LEATHERHEAD CAR SALES LIMITED

Register to unlock more data on OkredoRegister

LEATHERHEAD CAR SALES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04294994

Incorporation date

27/09/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Annex, 143-145 Stanwell Road, Ashford, Middlesex TW15 3QNCopy
copy info iconCopy
See on map
Latest events (Record since 27/09/2001)
dot icon31/12/2025
Compulsory strike-off action has been discontinued
dot icon30/12/2025
Confirmation statement made on 2025-09-27 with updates
dot icon16/12/2025
First Gazette notice for compulsory strike-off
dot icon30/09/2025
Total exemption full accounts made up to 2024-09-30
dot icon30/06/2025
Previous accounting period shortened from 2024-09-30 to 2024-09-29
dot icon22/11/2024
Confirmation statement made on 2024-09-27 with updates
dot icon30/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon27/06/2024
Previous accounting period extended from 2023-09-28 to 2023-09-30
dot icon30/10/2023
Confirmation statement made on 2023-09-27 with updates
dot icon10/10/2023
Total exemption full accounts made up to 2022-09-30
dot icon29/06/2023
Previous accounting period shortened from 2022-09-29 to 2022-09-28
dot icon23/01/2023
Compulsory strike-off action has been discontinued
dot icon22/01/2023
Confirmation statement made on 2022-09-27 with updates
dot icon13/12/2022
First Gazette notice for compulsory strike-off
dot icon29/09/2022
Total exemption full accounts made up to 2021-09-30
dot icon29/10/2021
Total exemption full accounts made up to 2020-09-30
dot icon27/10/2021
Confirmation statement made on 2021-09-27 with updates
dot icon30/11/2020
Confirmation statement made on 2020-09-27 with updates
dot icon28/09/2020
Total exemption full accounts made up to 2019-09-30
dot icon30/09/2019
Total exemption full accounts made up to 2018-09-30
dot icon30/09/2019
Confirmation statement made on 2019-09-27 with updates
dot icon30/06/2019
Previous accounting period shortened from 2018-09-30 to 2018-09-29
dot icon21/11/2018
Confirmation statement made on 2018-09-27 with updates
dot icon31/07/2018
Total exemption full accounts made up to 2017-09-30
dot icon19/10/2017
Confirmation statement made on 2017-09-27 with updates
dot icon16/09/2017
Compulsory strike-off action has been discontinued
dot icon13/09/2017
Total exemption small company accounts made up to 2016-09-30
dot icon05/09/2017
First Gazette notice for compulsory strike-off
dot icon25/11/2016
Confirmation statement made on 2016-09-27 with updates
dot icon01/10/2016
Compulsory strike-off action has been discontinued
dot icon30/09/2016
Total exemption small company accounts made up to 2015-09-30
dot icon30/08/2016
First Gazette notice for compulsory strike-off
dot icon20/01/2016
Compulsory strike-off action has been discontinued
dot icon19/01/2016
Annual return made up to 2015-09-27 with full list of shareholders
dot icon12/01/2016
First Gazette notice for compulsory strike-off
dot icon31/07/2015
Total exemption small company accounts made up to 2014-09-30
dot icon16/04/2015
Registered office address changed from Corner House, 21 Coombe Road Chiswick London W4 2HR to The Annex 143-145 Stanwell Road Ashford Middlesex TW15 3QN on 2015-04-16
dot icon17/10/2014
Annual return made up to 2014-09-27 with full list of shareholders
dot icon07/07/2014
Total exemption full accounts made up to 2013-09-30
dot icon17/10/2013
Annual return made up to 2013-09-27 with full list of shareholders
dot icon05/07/2013
Total exemption full accounts made up to 2012-09-30
dot icon09/10/2012
Annual return made up to 2012-09-27 with full list of shareholders
dot icon08/10/2012
Termination of appointment of Derek Rayner as a secretary
dot icon04/07/2012
Total exemption full accounts made up to 2011-09-30
dot icon28/02/2012
Appointment of Mr Derek William Rayner as a secretary
dot icon20/02/2012
Termination of appointment of Sandra Hassan as a secretary
dot icon29/09/2011
Annual return made up to 2011-09-27 with full list of shareholders
dot icon05/07/2011
Total exemption full accounts made up to 2010-09-30
dot icon10/11/2010
Annual return made up to 2010-09-27 with full list of shareholders
dot icon10/11/2010
Director's details changed for Simon Osborn on 2009-10-31
dot icon02/07/2010
Total exemption full accounts made up to 2009-09-30
dot icon17/12/2009
Annual return made up to 2009-09-27 with full list of shareholders
dot icon02/08/2009
Total exemption full accounts made up to 2008-09-30
dot icon10/12/2008
Return made up to 27/09/08; full list of members
dot icon31/07/2008
Total exemption full accounts made up to 2007-09-30
dot icon26/11/2007
Return made up to 27/09/07; full list of members
dot icon30/07/2007
Total exemption full accounts made up to 2006-09-30
dot icon04/10/2006
Return made up to 27/09/06; full list of members
dot icon01/08/2006
Total exemption full accounts made up to 2005-09-30
dot icon17/10/2005
Return made up to 27/09/05; full list of members
dot icon08/09/2005
Total exemption full accounts made up to 2004-09-30
dot icon16/12/2004
Return made up to 27/09/04; full list of members
dot icon15/12/2004
Total exemption full accounts made up to 2003-09-30
dot icon10/03/2004
Total exemption full accounts made up to 2002-09-30
dot icon12/11/2003
Return made up to 27/09/03; full list of members
dot icon07/01/2003
Return made up to 27/09/02; full list of members
dot icon06/11/2001
New secretary appointed
dot icon06/11/2001
New director appointed
dot icon06/11/2001
Director resigned
dot icon06/11/2001
Secretary resigned
dot icon27/09/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-98.08 % *

* during past year

Cash in Bank

£301.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
27/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
29/09/2025
dot iconNext due on
29/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
31.41K
-
0.00
15.69K
-
2022
0
28.79K
-
0.00
301.00
-
2022
0
28.79K
-
0.00
301.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

28.79K £Descended-8.36 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

301.00 £Descended-98.08 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
27/09/2001 - 27/09/2001
38039
WATERLOW NOMINEES LIMITED
Nominee Director
27/09/2001 - 27/09/2001
36021
Osborn, Simon Mark
Director
27/09/2001 - Present
-
Rayner, Derek William
Secretary
20/02/2012 - 08/10/2012
-
Hassan, Sandra
Secretary
27/09/2001 - 20/02/2012
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LEATHERHEAD CAR SALES LIMITED

LEATHERHEAD CAR SALES LIMITED is an(a) Active company incorporated on 27/09/2001 with the registered office located at The Annex, 143-145 Stanwell Road, Ashford, Middlesex TW15 3QN. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of LEATHERHEAD CAR SALES LIMITED?

toggle

LEATHERHEAD CAR SALES LIMITED is currently Active. It was registered on 27/09/2001 .

Where is LEATHERHEAD CAR SALES LIMITED located?

toggle

LEATHERHEAD CAR SALES LIMITED is registered at The Annex, 143-145 Stanwell Road, Ashford, Middlesex TW15 3QN.

What does LEATHERHEAD CAR SALES LIMITED do?

toggle

LEATHERHEAD CAR SALES LIMITED operates in the Sale of other motor vehicles (45.19 - SIC 2007) sector.

What is the latest filing for LEATHERHEAD CAR SALES LIMITED?

toggle

The latest filing was on 31/12/2025: Compulsory strike-off action has been discontinued.