Towers Road
Poynton
Cheshire
SK12 1DA
Director Name | Mr Oliver Leigh |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 March 2016(13 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 12 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakfield Towers Road Poynton SK12 1DA |
Director Name | Pamela Pike |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 88 Trevethick Street Merthyr Tydfil Mid Glamorgan CF47 0HX Wales |
Director Name | Karen Margaret Leigh |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oakfield Towers Road Poynton Cheshire SK12 1DA |
Secretary Name | Margaret Michelle Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Twelfth Avenue Merthyr Tydfil CF47 9TB Wales |
Secretary Name | Karen Margaret Leigh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oakfield Towers Road Poynton Cheshire SK12 1DA |
Website | leighgroundworks.co.uk |
---|
Registered Address | Oakfield Towers Road Poynton Cheshire SK12 1DA |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Poynton-with-Worth |
Ward | Poynton East and Pott Shrigley |
Built Up Area | Greater Manchester |
900 at £1 | Karen Leigh 45.00% Ordinary |
---|---|
900 at £1 | Steven Leigh 45.00% Ordinary |
200 at £1 | Oliver Jake Leigh 10.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £485,293 |
Cash | £109,132 |
Current Liabilities | £292,381 |
Latest Accounts | 30 June 2021 (2 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 June |
16 November 2010 | Delivered 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 |
---|
10 February 2021 | Confirmation statement made on 19 January 2021 with no updates (3 pages) |
---|---|
11 February 2020 | Confirmation statement made on 19 January 2020 with no updates (3 pages) |
31 January 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
1 February 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
23 November 2018 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
23 March 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
31 January 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
2 February 2017 | Termination of appointment of Karen Margaret Leigh as a director on 15 March 2016 (1 page) |
2 February 2017 | Confirmation statement made on 19 January 2017 with updates (6 pages) |
2 February 2017 | Termination of appointment of Karen Margaret Leigh as a secretary on 15 March 2016 (1 page) |
2 February 2017 | Termination of appointment of Karen Margaret Leigh as a director on 15 March 2016 (1 page) |
2 February 2017 | Confirmation statement made on 19 January 2017 with updates (6 pages) |
2 February 2017 | Termination of appointment of Karen Margaret Leigh as a secretary on 15 March 2016 (1 page) |
4 April 2016 | Appointment of Oliver Leigh as a director on 7 March 2016 (3 pages) |
4 April 2016 | Appointment of Oliver Leigh as a director on 7 March 2016 (3 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
25 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
5 October 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
6 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
6 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
9 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
4 December 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
4 December 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
4 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
19 July 2013 | Amended accounts made up to 30 June 2012 (5 pages) |
19 July 2013 | Amended accounts made up to 30 June 2012 (5 pages) |
29 April 2013 | Change of share class name or designation (2 pages) |
29 April 2013 | Change of share class name or designation (2 pages) |
29 April 2013 | Resolutions
|
29 April 2013 | Resolutions
|
3 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
3 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
11 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (6 pages) |
11 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (6 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
18 October 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (6 pages) |
18 October 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (6 pages) |
14 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
14 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
18 November 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 November 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 October 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (6 pages) |
7 October 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (6 pages) |
7 October 2010 | Director's details changed for Steven Arthur Leigh on 20 September 2010 (2 pages) |
7 October 2010 | Director's details changed for Steven Arthur Leigh on 20 September 2010 (2 pages) |
18 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
18 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
6 October 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (4 pages) |
6 October 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (4 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
26 November 2008 | Accounting reference date extended from 31/12/2007 to 30/06/2008 secretary of state approval (3 pages) |
26 November 2008 | Accounting reference date extended from 31/12/2007 to 30/06/2008 secretary of state approval (3 pages) |
8 October 2008 | Return made up to 20/09/08; full list of members (4 pages) |
8 October 2008 | Return made up to 20/09/08; full list of members (4 pages) |
8 October 2007 | Return made up to 20/09/07; full list of members (3 pages) |
8 October 2007 | Return made up to 20/09/07; full list of members (3 pages) |
15 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
15 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
9 October 2006 | Return made up to 20/09/06; full list of members (3 pages) |
9 October 2006 | Return made up to 20/09/06; full list of members (3 pages) |
23 March 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
23 March 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
21 March 2006 | Ad 08/03/06--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages) |
21 March 2006 | Ad 08/03/06--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages) |
28 September 2005 | Return made up to 20/09/05; full list of members (7 pages) |
28 September 2005 | Return made up to 20/09/05; full list of members (7 pages) |
12 July 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
12 July 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
17 September 2004 | Return made up to 20/09/04; full list of members (7 pages) |
17 September 2004 | Return made up to 20/09/04; full list of members (7 pages) |
18 May 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
18 May 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
10 October 2003 | Return made up to 20/09/03; full list of members (7 pages) |
10 October 2003 | Return made up to 20/09/03; full list of members (7 pages) |
30 December 2002 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
30 December 2002 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
22 October 2002 | Ad 16/10/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
22 October 2002 | Ad 16/10/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
3 October 2002 | New secretary appointed;new director appointed (2 pages) |
3 October 2002 | New director appointed (2 pages) |
3 October 2002 | New director appointed (2 pages) |
3 October 2002 | New secretary appointed;new director appointed (2 pages) |
30 September 2002 | Registered office changed on 30/09/02 from: leigh wood towers road poynton cheshire SK12 1DA (1 page) |
30 September 2002 | Director resigned (1 page) |
30 September 2002 | Registered office changed on 30/09/02 from: leigh wood towers road poynton cheshire SK12 1DA (1 page) |
30 September 2002 | Secretary resigned (1 page) |
30 September 2002 | Secretary resigned (1 page) |
30 September 2002 | Director resigned (1 page) |
20 September 2002 | Incorporation (19 pages) |
20 September 2002 | Incorporation (19 pages) |