JOSEPH LEIGH AND SONS LIMITED
Company Documents
Date | Description |
---|---|
17/04/2517 April 2025 | Confirmation statement made on 2025-04-07 with no updates |
16/12/2416 December 2024 | Accounts for a dormant company made up to 2024-03-31 |
05/06/245 June 2024 | Second filing of Confirmation Statement dated 2024-04-07 |
15/04/2415 April 2024 | Confirmation statement made on 2024-04-07 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/12/2327 December 2023 | Micro company accounts made up to 2023-03-31 |
20/11/2320 November 2023 | Notification of a person with significant control statement |
17/11/2317 November 2023 | Statement of capital following an allotment of shares on 2023-11-15 |
17/11/2317 November 2023 | Cessation of Richard Chandos Leigh as a person with significant control on 2023-11-15 |
01/11/231 November 2023 | Appointment of Mrs Lucy Elizabeth Austin as a director on 2023-10-18 |
30/10/2330 October 2023 | Termination of appointment of Richard Chandos Leigh as a secretary on 2023-10-17 |
30/10/2330 October 2023 | Termination of appointment of Richard Chandos Leigh as a director on 2023-10-17 |
30/10/2330 October 2023 | Appointment of Mrs Amy Sophia Mosley Dick as a director on 2023-10-17 |
13/04/2313 April 2023 | Confirmation statement made on 2023-04-07 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
19/12/2219 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/12/2129 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
07/04/197 April 2019 | CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES |
09/05/189 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
07/05/187 May 2018 | CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
30/11/1730 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
21/04/1721 April 2017 | CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/06/1630 June 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 |
04/05/164 May 2016 | Annual return made up to 7 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
08/05/158 May 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15 |
03/05/153 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY PATRICIA MOSLEY LEIGH-POTTS / 06/04/2015 |
03/05/153 May 2015 | Annual return made up to 7 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
11/06/1411 June 2014 | Annual return made up to 7 April 2014 with full list of shareholders |
11/06/1411 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
29/05/1429 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY PATRICIA MOSLEY LEIGH-POTTS / 10/04/2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
13/09/1313 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
01/05/131 May 2013 | Annual return made up to 7 April 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
04/02/134 February 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
22/06/1222 June 2012 | Annual return made up to 7 April 2012 with full list of shareholders |
31/12/1131 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
09/05/119 May 2011 | Annual return made up to 7 April 2011 with full list of shareholders |
31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
02/06/102 June 2010 | Annual return made up to 7 April 2010 with full list of shareholders |
02/06/102 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY PATRICIA MOSLEY LEIGH-POTTS / 01/01/2010 |
27/01/1027 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
14/05/0914 May 2009 | RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS |
04/03/094 March 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MARY LEIGH / 03/03/2009 |
05/02/095 February 2009 | REGISTERED OFFICE CHANGED ON 05/02/2009 FROM ESTATE OFFICE BELMONT HALL WARRINGTON ROAD GREAT BUDWORTH NORTHWICH CHESHIRE CW9 6HN |
01/02/091 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
16/05/0816 May 2008 | APPOINTMENT TERMINATED SECRETARY MARY LEIGH |
16/05/0816 May 2008 | RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS |
29/05/0729 May 2007 | RETURN MADE UP TO 07/04/07; NO CHANGE OF MEMBERS |
11/05/0711 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
07/09/067 September 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
16/05/0616 May 2006 | RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS |
08/02/068 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
20/10/0520 October 2005 | SECRETARY RESIGNED |
20/10/0520 October 2005 | NEW SECRETARY APPOINTED |
20/10/0520 October 2005 | RETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS |
23/06/0523 June 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
04/02/054 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
17/04/0417 April 2004 | RETURN MADE UP TO 07/04/04; FULL LIST OF MEMBERS |
06/02/046 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
07/08/037 August 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
04/04/034 April 2003 | RETURN MADE UP TO 07/04/03; FULL LIST OF MEMBERS |
15/04/0215 April 2002 | RETURN MADE UP TO 07/04/02; FULL LIST OF MEMBERS |
04/02/024 February 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
25/04/0125 April 2001 | RETURN MADE UP TO 07/04/01; FULL LIST OF MEMBERS |
21/02/0121 February 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
22/04/0022 April 2000 | RETURN MADE UP TO 07/04/00; FULL LIST OF MEMBERS |
28/01/0028 January 2000 | ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/03/00 |
12/04/9912 April 1999 | SECRETARY RESIGNED |
12/04/9912 April 1999 | REGISTERED OFFICE CHANGED ON 12/04/99 FROM: 61 FAIRVIEW AVENUE GILLINGHAM KENT ME8 0QP |
12/04/9912 April 1999 | NEW DIRECTOR APPOINTED |
12/04/9912 April 1999 | DIRECTOR RESIGNED |
12/04/9912 April 1999 | NEW SECRETARY APPOINTED |
07/04/997 April 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company