SABLE LEIGH CONSULTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/02/257 February 2025 Appointment of Ms Dusty Gammons as a director on 2025-02-03

View Document

07/02/257 February 2025 Appointment of Mr Laurence Jon Brett as a director on 2025-02-03

View Document

29/01/2529 January 2025 Termination of appointment of Russell Graeme Jackson as a director on 2025-01-27

View Document

29/01/2529 January 2025 Termination of appointment of Andrew Richard Barker as a director on 2025-01-29

View Document

07/01/257 January 2025 Full accounts made up to 2024-09-30

View Document

03/09/243 September 2024 Confirmation statement made on 2024-09-03 with updates

View Document

09/07/249 July 2024 Cessation of Ian George Walters as a person with significant control on 2024-07-09

View Document

15/05/2415 May 2024 Purchase of own shares.

View Document

19/03/2419 March 2024 Resolutions

View Document

19/03/2419 March 2024 Resolutions

View Document

06/03/246 March 2024 Cancellation of shares. Statement of capital on 2024-03-01

View Document

18/01/2418 January 2024 Accounts for a small company made up to 2023-09-30

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-09-03 with no updates

View Document

22/02/2322 February 2023 Accounts for a small company made up to 2022-09-30

View Document

09/01/239 January 2023 Appointment of Mrs Helen Mary Smith as a director on 2023-01-01

View Document

19/12/2219 December 2022 Termination of appointment of Adrian Shooter as a director on 2022-12-12

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-09-03 with updates

View Document

28/03/2228 March 2022 Accounts for a small company made up to 2021-09-30

View Document

17/02/2217 February 2022 Resolutions

View Document

17/02/2217 February 2022 Resolutions

View Document

17/02/2217 February 2022 Resolutions

View Document

17/02/2217 February 2022 Resolutions

View Document

17/02/2217 February 2022 Memorandum and Articles of Association

View Document

16/02/2216 February 2022 Appointment of Mr Russell Jackson as a director on 2022-02-12

View Document

15/02/2215 February 2022 Change of details for Mr Ian George Walters as a person with significant control on 2022-02-12

View Document

15/02/2215 February 2022 Statement of capital following an allotment of shares on 2022-02-12

View Document

15/02/2215 February 2022 Appointment of Andrew Barker as a director on 2022-02-12

View Document

15/02/2215 February 2022 Notification of Aecom Holdings Limited as a person with significant control on 2022-02-12

View Document

29/06/2129 June 2021 Accounts for a small company made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

08/07/208 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

30/06/2030 June 2020 REGISTERED OFFICE CHANGED ON 30/06/2020 FROM SUITE 203, GUILDHALL BUILDINGS NAVIGATION STREET BIRMINGHAM WEST MIDLANDS B2 4BT UNITED KINGDOM

View Document

04/05/204 May 2020 ADOPT ARTICLES 30/03/2020

View Document

28/04/2028 April 2020 ARTICLES OF ASSOCIATION

View Document

07/10/197 October 2019 APPOINTMENT TERMINATED, DIRECTOR JULIE ABBOTT

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, NO UPDATES

View Document

14/03/1914 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

28/02/1928 February 2019 APPOINTMENT TERMINATED, DIRECTOR IAN CHAMBERS

View Document

22/01/1922 January 2019 DIRECTOR APPOINTED MR IAN RICHARD CHAMBERS

View Document

14/11/1814 November 2018 DIRECTOR APPOINTED MR DAVID NATHAN EDWARD CAMPSALL

View Document

14/11/1814 November 2018 DIRECTOR APPOINTED MR PAUL VICTOR FOUNTAINE

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, WITH UPDATES

View Document

03/05/183 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

14/03/1814 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 070078760001

View Document

12/12/1712 December 2017 DIRECTOR APPOINTED MS SAMANTHA LOUISE UREN

View Document

01/11/171 November 2017 SECRETARY APPOINTED MS HELEN MARY SMITH

View Document

01/11/171 November 2017 APPOINTMENT TERMINATED, SECRETARY LISA WALTERS

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 03/09/17, WITH UPDATES

View Document

30/08/1730 August 2017 PSC'S CHANGE OF PARTICULARS / MR IAN GEORGE WALTERS / 20/04/2017

View Document

23/06/1723 June 2017 REGISTERED OFFICE CHANGED ON 23/06/2017 FROM 5 TH FLOOR 21 BENNETTS HILL BIRMINGHAM WEST MIDLANDS B2 5QP

View Document

09/02/179 February 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

19/10/1619 October 2016 DIRECTOR APPOINTED MR IAN STEWART BAXTER

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES

View Document

02/09/162 September 2016 ADOPT ARTICLES 22/07/2016

View Document

04/05/164 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/10/1530 October 2015 Annual return made up to 3 September 2015 with full list of shareholders

View Document

09/07/159 July 2015 DIRECTOR APPOINTED MR ADRIAN SHOOTER

View Document

09/07/159 July 2015 DIRECTOR APPOINTED MS JULIE ABBOTT

View Document

12/05/1512 May 2015 ADOPT ARTICLES 20/04/2015

View Document

12/05/1512 May 2015 SUB-DIVISION 20/04/15

View Document

12/05/1512 May 2015 20/04/15 STATEMENT OF CAPITAL GBP 10000.00

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

24/09/1424 September 2014 Annual return made up to 3 September 2014 with full list of shareholders

View Document

16/06/1416 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual return made up to 3 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

16/07/1316 July 2013 REGISTERED OFFICE CHANGED ON 16/07/2013 FROM ONE VICTORIA SQUARE BIRMINGHAM WEST MIDLANDS B1 1BD UNITED KINGDOM

View Document

03/04/133 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

01/10/121 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS LISA WALTERS / 01/10/2012

View Document

01/10/121 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GEORGE WALTERS / 01/10/2012

View Document

01/10/121 October 2012 Annual return made up to 3 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

06/09/126 September 2012 REGISTERED OFFICE CHANGED ON 06/09/2012 FROM C/O SLC RAIL 1 VICTORIA SQUARE BIRMINGHAM B1 1BD UNITED KINGDOM

View Document

19/06/1219 June 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/11

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

20/04/1220 April 2012 REGISTERED OFFICE CHANGED ON 20/04/2012 FROM 83 ALLEN STREET MAIDSTONE KENT ME14 5AH UNITED KINGDOM

View Document

22/09/1122 September 2011 Annual return made up to 3 September 2011 with full list of shareholders

View Document

02/06/112 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

26/09/1026 September 2010 Annual return made up to 3 September 2010 with full list of shareholders

View Document

03/09/093 September 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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