LEIGH SMITH OPERATIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

09/12/249 December 2024 Confirmation statement made on 2024-12-07 with no updates

View Document

25/07/2425 July 2024 Termination of appointment of Jason Robert Lucas as a director on 2024-07-25

View Document

19/07/2419 July 2024 Termination of appointment of Jessica Elizabeth Christiansen as a director on 2024-04-22

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

26/04/2426 April 2024 Change of details for Mr Leigh Thomas Smith as a person with significant control on 2024-04-25

View Document

25/04/2425 April 2024 Change of details for Mr Leigh Thomas Smith as a person with significant control on 2024-04-25

View Document

25/04/2425 April 2024 Appointment of Ms Jessica Elizabeth Christiansen as a director on 2024-04-22

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-07 with no updates

View Document

25/10/2325 October 2023 Notification of Jane Leseley Smith as a person with significant control on 2016-10-07

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

15/12/2215 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

07/12/227 December 2022 Confirmation statement made on 2022-12-07 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

18/01/2218 January 2022 Confirmation statement made on 2021-12-07 with no updates

View Document

04/11/214 November 2021 Director's details changed for Mrs Jane Leseley Smith on 2021-11-04

View Document

04/11/214 November 2021 Director's details changed for Mr Jason Robert Lucas on 2021-11-04

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

10/02/2110 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

05/01/215 January 2021 CONFIRMATION STATEMENT MADE ON 07/12/20, NO UPDATES

View Document

17/11/2017 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE LESELEY SMITH / 17/11/2020

View Document

17/11/2017 November 2020 PSC'S CHANGE OF PARTICULARS / MR LEIGH THOMAS SMITH / 17/11/2020

View Document

17/11/2017 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LEIGH THOMAS SMITH / 17/11/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/01/2028 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 07/12/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

24/01/1924 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

20/02/1820 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 074627400001

View Document

29/01/1829 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES

View Document

22/08/1722 August 2017 DIRECTOR APPOINTED MR JASON ROBERT LUCAS

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

07/12/167 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

24/12/1524 December 2015 Annual return made up to 7 December 2015 with full list of shareholders

View Document

08/09/158 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

12/01/1512 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LEIGH THOMAS SMITH / 27/08/2013

View Document

12/01/1512 January 2015 Annual return made up to 7 December 2014 with full list of shareholders

View Document

12/01/1512 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE LESELEY SMITH / 27/08/2013

View Document

29/10/1429 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

12/12/1312 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

09/12/139 December 2013 Annual return made up to 7 December 2013 with full list of shareholders

View Document

26/09/1326 September 2013 REGISTERED OFFICE CHANGED ON 26/09/2013 FROM SHEPHERDS COTTAGE HIGH STREET SWINESHEAD BEDFORDSHIRE MK44 2AA ENGLAND

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

14/12/1214 December 2012 Annual return made up to 7 December 2012 with full list of shareholders

View Document

06/09/126 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

02/04/122 April 2012 CURREXT FROM 31/12/2011 TO 30/04/2012

View Document

15/12/1115 December 2011 Annual return made up to 7 December 2011 with full list of shareholders

View Document

07/12/107 December 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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