LEIGH THOMAS & CO.LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/12/242 December 2024 Director's details changed for Mr Christopher Michael Thomas on 2024-12-02

View Document

02/12/242 December 2024 Confirmation statement made on 2024-12-02 with updates

View Document

07/10/247 October 2024 Accounts for a small company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

10/12/2310 December 2023 Confirmation statement made on 2023-12-07 with updates

View Document

30/11/2330 November 2023 Accounts for a small company made up to 2023-03-31

View Document

17/12/2217 December 2022 Director's details changed for Mr Peter Vivian Thomas on 2022-12-17

View Document

08/12/228 December 2022 Confirmation statement made on 2022-12-07 with updates

View Document

07/10/227 October 2022 Accounts for a small company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/12/2114 December 2021 Confirmation statement made on 2021-12-07 with updates

View Document

11/10/2111 October 2021 Accounts for a small company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/12/207 December 2020 CONFIRMATION STATEMENT MADE ON 07/12/20, WITH UPDATES

View Document

30/11/2030 November 2020 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER MICHAEL THOMAS / 23/11/2020

View Document

30/11/2030 November 2020 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER MICHAEL THOMAS / 23/11/2020

View Document

26/11/2026 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MICHAEL THOMAS / 23/11/2020

View Document

02/11/202 November 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

07/12/197 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE HENRY HARRISON / 07/12/2019

View Document

07/12/197 December 2019 CONFIRMATION STATEMENT MADE ON 07/12/19, WITH UPDATES

View Document

07/10/197 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 07/12/18, WITH UPDATES

View Document

17/10/1817 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

11/10/1811 October 2018 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER MICHAEL THOMAS / 02/10/2018

View Document

05/10/185 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER VIVIAN THOMAS / 02/10/2018

View Document

05/10/185 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN OLIVER WILLARD / 02/10/2018

View Document

05/10/185 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MICHAEL THOMAS / 02/10/2018

View Document

03/10/183 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR. JOHN REEVES HARRISON / 02/10/2018

View Document

02/10/182 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR. JOHN REEVES HARRISON / 02/10/2018

View Document

02/10/182 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR. JOHN REEVES HARRISON / 02/10/2018

View Document

19/07/1819 July 2018 28/05/18 STATEMENT OF CAPITAL GBP 86931

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 07/12/17, WITH UPDATES

View Document

19/09/1719 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

17/11/1617 November 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

18/12/1518 December 2015 Annual return made up to 7 December 2015 with full list of shareholders

View Document

03/12/153 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

23/11/1523 November 2015 AUTH INC 31/10/2015

View Document

05/11/155 November 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL THOMAS

View Document

06/03/156 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE HENRY HARRISON / 05/03/2015

View Document

12/12/1412 December 2014 ARTICLES OF ASSOCIATION

View Document

11/12/1411 December 2014 Annual return made up to 7 December 2014 with full list of shareholders

View Document

17/11/1417 November 2014 DIRECTOR APPOINTED MR DUNCAN OLIVER WILLARD

View Document

11/11/1411 November 2014 DIRECTOR APPOINTED CHRISTOPHER MICHAEL THOMAS

View Document

10/11/1410 November 2014 DIRECTOR APPOINTED MR PETER VIVIAN THOMAS

View Document

10/11/1410 November 2014 DIRECTOR APPOINTED MR CLIVE HENRY HARRISON

View Document

09/10/149 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

15/12/1315 December 2013 Annual return made up to 7 December 2013 with full list of shareholders

View Document

15/12/1315 December 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES

View Document

10/10/1310 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

01/08/131 August 2013 REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 002960080007

View Document

05/03/135 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

05/03/135 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

05/03/135 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

05/03/135 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

05/03/135 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

08/12/128 December 2012 Annual return made up to 7 December 2012 with full list of shareholders

View Document

04/12/124 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

31/10/1231 October 2012 CURRSHO FROM 30/06/2013 TO 31/03/2013

View Document

22/12/1122 December 2011 Annual return made up to 7 December 2011 with full list of shareholders

View Document

16/12/1116 December 2011 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER MICHAEL THOMAS / 15/12/2011

View Document

15/12/1115 December 2011 SAIL ADDRESS CHANGED FROM: C/O CHRIS THOMAS FLAT 3 7 LIND STREET RYDE ISLE OF WIGHT PO33 2NQ UNITED KINGDOM

View Document

17/11/1117 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

14/01/1114 January 2011 SAIL ADDRESS CHANGED FROM: C/O CHRIS THOMAS FLAT 3 7 LIND STREET RYDE ISLE OF WIGHT PO33 2NQ UNITED KINGDOM

View Document

14/01/1114 January 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES

View Document

05/01/115 January 2011 SAIL ADDRESS CREATED

View Document

05/01/115 January 2011 Annual return made up to 7 December 2010 with full list of shareholders

View Document

15/11/1015 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

13/10/1013 October 2010 12/10/10 STATEMENT OF CAPITAL GBP 83216

View Document

12/10/1012 October 2010 12/10/10 STATEMENT OF CAPITAL GBP 83216

View Document

27/04/1027 April 2010 REGISTERED OFFICE CHANGED ON 27/04/2010 FROM PYLE HOUSE 136 & 137 PYLE STREET NEWPORT ISLE OF WIGHT PO30 1JW

View Document

22/12/0922 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

09/12/099 December 2009 Annual return made up to 7 December 2009 with full list of shareholders

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN REEVES HARRISON / 01/12/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL VIVIAN THOMAS / 01/12/2009

View Document

08/12/098 December 2009 SECRETARY APPOINTED MR CHRISTOPHER MICHAEL THOMAS

View Document

19/08/0919 August 2009 APPOINTMENT TERMINATED SECRETARY TERENCE EASTAFF

View Document

16/12/0816 December 2008 RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

25/02/0825 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

27/12/0727 December 2007 RETURN MADE UP TO 07/12/07; CHANGE OF MEMBERS

View Document

15/02/0715 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

21/12/0621 December 2006 RETURN MADE UP TO 07/12/06; NO CHANGE OF MEMBERS

View Document

21/12/0621 December 2006 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

21/12/0621 December 2006 LOCATION OF REGISTER OF MEMBERS

View Document

05/01/065 January 2006 RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

18/11/0518 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

05/05/055 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

17/12/0417 December 2004 RETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS

View Document

15/12/0315 December 2003 RETURN MADE UP TO 07/12/03; NO CHANGE OF MEMBERS

View Document

06/12/036 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

21/06/0321 June 2003 DIRECTOR RESIGNED

View Document

12/05/0312 May 2003 REGISTERED OFFICE CHANGED ON 12/05/03 FROM: SOUTHBANK BLACKWATER ROAD NEWPORT ISLE OF WIGHT PO30 3BG

View Document

18/12/0218 December 2002 RETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

27/03/0227 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

24/12/0124 December 2001 NEW SECRETARY APPOINTED

View Document

24/12/0124 December 2001 SECRETARY RESIGNED

View Document

13/12/0113 December 2001 RETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS

View Document

12/07/0112 July 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/07/0112 July 2001 DIRECTOR RESIGNED

View Document

02/01/012 January 2001 RETURN MADE UP TO 07/12/00; FULL LIST OF MEMBERS

View Document

15/11/0015 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

04/01/004 January 2000 £ IC 72855/72481 10/12/99 £ SR 374@1=374

View Document

17/12/9917 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

13/12/9913 December 1999 RETURN MADE UP TO 07/12/99; FULL LIST OF MEMBERS

View Document

13/12/9913 December 1999 OFF MARKET SHARES 03/12/99

View Document

01/09/991 September 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/09/991 September 1999 NEW SECRETARY APPOINTED

View Document

10/06/9910 June 1999 DIRECTOR RESIGNED

View Document

10/06/9910 June 1999 DIRECTOR RESIGNED

View Document

14/12/9814 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

14/12/9814 December 1998 RETURN MADE UP TO 07/12/98; CHANGE OF MEMBERS

View Document

24/03/9824 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

16/12/9716 December 1997 RETURN MADE UP TO 07/12/97; FULL LIST OF MEMBERS

View Document

06/03/976 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

03/01/973 January 1997 RETURN MADE UP TO 07/12/96; FULL LIST OF MEMBERS

View Document

18/09/9618 September 1996 £ IC 74540/73005 09/09/96 £ SR 1535@1=1535

View Document

13/09/9613 September 1996 OFF MARKET PURCHASE 04/09/96

View Document

28/01/9628 January 1996 NEW DIRECTOR APPOINTED

View Document

26/01/9626 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

03/01/963 January 1996 RETURN MADE UP TO 07/12/95; NO CHANGE OF MEMBERS

View Document

12/12/9412 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

12/12/9412 December 1994 RETURN MADE UP TO 07/12/94; FULL LIST OF MEMBERS

View Document

20/12/9320 December 1993 RETURN MADE UP TO 07/12/93; FULL LIST OF MEMBERS

View Document

20/12/9320 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

08/07/938 July 1993 NEW DIRECTOR APPOINTED

View Document

16/12/9216 December 1992 RETURN MADE UP TO 07/12/92; NO CHANGE OF MEMBERS

View Document

16/12/9216 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

16/12/9216 December 1992 REGISTERED OFFICE CHANGED ON 16/12/92

View Document

23/10/9223 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

12/12/9112 December 1991 RETURN MADE UP TO 07/12/91; CHANGE OF MEMBERS

View Document

12/12/9112 December 1991 REGISTERED OFFICE CHANGED ON 12/12/91

View Document

12/12/9112 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

13/12/9013 December 1990 RETURN MADE UP TO 07/12/90; FULL LIST OF MEMBERS

View Document

13/12/9013 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

18/12/8918 December 1989 RETURN MADE UP TO 08/12/89; FULL LIST OF MEMBERS

View Document

18/12/8918 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

13/01/8913 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

13/01/8913 January 1989 RETURN MADE UP TO 09/12/88; FULL LIST OF MEMBERS

View Document

15/03/8815 March 1988 REGISTERED OFFICE CHANGED ON 15/03/88 FROM: PAN MILLS NEWPORT I O W

View Document

13/01/8813 January 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/01/8813 January 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/01/885 January 1988 RETURN MADE UP TO 04/12/87; FULL LIST OF MEMBERS

View Document

05/01/885 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

18/12/8618 December 1986 RETURN MADE UP TO 05/12/86; FULL LIST OF MEMBERS

View Document

18/12/8618 December 1986 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

25/11/8625 November 1986 DIRECTOR RESIGNED

View Document

09/01/359 January 1935 CERTIFICATE OF INCORPORATION

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