LEIGHFISHER LIMITED - LONDON


Company Profile Company Filings

Overview

LEIGHFISHER LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
LEIGHFISHER LIMITED was incorporated 33 years ago on 13/03/1991 and has the registered number: 02591354. The accounts status is FULL and accounts are next due on 30/06/2024.

LEIGHFISHER LIMITED - LONDON

This company is listed in the following categories:
71129 - Other engineering activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 9 30/09/2022 30/06/2024

Registered Office

COTTONS CENTRE
LONDON
SE1 2QG
UNITED KINGDOM

This Company Originates in : United Kingdom
Previous trading names include:
JACOBS CONSULTANCY U.K. LIMITED (until 01/06/2011)

Confirmation Statements

Last Statement Next Statement Due
27/03/2023 10/04/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS SALLY LINDA JOYCE MILES Sep 1979 British Director 2021-08-11 CURRENT
MR GEOFFREY ROBERTS Secretary 2023-08-21 CURRENT
MR ALEXANDER JAMES LANE Apr 1978 British Director 2018-03-20 CURRENT
MR JOHN WARREN PROSSER Feb 1945 American Director 1998-04-09 UNTIL 2015-01-08 RESIGNED
COMBINED SECRETARIAL SERVICES LIMITED Corporate Nominee Director 1991-03-13 UNTIL 1991-05-14 RESIGNED
MRS SALLY LINDA JOYCE MILES Sep 1979 British Director 2011-06-01 UNTIL 2013-10-23 RESIGNED
PHILIP JOHN STASSI Aug 1955 American Director 2004-10-11 UNTIL 2007-09-26 RESIGNED
ROBERT T MCWHINNEY JR Aug 1940 Usa Director 2002-01-08 UNTIL 2003-06-09 RESIGNED
JOHN MCLACHLAN Oct 1946 British Director 1998-12-29 UNTIL 2002-01-08 RESIGNED
JOHN MCLACHLAN Oct 1946 British Director 2003-06-09 UNTIL 2004-10-11 RESIGNED
MR RICCARDO MATTEI Sep 1969 Italian Director 2011-01-20 UNTIL 2020-12-09 RESIGNED
MR MARK EDWIN LUNSFORD Sep 1969 Usa Director 2011-06-01 UNTIL 2015-11-25 RESIGNED
ANDREW HEWITT MEDLOCK British Director 1991-05-14 UNTIL 1994-01-17 RESIGNED
MR MICHAEL UDOVIC Secretary 2011-04-18 UNTIL 2015-09-01 RESIGNED
MR MICHAEL NORRIS Secretary 2010-01-18 UNTIL 2018-05-23 RESIGNED
ANDREW HEWITT MEDLOCK British Secretary 1991-05-14 UNTIL 1994-01-17 RESIGNED
WILLIAM CLYDE MARKLEY Dec 1945 American Secretary 1998-04-09 UNTIL 2011-04-18 RESIGNED
ANNE GLOVER MACRAE British Secretary 1999-12-02 UNTIL 2010-01-18 RESIGNED
GEORGINA CHARMAINE LINTON Nov 1961 British Secretary 1994-01-17 UNTIL 1999-12-02 RESIGNED
RHONA MARY HOLMAN Secretary 2023-02-10 UNTIL 2023-08-21 RESIGNED
MR TEJENDER SINGH CHAUDHARY Secretary 2018-05-23 UNTIL 2023-02-10 RESIGNED
COMBINED SECRETARIAL SERVICES LIMITED Corporate Nominee Secretary 1991-03-13 UNTIL 1991-05-14 RESIGNED
MR WILLIAM ALAN DUFF May 1956 British Director 2011-06-01 UNTIL 2016-04-07 RESIGNED
NIGEL ALEXANDER ASH May 1962 British Director 2002-01-08 UNTIL 2005-02-17 RESIGNED
ROY FRANCIS ASHWORTH Oct 1940 British Director 1991-05-14 UNTIL 1993-01-29 RESIGNED
WALTER CHARLES BARBER Jul 1941 American Director 2003-10-08 UNTIL 2009-04-06 RESIGNED
FREDERICK JOHN BARRY Mar 1951 Irish Director 1998-12-29 UNTIL 2002-01-08 RESIGNED
MR KEVIN CHRISTOPHER BERRYMAN Jan 1959 American Director 2015-01-13 UNTIL 2020-12-09 RESIGNED
MR DAVID JOSEPH COULTAS Nov 1962 British Director 2018-03-20 UNTIL 2020-12-09 RESIGNED
MR LEE DACEY Nov 1962 British Director 2007-04-18 UNTIL 2011-06-01 RESIGNED
MR JOHN NICHOLAS ROBERT DAVIDSON May 1953 British Director 2004-10-11 UNTIL 2013-02-01 RESIGNED
MR GUY DOUGLAS Aug 1981 British Director 2020-11-30 UNTIL 2021-08-11 RESIGNED
STEPHEN AIDAN RUTHERFORD Oct 1963 British Director 2005-05-17 UNTIL 2011-06-01 RESIGNED
MR PETER MICHAEL JOHN FAGIANO Nov 1942 British Director 2002-01-08 UNTIL 2007-02-19 RESIGNED
MS ANNE GRIEVES Jul 1975 British Director 2013-10-23 UNTIL 2020-04-30 RESIGNED
LIONEL JAMES DEERING Mar 1939 British Director 1993-05-27 UNTIL 1999-07-03 RESIGNED
MR FRANK EDWARD HART May 1937 British Director 1991-05-14 UNTIL 1993-05-31 RESIGNED
MR CHRISTOPHER JOHN WILSON May 1954 British Director 2011-06-01 UNTIL 2018-03-20 RESIGNED
ALLYN BYRAM TAYLOR Jul 1948 United States Director 2007-09-26 UNTIL 2011-06-01 RESIGNED
MR THOMAS ROY HAMMOND Jul 1951 Usa Director 2009-05-13 UNTIL 2011-06-01 RESIGNED
RICHARD JAMES SLATER May 1946 American Director 1994-06-06 UNTIL 2002-12-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Jacobs Solutions Inc 2023-07-14 Suite 1200   Dallas, Texas Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Leighfisher Holdings Limited 2016-04-06 - 2023-07-14 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HALCROW (CONSULTING ENGINEERS & ARCHITECTS) LIMITED LONDON UNITED KINGDOM Active FULL 71129 - Other engineering activities
JACOBS CLEAN ENERGY LIMITED LONDON UNITED KINGDOM Active FULL 42220 - Construction of utility projects for electricity and telecommunications
HALCROW HOLDINGS LIMITED LONDON UNITED KINGDOM Active FULL 70100 - Activities of head offices
FAST REACTOR TECHNOLOGY LIMITED LONDON UNITED KINGDOM Active DORMANT 96090 - Other service activities n.e.c.
JACOBSGIBB LTD LONDON UNITED KINGDOM Active FULL 71129 - Other engineering activities
GIBB HOLDINGS LTD LONDON UNITED KINGDOM Dissolved... FULL 70100 - Activities of head offices
HALCROW ASIA LIMITED LONDON UNITED KINGDOM Active FULL 41201 - Construction of commercial buildings
JACOBS ENGINEERING UK LIMITED LONDON UNITED KINGDOM Dissolved... FULL 06100 - Extraction of crude petroleum
JACOBS U.K. LIMITED LONDON UNITED KINGDOM Active FULL 71129 - Other engineering activities
HALCROW INTERNATIONAL PARTNERSHIP LONDON UNITED KINGDOM Active FULL 41201 - Construction of commercial buildings
L.E.S. CONSTRUCTION LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 96090 - Other service activities n.e.c.
HALCROW GROUP LIMITED LONDON UNITED KINGDOM Active FULL 71129 - Other engineering activities
CH2M HILL SERVICES LIMITED LONDON UNITED KINGDOM Active FULL 71129 - Other engineering activities
JACOBS UK HOLDINGS LIMITED LONDON UNITED KINGDOM Active FULL 70100 - Activities of head offices
JACOBS E&C LIMITED LONDON UNITED KINGDOM Active FULL 41100 - Development of building projects
HALCROW CANADA LIMITED LONDON UNITED KINGDOM Dissolved... FULL 41201 - Construction of commercial buildings
CH2M HILL EUROPE LIMITED LONDON UNITED KINGDOM Active FULL 71129 - Other engineering activities
LEIGHFISHER HOLDINGS LIMITED LONDON UNITED KINGDOM Dissolved... FULL 64203 - Activities of construction holding companies
JACOBS STOBBARTS LIMITED LONDON UNITED KINGDOM Active FULL 42990 - Construction of other civil engineering projects n.e.c.
JACOBS ONE LIMITED Active FULL 71111 - Architectural activities

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NETWORK HOLDINGS LIMITED LONDON Active DORMANT 70100 - Activities of head offices
NATIONAL NUCLEAR CORPORATION LIMITED LONDON UNITED KINGDOM Active FULL 71122 - Engineering related scientific and technical consulting activities
LTS PARIS GARDENS (GENERAL PARTNER) LIMITED LONDON UNITED KINGDOM Active FULL 68320 - Management of real estate on a fee or contract basis
IQSA NOTTINGHAM HOLDING COMPANY LIMITED LONDON ENGLAND Active FULL 41100 - Development of building projects
MP NEWLANDS LIMITED LONDON ENGLAND Active FULL 41100 - Development of building projects
MP NEWTOWN LIMITED LONDON ENGLAND Active FULL 41100 - Development of building projects
LEWES BRIGHTON LIMITED LONDON UNITED KINGDOM Active FULL 68209 - Other letting and operating of own or leased real estate
JACOBS CANADA (UK) LIMITED LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.
JACOBS SINGAPORE (UK) LIMITED LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.