Company NameDean Leigh Limited
DirectorDean Michael Leigh
Company StatusActive
Company Number04765640
CategoryPrivate Limited Company
Incorporation Date15 May 2003(20 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Dean Michael Leigh
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2003(same day as company formation)
RoleWeb Designer
Country of ResidenceUnited Kingdom
Correspondence Address155 Kirby Road
Walton On The Naze
Essex
CO14 8TA
Secretary NameMiss Tania Camilleri
NationalityBritish
StatusCurrent
Appointed15 May 2003(same day as company formation)
RoleSecretary
Correspondence Address155 Kirby Road
Walton On The Naze
Essex
CO14 8TA
Director NameJSA Nominees Limited (Corporation)
StatusResigned
Appointed15 May 2003(same day as company formation)
Correspondence AddressJsa House
110 The Parade
Watford
Hertfordshire
WD17 1GB
Secretary NameJSA Secretaries Limited (Corporation)
StatusResigned
Appointed15 May 2003(same day as company formation)
Correspondence AddressJsa House
110 The Parade
Watford
Hertfordshire
WD17 1GB

Contact

Websitedeanleigh.co.uk
Telephone01255 815555
Telephone regionClacton-on-Sea

Location

Registered Address4th Floor
Radius House 51 Clarendon Road
Watford
Hertfordshire
WD17 1HP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Dean Leigh
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,259
Cash£866
Current Liabilities£7,772

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return13 May 2023 (10 months, 3 weeks ago)
Next Return Due27 May 2024 (1 month, 4 weeks from now)

Filing History

8 January 2024Unaudited abridged accounts made up to 31 May 2023 (8 pages)
13 May 2023Confirmation statement made on 13 May 2023 with no updates (3 pages)
13 March 2023Unaudited abridged accounts made up to 31 May 2022 (8 pages)
25 May 2022Confirmation statement made on 13 May 2022 with no updates (3 pages)
24 February 2022Unaudited abridged accounts made up to 31 May 2021 (8 pages)
13 May 2021Confirmation statement made on 13 May 2021 with no updates (3 pages)
27 February 2021Unaudited abridged accounts made up to 31 May 2020 (8 pages)
13 May 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
24 February 2020Unaudited abridged accounts made up to 31 May 2019 (8 pages)
16 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
28 February 2019Unaudited abridged accounts made up to 31 May 2018 (9 pages)
31 May 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
27 February 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
31 May 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
31 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(4 pages)
31 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
1 July 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(4 pages)
1 July 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(4 pages)
24 September 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
24 September 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
16 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(4 pages)
16 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(4 pages)
13 January 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
13 January 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
11 November 2013Registered office address changed from Jsa House 110 the Parade Watford Hertfordshire WD17 1GB England on 11 November 2013 (1 page)
11 November 2013Registered office address changed from Jsa House 110 the Parade Watford Hertfordshire WD17 1GB England on 11 November 2013 (1 page)
2 October 2013Secretary's details changed for Miss Tania Camilleri on 2 October 2013 (2 pages)
2 October 2013Director's details changed for Mr Dean Leigh on 2 October 2013 (2 pages)
2 October 2013Secretary's details changed for Miss Tania Camilleri on 2 October 2013 (2 pages)
2 October 2013Director's details changed for Mr Dean Leigh on 2 October 2013 (2 pages)
2 October 2013Director's details changed for Mr Dean Leigh on 2 October 2013 (2 pages)
2 October 2013Secretary's details changed for Miss Tania Camilleri on 2 October 2013 (2 pages)
1 October 2013Registered office address changed from 106 Frinton Road Holland on Sea Essex London CO15 5UR on 1 October 2013 (1 page)
1 October 2013Registered office address changed from 106 Frinton Road Holland on Sea Essex London CO15 5UR on 1 October 2013 (1 page)
1 October 2013Registered office address changed from 106 Frinton Road Holland on Sea Essex London CO15 5UR on 1 October 2013 (1 page)
16 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
16 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
17 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (4 pages)
17 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (4 pages)
10 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
10 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
17 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (4 pages)
17 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
17 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
17 May 2010Director's details changed for Mr Dean Leigh on 15 May 2010 (2 pages)
17 May 2010Director's details changed for Mr Dean Leigh on 15 May 2010 (2 pages)
17 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
17 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
15 May 2009Return made up to 15/05/09; full list of members (3 pages)
15 May 2009Return made up to 15/05/09; full list of members (3 pages)
25 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
25 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
28 May 2008Secretary's change of particulars / tania camilleri / 04/08/2007 (2 pages)
28 May 2008Secretary's change of particulars / tania camilleri / 04/08/2007 (2 pages)
28 May 2008Return made up to 15/05/08; full list of members (3 pages)
28 May 2008Director's change of particulars / dean leigh / 04/08/2007 (2 pages)
28 May 2008Return made up to 15/05/08; full list of members (3 pages)
28 May 2008Director's change of particulars / dean leigh / 04/08/2007 (2 pages)
31 December 2007Total exemption small company accounts made up to 31 May 2007 (3 pages)
31 December 2007Total exemption small company accounts made up to 31 May 2007 (3 pages)
15 August 2007Registered office changed on 15/08/07 from: 13A beresford road highbury london N5 2HS (1 page)
15 August 2007Registered office changed on 15/08/07 from: 13A beresford road highbury london N5 2HS (1 page)
17 May 2007Return made up to 15/05/07; full list of members (2 pages)
17 May 2007Registered office changed on 17/05/07 from: 13A beresford road highbury london N5 2HS (1 page)
17 May 2007Return made up to 15/05/07; full list of members (2 pages)
17 May 2007Registered office changed on 17/05/07 from: 13A beresford road highbury london N5 2HS (1 page)
12 February 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
12 February 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
31 May 2006Return made up to 15/05/06; full list of members (2 pages)
31 May 2006Return made up to 15/05/06; full list of members (2 pages)
15 March 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
15 March 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
8 June 2005New director appointed (2 pages)
8 June 2005New director appointed (2 pages)
31 May 2005Return made up to 15/05/05; full list of members (2 pages)
31 May 2005Return made up to 15/05/05; full list of members (2 pages)
16 March 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
16 March 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
11 June 2004Return made up to 15/05/04; full list of members (6 pages)
11 June 2004Return made up to 15/05/04; full list of members (6 pages)
13 May 2004New director appointed (2 pages)
13 May 2004New director appointed (2 pages)
16 June 2003New secretary appointed (3 pages)
16 June 2003New secretary appointed (3 pages)
6 June 2003New director appointed (2 pages)
6 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 June 2003New director appointed (2 pages)
6 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 May 2003Secretary resigned (1 page)
28 May 2003Director resigned (1 page)
28 May 2003Director resigned (1 page)
28 May 2003Secretary resigned (1 page)
15 May 2003Incorporation (12 pages)
15 May 2003Incorporation (12 pages)