STEVE LEIGH & ASSOCIATES LTD.

Company Documents

DateDescription
13/10/2513 October 2025 NewAppointment of Mrs Deborah Allard as a secretary on 2025-10-01

View Document

13/10/2513 October 2025 NewTermination of appointment of Susan Ernestine Leigh as a secretary on 2025-10-01

View Document

28/08/2528 August 2025 NewConfirmation statement made on 2025-08-17 with no updates

View Document

28/08/2528 August 2025 NewConfirmation statement made on 2025-08-28 with updates

View Document

29/04/2529 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

16/01/2516 January 2025 Resolutions

View Document

16/01/2516 January 2025 Particulars of variation of rights attached to shares

View Document

16/01/2516 January 2025 Memorandum and Articles of Association

View Document

16/01/2516 January 2025 Change of share class name or designation

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-17 with no updates

View Document

16/04/2416 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

09/01/249 January 2024 Change of details for Mr Stephen John Leigh as a person with significant control on 2016-09-07

View Document

25/08/2325 August 2023 Confirmation statement made on 2023-08-17 with no updates

View Document

23/06/2323 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/08/1926 August 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES

View Document

19/06/1919 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

08/03/198 March 2019 ADOPT ARTICLES 20/02/2019

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES

View Document

21/05/1821 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

19/09/1719 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

12/07/1612 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

28/09/1528 September 2015 REGISTERED OFFICE CHANGED ON 28/09/2015 FROM 3 FAIRWAYS, THE COMMON STUSTON DISS NORFOLK IP21 4AB ENGLAND

View Document

26/09/1526 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN LEIGH / 30/06/2015

View Document

26/09/1526 September 2015 SECRETARY'S CHANGE OF PARTICULARS / SUSAN ERNESTINE LEIGH / 30/06/2015

View Document

25/09/1525 September 2015 REGISTERED OFFICE CHANGED ON 25/09/2015 FROM 3 THE COMMON STUSTON DISS NORFOLK IP21 4AB

View Document

25/09/1525 September 2015 SECRETARY'S CHANGE OF PARTICULARS / SUSAN ERNESTINE LEIGH / 30/06/2015

View Document

25/09/1525 September 2015 Annual return made up to 7 September 2015 with full list of shareholders

View Document

30/07/1530 July 2015 REGISTERED OFFICE CHANGED ON 30/07/2015 FROM 13 FARRIERS ROAD STOWMARKET SUFFOLK IP14 2NS

View Document

18/06/1518 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

26/10/1426 October 2014 Annual return made up to 7 September 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

27/10/1327 October 2013 Annual return made up to 7 September 2013 with full list of shareholders

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/10/1218 October 2012 Annual return made up to 7 September 2012 with full list of shareholders

View Document

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/09/1112 September 2011 DIRECTOR APPOINTED ROY FRETWELL

View Document

11/09/1111 September 2011 Annual return made up to 7 September 2011 with full list of shareholders

View Document

13/06/1113 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

19/09/1019 September 2010 Annual return made up to 7 September 2010 with full list of shareholders

View Document

19/09/1019 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN LEIGH / 08/03/2010

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/09/0911 September 2009 RETURN MADE UP TO 07/09/09; FULL LIST OF MEMBERS

View Document

21/07/0921 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

21/11/0821 November 2008 RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

08/10/078 October 2007 RETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

23/10/0623 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

19/09/0619 September 2006 RETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

21/09/0521 September 2005 RETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS

View Document

15/09/0415 September 2004 RETURN MADE UP TO 07/09/04; FULL LIST OF MEMBERS

View Document

16/08/0416 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

18/10/0318 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

15/09/0315 September 2003 RETURN MADE UP TO 07/09/03; FULL LIST OF MEMBERS

View Document

03/09/023 September 2002 RETURN MADE UP TO 07/09/02; FULL LIST OF MEMBERS

View Document

17/07/0217 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/0229 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

05/10/015 October 2001 RETURN MADE UP TO 07/09/01; FULL LIST OF MEMBERS

View Document

11/07/0111 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

07/06/017 June 2001 SECRETARY'S PARTICULARS CHANGED

View Document

14/09/0014 September 2000 RETURN MADE UP TO 07/09/00; FULL LIST OF MEMBERS

View Document

11/08/0011 August 2000 ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/12/00

View Document

24/03/0024 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/0016 March 2000 £ NC 1/100000 03/03/00

View Document

16/03/0016 March 2000 ADOPT MEM AND ARTS 03/03/00

View Document

07/03/007 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/997 September 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information