LEIGHTON DAVIS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/01/259 January 2025 | Confirmation statement made on 2025-01-09 with no updates |
08/01/258 January 2025 | Micro company accounts made up to 2024-04-23 |
23/04/2423 April 2024 | Annual accounts for year ending 23 Apr 2024 |
20/04/2420 April 2024 | Compulsory strike-off action has been discontinued |
20/04/2420 April 2024 | Compulsory strike-off action has been discontinued |
18/04/2418 April 2024 | Confirmation statement made on 2024-04-07 with no updates |
18/04/2418 April 2024 | Micro company accounts made up to 2023-04-30 |
02/04/242 April 2024 | First Gazette notice for compulsory strike-off |
02/04/242 April 2024 | First Gazette notice for compulsory strike-off |
09/01/249 January 2024 | Compulsory strike-off action has been discontinued |
09/01/249 January 2024 | Compulsory strike-off action has been discontinued |
08/01/248 January 2024 | Confirmation statement made on 2023-04-07 with updates |
08/01/248 January 2024 | Micro company accounts made up to 2022-04-30 |
30/06/2330 June 2023 | Compulsory strike-off action has been suspended |
30/06/2330 June 2023 | Compulsory strike-off action has been suspended |
13/06/2313 June 2023 | First Gazette notice for compulsory strike-off |
13/06/2313 June 2023 | First Gazette notice for compulsory strike-off |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
21/04/2321 April 2023 | Confirmation statement made on 2022-04-07 with no updates |
21/04/2321 April 2023 | Compulsory strike-off action has been discontinued |
21/04/2321 April 2023 | Compulsory strike-off action has been discontinued |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
06/01/226 January 2022 | Micro company accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
22/04/2122 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
22/04/2122 April 2021 | CONFIRMATION STATEMENT MADE ON 07/04/21, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
07/04/207 April 2020 | CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES |
12/02/2012 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
07/04/197 April 2019 | CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES |
31/01/1931 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
11/10/1811 October 2018 | REGISTERED OFFICE CHANGED ON 11/10/2018 FROM 2 CHALKHILL COTTAGES LITTLE SOMBORNE STOCKBRIDGE HAMPSHIRE SO20 6QU |
11/10/1811 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PETER LEIGHTON DAVIS / 20/08/2018 |
11/10/1811 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PETER LEIGHTON DAVIS / 20/08/2018 |
11/10/1811 October 2018 | PSC'S CHANGE OF PARTICULARS / MR JAMES PETER LEIGHTON DAVIS / 20/08/2018 |
11/10/1811 October 2018 | PSC'S CHANGE OF PARTICULARS / MR JAMES PETER LEIGHTON DAVIS / 20/08/2018 |
07/07/187 July 2018 | CESSATION OF MELISSA JANE DAVIS AS A PSC |
07/07/187 July 2018 | APPOINTMENT TERMINATED, DIRECTOR MELISSA DAVIS |
30/04/1830 April 2018 | PSC'S CHANGE OF PARTICULARS / MR JAMES PETER LEIGHTON DAVIS / 06/04/2016 |
30/04/1830 April 2018 | CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES |
30/04/1830 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MELISSA JANE DAVIS |
05/09/175 September 2017 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
18/04/1718 April 2017 | CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES |
31/05/1631 May 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 |
18/04/1618 April 2016 | Annual return made up to 18 April 2016 with full list of shareholders |
19/05/1519 May 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
19/04/1519 April 2015 | Annual return made up to 18 April 2015 with full list of shareholders |
01/10/141 October 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual return made up to 18 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
29/04/1429 April 2014 | DIRECTOR APPOINTED MRS MELISSA JANE DAVIS |
29/04/1429 April 2014 | REGISTERED OFFICE CHANGED ON 29/04/2014 FROM HOLLY HOUSE WORTHY ROAD WINCHESTER HAMPSHIRE SO23 7AG |
19/06/1319 June 2013 | 20/05/13 STATEMENT OF CAPITAL GBP 100 |
18/04/1318 April 2013 | 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