LEIGH MATHER SALES LIMITED

Register to unlock more data on OkredoRegister

LEIGH MATHER SALES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02711341

Incorporation date

01/05/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Haig Close, Parkgate Industrial Estate, Knutsford WA16 8DXCopy
copy info iconCopy
See on map
Latest events (Record since 01/05/1992)
dot icon03/11/2025
Confirmation statement made on 2025-10-28 with no updates
dot icon26/09/2025
Total exemption full accounts made up to 2025-05-31
dot icon28/10/2024
Confirmation statement made on 2024-10-28 with updates
dot icon25/10/2024
Total exemption full accounts made up to 2024-05-31
dot icon09/02/2024
Confirmation statement made on 2024-02-08 with updates
dot icon23/11/2023
Total exemption full accounts made up to 2023-05-31
dot icon16/10/2023
Confirmation statement made on 2023-10-06 with no updates
dot icon06/10/2022
Confirmation statement made on 2022-10-06 with no updates
dot icon20/09/2022
Total exemption full accounts made up to 2022-05-31
dot icon03/05/2022
Confirmation statement made on 2022-05-01 with no updates
dot icon14/09/2021
Total exemption full accounts made up to 2021-05-31
dot icon06/05/2021
Confirmation statement made on 2021-05-01 with no updates
dot icon16/11/2020
Total exemption full accounts made up to 2020-05-31
dot icon04/06/2020
Confirmation statement made on 2020-05-01 with no updates
dot icon28/10/2019
Total exemption full accounts made up to 2019-05-31
dot icon02/05/2019
Confirmation statement made on 2019-05-01 with updates
dot icon02/05/2019
Statement of capital following an allotment of shares on 2018-06-01
dot icon18/10/2018
Total exemption full accounts made up to 2018-05-31
dot icon16/05/2018
Confirmation statement made on 2018-05-01 with updates
dot icon18/10/2017
Total exemption full accounts made up to 2017-05-31
dot icon18/10/2017
Statement of capital following an allotment of shares on 2017-10-15
dot icon04/05/2017
Registered office address changed from C/O Leigh Mather Sales Ltd Mount Pleasant Wellbank Lane over Peover Knutsford Cheshire WA16 8UW to 4 Haig Close Parkgate Industrial Estate Knutsford WA16 8DX on 2017-05-04
dot icon04/05/2017
Confirmation statement made on 2017-05-01 with updates
dot icon24/10/2016
Total exemption small company accounts made up to 2016-05-31
dot icon03/05/2016
Annual return made up to 2016-05-01 with full list of shareholders
dot icon12/10/2015
Total exemption small company accounts made up to 2015-05-31
dot icon05/05/2015
Annual return made up to 2015-05-01 with full list of shareholders
dot icon27/10/2014
Total exemption small company accounts made up to 2014-05-31
dot icon07/05/2014
Annual return made up to 2014-05-01 with full list of shareholders
dot icon04/07/2013
Total exemption small company accounts made up to 2013-05-31
dot icon01/05/2013
Termination of appointment of James Mather as a director
dot icon01/05/2013
Annual return made up to 2013-05-01 with full list of shareholders
dot icon31/01/2013
Particulars of a mortgage or charge / charge no: 2
dot icon16/07/2012
Total exemption small company accounts made up to 2012-05-31
dot icon21/06/2012
Appointment of Mr Lee James Mather as a director
dot icon03/05/2012
Annual return made up to 2012-05-01 with full list of shareholders
dot icon22/02/2012
Registered office address changed from 1a Sugnall Business Centre Sugnall Stafford ST21 6NF England on 2012-02-22
dot icon27/10/2011
Registered office address changed from Old Market Hall 6a High Street Eccleshall Stafford Staffordshire ST21 6BZ United Kingdom on 2011-10-27
dot icon19/07/2011
Total exemption small company accounts made up to 2011-05-31
dot icon31/05/2011
Annual return made up to 2011-05-01 with full list of shareholders
dot icon31/05/2011
Registered office address changed from Ols Market Hall 6a High Street Eccleshall Stafford Staffordshire ST21 6BZ United Kingdom on 2011-05-31
dot icon19/01/2011
Registered office address changed from Ebenezer House Ryecroft Newcastle Under Lyme Staffordshire ST5 2BE on 2011-01-19
dot icon21/12/2010
Total exemption small company accounts made up to 2010-05-31
dot icon21/05/2010
Annual return made up to 2010-05-01 with full list of shareholders
dot icon21/05/2010
Director's details changed for James Mather on 2010-04-30
dot icon21/05/2010
Secretary's details changed for Ann Mather on 2010-04-30
dot icon16/01/2010
Total exemption small company accounts made up to 2009-05-31
dot icon01/06/2009
Return made up to 01/05/09; full list of members
dot icon23/10/2008
Total exemption small company accounts made up to 2008-05-31
dot icon30/05/2008
Return made up to 01/05/08; full list of members
dot icon31/08/2007
Total exemption small company accounts made up to 2007-05-31
dot icon14/05/2007
Return made up to 01/05/07; full list of members
dot icon09/10/2006
Total exemption small company accounts made up to 2006-05-31
dot icon26/05/2006
Return made up to 01/05/06; full list of members
dot icon24/11/2005
Total exemption small company accounts made up to 2005-05-31
dot icon11/05/2005
Return made up to 01/05/05; full list of members
dot icon09/09/2004
Total exemption small company accounts made up to 2004-05-31
dot icon25/05/2004
Return made up to 01/05/04; full list of members
dot icon08/10/2003
Total exemption small company accounts made up to 2003-05-31
dot icon05/06/2003
Return made up to 01/05/03; full list of members
dot icon02/06/2003
Secretary resigned
dot icon02/06/2003
Director resigned
dot icon02/06/2003
New secretary appointed
dot icon02/06/2003
New director appointed
dot icon29/10/2002
Total exemption small company accounts made up to 2002-05-31
dot icon30/04/2002
Return made up to 01/05/02; full list of members
dot icon12/09/2001
Total exemption small company accounts made up to 2001-05-31
dot icon05/06/2001
Return made up to 01/05/01; full list of members
dot icon12/12/2000
Registered office changed on 12/12/00 from: 64 king street newcastle staffordshire ST5 1TD
dot icon04/10/2000
Accounts for a small company made up to 2000-05-31
dot icon28/09/2000
Particulars of mortgage/charge
dot icon11/05/2000
Return made up to 01/05/00; full list of members
dot icon15/09/1999
Accounts for a small company made up to 1999-05-31
dot icon12/05/1999
Return made up to 01/05/99; no change of members
dot icon21/08/1998
Registered office changed on 21/08/98 from: kidsons impey devonshire house 36 george street manchester M1 4HA
dot icon26/07/1998
Accounts for a small company made up to 1998-05-31
dot icon12/05/1998
Return made up to 01/05/98; full list of members
dot icon01/09/1997
Accounts for a small company made up to 1997-05-31
dot icon03/07/1997
Registered office changed on 03/07/97 from: kidsons impey devonshire house 36 george street manchester M1 4HA
dot icon23/05/1997
Return made up to 01/05/97; no change of members
dot icon29/09/1996
Accounts for a small company made up to 1996-05-31
dot icon28/05/1996
Return made up to 01/05/96; no change of members
dot icon29/08/1995
Accounts for a small company made up to 1995-05-31
dot icon31/05/1995
Return made up to 01/05/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/08/1994
Accounts for a small company made up to 1994-05-31
dot icon16/05/1994
Return made up to 01/05/94; no change of members
dot icon20/09/1993
Accounts for a small company made up to 1993-05-31
dot icon20/09/1993
Resolutions
dot icon20/09/1993
Resolutions
dot icon20/09/1993
Resolutions
dot icon20/09/1993
Resolutions
dot icon17/05/1993
Return made up to 01/05/93; full list of members
dot icon18/06/1992
Ad 02/05/92--------- £ si 98@1=98 £ ic 2/100
dot icon18/06/1992
Accounting reference date notified as 31/05
dot icon12/05/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/05/1992
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon4 *

* during past year

Number of employees

11
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
28/10/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
22.17K
-
0.00
24.96K
-
2022
7
37.27K
-
0.00
-
-
2023
11
40.82K
-
0.00
-
-
2023
11
40.82K
-
0.00
-
-

Employees

2023

Employees

11 Ascended57 % *

Net Assets(GBP)

40.82K £Ascended9.52 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mather, Lee James
Director
21/06/2012 - Present
3

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 MATHER SALES LIMITED

LEIGH MATHER SALES LIMITED is an(a) Active company incorporated on 01/05/1992 with the registered office located at 4 Haig Close, Parkgate Industrial Estate, Knutsford WA16 8DX. There is currently 1 active director according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of LEIGH MATHER SALES LIMITED?

toggle

LEIGH MATHER SALES LIMITED is currently Active. It was registered on 01/05/1992 .

Where is LEIGH MATHER SALES LIMITED located?

toggle

LEIGH MATHER SALES LIMITED is registered at 4 Haig Close, Parkgate Industrial Estate, Knutsford WA16 8DX.

What does LEIGH MATHER SALES LIMITED do?

toggle

LEIGH MATHER SALES LIMITED operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

How many employees does LEIGH MATHER SALES LIMITED have?

toggle

LEIGH MATHER SALES LIMITED had 11 employees in 2023.

What is the latest filing for LEIGH MATHER SALES LIMITED?

toggle

The latest filing was on 03/11/2025: Confirmation statement made on 2025-10-28 with no updates.