JOSEPH LEIGH AND SONS LIMITED

Company Documents

DateDescription
17/04/2517 April 2025 Confirmation statement made on 2025-04-07 with no updates

View Document

16/12/2416 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

05/06/245 June 2024 Second filing of Confirmation Statement dated 2024-04-07

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-07 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/12/2327 December 2023 Micro company accounts made up to 2023-03-31

View Document

20/11/2320 November 2023 Notification of a person with significant control statement

View Document

17/11/2317 November 2023 Statement of capital following an allotment of shares on 2023-11-15

View Document

17/11/2317 November 2023 Cessation of Richard Chandos Leigh as a person with significant control on 2023-11-15

View Document

01/11/231 November 2023 Appointment of Mrs Lucy Elizabeth Austin as a director on 2023-10-18

View Document

30/10/2330 October 2023 Termination of appointment of Richard Chandos Leigh as a secretary on 2023-10-17

View Document

30/10/2330 October 2023 Termination of appointment of Richard Chandos Leigh as a director on 2023-10-17

View Document

30/10/2330 October 2023 Appointment of Mrs Amy Sophia Mosley Dick as a director on 2023-10-17

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/12/2219 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/12/2129 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/04/197 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES

View Document

09/05/189 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

07/05/187 May 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/06/1630 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

04/05/164 May 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/05/158 May 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

03/05/153 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY PATRICIA MOSLEY LEIGH-POTTS / 06/04/2015

View Document

03/05/153 May 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/06/1411 June 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

11/06/1411 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/05/1429 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY PATRICIA MOSLEY LEIGH-POTTS / 10/04/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/09/1313 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/05/131 May 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/02/134 February 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/06/1222 June 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/05/119 May 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/06/102 June 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

02/06/102 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY PATRICIA MOSLEY LEIGH-POTTS / 01/01/2010

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/05/0914 May 2009 RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARY LEIGH / 03/03/2009

View Document

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

View Document

01/02/091 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/05/0816 May 2008 APPOINTMENT TERMINATED SECRETARY MARY LEIGH

View Document

16/05/0816 May 2008 RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 RETURN MADE UP TO 07/04/07; NO CHANGE OF MEMBERS

View Document

11/05/0711 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

07/09/067 September 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/0616 May 2006 RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

20/10/0520 October 2005 SECRETARY RESIGNED

View Document

20/10/0520 October 2005 NEW SECRETARY APPOINTED

View Document

20/10/0520 October 2005 RETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS

View Document

23/06/0523 June 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/02/054 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

17/04/0417 April 2004 RETURN MADE UP TO 07/04/04; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

07/08/037 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

04/04/034 April 2003 RETURN MADE UP TO 07/04/03; FULL LIST OF MEMBERS

View Document

15/04/0215 April 2002 RETURN MADE UP TO 07/04/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

25/04/0125 April 2001 RETURN MADE UP TO 07/04/01; FULL LIST OF MEMBERS

View Document

21/02/0121 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

22/04/0022 April 2000 RETURN MADE UP TO 07/04/00; FULL LIST OF MEMBERS

View Document

28/01/0028 January 2000 ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/03/00

View Document

12/04/9912 April 1999 SECRETARY RESIGNED

View Document

12/04/9912 April 1999 REGISTERED OFFICE CHANGED ON 12/04/99 FROM: 61 FAIRVIEW AVENUE GILLINGHAM KENT ME8 0QP

View Document

12/04/9912 April 1999 NEW DIRECTOR APPOINTED

View Document

12/04/9912 April 1999 DIRECTOR RESIGNED

View Document

12/04/9912 April 1999 NEW SECRETARY APPOINTED

View Document

07/04/997 April 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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