PHILLIP LEIGH AND PARTNERS LIMITED
Company Documents
Date | Description |
---|---|
16/01/2516 January 2025 | Voluntary strike-off action has been suspended |
16/01/2516 January 2025 | Voluntary strike-off action has been suspended |
24/12/2424 December 2024 | First Gazette notice for voluntary strike-off |
24/12/2424 December 2024 | First Gazette notice for voluntary strike-off |
11/12/2411 December 2024 | Application to strike the company off the register |
25/06/2425 June 2024 | Micro company accounts made up to 2023-09-30 |
02/04/242 April 2024 | Confirmation statement made on 2024-02-03 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
29/06/2329 June 2023 | Micro company accounts made up to 2022-09-30 |
17/02/2317 February 2023 | Confirmation statement made on 2023-02-03 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
23/02/2223 February 2022 | Confirmation statement made on 2022-02-03 with no updates |
15/12/2115 December 2021 | Previous accounting period extended from 2021-03-31 to 2021-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
13/01/2113 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
11/02/2011 February 2020 | CONFIRMATION STATEMENT MADE ON 03/02/20, WITH UPDATES |
16/01/2016 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
12/02/1912 February 2019 | CONFIRMATION STATEMENT MADE ON 03/02/19, WITH UPDATES |
21/12/1821 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
24/10/1824 October 2018 | APPOINTMENT TERMINATED, DIRECTOR RUTH LEIGH |
23/10/1823 October 2018 | COMPANY NAME CHANGED PL & PARTNERS LIMITED CERTIFICATE ISSUED ON 23/10/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
15/02/1815 February 2018 | CONFIRMATION STATEMENT MADE ON 03/02/18, WITH UPDATES |
25/01/1825 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
14/02/1714 February 2017 | CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES |
08/06/168 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
11/03/1611 March 2016 | Annual return made up to 3 February 2016 with full list of shareholders |
04/12/154 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
13/03/1513 March 2015 | Annual return made up to 3 February 2015 with full list of shareholders |
28/11/1428 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
18/03/1418 March 2014 | CURREXT FROM 31/12/2013 TO 31/03/2014 |
11/02/1411 February 2014 | Annual return made up to 3 February 2014 with full list of shareholders |
08/10/138 October 2013 | COMPANY NAME CHANGED PHILLIP LEIGH & PARTNERS LIMITED CERTIFICATE ISSUED ON 08/10/13 |
30/09/1330 September 2013 | CHANGE OF NAME 13/09/2013 |
19/02/1319 February 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
19/02/1319 February 2013 | Annual return made up to 3 February 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
30/03/1230 March 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
15/02/1215 February 2012 | Annual return made up to 3 February 2012 with full list of shareholders |
18/04/1118 April 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
22/02/1122 February 2011 | Annual return made up to 3 February 2011 with full list of shareholders |
06/04/106 April 2010 | APPOINTMENT TERMINATED, SECRETARY FRANCES NESBITT |
06/04/106 April 2010 | APPOINTMENT TERMINATED, DIRECTOR FRANCES NESBITT |
19/03/1019 March 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
08/02/108 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP LEIGH / 03/02/2010 |
08/02/108 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RUTH GERTRUDE LEIGH / 03/02/2010 |
08/02/108 February 2010 | Annual return made up to 3 February 2010 with full list of shareholders |
08/02/108 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / FRANCES NESBITT / 03/02/2010 |
20/02/0920 February 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
09/02/099 February 2009 | RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS |
21/05/0821 May 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
19/02/0819 February 2008 | RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS |
16/05/0716 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
09/02/079 February 2007 | RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS |
21/08/0621 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
09/02/069 February 2006 | RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS |
26/10/0526 October 2005 | NEW DIRECTOR APPOINTED |
30/06/0530 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
16/02/0516 February 2005 | RETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS |
06/07/046 July 2004 | REGISTERED OFFICE CHANGED ON 06/07/04 FROM: 92 STATION LANE HORNCHURCH ESSEX RM12 6LX |
06/07/046 July 2004 | ACC. REF. DATE SHORTENED FROM 28/02/05 TO 31/12/04 |
03/02/043 February 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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