LEIGH MOTORS LIMITED
Company Documents
| Date | Description |
|---|---|
| 17/12/2417 December 2024 | Final Gazette dissolved following liquidation |
| 17/12/2417 December 2024 | Final Gazette dissolved following liquidation |
| 29/11/2329 November 2023 | Appointment of a voluntary liquidator |
| 23/11/2323 November 2023 | Removal of liquidator by court order |
| 05/10/235 October 2023 | Liquidators' statement of receipts and payments to 2023-07-31 |
| 24/05/2324 May 2023 | Liquidators' statement of receipts and payments to 2022-07-31 |
| 16/01/2316 January 2023 | Removal of liquidator by court order |
| 20/08/1920 August 2019 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 31/07/2019:LIQ. CASE NO.1 |
| 03/09/183 September 2018 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 |
| 21/08/1821 August 2018 | REGISTERED OFFICE CHANGED ON 21/08/2018 FROM 55 STAINES ROAD WEST SUNBURY-ON-THAMES TW16 7AH ENGLAND |
| 17/08/1817 August 2018 | EXTRAORDINARY RESOLUTION TO WIND UP |
| 17/08/1817 August 2018 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
| 22/05/1822 May 2018 | CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES |
| 15/05/1815 May 2018 | REGISTERED OFFICE CHANGED ON 15/05/2018 FROM 2 CLARENDON ROAD ASHFORD MIDDLESEX TW15 2QE |
| 28/03/1828 March 2018 | PREVSHO FROM 29/06/2017 TO 28/06/2017 |
| 11/08/1711 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
| 30/05/1730 May 2017 | CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES |
| 29/03/1729 March 2017 | PREVSHO FROM 30/06/2016 TO 29/06/2016 |
| 30/12/1630 December 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 047760410001 |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 28/06/1628 June 2016 | Annual return made up to 17 May 2016 with full list of shareholders |
| 29/03/1629 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 18/05/1518 May 2015 | Annual return made up to 17 May 2015 with full list of shareholders |
| 24/03/1524 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 19/05/1419 May 2014 | Annual return made up to 17 May 2014 with full list of shareholders |
| 28/03/1428 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 03/07/133 July 2013 | Annual return made up to 17 May 2013 with full list of shareholders |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 27/03/1327 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
| 18/06/1218 June 2012 | Annual return made up to 17 May 2012 with full list of shareholders |
| 10/02/1210 February 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
| 03/06/113 June 2011 | Annual return made up to 17 May 2011 with full list of shareholders |
| 04/03/114 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
| 02/07/102 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM MILLS / 17/05/2010 |
| 02/07/102 July 2010 | Annual return made up to 17 May 2010 with full list of shareholders |
| 29/03/1029 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
| 02/07/092 July 2009 | RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS |
| 01/04/091 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
| 04/07/084 July 2008 | RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS |
| 18/02/0818 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
| 17/07/0717 July 2007 | RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS |
| 03/04/073 April 2007 | NEW SECRETARY APPOINTED |
| 03/04/073 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
| 03/04/073 April 2007 | SECRETARY RESIGNED |
| 17/05/0617 May 2006 | RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS |
| 27/10/0527 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
| 29/07/0529 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
| 01/06/051 June 2005 | RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS |
| 06/09/046 September 2004 | RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS |
| 21/06/0321 June 2003 | ACC. REF. DATE EXTENDED FROM 31/05/04 TO 30/06/04 |
| 18/06/0318 June 2003 | NEW SECRETARY APPOINTED |
| 18/06/0318 June 2003 | NEW DIRECTOR APPOINTED |
| 28/05/0328 May 2003 | DIRECTOR RESIGNED |
| 28/05/0328 May 2003 | SECRETARY RESIGNED |
| 23/05/0323 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of LEIGH MOTORS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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