Leighfisher U.K. Limited

  • Dissolved
  • Incorporated on 14 Oct 1991

Reg Address: Cottons Centre, Cottons Lane, London SE1 2QG, United Kingdom

Previous Names:
Fawley Aquatic Research Laboratories Limited - 28 Jul 2010
Fawley Aquatic Research Laboratories Limited - 14 Oct 1991

Company Classifications:
72190 - Other research and experimental development on natural sciences and engineering


  • Summary The company with name "Leighfisher U.K. Limited" is a ltd and located in Cottons Centre, Cottons Lane, London SE1 2QG. Leighfisher U.K. Limited is currently in dissolved status and it was incorporated on 14 Oct 1991 (32 years 11 months 9 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database.



Directors and Secretaries

List of all Directors and Secretaries in Leighfisher U.K. Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Geoffrey Roberts Secretary 21 Aug 2023 - Active
2 Rhona Mary Holman Secretary 10 Feb 2023 - Resigned
21 Aug 2023
3 Sally Linda Joyce Miles Director 11 Aug 2021 British Active
4 Alexander James Lane Director 30 Nov 2020 British Active
5 Guy Douglas Director 3 Jun 2019 British Active
6 Guy Douglas Director 3 Jun 2019 British Resigned
11 Aug 2021
7 Paul Seaton Director 5 Sep 2018 British Resigned
26 Apr 2019
8 Tejender Singh Chaudhary Secretary 23 May 2018 - Active
9 Tejender Singh Chaudhary Secretary 23 May 2018 - Resigned
10 Feb 2023
10 Jonathan R. Shattock Director 30 Nov 2016 British Resigned
30 Nov 2020
11 Michael Sean Udovic Secretary 13 Apr 2011 - Resigned
1 Sep 2015
12 Leon Anthony Power Director 12 Nov 2007 Irish Resigned
5 Dec 2016
13 William John Cameron Broadfoot Director 31 Jan 2007 British Resigned
25 Oct 2007
14 William Clyde Markley Secretary 13 Dec 2005 - Resigned
13 Apr 2011
15 Michael Timothy Norris Secretary 27 Sep 2005 British Resigned
23 May 2018
16 William Gilchrist Mitchell Director 27 Sep 2005 British Resigned
22 Dec 2006
17 Mark Cubitt Director 23 Jan 2004 British Resigned
31 Jan 2007
18 William Angus Wallace Director 23 Jan 2004 British Resigned
27 Sep 2005
19 Mark Cubitt Secretary 23 Jan 2004 British Resigned
27 Sep 2005
20 Stuart Clough Director 27 Aug 2002 British Resigned
23 Jan 2004
21 Helen Philippa Turnpenny Secretary 1 Apr 2000 - Resigned
23 Jan 2004
22 Helen Philippa Turnpenny Director 1 Apr 2000 - Resigned
23 Jan 2004
23 Jack Coughlan Secretary 18 May 1999 - Resigned
31 Mar 2000
24 Jack Coughlan Director 2 Apr 1998 - Resigned
18 May 1999
25 Martin Herbert Davis Director 2 Apr 1998 British Resigned
30 Jun 2000
26 Andrew Clive Jonas Director 2 Apr 1998 British Resigned
24 Dec 1999
27 Jack Coughlan Secretary 2 Apr 1998 - Resigned
18 May 1999
28 LONDON LAW SECRETARIAL LIMITED Corporate Nominee Secretary 14 Oct 1991 - Resigned
14 Oct 1991
29 Roger Norman Bamber Director 14 Oct 1991 - Resigned
2 Apr 1998
30 Peter Alan Henderson Director 14 Oct 1991 British Resigned
31 Aug 1995
31 Roger Norman Bamber Secretary 14 Oct 1991 - Resigned
2 Apr 1998
32 LONDON LAW SERVICES LIMITED Nominee Director 14 Oct 1991 - Resigned
14 Oct 1991
33 Andrew William Harry Turnpenny Director 14 Oct 1991 British Resigned
23 Jan 2004


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Jacobs One Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Leighfisher U.K. Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Gazette - Dissolved Voluntary 26 Sep 2023 Download PDF
2 Confirmation Statement - No Updates 7 Sep 2023 Download PDF
3 Officers - Appoint Person Secretary Company With Name Date 23 Aug 2023 Download PDF
4 Officers - Termination Secretary Company With Name Termination Date 22 Aug 2023 Download PDF
5 Gazette - Notice Voluntary 11 Jul 2023 Download PDF
6 Dissolution - Application Strike Off Company 30 Jun 2023 Download PDF
7 Accounts - Dormant 21 Feb 2023 Download PDF
8 Officers - Appoint Person Secretary Company With Name Date 15 Feb 2023 Download PDF
9 Officers - Termination Secretary Company With Name Termination Date 15 Feb 2023 Download PDF
10 Confirmation Statement - No Updates 8 Sep 2022 Download PDF
11 Accounts - Dormant 12 Aug 2022 Download PDF
12 Officers - Appoint Person Director Company With Name Date 18 Dec 2020 Download PDF
2 Pages
13 Officers - Termination Director Company With Name Termination Date 18 Dec 2020 Download PDF
1 Pages
14 Officers - Change Person Director Company With Change Date 17 Dec 2020 Download PDF
2 Pages
15 Address - Change Registered Office Company With Date Old New 3 Nov 2020 Download PDF
1 Pages
16 Confirmation Statement - No Updates 8 Sep 2020 Download PDF
3 Pages
17 Accounts - Dormant 26 Jun 2020 Download PDF
11 Pages
18 Confirmation Statement - No Updates 10 Sep 2019 Download PDF
3 Pages
19 Accounts - Dormant 25 Jun 2019 Download PDF
11 Pages
20 Officers - Appoint Person Director Company With Name Date 11 Jun 2019 Download PDF
2 Pages
21 Officers - Termination Director Company With Name Termination Date 14 May 2019 Download PDF
1 Pages
22 Officers - Appoint Person Director Company With Name Date 27 Feb 2019 Download PDF
2 Pages
23 Confirmation Statement - No Updates 20 Sep 2018 Download PDF
3 Pages
24 Accounts - Dormant 31 May 2018 Download PDF
11 Pages
25 Officers - Termination Secretary Company With Name Termination Date 23 May 2018 Download PDF
1 Pages
26 Officers - Appoint Person Secretary Company With Name Date 23 May 2018 Download PDF
2 Pages
27 Confirmation Statement - No Updates 11 Sep 2017 Download PDF
3 Pages
28 Accounts - Dormant 29 Jun 2017 Download PDF
12 Pages
29 Officers - Appoint Person Director Company With Name Date 12 Jan 2017 Download PDF
2 Pages
30 Officers - Termination Director Company With Name Termination Date 12 Jan 2017 Download PDF
1 Pages
31 Confirmation Statement - Updates 7 Sep 2016 Download PDF
5 Pages
32 Accounts - Dormant 18 May 2016 Download PDF
7 Pages
33 Annual Return - Company With Made Up Date Full List Shareholders 8 Oct 2015 Download PDF
4 Pages
34 Officers - Termination Secretary Company With Name Termination Date 11 Sep 2015 Download PDF
1 Pages
35 Accounts - Dormant 1 Apr 2015 Download PDF
7 Pages
36 Annual Return - Company With Made Up Date Full List Shareholders 23 Sep 2014 Download PDF
5 Pages
37 Accounts - Dormant 24 Mar 2014 Download PDF
7 Pages
38 Officers - Change Person Director Company With Change Date 4 Oct 2013 Download PDF
2 Pages
39 Officers - Change Person Secretary Company With Change Date 4 Oct 2013 Download PDF
1 Pages
40 Annual Return - Company With Made Up Date Full List Shareholders 4 Oct 2013 Download PDF
5 Pages
41 Accounts - Dormant 23 May 2013 Download PDF
7 Pages
42 Annual Return - Company With Made Up Date Full List Shareholders 18 Sep 2012 Download PDF
5 Pages
43 Accounts - Dormant 18 Jun 2012 Download PDF
7 Pages
44 Officers - Termination Secretary Company With Name 5 Oct 2011 Download PDF
1 Pages
45 Annual Return - Company With Made Up Date Full List Shareholders 5 Oct 2011 Download PDF
5 Pages
46 Officers - Appoint Person Secretary Company With Name 5 Oct 2011 Download PDF
1 Pages
47 Accounts - Change Account Reference Date Company Current Shortened 28 Jun 2011 Download PDF
1 Pages
48 Accounts - Dormant 16 Jun 2011 Download PDF
7 Pages
49 Annual Return - Company With Made Up Date Full List Shareholders 29 Sep 2010 Download PDF
5 Pages
50 Incorporation - Memorandum Articles 2 Aug 2010 Download PDF
6 Pages
51 Incorporation - Memorandum Articles 2 Aug 2010 Download PDF
16 Pages
52 Change Of Name - Certificate Company 28 Jul 2010 Download PDF
2 Pages
53 Change Of Name - Notice 28 Jul 2010 Download PDF
3 Pages
54 Accounts - Dormant 8 Jul 2010 Download PDF
7 Pages
55 Address - Change Registered Office Company With Date Old 28 May 2010 Download PDF
1 Pages
56 Annual Return - Legacy 2 Oct 2009 Download PDF
3 Pages
57 Resolution 20 Aug 2009 Download PDF
17 Pages
58 Accounts - Dormant 2 Jul 2009 Download PDF
7 Pages
59 Resolution 16 Mar 2009 Download PDF
1 Pages
60 Annual Return - Legacy 26 Sep 2008 Download PDF
3 Pages
61 Accounts - Dormant 30 Jul 2008 Download PDF
6 Pages
62 Officers - Legacy 27 Nov 2007 Download PDF
1 Pages
63 Officers - Legacy 20 Nov 2007 Download PDF
1 Pages
64 Officers - Legacy 20 Nov 2007 Download PDF
2 Pages
65 Annual Return - Legacy 9 Oct 2007 Download PDF
7 Pages
66 Accounts - Dormant 3 Aug 2007 Download PDF
6 Pages
67 Officers - Legacy 16 Feb 2007 Download PDF
2 Pages
68 Officers - Legacy 16 Feb 2007 Download PDF
1 Pages
69 Officers - Legacy 8 Jan 2007 Download PDF
1 Pages
70 Annual Return - Legacy 3 Oct 2006 Download PDF
7 Pages
71 Accounts - Dormant 5 Sep 2006 Download PDF
8 Pages
72 Officers - Legacy 24 Jan 2006 Download PDF
2 Pages
73 Address - Legacy 4 Nov 2005 Download PDF
1 Pages
74 Officers - Legacy 4 Nov 2005 Download PDF
3 Pages
75 Officers - Legacy 4 Nov 2005 Download PDF
2 Pages
76 Officers - Legacy 4 Nov 2005 Download PDF
1 Pages
77 Officers - Legacy 4 Nov 2005 Download PDF
1 Pages
78 Annual Return - Legacy 3 Oct 2005 Download PDF
7 Pages
79 Accounts - Total Exemption Full 7 Sep 2005 Download PDF
10 Pages
80 Address - Legacy 2 Sep 2004 Download PDF
1 Pages
81 Annual Return - Legacy 2 Sep 2004 Download PDF
7 Pages
82 Officers - Legacy 2 Feb 2004 Download PDF
6 Pages
83 Officers - Legacy 2 Feb 2004 Download PDF
1 Pages
84 Officers - Legacy 2 Feb 2004 Download PDF
1 Pages
85 Officers - Legacy 2 Feb 2004 Download PDF
1 Pages
86 Officers - Legacy 2 Feb 2004 Download PDF
2 Pages
87 Mortgage - Legacy 27 Jan 2004 Download PDF
1 Pages
88 Accounts - Total Exemption Full 13 Jan 2004 Download PDF
8 Pages
89 Accounts - Total Exemption Full 21 Sep 2003 Download PDF
8 Pages
90 Annual Return - Legacy 18 Sep 2003 Download PDF
7 Pages
91 Annual Return - Legacy 25 Sep 2002 Download PDF
7 Pages
92 Officers - Legacy 11 Sep 2002 Download PDF
2 Pages
93 Resolution 24 Jun 2002 Download PDF
94 Resolution 24 Jun 2002 Download PDF
11 Pages
95 Accounts - Total Exemption Full 17 Jun 2002 Download PDF
8 Pages
96 Annual Return - Legacy 4 Oct 2001 Download PDF
6 Pages
97 Accounts - Full 3 Apr 2001 Download PDF
7 Pages
98 Address - Legacy 28 Mar 2001 Download PDF
1 Pages
99 Annual Return - Legacy 26 Sep 2000 Download PDF
8 Pages
100 Officers - Legacy 4 Jul 2000 Download PDF
1 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Babtie Shaw & Morton Limited
Mutual People: Guy Douglas
Active - Proposal To Strike Off
2 Crouch Hogg Waterman Limited
Mutual People: Guy Douglas
Active - Proposal To Strike Off
3 Jacobs Two Limited
Mutual People: Guy Douglas
Active
4 Jacobs One Limited
Mutual People: Guy Douglas
Active
5 Westminster And Earley Services Limited
Mutual People: Guy Douglas
Active - Proposal To Strike Off
6 Jacobs European Holdings Limited
Mutual People: Guy Douglas
Active - Proposal To Strike Off
7 Halcrow Water Services Limited
Mutual People: Guy Douglas
Active - Proposal To Strike Off
8 Yolles Partnership Limited
Mutual People: Guy Douglas
Active - Proposal To Strike Off
9 Burderop Investments Limited
Mutual People: Guy Douglas
Active - Proposal To Strike Off
10 Halcrow Rail Approvals Limited
Mutual People: Guy Douglas
Active - Proposal To Strike Off
11 Halcrow Staff And Services
Mutual People: Guy Douglas
Active - Proposal To Strike Off
12 Halcrow Group Limited
Mutual People: Guy Douglas , Alexander James Lane
Active
13 Halcrow International Partnership
Mutual People: Guy Douglas , Alexander James Lane
Active
14 Ch2M Hill One Limited
Mutual People: Guy Douglas
Active
15 Ch2M Hill Holdings Limited
Mutual People: Guy Douglas
Active
16 Ch2M Hill Services Limited
Mutual People: Guy Douglas , Alexander James Lane
Active
17 Ch2M Hill United Kingdom
Mutual People: Guy Douglas , Alexander James Lane
Active
18 Transmark Asia Limited
Mutual People: Guy Douglas , Alexander James Lane
Active
19 Gibb Holdings Ltd
Mutual People: Guy Douglas
dissolved
20 Jacobs Europe Holdco Limited
Mutual People: Guy Douglas
Active
21 Jacobs U.K. Limited
Mutual People: Guy Douglas
Active
22 Jacobsgibb Ltd
Mutual People: Guy Douglas , Alexander James Lane
Active
23 Halcrow Management Sciences Limited
Mutual People: Guy Douglas
Active
24 Halcrow Asia Limited
Mutual People: Guy Douglas
Active
25 Halcrow (Consulting Engineers & Architects) Limited
Mutual People: Guy Douglas
Active
26 Halcrow Asia Partnership Limited
Mutual People: Guy Douglas
Active
27 Halcrow Canada Limited
Mutual People: Guy Douglas
dissolved
28 Halcrow Consulting Limited
Mutual People: Guy Douglas
Active
29 Halcrow Holdings Limited
Mutual People: Guy Douglas
Active
30 Halcrow International Limited
Mutual People: Guy Douglas
Active
31 Leighfisher Holdings Limited
Mutual People: Guy Douglas , Alexander James Lane
dissolved
32 Leighfisher Limited
Mutual People: Guy Douglas , Alexander James Lane
Active
33 Ch2M Hill Europe Limited
Mutual People: Guy Douglas
Active
34 Jacobs Engineering Uk Limited
Mutual People: Guy Douglas , Alexander James Lane
dissolved
35 Sir William Halcrow & Partners Limited
Mutual People: Guy Douglas , Alexander James Lane
Active
36 Clm Delivery Partner Limited
Mutual People: Alexander James Lane
Active
37 Simetrica-Jacobs Ltd
Mutual People: Alexander James Lane
Active