LEIGH COURT CLOSE LIMITED

Register to unlock more data on OkredoRegister

LEIGH COURT CLOSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05030523

Incorporation date

30/01/2004

Size

Micro Entity

Contacts

Registered address

Registered address

Artisans' House, 7 Queensbridge, Northampton, Northamptonshire NN4 7BFCopy
copy info iconCopy
See on map
Latest events (Record since 30/01/2004)
dot icon11/02/2026
Confirmation statement made on 2026-01-30 with updates
dot icon13/11/2025
Registered office address changed from Beech House 2 Leigh Court Leigh Court Close Cobham Surrey KT11 2HH England to Artisans' House 7 Queensbridge Northampton Northamptonshire NN4 7BF on 2025-11-13
dot icon04/02/2025
Confirmation statement made on 2025-01-30 with updates
dot icon04/02/2025
Micro company accounts made up to 2025-01-31
dot icon25/09/2024
Micro company accounts made up to 2024-01-31
dot icon05/02/2024
Confirmation statement made on 2024-01-30 with updates
dot icon03/10/2023
Micro company accounts made up to 2023-01-31
dot icon03/10/2023
Appointment of Mrs Laura-Jo Mcclintock as a director on 2023-10-03
dot icon03/10/2023
Termination of appointment of Danielle Catharine Johnson Harris as a director on 2023-10-03
dot icon29/01/2023
Confirmation statement made on 2023-01-30 with updates
dot icon17/10/2022
Micro company accounts made up to 2022-01-31
dot icon31/01/2022
Confirmation statement made on 2022-01-30 with no updates
dot icon07/10/2021
Micro company accounts made up to 2021-01-31
dot icon04/02/2021
Confirmation statement made on 2021-01-30 with no updates
dot icon30/10/2020
Micro company accounts made up to 2020-01-31
dot icon08/07/2020
Termination of appointment of Robert Fergus Heaton as a director on 2020-07-08
dot icon30/01/2020
Confirmation statement made on 2020-01-30 with updates
dot icon30/01/2020
Termination of appointment of Timothy John Edward Stacey as a director on 2020-01-28
dot icon21/01/2020
Appointment of Mr Robert Fergus Heaton as a director on 2020-01-21
dot icon03/11/2019
Termination of appointment of Larissa Lewinskaya as a secretary on 2019-11-03
dot icon03/11/2019
Registered office address changed from Beech House Beech House, 2 Leigh Court Leigh Court Close Cobham Surrey KT11 2HH England to Beech House 2 Leigh Court Leigh Court Close Cobham Surrey KT11 2HH on 2019-11-03
dot icon03/11/2019
Appointment of Mr Oliver John Perry Mcclintock as a director on 2019-11-03
dot icon03/11/2019
Registered office address changed from Mayflower House 1 Leigh Court Leigh Court Close Cobham Surrey KT11 2HH England to Beech House Beech House, 2 Leigh Court Leigh Court Close Cobham Surrey KT11 2HH on 2019-11-03
dot icon03/11/2019
Appointment of Mr Oliver John Perry Mcclintock as a secretary on 2019-11-03
dot icon09/06/2019
Termination of appointment of John Albert Etheridge as a director on 2019-06-07
dot icon09/06/2019
Micro company accounts made up to 2019-01-31
dot icon08/02/2019
Confirmation statement made on 2019-01-30 with no updates
dot icon08/02/2019
Registered office address changed from West Leigh Court Leigh Court Close Cobham Surrey KT11 2HT to Mayflower House 1 Leigh Court Leigh Court Close Cobham Surrey KT11 2HH on 2019-02-08
dot icon08/02/2019
Termination of appointment of John Albert Etheridge as a secretary on 2018-09-04
dot icon04/09/2018
Micro company accounts made up to 2018-01-31
dot icon04/09/2018
Appointment of Mr Timothy John Edward Stacey as a director on 2018-09-04
dot icon04/09/2018
Appointment of Ms Larissa Lewinskaya as a secretary on 2018-09-04
dot icon24/02/2018
Confirmation statement made on 2018-01-30 with no updates
dot icon26/10/2017
Micro company accounts made up to 2017-01-31
dot icon09/02/2017
Confirmation statement made on 2017-01-30 with updates
dot icon24/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon15/02/2016
Annual return made up to 2016-01-30 with full list of shareholders
dot icon04/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon16/02/2015
Annual return made up to 2015-01-30 with full list of shareholders
dot icon13/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon13/02/2014
Annual return made up to 2014-01-30 with full list of shareholders
dot icon15/11/2013
Total exemption small company accounts made up to 2013-01-31
dot icon05/02/2013
Annual return made up to 2013-01-30 with full list of shareholders
dot icon05/02/2013
Termination of appointment of Alexandra Dawes as a director
dot icon29/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon31/01/2012
Annual return made up to 2012-01-30 with full list of shareholders
dot icon21/09/2011
Total exemption small company accounts made up to 2011-01-31
dot icon21/02/2011
Annual return made up to 2011-01-30 with full list of shareholders
dot icon19/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon29/04/2010
Appointment of Mrs Danielle Catharine Johnson Harris as a director
dot icon19/02/2010
Annual return made up to 2010-01-30 with full list of shareholders
dot icon19/02/2010
Director's details changed for John Albert Etheridge on 2010-01-31
dot icon19/02/2010
Director's details changed for Mrs Alexandra Elizabeth Dawes on 2010-01-31
dot icon19/02/2010
Secretary's details changed for John Albert Etheridge on 2010-01-31
dot icon24/02/2009
Return made up to 30/01/09; full list of members
dot icon23/02/2009
Location of register of members
dot icon23/02/2009
Location of debenture register
dot icon23/02/2009
Registered office changed on 23/02/2009 from west leigh court leigh court close cobham surrey KT11 2HT
dot icon10/02/2009
Accounts for a dormant company made up to 2009-01-31
dot icon10/02/2009
Ad 31/01/09\gbp si 1@1=1\gbp ic 4/5\
dot icon17/12/2008
Accounts for a dormant company made up to 2008-01-31
dot icon03/12/2008
Director appointed alexander dawes
dot icon04/11/2008
Secretary appointed john albert etheridge
dot icon04/11/2008
Registered office changed on 04/11/2008 from the pigeon house, red hill highleadon newent gloucestershire GL18 1HL
dot icon04/11/2008
Appointment terminated secretary nigel rankine
dot icon01/03/2008
Return made up to 30/01/08; full list of members
dot icon25/03/2007
Accounts for a dormant company made up to 2007-01-31
dot icon12/02/2007
Return made up to 30/01/07; full list of members
dot icon12/02/2007
Location of register of members
dot icon12/02/2007
Registered office changed on 12/02/07 from: the pidgeon house red hill farm highleaden newent gloucestershire GL18 1HL
dot icon12/02/2007
Location of debenture register
dot icon25/09/2006
Accounts for a dormant company made up to 2006-01-31
dot icon16/02/2006
Return made up to 30/01/06; full list of members
dot icon02/03/2005
Accounts for a dormant company made up to 2005-01-31
dot icon23/02/2005
Return made up to 30/01/05; full list of members
dot icon03/06/2004
Ad 30/04/04-25/05/04 £ si 1@1=1 £ ic 1/2
dot icon13/05/2004
Registered office changed on 13/05/04 from: 110 cannon street london EC4N 6AR
dot icon12/05/2004
Resolutions
dot icon14/02/2004
Director resigned
dot icon14/02/2004
Secretary resigned
dot icon14/02/2004
New director appointed
dot icon14/02/2004
New secretary appointed
dot icon30/01/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
30/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.00
-
0.00
-
-
2022
0
6.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harris, Danielle Catharine Johnson
Director
28/03/2010 - 03/10/2023
-
Mcclintock, Laura-Jo
Director
03/10/2023 - Present
-
Mcclintock, Oliver John Perry
Director
03/11/2019 - Present
-
Mcclintock, Oliver John Perry
Secretary
03/11/2019 - 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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LEIGH COURT CLOSE LIMITED

LEIGH COURT CLOSE LIMITED is an(a) Active company incorporated on 30/01/2004 with the registered office located at Artisans' House, 7 Queensbridge, Northampton, Northamptonshire NN4 7BF. 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 COURT CLOSE LIMITED?

toggle

LEIGH COURT CLOSE LIMITED is currently Active. It was registered on 30/01/2004 .

Where is LEIGH COURT CLOSE LIMITED located?

toggle

LEIGH COURT CLOSE LIMITED is registered at Artisans' House, 7 Queensbridge, Northampton, Northamptonshire NN4 7BF.

What does LEIGH COURT CLOSE LIMITED do?

toggle

LEIGH COURT CLOSE LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for LEIGH COURT CLOSE LIMITED?

toggle

The latest filing was on 11/02/2026: Confirmation statement made on 2026-01-30 with updates.