JOSHUA LEIGH & CO LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/02/2519 February 2025 Unaudited abridged accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

29/01/2429 January 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

06/10/236 October 2023 Confirmation statement made on 2023-09-16 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

07/01/237 January 2023 Resolutions

View Document

07/01/237 January 2023 Resolutions

View Document

07/01/237 January 2023 Resolutions

View Document

07/01/237 January 2023 Resolutions

View Document

07/01/237 January 2023 Memorandum and Articles of Association

View Document

07/01/237 January 2023 Resolutions

View Document

07/01/237 January 2023 Change of share class name or designation

View Document

02/12/222 December 2022 Unaudited abridged accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

16/09/2216 September 2022 Confirmation statement made on 2022-09-16 with no updates

View Document

15/12/2115 December 2021 Unaudited abridged accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

19/12/1919 December 2019 30/09/19 UNAUDITED ABRIDGED

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 16/09/19, NO UPDATES

View Document

28/05/1928 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSHUA FINN / 28/05/2019

View Document

04/05/194 May 2019 REGISTERED OFFICE CHANGED ON 04/05/2019 FROM ALPHA HOUSE, 176A HIGH STREET BARNET HERTFORDSHIRE EN5 5SZ

View Document

23/12/1823 December 2018 30/09/18 UNAUDITED ABRIDGED

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

16/09/1816 September 2018 CONFIRMATION STATEMENT MADE ON 16/09/18, NO UPDATES

View Document

29/03/1829 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086921360001

View Document

06/03/186 March 2018 30/09/17 UNAUDITED ABRIDGED

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

17/09/1717 September 2017 CONFIRMATION STATEMENT MADE ON 16/09/17, NO UPDATES

View Document

04/04/174 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

25/05/1625 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

16/09/1516 September 2015 REGISTERED OFFICE CHANGED ON 16/09/2015 FROM C/O JOSHUA FINN 176A HIGH STREET BARNET HERTFORDSHIRE EN5 5SZ

View Document

16/09/1516 September 2015 Annual return made up to 16 September 2015 with full list of shareholders

View Document

20/03/1520 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

12/12/1412 December 2014 ADOPT ARTICLES 03/12/2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

16/09/1416 September 2014 Annual return made up to 16 September 2014 with full list of shareholders

View Document

17/03/1417 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSHUA FINN / 01/10/2013

View Document

12/03/1412 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 086921360001

View Document

03/02/143 February 2014 REGISTERED OFFICE CHANGED ON 03/02/2014 FROM 87 BIRKBECK ROAD LONDON MIDDLESEX NW7 4BJ ENGLAND

View Document

27/01/1427 January 2014 COMPANY NAME CHANGED LSHF CONSULTANCY LIMITED CERTIFICATE ISSUED ON 27/01/14

View Document

16/09/1316 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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