Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LEIGHFISHER LIMITED
Company Information for

LEIGHFISHER LIMITED

COTTONS CENTRE, COTTONS LANE, LONDON, SE1 2QG,
Company Registration Number
02591354
Private Limited Company
Active

Company Overview

About Leighfisher Ltd
LEIGHFISHER LIMITED was founded on 1991-03-13 and has its registered office in London. The organisation's status is listed as "Active". Leighfisher Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
LEIGHFISHER LIMITED
 
Legal Registered Office
COTTONS CENTRE
COTTONS LANE
LONDON
SE1 2QG
Other companies in RG41
 
Previous Names
JACOBS CONSULTANCY U.K. LIMITED01/06/2011
Filing Information
Company Number 02591354
Company ID Number 02591354
Date formed 1991-03-13
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 13/03/2016
Return next due 10/04/2017
Type of accounts FULL
Last Datalog update: 2024-04-07 01:11:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LEIGHFISHER LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name LEIGHFISHER LIMITED
The following companies were found which have the same name as LEIGHFISHER LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LEIGHFISHER HOLDINGS LIMITED COTTONS CENTRE COTTONS LANE LONDON SE1 2QG Active - Proposal to Strike off Company formed on the 2010-12-07
LEIGHFISHER U.K. LIMITED COTTONS CENTRE COTTONS LANE LONDON SE1 2QG Active - Proposal to Strike off Company formed on the 1991-10-14
LEIGHFISHER CANADA INC. Suite 2700, 411 - 1st Street SE Calgary Alberta T2G 4Y5 Active Company formed on the 2010-07-08
LEIGHFISHER INDIA PRIVATE LIMITED Jacobs House Ramkrishna Mandir Road Kondivita Andheri East Mumbai Maharashtra 400059 ACTIVE Company formed on the 2011-04-20
LEIGHFISHER INC. PO BOX 7084 PASADENA CA 91109 Active Company formed on the 2010-07-28
LEIGHFISHER INC Delaware Unknown
LEIGHFISHER INC Georgia Unknown
LEIGHFISHER INCORPORATED California Unknown
LEIGHFISHER INCORPORATED Michigan UNKNOWN
LEIGHFISHER INCORPORATED New Jersey Unknown
LeighFisher Inc. 4701 Cox Rd Ste 285 Glen Allen VA 23060-6808 ACTIVE Company formed on the 2010-07-06
Leighfisher Inc Connecticut Unknown
LEIGHFISHER INC North Carolina Unknown
Leighfisher Inc Indiana Unknown
Leighfisher Inc Maryland Unknown
LEIGHFISHER INC Georgia Unknown
LEIGHFISHER INC South Dakota Unknown
LEIGHFISHER INC Oklahoma Unknown
LEIGHFISHER INC RHode Island Unknown
LEIGHFISHER INC Arkansas Unknown

Company Officers of LEIGHFISHER LIMITED

Current Directors
Officer Role Date Appointed
TEJENDER SINGH CHAUDHARY
Company Secretary 2018-05-23
KEVIN CHRISTOPHER BERRYMAN
Director 2015-01-13
DAVID JOSEPH COULTAS
Director 2018-03-20
ANNE GRIEVES
Director 2013-10-23
ALEXANDER JAMES LANE
Director 2018-03-20
RICCARDO MATTEI
Director 2011-01-20
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL NORRIS
Company Secretary 2010-01-18 2018-05-23
WILLIAM ALAN DUFF
Director 2011-06-01 2016-04-07
MARK EDWIN LUNSFORD
Director 2011-06-01 2015-11-25
MICHAEL UDOVIC
Company Secretary 2011-04-18 2015-09-01
JOHN WARREN PROSSER
Director 1998-04-09 2015-01-08
SALLY LINDA JOYCE MILES
Director 2011-06-01 2013-10-23
JOHN NICHOLAS ROBERT DAVIDSON
Director 2004-10-11 2013-02-01
LEE DACEY
Director 2007-04-18 2011-06-01
THOMAS ROY HAMMOND
Director 2009-05-13 2011-06-01
STEPHEN AIDAN RUTHERFORD
Director 2005-05-17 2011-06-01
WILLIAM CLYDE MARKLEY
Company Secretary 1998-04-09 2011-04-18
ANNE GLOVER MACRAE
Company Secretary 1999-12-02 2010-01-18
WALTER CHARLES BARBER
Director 2003-10-08 2009-04-06
PHILIP JOHN STASSI
Director 2004-10-11 2007-09-26
PETER MICHAEL JOHN FAGIANO
Director 2002-01-08 2007-02-19
NIGEL ALEXANDER ASH
Director 2002-01-08 2005-02-17
JOHN MCLACHLAN
Director 2003-06-09 2004-10-11
ROBERT T MCWHINNEY JR
Director 2002-01-08 2003-06-09
RICHARD JAMES SLATER
Director 1994-06-06 2002-12-31
FREDERICK JOHN BARRY
Director 1998-12-29 2002-01-08
JOHN MCLACHLAN
Director 1998-12-29 2002-01-08
GEORGINA CHARMAINE LINTON
Company Secretary 1994-01-17 1999-12-02
LIONEL JAMES DEERING
Director 1993-05-27 1999-07-03
ANDREW HEWITT MEDLOCK
Company Secretary 1991-05-14 1994-01-17
ANDREW HEWITT MEDLOCK
Director 1991-05-14 1994-01-17
FRANK EDWARD HART
Director 1991-05-14 1993-05-31
ROY FRANCIS ASHWORTH
Director 1991-05-14 1993-01-29
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1991-03-13 1991-05-14
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1991-03-13 1991-05-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN CHRISTOPHER BERRYMAN JACOBS UK HOLDINGS LIMITED Director 2015-01-15 CURRENT 2002-04-18 Active
KEVIN CHRISTOPHER BERRYMAN JACOBS U.K. LIMITED Director 2015-01-15 CURRENT 1991-03-22 Active
KEVIN CHRISTOPHER BERRYMAN JEG ACQUISITION COMPANY LIMITED Director 2015-01-15 CURRENT 2008-08-20 Active
KEVIN CHRISTOPHER BERRYMAN WORLEY GROUP UK LIMITED Director 2015-01-13 CURRENT 1994-11-23 Active
DAVID JOSEPH COULTAS LEIGHFISHER HOLDINGS LIMITED Director 2018-03-29 CURRENT 2010-12-07 Active - Proposal to Strike off
DAVID JOSEPH COULTAS CH2M HILL UNITED KINGDOM Director 2018-03-21 CURRENT 1990-08-22 Active
DAVID JOSEPH COULTAS HALCROW GROUP LIMITED Director 2018-03-21 CURRENT 1997-08-06 Active
DAVID JOSEPH COULTAS JACOBS ONE LIMITED Director 2018-03-14 CURRENT 1992-11-09 Active
DAVID JOSEPH COULTAS RINGWAY JACOBS LIMITED Director 2017-05-25 CURRENT 2005-09-28 Active
DAVID JOSEPH COULTAS JACOBS UK HOLDINGS LIMITED Director 2016-11-16 CURRENT 2002-04-18 Active
DAVID JOSEPH COULTAS BEAR SCOTLAND LIMITED Director 2016-01-28 CURRENT 2000-04-11 Active
DAVID JOSEPH COULTAS JACOBS U.K. LIMITED Director 2011-04-13 CURRENT 1991-03-22 Active
DAVID JOSEPH COULTAS LE CROSSING COMPANY LIMITED Director 2006-01-01 CURRENT 2002-09-12 Dissolved 2017-08-15
DAVID JOSEPH COULTAS RINGWAY BABTIE LIMITED Director 2006-01-01 CURRENT 2003-01-08 Dissolved 2018-04-17
ANNE GRIEVES LEIGHFISHER HOLDINGS LIMITED Director 2013-10-23 CURRENT 2010-12-07 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-03CONFIRMATION STATEMENT MADE ON 27/03/24, WITH NO UPDATES
2023-09-25Termination of appointment of Rhona Mary Holman on 2023-08-21
2023-09-25Appointment of Mr Geoffrey Roberts as company secretary on 2023-08-21
2023-07-26CESSATION OF LEIGHFISHER HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-07-26Notification of Jacobs Solutions Inc as a person with significant control on 2023-07-14
2023-07-10FULL ACCOUNTS MADE UP TO 30/09/22
2023-03-29CONFIRMATION STATEMENT MADE ON 27/03/23, WITH NO UPDATES
2023-02-15Appointment of Rhona Mary Holman as company secretary on 2023-02-10
2023-02-15Termination of appointment of Tejender Singh Chaudhary on 2023-02-10
2022-07-14AAFULL ACCOUNTS MADE UP TO 01/10/21
2022-03-29CS01CONFIRMATION STATEMENT MADE ON 27/03/22, WITH NO UPDATES
2022-01-05FULL ACCOUNTS MADE UP TO 30/09/20
2022-01-05AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-08-13AP01DIRECTOR APPOINTED MRS SALLY MILES
2021-08-13TM01APPOINTMENT TERMINATED, DIRECTOR GUY DOUGLAS
2021-03-29CS01CONFIRMATION STATEMENT MADE ON 27/03/21, WITH NO UPDATES
2021-03-22AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-12-18AP01DIRECTOR APPOINTED MR GUY DOUGLAS
2020-12-17CH01Director's details changed for Mr Alexander James Lane on 2020-12-17
2020-12-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOSEPH COULTAS
2020-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/20 FROM 1180 Eskdale Road Winnersh Wokingham Berkshire RG41 5TU
2020-11-03PSC05Change of details for Leighfisher Holdings Limited as a person with significant control on 2020-11-02
2020-09-18TM01APPOINTMENT TERMINATED, DIRECTOR ANNE GRIEVES
2020-03-27CS01CONFIRMATION STATEMENT MADE ON 27/03/20, WITH NO UPDATES
2019-07-04AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-04-04CS01CONFIRMATION STATEMENT MADE ON 27/03/19, WITH NO UPDATES
2018-05-23AP03Appointment of Mr Tejender Singh Chaudhary as company secretary on 2018-05-23
2018-05-23TM02Termination of appointment of Michael Norris on 2018-05-23
2018-05-21AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-03-27CS01CONFIRMATION STATEMENT MADE ON 27/03/18, WITH NO UPDATES
2018-03-21AP01DIRECTOR APPOINTED MR DAVID JOSEPH COULTAS
2018-03-21AP01DIRECTOR APPOINTED MR ALEXANDER JAMES LANE
2018-03-21CS01CONFIRMATION STATEMENT MADE ON 13/03/18, WITH NO UPDATES
2018-03-21TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN WILSON
2017-07-07AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-03-20LATEST SOC20/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-20CS01CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES
2016-05-18AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-04-20LATEST SOC20/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-20AR0113/03/16 ANNUAL RETURN FULL LIST
2016-04-08TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ALAN DUFF
2015-11-25TM01APPOINTMENT TERMINATED, DIRECTOR MARK EDWIN LUNSFORD
2015-09-11TM02Termination of appointment of Michael Udovic on 2015-09-01
2015-04-10LATEST SOC10/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-10AR0113/03/15 ANNUAL RETURN FULL LIST
2015-04-01AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-01-16AP01DIRECTOR APPOINTED MR KEVIN CHRISTOPHER BERRYMAN
2015-01-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WARREN PROSSER
2014-05-14AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-04-04LATEST SOC04/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-04AR0113/03/14 ANNUAL RETURN FULL LIST
2013-10-29AP01DIRECTOR APPOINTED MS ANNE GRIEVES
2013-10-25TM01APPOINTMENT TERMINATED, DIRECTOR SALLY MILES
2013-05-23AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-04-09AR0113/03/13 FULL LIST
2013-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WARREN PROSSER / 26/03/2013
2013-04-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DAVIDSON
2012-04-23AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-03-19AR0113/03/12 FULL LIST
2011-07-06MEM/ARTSARTICLES OF ASSOCIATION
2011-06-27AP03SECRETARY APPOINTED MR MICHAEL UDOVIC
2011-06-27TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM MARKLEY
2011-06-27AP01DIRECTOR APPOINTED MRS SALLY LINDA JOYCE MILES
2011-06-22AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN WILSON
2011-06-22AP01DIRECTOR APPOINTED MR MARK EDWIN LUNSFORD
2011-06-22AP01DIRECTOR APPOINTED MR WILLIAM ALAN DUFF
2011-06-15TM01APPOINTMENT TERMINATED, DIRECTOR ALLYN TAYLOR
2011-06-15TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN RUTHERFORD
2011-06-15TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS HAMMOND
2011-06-15TM01APPOINTMENT TERMINATED, DIRECTOR LEE DACEY
2011-06-01RES15CHANGE OF NAME 01/06/2011
2011-06-01CERTNMCOMPANY NAME CHANGED JACOBS CONSULTANCY U.K. LIMITED CERTIFICATE ISSUED ON 01/06/11
2011-04-06AR0113/03/11 FULL LIST
2011-02-11AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-01-20AP01DIRECTOR APPOINTED MR RICCARDO MATTEI
2010-07-06AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-05-28AD01REGISTERED OFFICE CHANGED ON 28/05/2010 FROM JACOBS HOUSE LONDON ROAD READING BERKSHIRE RG6 1BL
2010-03-25AR0113/03/10 FULL LIST
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN AIDAN RUTHERFORD / 22/03/2010
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN NICHOLAS ROBERT DAVIDSON / 22/03/2010
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / LEE DACEY / 22/03/2010
2010-01-28AP03SECRETARY APPOINTED MR MICHAEL NORRIS
2010-01-27TM02APPOINTMENT TERMINATED, SECRETARY ANNE MACRAE
2009-08-20RES01ADOPT ARTICLES 10/08/2009
2009-07-02AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-05-13288aDIRECTOR APPOINTED THOMAS HAMMOND
2009-04-20288bAPPOINTMENT TERMINATED DIRECTOR WALTER BARBER
2009-03-19363aRETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS
2008-07-21AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-04-17288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVIDSON / 01/10/2006
2008-04-09288cDIRECTOR'S CHANGE OF PARTICULARS / ALLYN TAYLOR / 01/04/2008
2008-04-03363aRETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS
2007-10-03288aNEW DIRECTOR APPOINTED
2007-10-03288bDIRECTOR RESIGNED
2007-08-03AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-04-29288aNEW DIRECTOR APPOINTED
2007-04-23288bDIRECTOR RESIGNED
2007-04-19288bDIRECTOR RESIGNED
2007-04-19363sRETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS
2006-11-14288cDIRECTOR'S PARTICULARS CHANGED
2006-08-02AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-07-27244DELIVERY EXT'D 3 MTH 30/09/05
2006-05-25363sRETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS
2005-11-09AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-05-26288aNEW DIRECTOR APPOINTED
2005-04-12288bDIRECTOR RESIGNED
2005-03-22363sRETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS
2004-11-24288aNEW DIRECTOR APPOINTED
2004-11-24288aNEW DIRECTOR APPOINTED
2004-11-24288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities




Licences & Regulatory approval
We could not find any licences issued to LEIGHFISHER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LEIGHFISHER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LEIGHFISHER LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.179
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 71129 - Other engineering activities

Intangible Assets
Patents
We have not found any records of LEIGHFISHER LIMITED registering or being granted any patents
Domain Names

LEIGHFISHER LIMITED owns 1 domain names.

leighfisher.co.uk  

Trademarks
We have not found any records of LEIGHFISHER LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with LEIGHFISHER LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Newcastle-under-Lyme Borough Council 2012-09-10 GBP £9,000 Supplies and Services

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Civil Aviation Authority Research consultancy services 2012/12/14

Frameworks for advice to the CAA on topics, as they arise, covering the following Lots:-

Commission for Aviation Regulation Business and management consultancy and related services EUR

The Commission for Aviation Regulation (CAR) regulates airport charges at Dublin Airport and aviation terminal charges at Dublin, Shannon and Cork Airports. It invites expressions of interest from consultants that would like to be on a general panel from which tenders will be invited to assist the CAR in its role as an economic regulator.

Outgoings
Business Rates/Property Tax
No properties were found where LEIGHFISHER LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LEIGHFISHER LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LEIGHFISHER LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.