THE OBSERVATORY (LEIGH) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/01/2530 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-11-02 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

25/01/2425 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

08/12/238 December 2023 Confirmation statement made on 2023-11-02 with no updates

View Document

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

View Accounts

29/11/2229 November 2022 Registered office address changed from Turnpike House London Road Leigh-on-Sea SS9 2UA England to Turnpike House 1208 / 1210 London Road Leigh-on-Sea Essex SS9 2UA on 2022-11-29

View Document

04/11/224 November 2022 Confirmation statement made on 2022-11-02 with no updates

View Document

03/11/223 November 2022 Total exemption full accounts made up to 2022-04-30

View Document

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

View Accounts

10/12/2110 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

04/11/214 November 2021 Cessation of Darren Jules Madoo as a person with significant control on 2017-05-17

View Document

04/11/214 November 2021 Confirmation statement made on 2021-11-02 with no updates

View Document

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

View Accounts

12/01/2112 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

16/11/2016 November 2020 CONFIRMATION STATEMENT MADE ON 02/11/20, NO UPDATES

View Document

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

View Accounts

30/01/2030 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 02/11/19, NO UPDATES

View Document

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

View Accounts

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 02/11/18, NO UPDATES

View Document

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

View Accounts

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 02/11/17, WITH UPDATES

View Document

24/11/1724 November 2017 APPOINTMENT TERMINATED, DIRECTOR DARREN MADOO

View Document

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

View Accounts

04/01/174 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES

View Document

08/11/168 November 2016 REGISTERED OFFICE CHANGED ON 08/11/2016 FROM 10-14 ACCOMMODATION ROAD GOLDERS GREEN LONDON NW11 8ED

View Document

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

View Accounts

22/01/1622 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

14/01/1614 January 2016 Annual return made up to 2 November 2015 with full list of shareholders

View Document

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

View Accounts

22/01/1522 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

15/12/1415 December 2014 Annual return made up to 2 November 2014 with full list of shareholders

View Document

29/09/1429 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

06/02/146 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

15/11/1315 November 2013 SECRETARY'S CHANGE OF PARTICULARS / DARREN MADOO / 01/11/2013

View Document

15/11/1315 November 2013 Annual return made up to 2 November 2013 with full list of shareholders

View Document

15/11/1315 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN MADOO / 01/11/2013

View Document

04/07/134 July 2013 DIRECTOR APPOINTED MR DARREN JULES MADOO

View Document

04/07/134 July 2013 REGISTERED OFFICE CHANGED ON 04/07/2013 FROM 4 CAPRICORN CENTRE CRANES FARM ROAD BASILDON ESSEX SS14 3JJ ENGLAND

View Document

30/11/1230 November 2012 Annual return made up to 2 November 2012 with full list of shareholders

View Document

29/11/1229 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

09/12/119 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

15/11/1115 November 2011 Annual return made up to 2 November 2011 with full list of shareholders

View Document

31/08/1131 August 2011 REGISTERED OFFICE CHANGED ON 31/08/2011 FROM 26 HEMMELLS BASILDON ESSEX SS15 6ED UNITED KINGDOM

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

03/11/103 November 2010 Annual return made up to 2 November 2010 with full list of shareholders

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

28/01/1028 January 2010 REGISTERED OFFICE CHANGED ON 28/01/2010 FROM UNIT 30 ESSEX ENTERPRISE CENTRE 33 NOBEL SQUARE BURNT MILLS INDUSTRIAL ESTATE BASILDON ESSEX SS13 1LT UNITED KINGDOM

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN MADOO / 03/11/2009

View Document

03/11/093 November 2009 Annual return made up to 2 November 2009 with full list of shareholders

View Document

21/08/0921 August 2009 REGISTERED OFFICE CHANGED ON 21/08/2009 FROM 26 HEMMELLS LAINDON ESSEX SS15 6ED

View Document

29/01/0929 January 2009 RETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 REGISTERED OFFICE CHANGED ON 20/01/2009 FROM DAVID CROWN MANAGEMENT SERVICES THAMES HOUSE 1528 LONDON ROAD LEIGH ON SEA ESSEX SS9 2QQ

View Document

16/12/0816 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

08/01/088 January 2008 RETURN MADE UP TO 02/11/07; CHANGE OF MEMBERS

View Document

24/09/0724 September 2007 RETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS; AMEND

View Document

09/08/079 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

02/03/072 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

10/01/0710 January 2007 REGISTERED OFFICE CHANGED ON 10/01/07 FROM: ROMAN HOUSE, 13 HIGH STREET ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EP

View Document

28/11/0628 November 2006 REGISTERED OFFICE CHANGED ON 28/11/06 FROM: SUITE 5 STANMORE TOWERS 8-14 CHURCH ROAD STANMORE MIDDLESEX HA7 4AW

View Document

28/11/0628 November 2006 RETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS

View Document

09/11/069 November 2006 SECRETARY RESIGNED

View Document

09/11/069 November 2006 DIRECTOR RESIGNED

View Document

09/11/069 November 2006 NEW DIRECTOR APPOINTED

View Document

09/11/069 November 2006 NEW SECRETARY APPOINTED

View Document

03/10/063 October 2006 COMPANY NAME CHANGED ICON OF LEIGH LIMITED CERTIFICATE ISSUED ON 03/10/06

View Document

31/08/0631 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

03/03/063 March 2006 DELIVERY EXT'D 3 MTH 30/04/05

View Document

11/11/0511 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/058 November 2005 RETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 RETURN MADE UP TO 02/11/04; FULL LIST OF MEMBERS

View Document

01/07/051 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

04/12/034 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

27/11/0327 November 2003 RETURN MADE UP TO 02/11/03; FULL LIST OF MEMBERS

View Document

07/10/037 October 2003 COMPANY NAME CHANGED OBSERVATORY (LEIGH) LIMITED CERTIFICATE ISSUED ON 07/10/03

View Document

25/02/0325 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

25/02/0325 February 2003 RETURN MADE UP TO 02/11/02; FULL LIST OF MEMBERS

View Document

25/02/0325 February 2003 SECRETARY'S PARTICULARS CHANGED

View Document

09/07/029 July 2002 ACC. REF. DATE EXTENDED FROM 30/11/02 TO 30/04/03

View Document

21/12/0121 December 2001 DIRECTOR RESIGNED

View Document

13/12/0113 December 2001 SECRETARY RESIGNED

View Document

30/11/0130 November 2001 REGISTERED OFFICE CHANGED ON 30/11/01 FROM: RM COMPANY SERVICES LIMITED 2ND FLOOR 80 GREAT EASTERN STREET LONDON EC2A 3RX

View Document

30/11/0130 November 2001 NEW DIRECTOR APPOINTED

View Document

30/11/0130 November 2001 NEW SECRETARY APPOINTED

View Document

02/11/012 November 2001 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