ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Leighton Corporation Limited

Leighton Corporation Limited is an active company incorporated on 27 January 1997 with the registered office located in Newcastle upon Tyne, Tyne and Wear. Leighton Corporation Limited was registered 28 years ago.
Status
Active
Active since 21 years ago
Company No
03307776
Private limited company
Age
28 years
Incorporated 27 January 1997
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Submitted
Dated 1 December 2024 (9 months ago)
Next confirmation dated 1 December 2025
Due by 15 December 2025 (3 months remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Bank House
Pilgrim Street
Newcastle Upon Tyne
NE1 6QF
England
Address changed on 5 Dec 2024 (9 months ago)
Previous address was The Core Bath Lane Newcastle Helix Newcastle upon Tyne NE4 5TF United Kingdom
Telephone
01913055140
Email
Available in Endole App
People
Officers
8
Shareholders
5
Controllers (PSC)
1
Director • British • Lives in UK • Born in Jun 1952
Director • British • Lives in UK • Born in Aug 1985
Director • British • Lives in England • Born in Nov 1959
Director • British • Lives in UK • Born in Sep 1975
Director • British • Lives in England • Born in Jul 1976
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The Footy Club Limited
Gerard Dominic Callaghan, John Bernard Callaghan, and 3 more are mutual people.
Active
The Workcast Corporation Limited
Gerard Dominic Callaghan, Paul Michael Callaghan, and 2 more are mutual people.
Active
Salecycle Limited
Gerard Dominic Callaghan, Paul Michael Callaghan, and 2 more are mutual people.
Active
Leighton Limited
Paul Michael Callaghan and Christopher James Wilds are mutual people.
Active
Leighton Holdings Limited
Paul Michael Callaghan and Christopher James Wilds are mutual people.
Active
Culture Quarter Ventures Ltd
Gerard Dominic Callaghan and Paul Michael Callaghan are mutual people.
Active
Business Education Publishers Limited
Paul Michael Callaghan is a mutual person.
Active
Leighton Management Limited
Paul Michael Callaghan is a mutual person.
Active
Brands
Leighton
Leighton is a software development company that focuses on building software products and processes to optimise and automate business functions..
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£948.05K
Increased by £592.64K (+167%)
Turnover
£8.89M
Increased by £2.08M (+31%)
Employees
Unreported
Same as previous period
Total Assets
£2.55M
Increased by £692.77K (+37%)
Total Liabilities
-£1.29M
Increased by £167.41K (+15%)
Net Assets
£1.26M
Increased by £525.36K (+72%)
Debt Ratio (%)
51%
Decreased by 9.92% (-16%)
Latest Activity
Mr James Keeran Bunting Appointed
8 Months Ago on 7 Jan 2025
Mrs Claire Elizabeth Cundill Appointed
8 Months Ago on 7 Jan 2025
Mr Andrew Robert Carr Appointed
8 Months Ago on 7 Jan 2025
Full Accounts Submitted
8 Months Ago on 19 Dec 2024
Confirmation Submitted
8 Months Ago on 16 Dec 2024
Registered Address Changed
9 Months Ago on 5 Dec 2024
Confirmation Submitted
1 Year 9 Months Ago on 6 Dec 2023
Full Accounts Submitted
1 Year 9 Months Ago on 22 Nov 2023
Confirmation Submitted
2 Years 8 Months Ago on 14 Dec 2022
Full Accounts Submitted
2 Years 11 Months Ago on 28 Sep 2022
Get Credit Report
Discover Leighton Corporation Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Andrew Robert Carr as a director on 7 January 2025
Submitted on 7 Jan 2025
Appointment of Mr James Keeran Bunting as a director on 7 January 2025
Submitted on 7 Jan 2025
Appointment of Mrs Claire Elizabeth Cundill as a director on 7 January 2025
Submitted on 7 Jan 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 19 Dec 2024
Confirmation statement made on 1 December 2024 with no updates
Submitted on 16 Dec 2024
Registered office address changed from The Core Bath Lane Newcastle Helix Newcastle upon Tyne NE4 5TF United Kingdom to Bank House Pilgrim Street Newcastle upon Tyne NE1 6QF on 5 December 2024
Submitted on 5 Dec 2024
Confirmation statement made on 1 December 2023 with no updates
Submitted on 6 Dec 2023
Total exemption full accounts made up to 31 March 2023
Submitted on 22 Nov 2023
Confirmation statement made on 1 December 2022 with no updates
Submitted on 14 Dec 2022
Total exemption full accounts made up to 31 March 2022
Submitted on 28 Sep 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year