LEIGH BATHROOM CENTRE LIMITED

Register to unlock more data on OkredoRegister

LEIGH BATHROOM CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05705620

Incorporation date

10/02/2006

Size

Micro Entity

Contacts

Registered address

Registered address

6 Royal Mews, Southend-On-Sea, Essex SS1 1DBCopy
copy info iconCopy
See on map
Latest events (Record since 10/02/2006)
dot icon26/11/2025
Resolutions
dot icon26/11/2025
Statement of affairs
dot icon25/11/2025
Appointment of a voluntary liquidator
dot icon25/11/2025
Registered office address changed from 1358-1364 London Road Leigh-on-Sea SS9 2UH England to 6 Royal Mews Southend-on-Sea Essex SS1 1DB on 2025-11-25
dot icon21/02/2025
Confirmation statement made on 2025-02-10 with no updates
dot icon23/12/2024
Micro company accounts made up to 2024-03-31
dot icon14/02/2024
Confirmation statement made on 2024-02-10 with no updates
dot icon28/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon24/02/2023
Confirmation statement made on 2023-02-10 with no updates
dot icon18/01/2023
Termination of appointment of Paul James Trusler as a director on 2022-12-24
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon03/11/2022
Change of details for Mr Justin Leslie Zimmerman as a person with significant control on 2022-11-03
dot icon03/11/2022
Director's details changed for Mr Justin Leslie Zimmerman on 2022-11-03
dot icon25/02/2022
Confirmation statement made on 2022-02-10 with updates
dot icon04/08/2021
Cessation of Micheal Flack as a person with significant control on 2021-04-14
dot icon04/08/2021
Notification of Leigh Enterprises Limited as a person with significant control on 2021-04-14
dot icon04/08/2021
Notification of Justin Leslie Zimmerman as a person with significant control on 2021-04-14
dot icon01/06/2021
Termination of appointment of Michael Flack as a secretary on 2021-05-13
dot icon01/06/2021
Termination of appointment of Michael Flack as a director on 2021-05-13
dot icon23/04/2021
Total exemption full accounts made up to 2021-03-31
dot icon20/04/2021
Registered office address changed from 35 Colchester Road West Mersea Colchester CO5 8RP England to 1358-1364 London Road Leigh-on-Sea SS9 2UH on 2021-04-20
dot icon09/04/2021
Appointment of Mr Justin Leslie Zimmerman as a director on 2021-04-09
dot icon09/04/2021
Appointment of Mr Andrew Ian Simpson as a director on 2021-04-09
dot icon09/04/2021
Appointment of Mr Paul James Trusler as a director on 2021-04-09
dot icon09/04/2021
Termination of appointment of Lesley Flack as a director on 2021-04-09
dot icon25/02/2021
Confirmation statement made on 2021-02-10 with no updates
dot icon07/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon16/02/2020
Confirmation statement made on 2020-02-10 with no updates
dot icon12/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/05/2019
Registered office address changed from 7 Cartlodge Avenue Wickford Essex SS11 8HN to 35 Colchester Road West Mersea Colchester CO5 8RP on 2019-05-08
dot icon15/02/2019
Confirmation statement made on 2019-02-10 with no updates
dot icon04/10/2018
Termination of appointment of Leah Flack as a director on 2018-08-18
dot icon22/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon20/02/2018
Confirmation statement made on 2018-02-10 with no updates
dot icon15/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon25/02/2017
Director's details changed for Michael Flack on 2017-02-24
dot icon25/02/2017
Director's details changed for Lesley Flack on 2017-02-24
dot icon25/02/2017
Director's details changed for Leah Flack on 2017-02-24
dot icon25/02/2017
Secretary's details changed for Michael Flack on 2017-02-24
dot icon20/02/2017
Confirmation statement made on 2017-02-10 with updates
dot icon31/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/02/2016
Annual return made up to 2016-02-10 with full list of shareholders
dot icon18/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/02/2015
Annual return made up to 2015-02-10 with full list of shareholders
dot icon20/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/03/2014
Annual return made up to 2014-02-10 with full list of shareholders
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/03/2013
Annual return made up to 2013-02-10 with full list of shareholders
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon08/03/2012
Annual return made up to 2012-02-10 with full list of shareholders
dot icon07/03/2012
Registered office address changed from C/O F J Gothard & Co Ltd 21 Cranborne Gardens Upminster Essex RM14 2YT United Kingdom on 2012-03-07
dot icon08/01/2012
Registered office address changed from C/O F J Gothard & Co 315 Front Lane Upminster Essex RM14 1LH United Kingdom on 2012-01-08
dot icon22/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/03/2011
Annual return made up to 2011-02-10 with full list of shareholders
dot icon16/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon23/02/2010
Registered office address changed from 10B Elmsleigh Drive Leigh-on-Sea Essex SS9 3DN on 2010-02-23
dot icon12/02/2010
Annual return made up to 2010-02-10 with full list of shareholders
dot icon12/02/2010
Director's details changed for Leah Flack on 2010-02-10
dot icon12/02/2010
Director's details changed for Lesley Flack on 2010-02-10
dot icon12/02/2010
Director's details changed for Michael Flack on 2010-02-10
dot icon27/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon06/03/2009
Return made up to 10/02/09; full list of members
dot icon08/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon19/03/2008
Return made up to 10/02/08; full list of members
dot icon11/01/2008
Registered office changed on 11/01/08 from: oak house journeymans way southend on sea SS2 5TF
dot icon22/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon19/03/2007
Return made up to 10/02/07; full list of members
dot icon19/05/2006
Ad 10/02/06--------- £ si 99@1=99 £ ic 1/100
dot icon19/05/2006
Accounting reference date extended from 28/02/07 to 31/03/07
dot icon12/05/2006
New director appointed
dot icon10/04/2006
New secretary appointed;new director appointed
dot icon10/04/2006
New director appointed
dot icon10/04/2006
Secretary resigned
dot icon10/04/2006
Director resigned
dot icon10/02/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* 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
31/03/2024
dot iconNext confirmation date
10/02/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
62.48K
-
0.00
80.66K
-
2022
4
3.65K
-
0.00
65.86K
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
10/02/2006 - 10/02/2006
68517
COMPANY DIRECTORS LIMITED
Nominee Director
10/02/2006 - 10/02/2006
67500
Zimmerman, Justin Leslie
Director
09/04/2021 - Present
7
Trusler, Paul James
Director
09/04/2021 - 24/12/2022
6
Simpson, Andrew Ian
Director
09/04/2021 - Present
6

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

5,801
ST JOHNS NURSERIES (KIRBY BELLARS) LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Plant propagation

Comp. code:

06244152

Reg. date:

11/05/2007

Turnover:

-

No. of employees:

5
ACA THOROUGHBRED LIMITEDThe Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DH
Liquidation

Category:

Raising of horses and other equines

Comp. code:

13439021

Reg. date:

04/06/2021

Turnover:

-

No. of employees:

5
BIOME ALGAE LTDWestridge House, Harberton, Totnes, Devon TQ9 6EW
Liquidation

Category:

Marine aquaculture

Comp. code:

11399444

Reg. date:

05/06/2018

Turnover:

-

No. of employees:

5
AQUALOGY LTDC/O BEGBIES TRAYNOR, Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Marine aquaculture

Comp. code:

06921169

Reg. date:

02/06/2009

Turnover:

-

No. of employees:

5
BRIAN THOMPSON AGRICULTURAL CONTRACTORS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Support activities for crop production

Comp. code:

09054847

Reg. date:

23/05/2014

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About LEIGH BATHROOM CENTRE LIMITED

LEIGH BATHROOM CENTRE LIMITED is an(a) Liquidation company incorporated on 10/02/2006 with the registered office located at 6 Royal Mews, Southend-On-Sea, Essex SS1 1DB. 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 LEIGH BATHROOM CENTRE LIMITED?

toggle

LEIGH BATHROOM CENTRE LIMITED is currently Liquidation. It was registered on 10/02/2006 .

Where is LEIGH BATHROOM CENTRE LIMITED located?

toggle

LEIGH BATHROOM CENTRE LIMITED is registered at 6 Royal Mews, Southend-On-Sea, Essex SS1 1DB.

What does LEIGH BATHROOM CENTRE LIMITED do?

toggle

LEIGH BATHROOM CENTRE LIMITED operates in the Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) (47.78/9 - SIC 2007) sector.

What is the latest filing for LEIGH BATHROOM CENTRE LIMITED?

toggle

The latest filing was on 26/11/2025: Resolutions.