LEAMINGTON SIGHT & SOUND LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/09/2522 September 2025 NewConfirmation statement made on 2025-09-15 with updates

View Document

11/06/2511 June 2025 Micro company accounts made up to 2025-04-30

View Document

27/05/2527 May 2025 Previous accounting period shortened from 2025-05-31 to 2025-04-30

View Document

01/05/251 May 2025 Current accounting period extended from 2025-04-30 to 2025-05-31

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

21/05/2421 May 2024 Total exemption full accounts made up to 2024-04-30

View Document

29/09/2329 September 2023 Confirmation statement made on 2023-09-15 with no updates

View Document

29/09/2329 September 2023 Cessation of Ian Robert Potter as a person with significant control on 2020-04-04

View Document

29/09/2329 September 2023 Register inspection address has been changed from . Rigby Close Heathcote Industrial Estate Warwick CV34 6th United Kingdom to 166 Easemore Road Redditch B98 8HE

View Document

22/06/2322 June 2023 Unaudited abridged accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/09/2228 September 2022 Confirmation statement made on 2022-09-15 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/09/2128 September 2021 Confirmation statement made on 2021-09-15 with no updates

View Document

28/06/2128 June 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

10/08/2010 August 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

03/07/203 July 2020 SECOND FILING OF AP01 FOR COLIN LEE BANNISTER

View Document

30/06/2030 June 2020 SECOND FILING OF TM01 FOR IAN ROBERT POTTER

View Document

14/05/2014 May 2020 DIRECTOR APPOINTED MR COLIN LEE BANNISTER

View Document

14/05/2014 May 2020 APPOINTMENT TERMINATED, DIRECTOR IAN POTTER

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, NO UPDATES

View Document

05/09/195 September 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

08/04/198 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ROBERT POTTER / 29/03/2019

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, NO UPDATES

View Document

06/07/186 July 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 10/09/17, NO UPDATES

View Document

07/08/177 August 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES

View Document

22/08/1622 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

27/01/1627 January 2016 REGISTERED OFFICE CHANGED ON 27/01/2016 FROM 29 WATERLOO PLACE, WARWICK STREET LEAMINGTON SPA WARWICKSHIRE CV32 5LA

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

15/09/1515 September 2015 Annual return made up to 10 September 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

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

View Document

26/11/1426 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/10/147 October 2014 Annual return made up to 10 September 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

27/09/1327 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

23/09/1323 September 2013 Annual return made up to 10 September 2013 with full list of shareholders

View Document

05/09/135 September 2013 APPOINTMENT TERMINATED, SECRETARY ANN POTTER

View Document

17/09/1217 September 2012 Annual return made up to 10 September 2012 with full list of shareholders

View Document

16/07/1216 July 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

01/11/111 November 2011 Annual return made up to 10 September 2011 with full list of shareholders

View Document

20/07/1120 July 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

01/11/101 November 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

01/11/101 November 2010 SECRETARY'S CHANGE OF PARTICULARS / ANN FRANCES POTTER / 10/09/2010

View Document

01/11/101 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN ROBERT POTTER / 10/09/2010

View Document

01/11/101 November 2010 Annual return made up to 10 September 2010 with full list of shareholders

View Document

01/11/101 November 2010 REGISTERED OFFICE CHANGED ON 01/11/2010 FROM RIGBY CLOSE HEATHCOTE INDUSTRIAL ESTATE WARWICK CV34 6TH

View Document

01/11/101 November 2010 SAIL ADDRESS CREATED

View Document

21/10/1021 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

29/10/0929 October 2009 Annual return made up to 10 September 2009 with full list of shareholders

View Document

24/06/0924 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/02/0910 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

10/09/0810 September 2008 RETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 RETURN MADE UP TO 10/09/07; FULL LIST OF MEMBERS

View Document

23/09/0723 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

24/07/0724 July 2007 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 30/04/07

View Document

13/09/0613 September 2006 RETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

14/09/0514 September 2005 RETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

11/10/0411 October 2004 RETURN MADE UP TO 10/09/04; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 RETURN MADE UP TO 10/09/03; FULL LIST OF MEMBERS

View Document

26/11/0326 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

26/11/0226 November 2002 RETURN MADE UP TO 10/09/02; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/10/01

View Document

06/06/026 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

17/09/0117 September 2001 RETURN MADE UP TO 10/09/01; FULL LIST OF MEMBERS

View Document

29/03/0129 March 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

16/01/0116 January 2001 RETURN MADE UP TO 10/09/00; FULL LIST OF MEMBERS

View Document

15/06/0015 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

15/06/0015 June 2000 ACC. REF. DATE SHORTENED FROM 30/09/99 TO 31/07/99

View Document

12/10/9912 October 1999 RETURN MADE UP TO 10/09/99; FULL LIST OF MEMBERS

View Document

16/09/9816 September 1998 REGISTERED OFFICE CHANGED ON 16/09/98 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

16/09/9816 September 1998 NEW SECRETARY APPOINTED

View Document

16/09/9816 September 1998 NEW DIRECTOR APPOINTED

View Document

16/09/9816 September 1998 DIRECTOR RESIGNED

View Document

16/09/9816 September 1998 SECRETARY RESIGNED

View Document

10/09/9810 September 1998 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