LEIGH SMITH OPERATIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/01/2531 January 2025 | Total exemption full accounts made up to 2024-04-30 |
09/12/249 December 2024 | Confirmation statement made on 2024-12-07 with no updates |
25/07/2425 July 2024 | Termination of appointment of Jason Robert Lucas as a director on 2024-07-25 |
19/07/2419 July 2024 | Termination of appointment of Jessica Elizabeth Christiansen as a director on 2024-04-22 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
26/04/2426 April 2024 | Change of details for Mr Leigh Thomas Smith as a person with significant control on 2024-04-25 |
25/04/2425 April 2024 | Change of details for Mr Leigh Thomas Smith as a person with significant control on 2024-04-25 |
25/04/2425 April 2024 | Appointment of Ms Jessica Elizabeth Christiansen as a director on 2024-04-22 |
02/01/242 January 2024 | Confirmation statement made on 2023-12-07 with no updates |
25/10/2325 October 2023 | Notification of Jane Leseley Smith as a person with significant control on 2016-10-07 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
15/12/2215 December 2022 | Total exemption full accounts made up to 2022-04-30 |
07/12/227 December 2022 | Confirmation statement made on 2022-12-07 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
31/01/2231 January 2022 | Total exemption full accounts made up to 2021-04-30 |
18/01/2218 January 2022 | Confirmation statement made on 2021-12-07 with no updates |
04/11/214 November 2021 | Director's details changed for Mrs Jane Leseley Smith on 2021-11-04 |
04/11/214 November 2021 | Director's details changed for Mr Jason Robert Lucas on 2021-11-04 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
10/02/2110 February 2021 | 30/04/20 TOTAL EXEMPTION FULL |
05/01/215 January 2021 | CONFIRMATION STATEMENT MADE ON 07/12/20, NO UPDATES |
17/11/2017 November 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE LESELEY SMITH / 17/11/2020 |
17/11/2017 November 2020 | PSC'S CHANGE OF PARTICULARS / MR LEIGH THOMAS SMITH / 17/11/2020 |
17/11/2017 November 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEIGH THOMAS SMITH / 17/11/2020 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
28/01/2028 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
02/01/202 January 2020 | CONFIRMATION STATEMENT MADE ON 07/12/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
24/01/1924 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
12/12/1812 December 2018 | CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
20/02/1820 February 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 074627400001 |
29/01/1829 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
07/12/177 December 2017 | CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES |
22/08/1722 August 2017 | DIRECTOR APPOINTED MR JASON ROBERT LUCAS |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
19/12/1619 December 2016 | CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES |
07/12/167 December 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
24/12/1524 December 2015 | Annual return made up to 7 December 2015 with full list of shareholders |
08/09/158 September 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
12/01/1512 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEIGH THOMAS SMITH / 27/08/2013 |
12/01/1512 January 2015 | Annual return made up to 7 December 2014 with full list of shareholders |
12/01/1512 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE LESELEY SMITH / 27/08/2013 |
29/10/1429 October 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
12/12/1312 December 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
09/12/139 December 2013 | Annual return made up to 7 December 2013 with full list of shareholders |
26/09/1326 September 2013 | REGISTERED OFFICE CHANGED ON 26/09/2013 FROM SHEPHERDS COTTAGE HIGH STREET SWINESHEAD BEDFORDSHIRE MK44 2AA ENGLAND |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
14/12/1214 December 2012 | Annual return made up to 7 December 2012 with full list of shareholders |
06/09/126 September 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
02/04/122 April 2012 | CURREXT FROM 31/12/2011 TO 30/04/2012 |
15/12/1115 December 2011 | Annual return made up to 7 December 2011 with full list of shareholders |
07/12/107 December 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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