LEIGHTON DAVIS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/01/259 January 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

08/01/258 January 2025 Micro company accounts made up to 2024-04-23

View Document

23/04/2423 April 2024 Annual accounts for year ending 23 Apr 2024

View Accounts

20/04/2420 April 2024 Compulsory strike-off action has been discontinued

View Document

20/04/2420 April 2024 Compulsory strike-off action has been discontinued

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-04-07 with no updates

View Document

18/04/2418 April 2024 Micro company accounts made up to 2023-04-30

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

09/01/249 January 2024 Compulsory strike-off action has been discontinued

View Document

09/01/249 January 2024 Compulsory strike-off action has been discontinued

View Document

08/01/248 January 2024 Confirmation statement made on 2023-04-07 with updates

View Document

08/01/248 January 2024 Micro company accounts made up to 2022-04-30

View Document

30/06/2330 June 2023 Compulsory strike-off action has been suspended

View Document

30/06/2330 June 2023 Compulsory strike-off action has been suspended

View Document

13/06/2313 June 2023 First Gazette notice for compulsory strike-off

View Document

13/06/2313 June 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

21/04/2321 April 2023 Confirmation statement made on 2022-04-07 with no updates

View Document

21/04/2321 April 2023 Compulsory strike-off action has been discontinued

View Document

21/04/2321 April 2023 Compulsory strike-off action has been discontinued

View Document

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

View Accounts

06/01/226 January 2022 Micro company accounts made up to 2021-04-30

View Document

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

View Accounts

22/04/2122 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

22/04/2122 April 2021 CONFIRMATION STATEMENT MADE ON 07/04/21, NO UPDATES

View Document

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

View Accounts

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES

View Document

12/02/2012 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

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

View Accounts

07/04/197 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES

View Document

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

11/10/1811 October 2018 REGISTERED OFFICE CHANGED ON 11/10/2018 FROM 2 CHALKHILL COTTAGES LITTLE SOMBORNE STOCKBRIDGE HAMPSHIRE SO20 6QU

View Document

11/10/1811 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PETER LEIGHTON DAVIS / 20/08/2018

View Document

11/10/1811 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PETER LEIGHTON DAVIS / 20/08/2018

View Document

11/10/1811 October 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES PETER LEIGHTON DAVIS / 20/08/2018

View Document

11/10/1811 October 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES PETER LEIGHTON DAVIS / 20/08/2018

View Document

07/07/187 July 2018 CESSATION OF MELISSA JANE DAVIS AS A PSC

View Document

07/07/187 July 2018 APPOINTMENT TERMINATED, DIRECTOR MELISSA DAVIS

View Document

30/04/1830 April 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES PETER LEIGHTON DAVIS / 06/04/2016

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES

View Document

30/04/1830 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MELISSA JANE DAVIS

View Document

05/09/175 September 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

31/05/1631 May 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

18/04/1618 April 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

19/05/1519 May 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

19/04/1519 April 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

01/10/141 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

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

View Accounts

29/04/1429 April 2014 DIRECTOR APPOINTED MRS MELISSA JANE DAVIS

View Document

29/04/1429 April 2014 REGISTERED OFFICE CHANGED ON 29/04/2014 FROM HOLLY HOUSE WORTHY ROAD WINCHESTER HAMPSHIRE SO23 7AG

View Document

19/06/1319 June 2013 20/05/13 STATEMENT OF CAPITAL GBP 100

View Document

18/04/1318 April 2013 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