LEIGH CLARK ENGINEERS LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-20 with no updates

View Document

21/10/2421 October 2024 Micro company accounts made up to 2024-01-31

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-20 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

24/10/2324 October 2023 Micro company accounts made up to 2023-01-31

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-20 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

27/10/2227 October 2022 Micro company accounts made up to 2022-01-31

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-05-20 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

25/10/2125 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

03/12/203 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

25/10/1925 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

26/10/1826 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/10/1730 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

21/10/1621 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

24/05/1624 May 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

08/09/158 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

27/05/1527 May 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

07/11/147 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

21/05/1421 May 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

24/10/1324 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

24/05/1324 May 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

22/10/1222 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

12/06/1212 June 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

25/10/1125 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

24/05/1124 May 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

08/06/108 June 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

24/11/0924 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

02/06/092 June 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

09/06/089 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAMES LEIGH / 09/06/2008

View Document

09/06/089 June 2008 SECRETARY'S CHANGE OF PARTICULARS / ELAINE LEIGH / 09/06/2008

View Document

28/05/0828 May 2008 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

10/09/0710 September 2007 RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS

View Document

04/12/064 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

13/09/0613 September 2006 REGISTERED OFFICE CHANGED ON 13/09/06 FROM: SUITES 3/4 THE OLD COCK INN HIGH STREET REDBOURN HERTS. AL3 7LZ

View Document

01/06/061 June 2006 RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

18/07/0518 July 2005 RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

07/06/047 June 2004 RETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

10/07/0310 July 2003 RETURN MADE UP TO 27/05/03; FULL LIST OF MEMBERS

View Document

05/12/025 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

27/07/0227 July 2002 RETURN MADE UP TO 27/05/02; FULL LIST OF MEMBERS

View Document

29/11/0129 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

28/08/0128 August 2001 RETURN MADE UP TO 27/05/01; FULL LIST OF MEMBERS

View Document

24/04/0124 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

10/08/0010 August 2000 RETURN MADE UP TO 27/05/00; FULL LIST OF MEMBERS

View Document

03/12/993 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

09/08/999 August 1999 RETURN MADE UP TO 27/05/99; NO CHANGE OF MEMBERS

View Document

03/12/983 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

24/08/9824 August 1998 RETURN MADE UP TO 27/05/98; FULL LIST OF MEMBERS

View Document

28/11/9728 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

11/07/9711 July 1997 RETURN MADE UP TO 27/05/97; FULL LIST OF MEMBERS

View Document

29/11/9629 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

03/07/963 July 1996 RETURN MADE UP TO 27/05/96; NO CHANGE OF MEMBERS

View Document

21/11/9521 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

28/06/9528 June 1995 RETURN MADE UP TO 27/05/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

02/12/942 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

19/07/9419 July 1994 RETURN MADE UP TO 27/05/94; FULL LIST OF MEMBERS

View Document

19/07/9419 July 1994 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/07/9419 July 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/07/9419 July 1994 NEW SECRETARY APPOINTED

View Document

28/11/9328 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

02/09/932 September 1993 REGISTERED OFFICE CHANGED ON 02/09/93 FROM: 10 VAUGHAN ROAD HARPENDEN HERTS AL5 4ED

View Document

09/06/939 June 1993 RETURN MADE UP TO 27/05/93; NO CHANGE OF MEMBERS

View Document

30/11/9230 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

15/07/9215 July 1992 RETURN MADE UP TO 27/05/92; NO CHANGE OF MEMBERS

View Document

15/07/9215 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

24/06/9124 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

24/06/9124 June 1991 RETURN MADE UP TO 27/05/91; FULL LIST OF MEMBERS

View Document

05/02/915 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/9114 January 1991 REGISTERED OFFICE CHANGED ON 14/01/91 FROM: 53 COMMON RISE HITCHIN HERTS SG4 OHN

View Document

12/01/9012 January 1990 REGISTERED OFFICE CHANGED ON 12/01/90 FROM: 87 VICTORIA STREET ST. ALBANS HERTS. AL1 3XX

View Document

12/01/9012 January 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

12/01/9012 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/12/896 December 1989 ADOPT MEM AND ARTS 29/11/89

View Document

29/11/8929 November 1989 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