Company NameLeigh Insurance Services Limited
Company StatusActive
Company Number01060336
CategoryPrivate Limited Company
Incorporation Date4 July 1972(51 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Secretary NameValerie Hagan
NationalityBritish
StatusCurrent
Appointed01 March 2003(30 years, 8 months after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Correspondence AddressProgress House 396 Wilmslow Road
Withington
Manchester
M20 3BN
Director NameMrs Susan Bennett
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2017(45 years, 5 months after company formation)
Appointment Duration6 years, 5 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressHarbour House Harbour Lane
Turton
Bolton
BL7 0PA
Director NameMrs Valerie Hagan
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2017(45 years, 5 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Willow Way Didsbury
Manchester
M20 6JS
Director NameMr Andrew James Mills
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2017(45 years, 5 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Glenside Drive
Wilmslow
Cheshire
SK9 1EH
Director NameMr Jeffrey Mills
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2017(45 years, 5 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 The Elms Highworth
Swindon
SN6 7DD
Director NameJean Mills
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(19 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 01 March 2000)
RoleCompany Director
Correspondence Address111 Atwood Road
Didsbury
Manchester
Lancashire
M20 6JW
Director NameMr James Mills
Date of BirthJune 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(19 years, 8 months after company formation)
Appointment Duration24 years, 4 months (resigned 02 August 2016)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address477 Chester Road
Old Trafford
Manchester
Greater Manchester
M16 9HF
Secretary NameJean Mills
NationalityBritish
StatusResigned
Appointed23 March 1992(19 years, 8 months after company formation)
Appointment Duration10 years, 11 months (resigned 22 February 2003)
RoleCompany Director
Correspondence Address111 Atwood Road
Didsbury
Manchester
Lancashire
M20 6JW
Director NameMr Andrew James Mills
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(27 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 May 2001)
RoleInsurance Agent
Country of ResidenceEngland
Correspondence Address2 Glenside Drive
Wilmslow
Cheshire
SK9 1EH
Director NameMrs Susan Mills
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(44 years after company formation)
Appointment Duration3 years, 9 months (resigned 27 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address111 Atwood Road Didsbury
Manchester
M20 6JW

Location

Registered Address2 Glenside Drive
Wilmslow
SK9 1EH
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

8k at £0.1Mr James Mills
80.00%
Ordinary A
500 at £0.1Mr James Mills
5.00%
Ordinary B
1.5k at £0.1Mrs Susan Mills
15.00%
Ordinary B

Financials

Year2014
Net Worth£62,680
Cash£29,434
Current Liabilities£5,869

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 July 2023 (10 months, 1 week ago)
Next Return Due26 July 2024 (2 months, 1 week from now)

Charges

26 July 1989Delivered on: 4 August 1989
Satisfied on: 16 January 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 31 westfield street st helens merseyside t/n ms 211157.
Fully Satisfied

Filing History

14 July 2023Confirmation statement made on 12 July 2023 with no updates (3 pages)
12 July 2023Change of details for Hbmm Holdings Ltd as a person with significant control on 17 March 2023 (2 pages)
29 April 2023Total exemption full accounts made up to 31 July 2022 (9 pages)
17 March 2023Registered office address changed from Progress House 396 Wilmslow Road Withington Manchester M20 3BN United Kingdom to 2 Glenside Drive Wilmslow SK9 1EH on 17 March 2023 (1 page)
27 October 2022Change of details for Hbmm Holdings Ltd as a person with significant control on 27 October 2022 (2 pages)
21 July 2022Confirmation statement made on 12 July 2022 with no updates (3 pages)
21 December 2021Total exemption full accounts made up to 31 July 2021 (10 pages)
26 October 2021Previous accounting period extended from 31 January 2021 to 31 July 2021 (1 page)
12 July 2021Notification of Hbmm Holdings Ltd as a person with significant control on 12 July 2021 (2 pages)
12 July 2021Cessation of Susan Bennett as a person with significant control on 12 July 2021 (1 page)
12 July 2021Cessation of Valerie Hagan as a person with significant control on 12 July 2021 (1 page)
12 July 2021Cessation of Andrew James Mills as a person with significant control on 12 July 2021 (1 page)
12 July 2021Confirmation statement made on 12 July 2021 with updates (5 pages)
12 July 2021Cessation of Jeffrey Mills as a person with significant control on 12 July 2021 (1 page)
20 April 2021Confirmation statement made on 28 March 2021 with updates (4 pages)
1 October 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
27 April 2020Confirmation statement made on 28 March 2020 with updates (5 pages)
17 April 2020Termination of appointment of Susan Mills as a director on 27 March 2020 (1 page)
17 April 2020Cessation of Susan Mills as a person with significant control on 27 March 2020 (1 page)
11 December 2019Confirmation statement made on 21 November 2019 with no updates (3 pages)
31 October 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
27 November 2018Confirmation statement made on 21 November 2018 with updates (5 pages)
26 October 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
11 December 2017Appointment of Mrs Valerie Hagan as a director on 11 December 2017 (2 pages)
11 December 2017Appointment of Mr Andrew James Mills as a director on 11 December 2017 (2 pages)
11 December 2017Appointment of Mrs Susan Bennett as a director on 11 December 2017 (2 pages)
11 December 2017Appointment of Mrs Susan Bennett as a director on 11 December 2017 (2 pages)
11 December 2017Appointment of Mr Andrew James Mills as a director on 11 December 2017 (2 pages)
11 December 2017Appointment of Mrs Valerie Hagan as a director on 11 December 2017 (2 pages)
11 December 2017Appointment of Mr Jeffrey Mills as a director on 11 December 2017 (2 pages)
11 December 2017Appointment of Mr Jeffrey Mills as a director on 11 December 2017 (2 pages)
30 November 2017Notification of Susan Bennett as a person with significant control on 21 November 2017 (2 pages)
30 November 2017Notification of Valerie Hagan as a person with significant control on 21 November 2017 (2 pages)
30 November 2017Notification of Jeffrey Mills as a person with significant control on 21 November 2017 (2 pages)
30 November 2017Notification of Jeffrey Mills as a person with significant control on 21 November 2017 (2 pages)
30 November 2017Notification of Andrew James Mills as a person with significant control on 21 November 2017 (2 pages)
30 November 2017Notification of Susan Mills as a person with significant control on 21 November 2017 (2 pages)
30 November 2017Notification of Susan Bennett as a person with significant control on 21 November 2017 (2 pages)
30 November 2017Notification of Valerie Hagan as a person with significant control on 21 November 2017 (2 pages)
30 November 2017Notification of Andrew James Mills as a person with significant control on 21 November 2017 (2 pages)
30 November 2017Notification of Susan Mills as a person with significant control on 21 November 2017 (2 pages)
29 November 2017Confirmation statement made on 21 November 2017 with updates (6 pages)
29 November 2017Confirmation statement made on 21 November 2017 with updates (6 pages)
28 November 2017Cessation of James Mills as a person with significant control on 20 November 2017 (1 page)
28 November 2017Cessation of James Mills as a person with significant control on 20 November 2017 (1 page)
31 October 2017Total exemption full accounts made up to 31 January 2017 (13 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (13 pages)
18 April 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
7 March 2017Secretary's details changed for Valerie Hagan on 6 March 2017 (1 page)
7 March 2017Secretary's details changed for Valerie Hagan on 6 March 2017 (1 page)
6 March 2017Registered office address changed from 477 Chester Road Old Trafford Manchester Greater Manchester M16 9HF to Progress House 396 Wilmslow Road Withington Manchester M20 3BN on 6 March 2017 (1 page)
6 March 2017Termination of appointment of James Mills as a director on 2 August 2016 (1 page)
6 March 2017Termination of appointment of James Mills as a director on 2 August 2016 (1 page)
6 March 2017Registered office address changed from 477 Chester Road Old Trafford Manchester Greater Manchester M16 9HF to Progress House 396 Wilmslow Road Withington Manchester M20 3BN on 6 March 2017 (1 page)
31 August 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
31 August 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
27 July 2016Appointment of Mrs Susan Mills as a director on 1 July 2016 (2 pages)
27 July 2016Appointment of Mrs Susan Mills as a director on 1 July 2016 (2 pages)
11 May 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1,000
(4 pages)
11 May 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1,000
(4 pages)
17 September 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
17 September 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
14 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1,000
(4 pages)
14 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1,000
(4 pages)
19 September 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
19 September 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
11 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1,000
(4 pages)
11 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1,000
(4 pages)
13 August 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
13 August 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
8 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
31 May 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
31 May 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
10 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
10 June 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
10 June 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
6 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
1 July 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
1 July 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
25 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
25 March 2010Secretary's details changed for Valerie Hagan on 23 March 2010 (1 page)
25 March 2010Director's details changed for James Mills on 23 March 2010 (2 pages)
25 March 2010Director's details changed for James Mills on 23 March 2010 (2 pages)
25 March 2010Secretary's details changed for Valerie Hagan on 23 March 2010 (1 page)
25 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
8 September 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
8 September 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
31 March 2009Return made up to 23/03/09; full list of members (3 pages)
31 March 2009Return made up to 23/03/09; full list of members (3 pages)
16 July 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
16 July 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
31 March 2008Return made up to 23/03/08; full list of members (3 pages)
31 March 2008Return made up to 23/03/08; full list of members (3 pages)
5 August 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
5 August 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
5 April 2007Return made up to 23/03/07; full list of members (2 pages)
5 April 2007Return made up to 23/03/07; full list of members (2 pages)
12 September 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
12 September 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
20 April 2006Return made up to 23/03/06; full list of members (2 pages)
20 April 2006Return made up to 23/03/06; full list of members (2 pages)
11 August 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
11 August 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
24 March 2005Return made up to 23/03/05; full list of members (2 pages)
24 March 2005Return made up to 23/03/05; full list of members (2 pages)
17 April 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
17 April 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
23 March 2004Return made up to 23/03/04; full list of members (6 pages)
23 March 2004Return made up to 23/03/04; full list of members (6 pages)
29 August 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
29 August 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
15 April 2003New secretary appointed (2 pages)
15 April 2003New secretary appointed (2 pages)
15 April 2003Return made up to 23/03/03; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
15 April 2003Return made up to 23/03/03; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
14 February 2003Registered office changed on 14/02/03 from: 19 lane end road manchester lancashire M19 1WA (1 page)
14 February 2003Registered office changed on 14/02/03 from: 19 lane end road manchester lancashire M19 1WA (1 page)
6 October 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
6 October 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
27 June 2002Return made up to 23/03/02; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
27 June 2002Return made up to 23/03/02; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
27 June 2002S-div 03/01/01 (1 page)
27 June 2002S-div 03/01/01 (1 page)
10 September 2001Accounts for a small company made up to 31 January 2001 (4 pages)
10 September 2001Accounts for a small company made up to 31 January 2001 (4 pages)
23 August 2001Accounting reference date shortened from 31/10/01 to 31/01/01 (1 page)
23 August 2001Accounting reference date shortened from 31/10/01 to 31/01/01 (1 page)
21 August 2001Accounts for a small company made up to 31 October 2000 (4 pages)
21 August 2001Accounts for a small company made up to 31 October 2000 (4 pages)
4 June 2001Return made up to 23/03/01; full list of members (6 pages)
4 June 2001Return made up to 23/03/01; full list of members (6 pages)
19 April 2001Registered office changed on 19/04/01 from: 94 bradshawe gate leigh lancs WN7 4NP (1 page)
19 April 2001Registered office changed on 19/04/01 from: 94 bradshawe gate leigh lancs WN7 4NP (1 page)
15 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(11 pages)
15 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(11 pages)
16 January 2001Declaration of satisfaction of mortgage/charge (1 page)
16 January 2001Declaration of satisfaction of mortgage/charge (1 page)
7 August 2000Director resigned (1 page)
7 August 2000Director resigned (1 page)
29 March 2000Return made up to 23/03/00; full list of members (6 pages)
29 March 2000Return made up to 23/03/00; full list of members (6 pages)
28 March 2000New director appointed (2 pages)
28 March 2000Accounts for a small company made up to 31 October 1999 (4 pages)
28 March 2000New director appointed (2 pages)
28 March 2000Accounts for a small company made up to 31 October 1999 (4 pages)
8 June 1999Return made up to 23/03/99; no change of members (4 pages)
8 June 1999Return made up to 23/03/99; no change of members (4 pages)
25 February 1999Accounts for a small company made up to 31 October 1998 (4 pages)
25 February 1999Accounts for a small company made up to 31 October 1998 (4 pages)
30 June 1998Accounts for a small company made up to 31 October 1997 (4 pages)
30 June 1998Accounts for a small company made up to 31 October 1997 (4 pages)
10 May 1998Return made up to 23/03/98; full list of members (8 pages)
10 May 1998Return made up to 23/03/98; full list of members (8 pages)
29 July 1997Accounts for a small company made up to 31 October 1996 (5 pages)
29 July 1997Accounts for a small company made up to 31 October 1996 (5 pages)
24 April 1997Return made up to 23/03/97; no change of members (6 pages)
24 April 1997Return made up to 23/03/97; no change of members (6 pages)
31 May 1996Return made up to 23/03/96; full list of members (6 pages)
31 May 1996Return made up to 23/03/96; full list of members (6 pages)
10 January 1996Accounts for a small company made up to 31 October 1995 (5 pages)
10 January 1996Accounts for a small company made up to 31 October 1995 (5 pages)
14 July 1972Incorporation (13 pages)