway
Miami
Florida
Foreign
Director NameMichael Keane
Date of BirthMay 1969 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed14 August 2001(same day as company formation)
RoleCompany Formation Agent
Correspondence Address27 Old Gloucester Street
London
WC1N 3AF
Secretary NameMarie Billard
NationalityBritish
StatusResigned
Appointed14 August 2001(same day as company formation)
RoleCompany Director
Correspondence Address1401 S Dixie Highway
Miami
Florida
Foreign
Director NameTollar Ltd (Corporation)
StatusResigned
Appointed21 June 2007(5 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 27 March 2013)
Correspondence AddressMercator House New Road Evx
Herstmonceux
East Sussex
WC1N 3AF

Location

Registered AddressAdvantage Business Centre - Suite 33854
132-134 Great Ancoats Street
Manchester
M4 6DE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Shareholders

1 at £1Marie Billard
50.00%
Ordinary
1 at £1Michel Billard
50.00%
Ordinary

Accounts

Latest Accounts13 February 2023 (1 year, 2 months ago)
Next Accounts Due13 November 2024 (6 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End13 February

Returns

Latest Return8 October 2023 (6 months, 3 weeks ago)
Next Return Due22 October 2024 (5 months, 3 weeks from now)

Filing History

3 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
7 March 2017Accounts for a dormant company made up to 13 February 2017 (2 pages)
7 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
19 February 2016Accounts for a dormant company made up to 19 February 2016 (2 pages)
21 November 2015Director's details changed for Dr Sarah Smith on 19 November 2015 (2 pages)
21 November 2015Director's details changed for Dr Sarah Smith on 21 November 2015 (2 pages)
9 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 2
(4 pages)
9 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 2
(4 pages)
15 August 2015Registered office address changed from 145-157 st John Street London EC1V 4PW to Advantage Business Centre - Suite 33854 132-134 Great Ancoats Street Manchester Manchester M4 6DE on 15 August 2015 (1 page)
3 July 2015Accounts for a dormant company made up to 13 February 2015 (2 pages)
17 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 2
(4 pages)
4 September 2014Registered office address changed from 6 Slington House Suite 5486 Rankine Road Basingstoke RG24 8PH England to 145-157 St John Street London EC1V 4PW on 4 September 2014 (1 page)
4 September 2014Registered office address changed from 6 Slington House Suite 5486 Rankine Road Basingstoke RG24 8PH England to 145-157 St John Street London EC1V 4PW on 4 September 2014 (1 page)
30 August 2014Registered office address changed from C/O Leygraff&Partner Assoc. Hold. Ltd Po Box Suite 5486 6 Slington House, Suite 5486 Rankine Road, 6 Slington House Suite 5486 Basingstoke Hampshire RG24 8PH England to 6 Slington House Suite 5486 Rankine Road Basingstoke RG24 8PH on 30 August 2014 (1 page)
28 August 2014Registered office address changed from Leygraff & Partner Assoc. Ltd 145-157 St. John Street London EC1V 4PW to C/O Leygraff&Partner Assoc. Hold. Ltd Po Box Suite 5486 6 Slington House, Suite 5486 Rankine Road, 6 Slington House Suite 5486 Basingstoke Hampshire RG24 8PH on 28 August 2014 (1 page)
27 March 2014Accounts for a dormant company made up to 13 February 2014 (2 pages)
11 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 2
(4 pages)
11 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 2
(4 pages)
27 March 2013Secretary's details changed for Oldenburg Ltd on 25 March 2013 (2 pages)
27 March 2013Secretary's details changed for Oldenburg Ltd on 27 March 2013 (2 pages)
27 March 2013Accounts for a dormant company made up to 13 February 2013 (2 pages)
27 March 2013Termination of appointment of Tollar Ltd as a director (1 page)
15 November 2012Accounts for a dormant company made up to 13 February 2012 (2 pages)
6 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (5 pages)
6 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (5 pages)
24 October 2012Director's details changed for Dr Sarah Smith on 24 October 2012 (3 pages)
17 September 2012Registered office address changed from Mercator House New Road Evx Herstmonceux East Sussex BN27 1PX on 17 September 2012 (2 pages)
29 December 2011Appointment of Ms Sarah Smith as a director (2 pages)
10 November 2011Accounts for a dormant company made up to 13 February 2011 (2 pages)
10 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (3 pages)
12 November 2010Accounts for a dormant company made up to 13 February 2010 (2 pages)
13 September 2010Director's details changed for Tollar Ltd on 14 August 2010 (2 pages)
13 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (3 pages)
13 September 2010Secretary's details changed for Oldenburg Ltd on 14 August 2010 (2 pages)
11 December 2009Accounts for a dormant company made up to 13 February 2009 (2 pages)
9 September 2009Return made up to 14/08/09; full list of members (3 pages)
6 April 2009Registered office changed on 06/04/2009 from accountancy house 4 priory road kenilworth warwickshire CV8 1LL (1 page)
14 October 2008Return made up to 14/08/08; no change of members (3 pages)
29 July 2008Appointment terminated director michel billard (1 page)
29 July 2008Appointment terminated secretary marie billard (1 page)
28 July 2008Return made up to 14/08/07; no change of members (8 pages)
28 July 2008Registered office changed on 28/07/2008 from 27 old gloucester street london WC1N 3AF (1 page)
12 May 2008Accounts for a dormant company made up to 13 February 2008 (2 pages)
2 January 2008Accounts for a dormant company made up to 13 February 2007 (1 page)
24 August 2007New secretary appointed (1 page)
24 August 2007Secretary's particulars changed (1 page)
23 August 2007New director appointed (1 page)
23 August 2007Director's particulars changed (1 page)
29 June 2007New secretary appointed (2 pages)
29 June 2007New director appointed (2 pages)
6 September 2006Return made up to 14/08/06; full list of members (6 pages)
12 June 2006Accounts for a dormant company made up to 13 February 2006 (1 page)
12 June 2006Accounts for a dormant company made up to 13 February 2005 (1 page)
7 September 2005Return made up to 14/08/05; full list of members (6 pages)
20 September 2004Return made up to 14/08/04; full list of members (6 pages)
20 September 2004Accounts for a dormant company made up to 13 February 2004 (2 pages)
14 August 2003Return made up to 14/08/03; full list of members (6 pages)
15 July 2003Accounts for a dormant company made up to 13 February 2003 (2 pages)
19 September 2002Accounting reference date extended from 31/08/02 to 13/02/03 (1 page)
22 August 2002Return made up to 14/08/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
14 August 2001Incorporation (11 pages)