LEIGHTON DAVIS LIMITED

Register to unlock more data on OkredoRegister

LEIGHTON DAVIS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08494000

Incorporation date

18/04/2013

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 08494000 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 18/04/2013)
dot icon14/04/2026
Final Gazette dissolved via compulsory strike-off
dot icon27/01/2026
First Gazette notice for compulsory strike-off
dot icon22/12/2025
Registered office address changed to PO Box 4385, 08494000 - Companies House Default Address, Cardiff, CF14 8LH on 2025-12-22
dot icon22/12/2025
Address of officer Mr James Peter Leighton Davis changed to 08494000 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-12-22
dot icon22/12/2025
Address of person with significant control Mr James Peter Leighton Davis changed to 08494000 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-12-22
dot icon09/01/2025
Confirmation statement made on 2025-01-09 with no updates
dot icon08/01/2025
Micro company accounts made up to 2024-04-23
dot icon20/04/2024
Compulsory strike-off action has been discontinued
dot icon18/04/2024
Micro company accounts made up to 2023-04-30
dot icon18/04/2024
Confirmation statement made on 2024-04-07 with no updates
dot icon02/04/2024
First Gazette notice for compulsory strike-off
dot icon09/01/2024
Compulsory strike-off action has been discontinued
dot icon08/01/2024
Confirmation statement made on 2023-04-07 with updates
dot icon08/01/2024
Micro company accounts made up to 2022-04-30
dot icon30/06/2023
Compulsory strike-off action has been suspended
dot icon13/06/2023
First Gazette notice for compulsory strike-off
dot icon21/04/2023
Confirmation statement made on 2022-04-07 with no updates
dot icon21/04/2023
Compulsory strike-off action has been discontinued
dot icon09/08/2022
Compulsory strike-off action has been suspended
dot icon28/06/2022
First Gazette notice for compulsory strike-off
dot icon06/01/2022
Micro company accounts made up to 2021-04-30
dot icon22/04/2021
Micro company accounts made up to 2020-04-30
dot icon22/04/2021
Confirmation statement made on 2021-04-07 with no updates
dot icon07/04/2020
Confirmation statement made on 2020-04-07 with no updates
dot icon12/02/2020
Micro company accounts made up to 2019-04-30
dot icon07/04/2019
Confirmation statement made on 2019-04-07 with no updates
dot icon31/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon11/10/2018
Change of details for Mr James Peter Leighton Davis as a person with significant control on 2018-08-20
dot icon11/10/2018
Change of details for Mr James Peter Leighton Davis as a person with significant control on 2018-08-20
dot icon11/10/2018
Director's details changed for Mr James Peter Leighton Davis on 2018-08-20
dot icon11/10/2018
Director's details changed for Mr James Peter Leighton Davis on 2018-08-20
dot icon11/10/2018
Registered office address changed from 2 Chalkhill Cottages Little Somborne Stockbridge Hampshire SO20 6QU to 25 st Thomas Street Winchester Hampshire SO23 9HJ on 2018-10-11
dot icon07/07/2018
Cessation of Melissa Jane Davis as a person with significant control on 2018-06-01
dot icon07/07/2018
Termination of appointment of Melissa Jane Davis as a director on 2018-06-01
dot icon30/04/2018
Confirmation statement made on 2018-04-18 with no updates
dot icon30/04/2018
Notification of Melissa Jane Davis as a person with significant control on 2016-04-06
dot icon30/04/2018
Change of details for Mr James Peter Leighton Davis as a person with significant control on 2016-04-06
dot icon05/09/2017
Total exemption full accounts made up to 2017-04-30
dot icon18/04/2017
Confirmation statement made on 2017-04-18 with updates
dot icon31/05/2016
Total exemption small company accounts made up to 2016-04-30
dot icon18/04/2016
Annual return made up to 2016-04-18 with full list of shareholders
dot icon19/05/2015
Total exemption small company accounts made up to 2015-04-30
dot icon19/04/2015
Annual return made up to 2015-04-18 with full list of shareholders
dot icon01/10/2014
Total exemption small company accounts made up to 2014-04-30
dot icon30/04/2014
Annual return made up to 2014-04-18 with full list of shareholders
dot icon29/04/2014
Registered office address changed from Holly House Worthy Road Winchester Hampshire SO23 7AG on 2014-04-29
dot icon29/04/2014
Appointment of Mrs Melissa Jane Davis as a director
dot icon19/06/2013
Statement of capital following an allotment of shares on 2013-05-20
dot icon18/04/2013
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
23/04/2024
dot iconNext confirmation date
09/01/2026
dot iconLast change occurred
23/04/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
23/04/2024
dot iconNext account date
30/04/2025
dot iconNext due on
31/01/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
14.72K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davis, Melissa Jane
Director
18/04/2013 - 01/06/2018
2
Davis, James Peter Leighton
Director
18/04/2013 - Present
1

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

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LEIGHTON DAVIS LIMITED

LEIGHTON DAVIS LIMITED is an(a) Dissolved company incorporated on 18/04/2013 with the registered office located at 4385, 08494000 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. 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 LEIGHTON DAVIS LIMITED?

toggle

LEIGHTON DAVIS LIMITED is currently Dissolved. It was registered on 18/04/2013 and dissolved on 14/04/2026.

Where is LEIGHTON DAVIS LIMITED located?

toggle

LEIGHTON DAVIS LIMITED is registered at 4385, 08494000 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does LEIGHTON DAVIS LIMITED do?

toggle

LEIGHTON DAVIS LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for LEIGHTON DAVIS LIMITED?

toggle

The latest filing was on 14/04/2026: Final Gazette dissolved via compulsory strike-off.