LEIGH NOMINEES LIMITED

Register to unlock more data on OkredoRegister

LEIGH NOMINEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08418261

Incorporation date

25/02/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

12 Portland Avenue, London N16 6ETCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/2013)
dot icon05/03/2026
Registered office address changed from Honeypot House 56a Crewys Road London NW2 2AD to 12 Portland Avenue London N16 6ET on 2026-03-05
dot icon05/03/2026
Confirmation statement made on 2026-02-25 with updates
dot icon27/05/2025
Total exemption full accounts made up to 2024-05-31
dot icon22/04/2025
Appointment of Malcolm Stern as a director on 2025-03-01
dot icon22/04/2025
Termination of appointment of Sidney Stanley Stimler as a director on 2025-03-01
dot icon22/04/2025
Termination of appointment of Maurice Stimler as a director on 2025-03-01
dot icon17/04/2025
Cessation of Maurice Stimler as a person with significant control on 2025-03-01
dot icon17/04/2025
Cessation of Sidney Stanley Stimler as a person with significant control on 2025-03-01
dot icon17/04/2025
Notification of Malcolm Stern as a person with significant control on 2025-03-01
dot icon25/02/2025
Confirmation statement made on 2025-02-25 with updates
dot icon12/02/2025
Director's details changed for Mr Maurice Stimler on 2025-02-12
dot icon27/02/2024
Confirmation statement made on 2024-02-25 with no updates
dot icon12/12/2023
Total exemption full accounts made up to 2023-05-31
dot icon05/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon01/03/2022
Confirmation statement made on 2022-02-25 with updates
dot icon17/12/2021
Total exemption full accounts made up to 2021-05-31
dot icon25/02/2021
Confirmation statement made on 2021-02-25 with no updates
dot icon19/10/2020
Total exemption full accounts made up to 2020-05-31
dot icon26/02/2020
Confirmation statement made on 2020-02-25 with no updates
dot icon14/11/2019
Total exemption full accounts made up to 2019-05-31
dot icon14/11/2019
Satisfaction of charge 084182610001 in full
dot icon14/11/2019
Satisfaction of charge 084182610002 in full
dot icon25/02/2019
Confirmation statement made on 2019-02-25 with updates
dot icon23/11/2018
Total exemption full accounts made up to 2018-05-31
dot icon26/02/2018
Confirmation statement made on 2018-02-25 with updates
dot icon14/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon14/03/2017
Total exemption small company accounts made up to 2016-05-31
dot icon27/02/2017
Confirmation statement made on 2017-02-25 with updates
dot icon15/03/2016
Annual return made up to 2016-02-25 with full list of shareholders
dot icon25/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon16/03/2015
Annual return made up to 2015-02-25 with full list of shareholders
dot icon16/03/2015
Director's details changed for Mr Sidney Stanley Stimler on 2015-02-25
dot icon18/12/2014
Total exemption small company accounts made up to 2014-05-31
dot icon06/11/2014
Previous accounting period extended from 2014-02-28 to 2014-05-31
dot icon17/03/2014
Annual return made up to 2014-02-25 with full list of shareholders
dot icon20/12/2013
Registered office address changed from 2Nd Floor Parkgates Bury New Road Prestwich Manchester M25 0TL on 2013-12-20
dot icon14/11/2013
Registered office address changed from 86 Princess Street Manchester M1 6NP United Kingdom on 2013-11-14
dot icon20/07/2013
Registration of charge 084182610001
dot icon20/07/2013
Registration of charge 084182610002
dot icon31/05/2013
Appointment of Mr Maurice Stimler as a director
dot icon24/05/2013
Appointment of Mr Sidney Stanley Stimler as a director
dot icon23/05/2013
Termination of appointment of Alain Stern as a director
dot icon23/05/2013
Termination of appointment of Yonah Emanuel as a director
dot icon23/05/2013
Termination of appointment of Alain Stern as a secretary
dot icon25/02/2013
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
31/05/2024
dot iconNext confirmation date
25/02/2027
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
53.94K
-
0.00
39.90K
-
2022
0
51.93K
-
0.00
43.81K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stimler, Maurice
Director
20/05/2013 - 01/03/2025
55
Stern, Malcolm
Director
01/03/2025 - Present
59
Stimler, Sidney Stanley
Director
20/05/2013 - 01/03/2025
36

Persons with Significant Control

5
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 NOMINEES LIMITED

LEIGH NOMINEES LIMITED is an(a) Active company incorporated on 25/02/2013 with the registered office located at 12 Portland Avenue, London N16 6ET. There is currently 1 active director 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 NOMINEES LIMITED?

toggle

LEIGH NOMINEES LIMITED is currently Active. It was registered on 25/02/2013 .

Where is LEIGH NOMINEES LIMITED located?

toggle

LEIGH NOMINEES LIMITED is registered at 12 Portland Avenue, London N16 6ET.

What does LEIGH NOMINEES LIMITED do?

toggle

LEIGH NOMINEES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for LEIGH NOMINEES LIMITED?

toggle

The latest filing was on 05/03/2026: Registered office address changed from Honeypot House 56a Crewys Road London NW2 2AD to 12 Portland Avenue London N16 6ET on 2026-03-05.