Company NameS A Leigh & Co Limited
Company StatusDissolved
Company Number04541110
CategoryPrivate Limited Company
Incorporation Date20 September 2002(21 years, 6 months ago)
Dissolution Date12 December 2023 (3 months, 2 weeks ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameSteven Arthur Leigh
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakfield
Towers Road
Poynton
Cheshire
SK12 1DA
Director NameMr Oliver Leigh
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2016(13 years, 5 months after company formation)
Appointment Duration7 years, 9 months (closed 12 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakfield Towers Road
Poynton
SK12 1DA
Director NamePamela Pike
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address88 Trevethick Street
Merthyr Tydfil
Mid Glamorgan
CF47 0HX
Wales
Director NameKaren Margaret Leigh
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakfield
Towers Road
Poynton
Cheshire
SK12 1DA
Secretary NameMargaret Michelle Davies
NationalityBritish
StatusResigned
Appointed20 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address25 Twelfth Avenue
Merthyr Tydfil
CF47 9TB
Wales
Secretary NameKaren Margaret Leigh
NationalityBritish
StatusResigned
Appointed20 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakfield
Towers Road
Poynton
Cheshire
SK12 1DA

Contact

Websiteleighgroundworks.co.uk

Location

Registered AddressOakfield
Towers Road
Poynton
Cheshire
SK12 1DA
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishPoynton-with-Worth
WardPoynton East and Pott Shrigley
Built Up AreaGreater Manchester

Shareholders

900 at £1Karen Leigh
45.00%
Ordinary
900 at £1Steven Leigh
45.00%
Ordinary
200 at £1Oliver Jake Leigh
10.00%
Ordinary A

Financials

Year2014
Net Worth£485,293
Cash£109,132
Current Liabilities£292,381

Accounts

Latest Accounts30 June 2021 (2 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 June

Charges

16 November 2010Delivered on: 18 November 2010
Persons entitled: Vernon Building Society

Classification: Legal charge
Secured details: £97,000.00 due or to become due from the company to the chargee.
Particulars: F/H land and dwelling k/a 9 cherry tree avenue poynton cheshire t/no CH8355.
Outstanding

Filing History

10 February 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
11 February 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
1 February 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
23 November 2018Total exemption full accounts made up to 30 June 2018 (9 pages)
23 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
31 January 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
2 February 2017Termination of appointment of Karen Margaret Leigh as a director on 15 March 2016 (1 page)
2 February 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
2 February 2017Termination of appointment of Karen Margaret Leigh as a secretary on 15 March 2016 (1 page)
2 February 2017Termination of appointment of Karen Margaret Leigh as a director on 15 March 2016 (1 page)
2 February 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
2 February 2017Termination of appointment of Karen Margaret Leigh as a secretary on 15 March 2016 (1 page)
4 April 2016Appointment of Oliver Leigh as a director on 7 March 2016 (3 pages)
4 April 2016Appointment of Oliver Leigh as a director on 7 March 2016 (3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
25 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2,000
(6 pages)
25 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2,000
(6 pages)
5 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2,000
(6 pages)
5 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2,000
(6 pages)
6 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
6 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
9 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2,000
(6 pages)
9 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2,000
(6 pages)
4 December 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
4 December 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
4 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 2,000
(6 pages)
4 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 2,000
(6 pages)
19 July 2013Amended accounts made up to 30 June 2012 (5 pages)
19 July 2013Amended accounts made up to 30 June 2012 (5 pages)
29 April 2013Change of share class name or designation (2 pages)
29 April 2013Change of share class name or designation (2 pages)
29 April 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
29 April 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
3 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
3 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
11 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (6 pages)
11 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (6 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
18 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (6 pages)
18 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (6 pages)
14 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
14 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
18 November 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 November 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (6 pages)
7 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (6 pages)
7 October 2010Director's details changed for Steven Arthur Leigh on 20 September 2010 (2 pages)
7 October 2010Director's details changed for Steven Arthur Leigh on 20 September 2010 (2 pages)
18 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
18 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
6 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (4 pages)
6 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (4 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
26 November 2008Accounting reference date extended from 31/12/2007 to 30/06/2008 secretary of state approval (3 pages)
26 November 2008Accounting reference date extended from 31/12/2007 to 30/06/2008 secretary of state approval (3 pages)
8 October 2008Return made up to 20/09/08; full list of members (4 pages)
8 October 2008Return made up to 20/09/08; full list of members (4 pages)
8 October 2007Return made up to 20/09/07; full list of members (3 pages)
8 October 2007Return made up to 20/09/07; full list of members (3 pages)
15 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
15 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
9 October 2006Return made up to 20/09/06; full list of members (3 pages)
9 October 2006Return made up to 20/09/06; full list of members (3 pages)
23 March 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
23 March 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
21 March 2006Ad 08/03/06--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages)
21 March 2006Ad 08/03/06--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages)
28 September 2005Return made up to 20/09/05; full list of members (7 pages)
28 September 2005Return made up to 20/09/05; full list of members (7 pages)
12 July 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
12 July 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
17 September 2004Return made up to 20/09/04; full list of members (7 pages)
17 September 2004Return made up to 20/09/04; full list of members (7 pages)
18 May 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
18 May 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
10 October 2003Return made up to 20/09/03; full list of members (7 pages)
10 October 2003Return made up to 20/09/03; full list of members (7 pages)
30 December 2002Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
30 December 2002Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
22 October 2002Ad 16/10/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
22 October 2002Ad 16/10/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
3 October 2002New secretary appointed;new director appointed (2 pages)
3 October 2002New director appointed (2 pages)
3 October 2002New director appointed (2 pages)
3 October 2002New secretary appointed;new director appointed (2 pages)
30 September 2002Registered office changed on 30/09/02 from: leigh wood towers road poynton cheshire SK12 1DA (1 page)
30 September 2002Director resigned (1 page)
30 September 2002Registered office changed on 30/09/02 from: leigh wood towers road poynton cheshire SK12 1DA (1 page)
30 September 2002Secretary resigned (1 page)
30 September 2002Secretary resigned (1 page)
30 September 2002Director resigned (1 page)
20 September 2002Incorporation (19 pages)
20 September 2002Incorporation (19 pages)