LEIGH ELECTRICAL CONTROLS (UK) LIMITED

Company Documents

DateDescription
07/03/257 March 2025 Resolutions

View Document

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

View Document

07/03/257 March 2025 Statement of affairs

View Document

07/03/257 March 2025 Appointment of a voluntary liquidator

View Document

07/02/257 February 2025 Satisfaction of charge 058151060002 in full

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-20 with updates

View Document

21/03/2421 March 2024 Change of details for Mrs Lorraine Gay Smith as a person with significant control on 2024-03-20

View Document

21/03/2421 March 2024 Cessation of Alan Leslie Smith as a person with significant control on 2024-03-20

View Document

20/02/2420 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

15/05/2315 May 2023 Confirmation statement made on 2023-05-12 with updates

View Document

15/11/2215 November 2022 Change of details for Mr Alan Leslie Smith as a person with significant control on 2022-10-17

View Document

14/11/2214 November 2022 Termination of appointment of Alan Leslie Smith as a director on 2022-10-17

View Document

03/11/223 November 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

16/05/2216 May 2022 Confirmation statement made on 2022-05-12 with no updates

View Document

13/01/2213 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, WITH UPDATES

View Document

12/12/1812 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS LORRAINE GAY SMITH / 01/12/2018

View Document

12/12/1812 December 2018 DIRECTOR APPOINTED MISS LESLEY SMITH

View Document

06/12/186 December 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES

View Document

22/02/1822 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

26/05/1726 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS LORRAINE GAY SMITH / 22/05/2017

View Document

26/05/1726 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN LESLIE SMITH / 22/05/2017

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

15/05/1715 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS LORRAINE GAY SMITH / 02/05/2017

View Document

15/05/1715 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN LESLIE SMITH / 02/05/2017

View Document

15/05/1715 May 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS LORRAINE GAY SMITH / 02/05/2017

View Document

01/12/161 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

08/06/168 June 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

22/05/1522 May 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

02/05/152 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 058151060002

View Document

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

30/05/1430 May 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

25/02/1425 February 2014 REGISTERED OFFICE CHANGED ON 25/02/2014 FROM 57 LONDON ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP11 1BS ENGLAND

View Document

17/02/1417 February 2014 REGISTERED OFFICE CHANGED ON 17/02/2014 FROM 54 NORCOT ROAD, TILEHURST READING BERKS RG30 6BU

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

24/05/1324 May 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

26/02/1326 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

08/06/128 June 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

09/06/119 June 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

10/06/1010 June 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LORRAINE GAY SMITH / 12/05/2010

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN LESLIE SMITH / 12/05/2010

View Document

09/06/109 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS LORRAINE GAY SMITH / 12/05/2010

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

30/06/0930 June 2009 RETURN MADE UP TO 12/05/09; NO CHANGE OF MEMBERS

View Document

09/02/099 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

17/06/0817 June 2008 RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS

View Document

13/12/0713 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

21/09/0721 September 2007 RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS

View Document

28/07/0728 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/09/0630 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/0612 May 2006 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