LEIGH CABLES DISTRIBUTION LIMITED

Register to unlock more data on OkredoRegister

LEIGH CABLES DISTRIBUTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06484461

Incorporation date

25/01/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 4 Lea Green Business Park, Eurolink, St Helens WA9 4TRCopy
copy info iconCopy
See on map
Latest events (Record since 25/01/2008)
dot icon29/01/2026
Confirmation statement made on 2026-01-25 with no updates
dot icon23/10/2025
Total exemption full accounts made up to 2025-02-28
dot icon10/06/2025
Appointment of Mr Oliver Clinton Phillips as a director on 2025-05-28
dot icon03/02/2025
Confirmation statement made on 2025-01-25 with updates
dot icon17/09/2024
Total exemption full accounts made up to 2024-02-29
dot icon30/08/2024
Change of share class name or designation
dot icon13/02/2024
Change of share class name or designation
dot icon05/02/2024
Confirmation statement made on 2024-01-25 with updates
dot icon06/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon02/11/2023
Change of share class name or designation
dot icon06/02/2023
Confirmation statement made on 2023-01-25 with no updates
dot icon31/10/2022
Total exemption full accounts made up to 2022-02-28
dot icon01/03/2022
Second filing of Confirmation Statement dated 2022-01-25
dot icon23/02/2022
Statement of capital following an allotment of shares on 2022-01-18
dot icon08/02/2022
Confirmation statement made on 2022-01-25 with no updates
dot icon14/07/2021
Director's details changed for Mr Anthony Heath on 2021-07-14
dot icon14/07/2021
Director's details changed for Mr Liam Heath on 2021-07-14
dot icon14/07/2021
Change of details for Mr. Anthony Heath as a person with significant control on 2021-07-14
dot icon14/07/2021
Secretary's details changed for Karen Heath on 2021-07-14
dot icon25/05/2021
Total exemption full accounts made up to 2021-02-28
dot icon27/01/2021
Confirmation statement made on 2021-01-25 with no updates
dot icon11/11/2020
Total exemption full accounts made up to 2020-02-29
dot icon27/01/2020
Confirmation statement made on 2020-01-25 with no updates
dot icon04/09/2019
Total exemption full accounts made up to 2019-02-28
dot icon13/06/2019
Registered office address changed from Unit E1 Walter Leigh Way Moss Industrial Estate Leigh Lancashire WN7 3PT to Unit 4 Lea Green Business Park Eurolink St Helens WA9 4TR on 2019-06-13
dot icon29/01/2019
Confirmation statement made on 2019-01-25 with no updates
dot icon20/09/2018
Total exemption full accounts made up to 2018-02-28
dot icon30/08/2018
Appointment of Mr Liam Heath as a director on 2018-08-30
dot icon30/01/2018
Confirmation statement made on 2018-01-25 with updates
dot icon14/09/2017
Total exemption full accounts made up to 2017-02-28
dot icon08/03/2017
Statement of capital following an allotment of shares on 2017-03-01
dot icon30/01/2017
Confirmation statement made on 2017-01-25 with updates
dot icon17/12/2016
Memorandum and Articles of Association
dot icon17/11/2016
Resolutions
dot icon11/11/2016
Change of share class name or designation
dot icon01/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon22/02/2016
Annual return made up to 2016-01-25 with full list of shareholders
dot icon26/11/2015
Accounts for a small company made up to 2015-02-28
dot icon26/01/2015
Annual return made up to 2015-01-25 with full list of shareholders
dot icon25/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon14/11/2014
Registered office address changed from A8 (6) Pennington Court Walter Leigh Way, Moss Industrial Estate St Helens Road Leigh Lancashire WN7 3PT England to Unit E1 Walter Leigh Way Moss Industrial Estate Leigh Lancashire WN7 3PT on 2014-11-14
dot icon14/05/2014
Termination of appointment of Sydney Heath as a director
dot icon16/04/2014
Registered office address changed from Unit7 Brook Mill High Street Leigh Greater Manchester WN7 2AD on 2014-04-16
dot icon28/01/2014
Annual return made up to 2014-01-25 with full list of shareholders
dot icon23/09/2013
Registered office address changed from Unit a8(6) Pennington Court, Walter Leigh Way, Moss Industrial Estate, St Helens Road, Leigh Greater Manchester WN7 3PT on 2013-09-23
dot icon21/06/2013
Total exemption small company accounts made up to 2013-02-28
dot icon04/02/2013
Annual return made up to 2013-01-25 with full list of shareholders
dot icon02/07/2012
Statement of capital following an allotment of shares on 2012-07-02
dot icon02/07/2012
Termination of appointment of David Cowap as a director
dot icon30/05/2012
Total exemption small company accounts made up to 2012-02-28
dot icon02/02/2012
Annual return made up to 2012-01-25 with full list of shareholders
dot icon26/05/2011
Total exemption small company accounts made up to 2011-02-28
dot icon22/02/2011
Annual return made up to 2011-01-25 with full list of shareholders
dot icon07/07/2010
Total exemption small company accounts made up to 2010-02-28
dot icon26/01/2010
Annual return made up to 2010-01-25 with full list of shareholders
dot icon26/01/2010
Director's details changed for Sydney Heath on 2010-01-25
dot icon26/01/2010
Director's details changed for Anthony Heath on 2010-01-25
dot icon26/01/2010
Director's details changed for David Stuart Cowap on 2010-01-25
dot icon16/07/2009
Registered office changed on 16/07/2009 from unit A8(2)moss industrial estate st helens road leigh lancashire WN7 3PT
dot icon07/07/2009
Total exemption small company accounts made up to 2009-02-28
dot icon28/01/2009
Return made up to 25/01/09; full list of members
dot icon28/10/2008
Gbp ic 100/75\08/10/08\gbp sr 25@1=25\
dot icon01/10/2008
Appointment terminated director darran lowde
dot icon09/06/2008
Ad 01/03/08\gbp si 99@1=99\gbp ic 1/100\
dot icon15/05/2008
Registered office changed on 15/05/2008 from unit 12, brookhill high street leigh lancashire WN7 2AD
dot icon15/05/2008
Accounting reference date extended from 31/01/2009 to 28/02/2009
dot icon14/03/2008
Particulars of a mortgage or charge / charge no: 1
dot icon14/02/2008
New director appointed
dot icon07/02/2008
New director appointed
dot icon07/02/2008
New director appointed
dot icon25/01/2008
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
25/01/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
10
346.75K
-
0.00
117.90K
-
2023
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Heath, Anthony
Director
25/01/2008 - Present
5
Phillips, Oliver Clinton
Director
28/05/2025 - Present
-
Heath, Liam
Director
30/08/2018 - Present
-

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About LEIGH CABLES DISTRIBUTION LIMITED

LEIGH CABLES DISTRIBUTION LIMITED is an(a) Active company incorporated on 25/01/2008 with the registered office located at Unit 4 Lea Green Business Park, Eurolink, St Helens WA9 4TR. There are currently 3 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 CABLES DISTRIBUTION LIMITED?

toggle

LEIGH CABLES DISTRIBUTION LIMITED is currently Active. It was registered on 25/01/2008 .

Where is LEIGH CABLES DISTRIBUTION LIMITED located?

toggle

LEIGH CABLES DISTRIBUTION LIMITED is registered at Unit 4 Lea Green Business Park, Eurolink, St Helens WA9 4TR.

What does LEIGH CABLES DISTRIBUTION LIMITED do?

toggle

LEIGH CABLES DISTRIBUTION LIMITED operates in the Wholesale of electronic and telecommunications equipment and parts (46.52 - SIC 2007) sector.

What is the latest filing for LEIGH CABLES DISTRIBUTION LIMITED?

toggle

The latest filing was on 29/01/2026: Confirmation statement made on 2026-01-25 with no updates.