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

LEIGHTON LIMITED

BANK HOUSE, PILGRIM STREET, NEWCASTLE UPON TYNE, NE1 6QF,
Company Registration Number
03286790
Private Limited Company
Active

Company Overview

About Leighton Ltd
LEIGHTON LIMITED was founded on 1996-12-03 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Active". Leighton Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LEIGHTON LIMITED
 
Legal Registered Office
BANK HOUSE
PILGRIM STREET
NEWCASTLE UPON TYNE
NE1 6QF
Other companies in DH4
 
Filing Information
Company Number 03286790
Company ID Number 03286790
Date formed 1996-12-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 03/12/2015
Return next due 31/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2025-01-05 09:50:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LEIGHTON 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 LEIGHTON LIMITED
The following companies were found which have the same name as LEIGHTON LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LEIGHTON - FRAE - GLASGOW INC. 333 N.E. 19TH AVENUE DEERFIELD BEACH FL 33441 Inactive Company formed on the 1997-04-21
LEIGHTON (EYEWEAR) SINGAPORE PTE LTD VICTORIA STREET Singapore 188061 Dissolved Company formed on the 2008-09-10
Leighton (Hong Kong) Trading Development Limited Unknown Company formed on the 2020-06-12
LEIGHTON & HENLEY PLC WHITE BUILDING 1-4 CUMBERLAND PLACE SOUTHAMPTON HAMPSHIRE SO15 2NP Liquidation Company formed on the 2001-09-18
LEIGHTON & HENLEY VENTURES FOUR LIMITED 25 MOORGATE LONDON EC2R 6AY Dissolved Company formed on the 2008-04-24
LEIGHTON & SPENCER ASSOCIATES LIMITED 78 THORNLEIGH AVENUE WIRRAL MERSEYSIDE ENGLAND CH62 9BB Dissolved Company formed on the 2013-06-03
LEIGHTON & JEFF LTD 4 THE MEWS BRIDGE ROAD ST MARGARETS TWICKENHAM TW1 1RF Dissolved Company formed on the 2014-08-20
Leighton & Lord LLC 170 Gilpin Street Denver CO 80218 Delinquent Company formed on the 2014-10-31
LEIGHTON & SARGOOD SUPER PTY LTD Active Company formed on the 2015-02-13
LEIGHTON & ROSS PROPERTIES LTD BUTTERWORTHS ACCOUNTANTS & TAX ADVISERS DELAMERE, CLOCK HOUSE, HIGH ROAD GREAT FINBOROUGH SUFFOLK IP14 3AP Active - Proposal to Strike off Company formed on the 2017-04-04
LEIGHTON & ASSOCIATES, LLC. 210 SE COCONUT AVENUE STUART FL 34996 Inactive Company formed on the 2009-10-14
LEIGHTON & YANES ANTIQUE FURNITURE CORPORATION 80 NE 29TH STREET MIAMI FL 33137 Inactive Company formed on the 2001-02-28
LEIGHTON & LOWE DEVELOPMENT CORPORATION 9 CHINOOK COURT PALM COAST FL 32137 Inactive Company formed on the 2003-01-09
LEIGHTON & CONNOR INC. Voluntary Liquidation
LEIGHTON & ALEX DISTRIBUTORS, INC. 422 HOMESTEAD AVE. Westchester MOUNT VERNON NY 10553 Active Company formed on the 2017-10-02
LEIGHTON & BRANTLEY, PLLC 248 ADDIE ROY RD STE B204 AUSTIN TX 78746 Active Company formed on the 2008-05-13
LEIGHTON & LEIGHTON, A PROFESSIONAL CORPORATION 106 ARIA RDG AUSTIN TX 78738 Dissolved Company formed on the 2006-12-30
LEIGHTON & BROWN MANAGEMENT LIMITED MULBERRY HOUSE ORCHARD RISE HENLEY-IN-ARDEN B95 5FL Active Company formed on the 2019-02-04
LEIGHTON & BURNS INVESTMENTS LLC 1501 84TH AVE N ST. PETERSBURG FL 33702 Active Company formed on the 2019-02-27
LEIGHTON & CO RESPONSE LTD 21 Freeman Road Warnham Horsham RH12 3RQ Active - Proposal to Strike off Company formed on the 2021-03-31

Company Officers of LEIGHTON LIMITED

Current Directors
Officer Role Date Appointed
PAUL MICHAEL CALLAGHAN
Director 2007-07-18
CHRISTOPHER JAMES WILDS
Director 2007-08-06
Previous Officers
Officer Role Date Appointed Date Resigned
SARA JAYNE ECKERT
Company Secretary 2015-07-02 2017-07-28
CHRISTOPHER JAMES WILDS
Company Secretary 2007-08-08 2015-07-02
JOHN BERNARD CALLAGHAN
Company Secretary 2001-06-21 2007-08-08
JOHN BERNARD CALLAGHAN
Director 2001-06-21 2007-08-06
STEVEN NELSON
Director 2002-01-15 2007-08-06
JONATHAN PATRICK MURPHY
Director 2001-06-21 2004-07-08
GERARD DOMINIC CALLAGHAN
Company Secretary 1996-12-03 2001-06-22
PAUL MICHAEL CALLAGHAN
Director 1996-12-03 2001-06-22
GERARD DOMINIC CALLAGHAN
Director 1996-12-03 2001-02-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL MICHAEL CALLAGHAN PUB CULTURE LTD Director 2016-10-24 CURRENT 2016-10-24 Active
PAUL MICHAEL CALLAGHAN SUNDERLAND CULTURE LIMITED Director 2016-04-02 CURRENT 2016-04-02 Active
PAUL MICHAEL CALLAGHAN NORTH EAST THEATRE TRUST PRODUCTIONS LIMITED Director 2016-01-06 CURRENT 2016-01-06 Active
PAUL MICHAEL CALLAGHAN SALECYCLE LIMITED Director 2015-09-24 CURRENT 2010-02-05 Active
PAUL MICHAEL CALLAGHAN SUNDERLAND MUSIC, ARTS AND CULTURE DEVELOPMENTS LIMITED Director 2015-03-26 CURRENT 2015-01-30 Active
PAUL MICHAEL CALLAGHAN LIVEWORKS (NEWCASTLE UPON TYNE) LTD Director 2014-04-07 CURRENT 2014-04-07 Active
PAUL MICHAEL CALLAGHAN SUNDERLAND MUSIC, ARTS AND CULTURE TRUST Director 2012-10-12 CURRENT 2012-10-12 Active
PAUL MICHAEL CALLAGHAN THE WORKCAST CORPORATION LIMITED Director 2012-03-12 CURRENT 2008-06-05 Active
PAUL MICHAEL CALLAGHAN NORTH EAST THEATRE TRUST LIMITED Director 2010-01-21 CURRENT 1983-02-09 Active
PAUL MICHAEL CALLAGHAN SOFTWARE NATION LTD Director 2008-11-14 CURRENT 2008-11-14 Dissolved 2015-02-03
PAUL MICHAEL CALLAGHAN RAINTON MANAGEMENT LIMITED Director 2008-02-12 CURRENT 2008-02-12 Active
PAUL MICHAEL CALLAGHAN BUSINESS EDUCATION PUBLISHERS LIMITED Director 2007-08-06 CURRENT 1986-09-30 Active
PAUL MICHAEL CALLAGHAN LEIGHTON HOLDINGS LIMITED Director 2007-08-06 CURRENT 2004-11-08 Active
PAUL MICHAEL CALLAGHAN RED HOUSE ACADEMY Director 2007-06-12 CURRENT 2007-06-12 Dissolved 2016-06-28
PAUL MICHAEL CALLAGHAN LEIGHTON CORPORATION LIMITED Director 2006-10-24 CURRENT 1997-01-27 Active
PAUL MICHAEL CALLAGHAN LEIGHTON MANAGEMENT LIMITED Director 1991-10-27 CURRENT 1988-05-25 Active
CHRISTOPHER JAMES WILDS THE FOOTY CLUB LIMITED Director 2015-07-02 CURRENT 2014-12-23 Active
CHRISTOPHER JAMES WILDS THE WORKCAST CORPORATION LIMITED Director 2012-03-12 CURRENT 2008-06-05 Active
CHRISTOPHER JAMES WILDS SALECYCLE LIMITED Director 2010-11-01 CURRENT 2010-02-05 Active
CHRISTOPHER JAMES WILDS LEIGHTON CORPORATION LIMITED Director 2007-08-06 CURRENT 1997-01-27 Active
CHRISTOPHER JAMES WILDS LEIGHTON HOLDINGS LIMITED Director 2007-08-06 CURRENT 2004-11-08 Active

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
2024-12-16CONFIRMATION STATEMENT MADE ON 01/12/24, WITH NO UPDATES
2023-12-06CONFIRMATION STATEMENT MADE ON 01/12/23, WITH NO UPDATES
2023-11-2231/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-14CONFIRMATION STATEMENT MADE ON 01/12/22, WITH NO UPDATES
2022-12-14CS01CONFIRMATION STATEMENT MADE ON 01/12/22, WITH NO UPDATES
2022-06-13AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-01CS01CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES
2021-11-10AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-09CH01Director's details changed for Mr Paul Michael Callaghan on 2021-10-31
2021-11-09PSC05Change of details for Leighton Holdings Limited as a person with significant control on 2021-09-30
2021-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/21 FROM Chase House Mandarin Road Rainton Bridge Houghton Le Spring Tyne and Wear DH4 5RA
2021-09-16PSC09Withdrawal of a person with significant control statement on 2021-09-16
2021-03-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-02-23CH01Director's details changed for Mr Christopher James Wilds on 2021-02-23
2020-12-01CS01CONFIRMATION STATEMENT MADE ON 01/12/20, WITH NO UPDATES
2020-11-10AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-15CS01CONFIRMATION STATEMENT MADE ON 01/12/19, WITH NO UPDATES
2019-10-22AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-14CS01CONFIRMATION STATEMENT MADE ON 01/12/18, WITH NO UPDATES
2018-10-05AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-15CS01CONFIRMATION STATEMENT MADE ON 01/12/17, WITH NO UPDATES
2017-08-07AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-28TM02Termination of appointment of Sara Jayne Eckert on 2017-07-28
2017-07-19PSC02Notification of Leighton Holdings Limited as a person with significant control on 2016-04-06
2016-12-01LATEST SOC01/12/16 STATEMENT OF CAPITAL;GBP 1000
2016-12-01CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-08-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2015-12-07LATEST SOC07/12/15 STATEMENT OF CAPITAL;GBP 1000
2015-12-07AR0103/12/15 ANNUAL RETURN FULL LIST
2015-07-07AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-07-02AP03Appointment of Ms Sara Jayne Eckert as company secretary on 2015-07-02
2015-07-02TM02Termination of appointment of Christopher James Wilds on 2015-07-02
2014-12-09LATEST SOC09/12/14 STATEMENT OF CAPITAL;GBP 1000
2014-12-09AR0103/12/14 ANNUAL RETURN FULL LIST
2014-11-14AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2013-12-10LATEST SOC10/12/13 STATEMENT OF CAPITAL;GBP 1000
2013-12-10AR0103/12/13 ANNUAL RETURN FULL LIST
2013-08-22AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2012-12-13AR0103/12/12 ANNUAL RETURN FULL LIST
2012-12-05AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2011-12-13AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-12-09AR0103/12/11 ANNUAL RETURN FULL LIST
2011-12-09CH01Director's details changed for Mr Christopher James Wilds on 2011-12-09
2011-12-09CH03SECRETARY'S DETAILS CHNAGED FOR MR CHRISTOPHER JAMES WILDS on 2011-12-09
2010-12-22AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-12-07AR0103/12/10 FULL LIST
2010-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/2010 FROM EVOLVE BUSINESS CENTRE, CYGNET WAY, HOUGHTON LE SPRING TYNE AND WEAR DH4 5QY
2010-02-04AA31/03/09 TOTAL EXEMPTION FULL
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MICHAEL CALLAGHAN / 16/12/2009
2009-12-16AR0103/12/09 FULL LIST
2009-02-05363aRETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS
2009-02-04AA31/03/08 TOTAL EXEMPTION SMALL
2008-07-22AA31/03/07 TOTAL EXEMPTION FULL
2007-12-05363aRETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS
2007-10-26287REGISTERED OFFICE CHANGED ON 26/10/07 FROM: THE TELEPORT, 4 GRAYLING COURT DOXFORD INTERNATIONAL SUNDERLAND TYNE AND WEAR SR3 3XD
2007-08-08288aNEW SECRETARY APPOINTED
2007-08-08288bSECRETARY RESIGNED
2007-08-06288bDIRECTOR RESIGNED
2007-08-06288bDIRECTOR RESIGNED
2007-08-06288aNEW DIRECTOR APPOINTED
2007-07-18288aNEW DIRECTOR APPOINTED
2007-01-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-12-04363aRETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS
2005-12-09363aRETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS
2005-08-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-01-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-12-06363sRETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS
2004-07-08288bDIRECTOR RESIGNED
2004-06-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2004-02-05363sRETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS
2003-09-01288cDIRECTOR'S PARTICULARS CHANGED
2003-09-01288cSECRETARY'S PARTICULARS CHANGED
2003-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2003-01-22363sRETURN MADE UP TO 03/12/02; FULL LIST OF MEMBERS
2002-11-05287REGISTERED OFFICE CHANGED ON 05/11/02 FROM: THE SOLAR BUILDING ADMIRAL WAY DOXFORD INTERNATIONAL SUNDERLAND TYNE AND WEAR SR3 3XW
2002-03-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2002-01-30288aNEW DIRECTOR APPOINTED
2002-01-25363sRETURN MADE UP TO 03/12/01; FULL LIST OF MEMBERS
2001-07-30288bSECRETARY RESIGNED
2001-07-23288bDIRECTOR RESIGNED
2001-07-20225ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/03/01
2001-07-19363sRETURN MADE UP TO 03/12/00; FULL LIST OF MEMBERS
2001-07-18288aNEW DIRECTOR APPOINTED
2001-07-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-06-14287REGISTERED OFFICE CHANGED ON 14/06/01 FROM: THE TELEPORT 4 GRAYLING COURT DOXFORD INTERNATIONAL BU SUNDERLAND TYNE & WEAR SR3 3XD
2001-02-22288bDIRECTOR RESIGNED
2000-08-31395PARTICULARS OF MORTGAGE/CHARGE
2000-01-27CERTNMCOMPANY NAME CHANGED THE SCREENSAVER FACTORY LIMITED CERTIFICATE ISSUED ON 28/01/00
2000-01-20AAFULL ACCOUNTS MADE UP TO 30/11/99
1999-12-29363sRETURN MADE UP TO 03/12/99; FULL LIST OF MEMBERS
1999-12-24AAFULL ACCOUNTS MADE UP TO 30/11/98
1999-04-07287REGISTERED OFFICE CHANGED ON 07/04/99 FROM: 10 GRANGE CRESCENT STOCKTON ROAD SUNDERLAND TYNE & WEAR SR2 7BN
1998-12-18363sRETURN MADE UP TO 03/12/98; NO CHANGE OF MEMBERS
1998-09-16AAFULL ACCOUNTS MADE UP TO 30/11/97
1998-01-02363sRETURN MADE UP TO 03/12/97; FULL LIST OF MEMBERS
1997-07-12225ACC. REF. DATE SHORTENED FROM 31/12/97 TO 30/11/97
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to LEIGHTON 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 LEIGHTON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2000-08-31 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of LEIGHTON LIMITED registering or being granted any patents
Domain Names

LEIGHTON LIMITED owns 10 domain names.

happy-christmas.co.uk   jingle-bells.co.uk   leighton.co.uk   leightoneducation.co.uk   leightonmedia.co.uk   shipbuilding.co.uk   tyneside.co.uk   sunderland.co.uk   thedatacorporation.co.uk   screentesting.co.uk  

Trademarks
We have not found any records of LEIGHTON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LEIGHTON LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as LEIGHTON LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where LEIGHTON 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 LEIGHTON 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 LEIGHTON 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.