LEIGH ELECTRICAL CONTROLS (UK) LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
07/03/257 March 2025 | Resolutions |
07/03/257 March 2025 | Registered office address changed from Unit 17, Earl Howe Road Chiltern Trading Estate Holmer Green High Wycombe Buckinghamshire HP15 6QT to 170a-172 High Street Rayleigh Essex SS6 7BS on 2025-03-07 |
07/03/257 March 2025 | Statement of affairs |
07/03/257 March 2025 | Appointment of a voluntary liquidator |
07/02/257 February 2025 | Satisfaction of charge 058151060002 in full |
21/03/2421 March 2024 | Confirmation statement made on 2024-03-20 with updates |
21/03/2421 March 2024 | Change of details for Mrs Lorraine Gay Smith as a person with significant control on 2024-03-20 |
21/03/2421 March 2024 | Cessation of Alan Leslie Smith as a person with significant control on 2024-03-20 |
20/02/2420 February 2024 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
15/05/2315 May 2023 | Confirmation statement made on 2023-05-12 with updates |
15/11/2215 November 2022 | Change of details for Mr Alan Leslie Smith as a person with significant control on 2022-10-17 |
14/11/2214 November 2022 | Termination of appointment of Alan Leslie Smith as a director on 2022-10-17 |
03/11/223 November 2022 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
16/05/2216 May 2022 | Confirmation statement made on 2022-05-12 with no updates |
13/01/2213 January 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/02/2028 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
23/05/1923 May 2019 | CONFIRMATION STATEMENT MADE ON 12/05/19, WITH UPDATES |
12/12/1812 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LORRAINE GAY SMITH / 01/12/2018 |
12/12/1812 December 2018 | DIRECTOR APPOINTED MISS LESLEY SMITH |
06/12/186 December 2018 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
16/05/1816 May 2018 | CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES |
22/02/1822 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
26/05/1726 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LORRAINE GAY SMITH / 22/05/2017 |
26/05/1726 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN LESLIE SMITH / 22/05/2017 |
22/05/1722 May 2017 | CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES |
15/05/1715 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LORRAINE GAY SMITH / 02/05/2017 |
15/05/1715 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN LESLIE SMITH / 02/05/2017 |
15/05/1715 May 2017 | SECRETARY'S CHANGE OF PARTICULARS / MRS LORRAINE GAY SMITH / 02/05/2017 |
01/12/161 December 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
08/06/168 June 2016 | Annual return made up to 12 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
22/05/1522 May 2015 | Annual return made up to 12 May 2015 with full list of shareholders |
02/05/152 May 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 058151060002 |
26/02/1526 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
30/05/1430 May 2014 | Annual return made up to 12 May 2014 with full list of shareholders |
27/02/1427 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
25/02/1425 February 2014 | REGISTERED OFFICE CHANGED ON 25/02/2014 FROM 57 LONDON ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP11 1BS ENGLAND |
17/02/1417 February 2014 | REGISTERED OFFICE CHANGED ON 17/02/2014 FROM 54 NORCOT ROAD, TILEHURST READING BERKS RG30 6BU |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
24/05/1324 May 2013 | Annual return made up to 12 May 2013 with full list of shareholders |
26/02/1326 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
08/06/128 June 2012 | Annual return made up to 12 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
28/02/1228 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
09/06/119 June 2011 | Annual return made up to 12 May 2011 with full list of shareholders |
28/02/1128 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
10/06/1010 June 2010 | Annual return made up to 12 May 2010 with full list of shareholders |
09/06/109 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LORRAINE GAY SMITH / 12/05/2010 |
09/06/109 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN LESLIE SMITH / 12/05/2010 |
09/06/109 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / MRS LORRAINE GAY SMITH / 12/05/2010 |
25/02/1025 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
30/06/0930 June 2009 | RETURN MADE UP TO 12/05/09; NO CHANGE OF MEMBERS |
09/02/099 February 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
17/06/0817 June 2008 | RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS |
13/12/0713 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
21/09/0721 September 2007 | RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS |
28/07/0728 July 2007 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
30/09/0630 September 2006 | PARTICULARS OF MORTGAGE/CHARGE |
12/05/0612 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of LEIGH ELECTRICAL CONTROLS (UK) LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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