LEIGH CABLES DISTRIBUTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 Appointment of Mr Oliver Clinton Phillips as a director on 2025-05-28

View Document

03/02/253 February 2025 Confirmation statement made on 2025-01-25 with updates

View Document

30/08/2430 August 2024 Change of share class name or designation

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

13/02/2413 February 2024 Change of share class name or designation

View Document

05/02/245 February 2024 Confirmation statement made on 2024-01-25 with updates

View Document

06/11/236 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

02/11/232 November 2023 Change of share class name or designation

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

07/02/237 February 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2022-02-28

View Document

01/03/221 March 2022 Second filing of Confirmation Statement dated 2022-01-25

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

23/02/2223 February 2022 Statement of capital following an allotment of shares on 2022-01-18

View Document

08/02/228 February 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

14/07/2114 July 2021 Secretary's details changed for Karen Heath on 2021-07-14

View Document

14/07/2114 July 2021 Change of details for Mr. Anthony Heath as a person with significant control on 2021-07-14

View Document

14/07/2114 July 2021 Director's details changed for Mr Anthony Heath on 2021-07-14

View Document

14/07/2114 July 2021 Director's details changed for Mr Liam Heath on 2021-07-14

View Document

25/05/2125 May 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

27/01/2127 January 2021 CONFIRMATION STATEMENT MADE ON 25/01/21, NO UPDATES

View Document

11/11/2011 November 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES

View Document

04/09/194 September 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

13/06/1913 June 2019 REGISTERED OFFICE CHANGED ON 13/06/2019 FROM UNIT E1 WALTER LEIGH WAY MOSS INDUSTRIAL ESTATE LEIGH LANCASHIRE WN7 3PT

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

20/09/1820 September 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

30/08/1830 August 2018 DIRECTOR APPOINTED MR LIAM HEATH

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES

View Document

14/09/1714 September 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

08/03/178 March 2017 01/03/17 STATEMENT OF CAPITAL GBP 160

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

17/12/1617 December 2016 ARTICLES OF ASSOCIATION

View Document

17/11/1617 November 2016 ALTER ARTICLES 27/10/2016

View Document

01/11/161 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

22/02/1622 February 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

26/11/1526 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/15

View Document

26/01/1526 January 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

25/11/1425 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

14/11/1414 November 2014 REGISTERED OFFICE CHANGED ON 14/11/2014 FROM A8 (6) PENNINGTON COURT WALTER LEIGH WAY, MOSS INDUSTRIAL ESTATE ST HELENS ROAD LEIGH LANCASHIRE WN7 3PT ENGLAND

View Document

14/05/1414 May 2014 APPOINTMENT TERMINATED, DIRECTOR SYDNEY HEATH

View Document

16/04/1416 April 2014 REGISTERED OFFICE CHANGED ON 16/04/2014 FROM UNIT7 BROOK MILL HIGH STREET LEIGH GREATER MANCHESTER WN7 2AD

View Document

28/01/1428 January 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

23/09/1323 September 2013 REGISTERED OFFICE CHANGED ON 23/09/2013 FROM UNIT A8(6) PENNINGTON COURT, WALTER LEIGH WAY, MOSS INDUSTRIAL ESTATE, ST HELENS ROAD, LEIGH GREATER MANCHESTER WN7 3PT

View Document

21/06/1321 June 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

04/02/134 February 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

02/07/122 July 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID COWAP

View Document

02/07/122 July 2012 02/07/12 STATEMENT OF CAPITAL GBP 150

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

02/02/122 February 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

22/02/1122 February 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

07/07/107 July 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

26/01/1026 January 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY HEATH / 25/01/2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SYDNEY HEATH / 25/01/2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID STUART COWAP / 25/01/2010

View Document

16/07/0916 July 2009 REGISTERED OFFICE CHANGED ON 16/07/2009 FROM UNIT A8(2)MOSS INDUSTRIAL ESTATE ST HELENS ROAD LEIGH LANCASHIRE WN7 3PT

View Document

07/07/097 July 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

28/01/0928 January 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 GBP IC 100/75 08/10/08 GBP SR 25@1=25

View Document

01/10/081 October 2008 APPOINTMENT TERMINATED DIRECTOR DARRAN LOWDE

View Document

15/05/0815 May 2008 REGISTERED OFFICE CHANGED ON 15/05/2008 FROM UNIT 12, BROOKHILL HIGH STREET LEIGH LANCASHIRE WN7 2AD

View Document

15/05/0815 May 2008 CURREXT FROM 31/01/2009 TO 28/02/2009

View Document

14/03/0814 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/02/0814 February 2008 NEW DIRECTOR APPOINTED

View Document

07/02/087 February 2008 NEW DIRECTOR APPOINTED

View Document

07/02/087 February 2008 NEW DIRECTOR APPOINTED

View Document

25/01/0825 January 2008 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