About

Registered Number: 00871413
Date of Incorporation: 15/02/1966 (58 years and 2 months ago)
Company Status: Active
Registered Address: Lawford House, Albert Place, London, N3 1QA

 

Founded in 1966, Paul Leigh Autos Ltd have registered office in London, it's status at Companies House is "Active". The organisation has no directors listed at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 27 November 2019
AA - Annual Accounts 24 October 2019
AA01 - Change of accounting reference date 27 August 2019
CS01 - N/A 28 November 2018
AA - Annual Accounts 21 August 2018
CS01 - N/A 27 November 2017
AA - Annual Accounts 25 August 2017
CS01 - N/A 29 November 2016
AA - Annual Accounts 11 July 2016
AR01 - Annual Return 30 November 2015
AA - Annual Accounts 05 June 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 04 September 2014
AR01 - Annual Return 04 December 2013
RESOLUTIONS - N/A 12 September 2013
SH10 - Notice of particulars of variation of rights attached to shares 12 September 2013
CC04 - Statement of companies objects 12 September 2013
SH01 - Return of Allotment of shares 28 August 2013
AA - Annual Accounts 12 August 2013
AA01 - Change of accounting reference date 07 March 2013
AR01 - Annual Return 30 November 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 16 December 2011
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 21 December 2010
AA - Annual Accounts 02 June 2010
AR01 - Annual Return 19 January 2010
CH03 - Change of particulars for secretary 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
AA - Annual Accounts 20 April 2009
363a - Annual Return 02 December 2008
288c - Notice of change of directors or secretaries or in their particulars 28 August 2008
288c - Notice of change of directors or secretaries or in their particulars 27 August 2008
AA - Annual Accounts 30 June 2008
363a - Annual Return 15 January 2008
AA - Annual Accounts 15 October 2007
363a - Annual Return 05 December 2006
AA - Annual Accounts 11 August 2006
363a - Annual Return 29 November 2005
287 - Change in situation or address of Registered Office 04 July 2005
AUD - Auditor's letter of resignation 01 July 2005
AA - Annual Accounts 19 April 2005
363s - Annual Return 30 November 2004
AA - Annual Accounts 05 July 2004
363s - Annual Return 19 November 2003
AA - Annual Accounts 30 June 2003
363s - Annual Return 29 January 2003
AA - Annual Accounts 12 February 2002
363s - Annual Return 15 January 2002
AA - Annual Accounts 01 October 2001
225 - Change of Accounting Reference Date 22 June 2001
363s - Annual Return 28 November 2000
287 - Change in situation or address of Registered Office 06 November 2000
AUD - Auditor's letter of resignation 10 October 2000
AA - Annual Accounts 02 October 2000
363a - Annual Return 06 January 2000
AA - Annual Accounts 17 November 1999
363a - Annual Return 22 January 1999
AA - Annual Accounts 15 September 1998
AA - Annual Accounts 01 September 1998
363s - Annual Return 05 December 1997
363s - Annual Return 11 December 1996
AA - Annual Accounts 30 August 1996
363s - Annual Return 30 November 1995
AA - Annual Accounts 29 August 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 21 December 1994
RESOLUTIONS - N/A 05 November 1994
AA - Annual Accounts 06 September 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 August 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 August 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 August 1994
169 - Return by a company purchasing its own shares 25 July 1994
RESOLUTIONS - N/A 20 June 1994
RESOLUTIONS - N/A 20 June 1994
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 20 June 1994
363s - Annual Return 02 February 1994
AA - Annual Accounts 29 September 1993
363s - Annual Return 23 February 1993
AA - Annual Accounts 21 September 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 21 April 1992
AA - Annual Accounts 23 March 1992
288 - N/A 23 March 1992
363b - Annual Return 02 December 1991
AA - Annual Accounts 26 April 1991
363x - Annual Return 04 April 1991
MEM/ARTS - N/A 10 April 1990
RESOLUTIONS - N/A 26 March 1990
AA - Annual Accounts 04 January 1990
363 - Annual Return 04 January 1990
AA - Annual Accounts 28 February 1989
363 - Annual Return 28 February 1989
363 - Annual Return 06 June 1988
AA - Annual Accounts 20 April 1988
288 - N/A 01 November 1987
AA - Annual Accounts 21 January 1987
363 - Annual Return 21 January 1987
GAZ(U) - N/A 08 October 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 21 March 1975 Fully Satisfied

N/A

Legal mortgage 10 February 1972 Fully Satisfied

N/A

Legal charge 03 September 1970 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.