LEATHERHEAD GLASS LIMITED

Register to unlock more data on OkredoRegister

LEATHERHEAD GLASS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03040174

Incorporation date

30/03/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

263 Kingston Road, Leatherhead, Surrey KT22 7PECopy
copy info iconCopy
See on map
Latest events (Record since 30/03/1995)
dot icon30/01/2026
Confirmation statement made on 2026-01-26 with no updates
dot icon30/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon29/01/2025
Director's details changed for Mr Mark James Wilson on 2024-01-27
dot icon29/01/2025
Secretary's details changed for Mrs Abbie Leanne Wilson on 2024-01-27
dot icon29/01/2025
Change of details for Mr Mark James Wilson as a person with significant control on 2024-01-27
dot icon29/01/2025
Confirmation statement made on 2025-01-26 with updates
dot icon18/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon21/02/2024
Change of details for Mrs Abbie Leanne Wilson as a person with significant control on 2023-05-11
dot icon21/02/2024
Secretary's details changed for Mrs Abbie Leanne Wilson on 2023-12-31
dot icon21/02/2024
Change of details for Mr Mark James Wilson as a person with significant control on 2023-05-11
dot icon21/02/2024
Confirmation statement made on 2024-01-26 with no updates
dot icon27/12/2023
Total exemption full accounts made up to 2023-04-30
dot icon25/01/2023
Confirmation statement made on 2023-01-26 with updates
dot icon26/10/2022
Secretary's details changed for Miss Abbie Leanne Fright on 2022-10-21
dot icon26/10/2022
Notification of Abbie Leanne Wilson as a person with significant control on 2022-10-24
dot icon26/10/2022
Change of details for Mr Mark James Wilson as a person with significant control on 2022-10-24
dot icon25/10/2022
Statement of capital following an allotment of shares on 2022-10-12
dot icon06/10/2022
Total exemption full accounts made up to 2022-04-30
dot icon30/03/2022
Confirmation statement made on 2022-03-30 with updates
dot icon30/03/2022
Appointment of Miss Abbie Leanne Fright as a secretary on 2022-03-29
dot icon22/09/2021
Total exemption full accounts made up to 2021-04-30
dot icon09/06/2021
Confirmation statement made on 2021-03-30 with updates
dot icon09/06/2021
Cessation of Stephen John Moss as a person with significant control on 2020-10-02
dot icon09/06/2021
Cessation of Christine May Moss as a person with significant control on 2020-10-02
dot icon09/06/2021
Notification of Mark James Wilson as a person with significant control on 2020-10-02
dot icon24/03/2021
Termination of appointment of Christine May Moss as a secretary on 2020-10-02
dot icon24/03/2021
Termination of appointment of Stephen John Moss as a director on 2020-10-02
dot icon09/09/2020
Total exemption full accounts made up to 2020-04-30
dot icon03/04/2020
Confirmation statement made on 2020-03-30 with updates
dot icon07/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon01/10/2019
Appointment of Mr Mark James Wilson as a director on 2019-10-01
dot icon02/04/2019
Confirmation statement made on 2019-03-30 with no updates
dot icon30/11/2018
Total exemption full accounts made up to 2018-04-30
dot icon12/04/2018
Confirmation statement made on 2018-03-30 with updates
dot icon12/04/2018
Notification of Christine May Moss as a person with significant control on 2017-03-31
dot icon16/10/2017
Total exemption full accounts made up to 2017-04-30
dot icon28/06/2017
Statement of capital following an allotment of shares on 2017-05-24
dot icon20/06/2017
Memorandum and Articles of Association
dot icon20/06/2017
Resolutions
dot icon04/04/2017
Confirmation statement made on 2017-03-30 with updates
dot icon23/11/2016
Total exemption small company accounts made up to 2016-04-30
dot icon06/04/2016
Annual return made up to 2016-03-30 with full list of shareholders
dot icon06/04/2016
Register(s) moved to registered inspection location 69 - 71 East Street Epsom Surrey KT17 1BP
dot icon05/04/2016
Register inspection address has been changed to 69 - 71 East Street Epsom Surrey KT17 1BP
dot icon07/12/2015
Total exemption small company accounts made up to 2015-04-30
dot icon30/03/2015
Annual return made up to 2015-03-30 with full list of shareholders
dot icon13/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon06/04/2014
Annual return made up to 2014-03-30 with full list of shareholders
dot icon17/12/2013
Total exemption small company accounts made up to 2013-04-30
dot icon03/04/2013
Annual return made up to 2013-03-30 with full list of shareholders
dot icon21/11/2012
Total exemption small company accounts made up to 2012-04-30
dot icon02/04/2012
Annual return made up to 2012-03-30 with full list of shareholders
dot icon08/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon07/04/2011
Annual return made up to 2011-03-30 with full list of shareholders
dot icon07/04/2011
Register inspection address has been changed
dot icon21/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon26/04/2010
Annual return made up to 2010-03-30 with full list of shareholders
dot icon26/04/2010
Director's details changed for Stephen John Moss on 2010-03-30
dot icon20/11/2009
Total exemption small company accounts made up to 2009-04-30
dot icon22/04/2009
Return made up to 30/03/09; full list of members
dot icon27/01/2009
Total exemption small company accounts made up to 2008-04-30
dot icon22/04/2008
Return made up to 30/03/08; full list of members
dot icon05/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon12/04/2007
Return made up to 30/03/07; full list of members
dot icon27/11/2006
Total exemption small company accounts made up to 2006-04-30
dot icon05/04/2006
Return made up to 30/03/06; full list of members
dot icon11/10/2005
Total exemption small company accounts made up to 2005-04-30
dot icon13/04/2005
Return made up to 30/03/05; full list of members
dot icon23/12/2004
Total exemption small company accounts made up to 2004-04-30
dot icon25/05/2004
Return made up to 30/03/04; full list of members
dot icon24/12/2003
Total exemption small company accounts made up to 2003-04-30
dot icon08/04/2003
Return made up to 30/03/03; full list of members
dot icon16/11/2002
Total exemption small company accounts made up to 2002-04-30
dot icon28/03/2002
Return made up to 30/03/02; full list of members
dot icon03/01/2002
Total exemption small company accounts made up to 2001-04-30
dot icon22/11/2001
Ad 10/04/01--------- £ si 50@1=50 £ ic 50/100
dot icon14/04/2001
Return made up to 30/03/01; change of members
dot icon12/12/2000
Accounts for a small company made up to 2000-04-30
dot icon14/09/2000
Director resigned
dot icon14/09/2000
Secretary resigned
dot icon14/09/2000
New secretary appointed
dot icon01/09/2000
£ ic 100/50 07/08/00 £ sr 50@1=50
dot icon23/05/2000
Memorandum and Articles of Association
dot icon15/04/2000
Return made up to 30/03/00; full list of members
dot icon06/12/1999
Accounts for a small company made up to 1999-04-30
dot icon07/06/1999
Return made up to 30/03/99; full list of members
dot icon04/12/1998
Accounts for a small company made up to 1998-04-30
dot icon20/05/1998
Return made up to 30/03/98; no change of members
dot icon27/01/1998
Accounts for a small company made up to 1997-04-30
dot icon22/05/1997
Return made up to 30/03/97; no change of members
dot icon26/10/1996
Accounts for a small company made up to 1996-04-30
dot icon08/06/1996
Resolutions
dot icon08/06/1996
Resolutions
dot icon08/06/1996
Resolutions
dot icon08/06/1996
Return made up to 30/03/96; full list of members
dot icon16/05/1995
Ad 03/05/95--------- £ si 99@1=99 £ ic 1/100
dot icon16/05/1995
Registered office changed on 16/05/95 from: 47-49 green lane, northwood, middlesex HA6 3AE
dot icon16/05/1995
Accounting reference date notified as 30/04
dot icon19/04/1995
New director appointed
dot icon19/04/1995
Secretary resigned;new secretary appointed
dot icon19/04/1995
Director resigned;new director appointed
dot icon30/03/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-9 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
26/01/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
104.75K
-
0.00
186.00K
-
2022
9
200.77K
-
0.00
226.88K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilson, Mark James
Director
01/10/2019 - Present
-
Wilson, Abbie Leanne
Secretary
29/03/2022 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About LEATHERHEAD GLASS LIMITED

LEATHERHEAD GLASS LIMITED is an(a) Active company incorporated on 30/03/1995 with the registered office located at 263 Kingston Road, Leatherhead, Surrey KT22 7PE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LEATHERHEAD GLASS LIMITED?

toggle

LEATHERHEAD GLASS LIMITED is currently Active. It was registered on 30/03/1995 .

Where is LEATHERHEAD GLASS LIMITED located?

toggle

LEATHERHEAD GLASS LIMITED is registered at 263 Kingston Road, Leatherhead, Surrey KT22 7PE.

What does LEATHERHEAD GLASS LIMITED do?

toggle

LEATHERHEAD GLASS LIMITED operates in the Glazing (43.34/2 - SIC 2007) sector.

What is the latest filing for LEATHERHEAD GLASS LIMITED?

toggle

The latest filing was on 30/01/2026: Confirmation statement made on 2026-01-26 with no updates.