LEITH WATSON LIMITED

Company Documents

DateDescription
18/02/2518 February 2025 Confirmation statement made on 2025-02-10 with no updates

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

06/01/246 January 2024 Annual accounts for year ending 06 Jan 2024

View Accounts

10/09/2310 September 2023 Accounts for a dormant company made up to 2023-01-06

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

06/01/236 January 2023 Annual accounts for year ending 06 Jan 2023

View Accounts

17/02/2217 February 2022 Confirmation statement made on 2022-02-10 with no updates

View Document

06/01/226 January 2022 Annual accounts for year ending 06 Jan 2022

View Accounts

06/01/216 January 2021 Annual accounts for year ending 06 Jan 2021

View Accounts

13/12/2013 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 06/01/20

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES

View Document

06/01/206 January 2020 Annual accounts for year ending 06 Jan 2020

View Accounts

07/09/197 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 06/01/19

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES

View Document

06/01/196 January 2019 Annual accounts for year ending 06 Jan 2019

View Accounts

08/09/188 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 06/01/18

View Document

10/02/1810 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES

View Document

06/01/186 January 2018 Annual accounts for year ending 06 Jan 2018

View Accounts

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

16/02/1716 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 06/01/17

View Document

06/01/176 January 2017 Annual accounts for year ending 06 Jan 2017

View Accounts

10/09/1610 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 06/01/16

View Document

13/03/1613 March 2016 REGISTERED OFFICE CHANGED ON 13/03/2016 FROM ALLEN LODGE HOOK HEATH ROAD WOKING SURREY GU22 0LF

View Document

13/03/1613 March 2016 SECRETARY'S CHANGE OF PARTICULARS / GINA LEIGH WATSON / 25/09/2015

View Document

13/03/1613 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS LEITH WATSON / 25/09/2015

View Document

13/03/1613 March 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

06/01/166 January 2016 Annual accounts for year ending 06 Jan 2016

View Accounts

22/02/1522 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 06/01/15

View Document

22/02/1522 February 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

06/01/156 January 2015 Annual accounts for year ending 06 Jan 2015

View Accounts

13/09/1413 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 06/01/14

View Document

15/02/1415 February 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

06/01/146 January 2014 Annual accounts for year ending 06 Jan 2014

View Accounts

14/09/1314 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 06/01/13

View Document

16/02/1316 February 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

06/01/136 January 2013 Annual accounts for year ending 06 Jan 2013

View Accounts

08/09/128 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 06/01/12

View Document

10/02/1210 February 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

24/09/1124 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 06/01/11

View Document

19/02/1119 February 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

20/09/1020 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 06/01/10

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS LEITH WATSON / 10/02/2010

View Document

16/02/1016 February 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

07/10/097 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 06/01/09

View Document

16/02/0916 February 2009 RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS

View Document

05/05/085 May 2008 RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 06/01/08

View Document

29/11/0729 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 06/01/07

View Document

21/02/0721 February 2007 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 06/01/06

View Document

13/02/0613 February 2006 RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 06/01/05

View Document

25/02/0525 February 2005 RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS

View Document

08/10/048 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 06/01/04

View Document

08/03/048 March 2004 RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS

View Document

04/09/034 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 06/01/03

View Document

07/03/037 March 2003 RETURN MADE UP TO 10/02/03; FULL LIST OF MEMBERS

View Document

13/09/0213 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 06/01/02

View Document

01/03/021 March 2002 RETURN MADE UP TO 10/02/02; FULL LIST OF MEMBERS

View Document

12/09/0112 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 06/01/01

View Document

12/02/0112 February 2001 RETURN MADE UP TO 10/02/01; FULL LIST OF MEMBERS

View Document

02/10/002 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 06/01/00

View Document

17/02/0017 February 2000 RETURN MADE UP TO 10/02/00; FULL LIST OF MEMBERS

View Document

29/09/9929 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 06/01/99

View Document

15/02/9915 February 1999 RETURN MADE UP TO 10/02/99; FULL LIST OF MEMBERS

View Document

05/11/985 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 06/01/98

View Document

05/02/985 February 1998 RETURN MADE UP TO 10/02/98; FULL LIST OF MEMBERS

View Document

05/11/975 November 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 06/01/97

View Document

10/02/9710 February 1997 RETURN MADE UP TO 10/02/97; FULL LIST OF MEMBERS

View Document

11/10/9611 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 06/01/96

View Document

12/02/9612 February 1996 RETURN MADE UP TO 10/02/96; NO CHANGE OF MEMBERS

View Document

07/02/957 February 1995 REGISTERED OFFICE CHANGED ON 07/02/95

View Document

07/02/957 February 1995 RETURN MADE UP TO 10/02/95; FULL LIST OF MEMBERS

View Document

07/02/957 February 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 09/01/95

View Document

07/02/957 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/943 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 06/01/94

View Document

21/09/9421 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/9421 September 1994 REGISTERED OFFICE CHANGED ON 21/09/94 FROM: 30 ALLEN HOUSE PARK HOOK HEATH WOKING SURREY GU22 0DB

View Document

11/02/9411 February 1994 RETURN MADE UP TO 10/02/94; FULL LIST OF MEMBERS

View Document

29/09/9329 September 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 06/01/93

View Document

15/02/9315 February 1993 RETURN MADE UP TO 10/02/93; NO CHANGE OF MEMBERS

View Document

03/11/923 November 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 06/01/92

View Document

06/04/926 April 1992 RETURN MADE UP TO 10/02/92; FULL LIST OF MEMBERS

View Document

07/01/927 January 1992 RETURN MADE UP TO 10/02/91; NO CHANGE OF MEMBERS

View Document

29/10/9129 October 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 06/01/91

View Document

13/05/9113 May 1991 REGISTERED OFFICE CHANGED ON 13/05/91 FROM: 6 AVONDALE AVENUE HINCHLEY WOOD ESHER SURREY KT10 ODA

View Document

15/02/9115 February 1991 RETURN MADE UP TO 06/01/91; NO CHANGE OF MEMBERS

View Document

26/10/9026 October 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 06/01/90

View Document

14/03/9014 March 1990 RETURN MADE UP TO 10/02/90; FULL LIST OF MEMBERS

View Document

10/01/9010 January 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 06/01/89

View Document

22/11/8822 November 1988 RETURN MADE UP TO 01/10/88; FULL LIST OF MEMBERS

View Document

21/04/8821 April 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/87

View Document

21/04/8821 April 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 06/01/88

View Document

21/04/8821 April 1988 EXEMPTION FROM APPOINTING AUDITORS 300388

View Document

21/04/8821 April 1988 RE ARD 060188

View Document

18/03/8818 March 1988 ACCOUNTING REF. DATE SHORT FROM 31/08 TO 06/01

View Document

04/12/874 December 1987 RETURN MADE UP TO 01/07/87; NO CHANGE OF MEMBERS

View Document

30/11/8730 November 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/01/876 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/11/867 November 1986 REGISTERED OFFICE CHANGED ON 07/11/86 FROM: 26 THE BROADWAY CHEAM SURREY

View Document

15/09/8615 September 1986 RETURN MADE UP TO 28/07/86; FULL LIST OF MEMBERS

View Document

19/08/8619 August 1986 FULL ACCOUNTS MADE UP TO 05/10/85

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