THE LEIGH PORT PARTNERSHIP

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/02/2525 February 2025 Confirmation statement made on 2025-02-12 with no updates

View Document

29/11/2429 November 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

26/02/2426 February 2024 Confirmation statement made on 2024-02-12 with no updates

View Document

29/11/2329 November 2023 Micro company accounts made up to 2023-02-28

View Document

26/05/2326 May 2023 Termination of appointment of Carole Ann Mulroney as a director on 2023-05-25

View Document

08/03/238 March 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/11/2228 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/11/2228 November 2022 Termination of appointment of Peter Alexander Wexham as a director on 2022-08-19

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

23/02/2223 February 2022 Confirmation statement made on 2022-02-12 with no updates

View Document

30/11/2130 November 2021 Micro company accounts made up to 2021-02-28

View Document

23/03/2123 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

24/02/2124 February 2021 CONFIRMATION STATEMENT MADE ON 12/02/21, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES

View Document

26/02/2026 February 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN LAMB

View Document

26/02/2026 February 2020 DIRECTOR APPOINTED MR JONATHAN DAVID SEDGEWICK

View Document

26/02/2026 February 2020 DIRECTOR APPOINTED MR ANDREW JOACHIM LAWRENCE

View Document

29/11/1929 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

18/04/1918 April 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID JOHNSON

View Document

18/04/1918 April 2019 DIRECTOR APPOINTED MRS ESTHER CLAIRE GILSON

View Document

18/04/1918 April 2019 REGISTERED OFFICE CHANGED ON 18/04/2019 FROM KERSHAWS SEAFOODS HIGH STREET LEIGH-ON-SEA SS9 2ER ENGLAND

View Document

18/04/1918 April 2019 REGISTERED OFFICE CHANGED ON 18/04/2019 FROM 4 PINETREES BENFLEET SS7 1SB ENGLAND

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES

View Document

28/11/1828 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES

View Document

22/02/1822 February 2018 APPOINTMENT TERMINATED, DIRECTOR LUKE OSBORNE

View Document

23/11/1723 November 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL GILSON

View Document

23/11/1723 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

30/05/1730 May 2017 DIRECTOR APPOINTED MR LUKE TREVOR SADLER OSBORNE

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

18/01/1718 January 2017 DIRECTOR APPOINTED MR ANDREW PHILIP RATTLEY

View Document

17/01/1717 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID GILSON / 16/01/2017

View Document

14/11/1614 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

28/10/1628 October 2016 DIRECTOR APPOINTED MRS CAROLE ANN MULRONEY

View Document

25/10/1625 October 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD BAXTER

View Document

25/10/1625 October 2016 APPOINTMENT TERMINATED, SECRETARY GEOFFREY FULFORD

View Document

12/10/1612 October 2016 SECRETARY APPOINTED MR ANDREW PHILIP RATTLEY

View Document

12/10/1612 October 2016 REGISTERED OFFICE CHANGED ON 12/10/2016 FROM 31 LEIGHTON AVENUE LEIGH-ON-SEA ESSEX SS9 1QB

View Document

16/02/1616 February 2016 12/02/16 NO MEMBER LIST

View Document

05/05/155 May 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

16/02/1516 February 2015 12/02/15 NO MEMBER LIST

View Document

10/11/1410 November 2014 DIRECTOR APPOINTED COUNCILLOR JOHN LESLIE LAMB

View Document

28/10/1428 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

19/09/1419 September 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL KING

View Document

19/08/1419 August 2014 APPOINTMENT TERMINATED, DIRECTOR PETER DOLBY

View Document

13/02/1413 February 2014 12/02/14 NO MEMBER LIST

View Document

22/11/1322 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

14/02/1314 February 2013 12/02/13 NO MEMBER LIST

View Document

14/02/1314 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / PETER ALEXANDER WEXHAM / 14/02/2013

View Document

01/11/121 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

01/03/121 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER RUSSELL DOLBY / 01/03/2012

View Document

01/03/121 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY KING / 01/03/2012

View Document

01/03/121 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / PETER ALEXANDER WEXHAM / 01/03/2012

View Document

01/03/121 March 2012 REGISTERED OFFICE CHANGED ON 01/03/2012 FROM 67 ELM ROAD LEIGH ON SEA ESSEX SS9 1SP

View Document

01/03/121 March 2012 12/02/12 NO MEMBER LIST

View Document

01/03/121 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BAXTER / 01/03/2012

View Document

11/03/1111 March 2011 12/02/11

View Document

11/03/1111 March 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

14/02/1114 February 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

12/03/1012 March 2010 12/02/10

View Document

03/01/103 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

12/03/0912 March 2009 ANNUAL RETURN MADE UP TO 12/02/09

View Document

06/03/086 March 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

05/03/085 March 2008 ANNUAL RETURN MADE UP TO 12/02/08

View Document

16/03/0716 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

15/03/0715 March 2007 ANNUAL RETURN MADE UP TO 12/02/07

View Document

27/11/0627 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

26/04/0626 April 2006 ANNUAL RETURN MADE UP TO 12/02/06

View Document

29/12/0529 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

25/02/0525 February 2005 ANNUAL RETURN MADE UP TO 12/02/05

View Document

25/02/0525 February 2005 NEW DIRECTOR APPOINTED

View Document

06/12/046 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

25/02/0425 February 2004 ANNUAL RETURN MADE UP TO 12/02/04

View Document

18/12/0318 December 2003 NEW DIRECTOR APPOINTED

View Document

25/02/0325 February 2003 SECRETARY RESIGNED

View Document

12/02/0312 February 2003 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