About

Registered Number: 04464584
Date of Incorporation: 19/06/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: 114a Western Road, Mickleover, Derby, Derbyshire, DE3 9GR

 

Founded in 2002, Leigh's Ltd have registered office in Derby, Derbyshire, it's status at Companies House is "Active". We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Andrea Shirley 16 March 2016 - 1
BROWN, Leigh 21 June 2002 - 1
Secretary Name Appointed Resigned Total Appointments
BROWN, Andrea Shirley 21 June 2002 - 1

Filing History

Document Type Date
CS01 - N/A 02 June 2020
AA - Annual Accounts 27 March 2020
CS01 - N/A 23 July 2019
AA - Annual Accounts 06 March 2019
CS01 - N/A 01 June 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 31 May 2017
AA - Annual Accounts 13 February 2017
AR01 - Annual Return 22 June 2016
AP01 - Appointment of director 05 May 2016
AA - Annual Accounts 08 March 2016
AR01 - Annual Return 19 June 2015
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 19 June 2014
AA - Annual Accounts 21 March 2014
AR01 - Annual Return 24 July 2013
AA - Annual Accounts 15 February 2013
AR01 - Annual Return 31 July 2012
AA - Annual Accounts 08 March 2012
AR01 - Annual Return 01 July 2011
AA - Annual Accounts 20 January 2011
AR01 - Annual Return 09 July 2010
CH01 - Change of particulars for director 09 July 2010
AA - Annual Accounts 07 April 2010
363a - Annual Return 04 August 2009
AA - Annual Accounts 29 April 2009
363a - Annual Return 30 July 2008
AA - Annual Accounts 30 April 2008
363a - Annual Return 28 June 2007
AA - Annual Accounts 30 April 2007
363a - Annual Return 23 August 2006
AA - Annual Accounts 08 May 2006
363a - Annual Return 30 August 2005
AA - Annual Accounts 12 April 2005
363a - Annual Return 29 September 2004
288c - Notice of change of directors or secretaries or in their particulars 29 September 2004
288c - Notice of change of directors or secretaries or in their particulars 29 September 2004
287 - Change in situation or address of Registered Office 05 May 2004
AA - Annual Accounts 16 December 2003
363s - Annual Return 06 July 2003
395 - Particulars of a mortgage or charge 07 September 2002
288b - Notice of resignation of directors or secretaries 27 June 2002
288a - Notice of appointment of directors or secretaries 27 June 2002
287 - Change in situation or address of Registered Office 27 June 2002
288a - Notice of appointment of directors or secretaries 27 June 2002
288b - Notice of resignation of directors or secretaries 27 June 2002
NEWINC - New incorporation documents 19 June 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 03 September 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.