Company NameLeyshill Limited
DirectorStephen John Maitland Watson
Company StatusActive
Company Number06465972
CategoryPrivate Limited Company
Incorporation Date7 January 2008(16 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9301Wash & dry clean textile & fur
SIC 96010Washing and (dry-)cleaning of textile and fur products

Directors

Director NameStephen John Maitland Watson
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Blake House, Waterside
Admirals Way
London
E14 9UJ
Secretary NameLinda Kathleen Watson
NationalityBritish
StatusCurrent
Appointed07 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address1 Blake House, Waterside
Admirals Way
London
E14 9UJ

Location

Registered AddressC/O Bareham & Co
25 Cabot Square
London
E14 4QZ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Linda Kathleen Watson
50.00%
Ordinary
50 at £1Stephen John Maitland Watson
50.00%
Ordinary

Financials

Year2014
Net Worth-£329,216
Cash£10,259
Current Liabilities£343,911

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return7 January 2024 (3 months, 3 weeks ago)
Next Return Due21 January 2025 (8 months, 3 weeks from now)

Filing History

20 February 2024Confirmation statement made on 7 January 2024 with no updates (3 pages)
31 October 2023Micro company accounts made up to 31 January 2023 (3 pages)
19 April 2023Compulsory strike-off action has been discontinued (1 page)
18 April 2023Confirmation statement made on 7 January 2023 with no updates (3 pages)
4 April 2023First Gazette notice for compulsory strike-off (1 page)
4 January 2023Compulsory strike-off action has been discontinued (1 page)
3 January 2023First Gazette notice for compulsory strike-off (1 page)
29 December 2022Registered office address changed from 1 Blake House, Waterside Admirals Way London E14 9UJ to C/O Bareham & Co 25 Cabot Square London E14 4QZ on 29 December 2022 (1 page)
29 December 2022Micro company accounts made up to 31 January 2022 (3 pages)
9 February 2022Confirmation statement made on 7 January 2022 with no updates (3 pages)
31 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
21 March 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
31 January 2021Micro company accounts made up to 31 January 2020 (3 pages)
7 April 2020Compulsory strike-off action has been discontinued (1 page)
4 April 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
31 March 2020First Gazette notice for compulsory strike-off (1 page)
31 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
27 April 2019Compulsory strike-off action has been discontinued (1 page)
26 April 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
26 March 2019First Gazette notice for compulsory strike-off (1 page)
30 November 2018Micro company accounts made up to 31 January 2018 (2 pages)
11 April 2018Compulsory strike-off action has been discontinued (1 page)
10 April 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
27 March 2018First Gazette notice for compulsory strike-off (1 page)
31 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
29 March 2017Compulsory strike-off action has been discontinued (1 page)
29 March 2017Compulsory strike-off action has been discontinued (1 page)
28 March 2017Confirmation statement made on 7 January 2017 with updates (6 pages)
28 March 2017Confirmation statement made on 7 January 2017 with updates (6 pages)
28 March 2017First Gazette notice for compulsory strike-off (1 page)
28 March 2017First Gazette notice for compulsory strike-off (1 page)
30 November 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
30 November 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
6 April 2016Compulsory strike-off action has been discontinued (1 page)
6 April 2016Compulsory strike-off action has been discontinued (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
4 April 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(3 pages)
4 April 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(3 pages)
2 January 2016Compulsory strike-off action has been discontinued (1 page)
2 January 2016Compulsory strike-off action has been discontinued (1 page)
31 December 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
1 May 2015Total exemption small company accounts made up to 31 January 2014 (4 pages)
1 May 2015Total exemption small company accounts made up to 31 January 2014 (4 pages)
24 February 2015Compulsory strike-off action has been discontinued (1 page)
24 February 2015Compulsory strike-off action has been discontinued (1 page)
23 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(3 pages)
23 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(3 pages)
23 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(3 pages)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
20 May 2014Compulsory strike-off action has been discontinued (1 page)
20 May 2014Compulsory strike-off action has been discontinued (1 page)
17 May 2014Director's details changed for Stephen John Maitland Watson on 4 January 2014 (2 pages)
17 May 2014Director's details changed for Stephen John Maitland Watson on 4 January 2014 (2 pages)
17 May 2014Secretary's details changed for Linda Kathleen Watson on 5 January 2014 (1 page)
17 May 2014Director's details changed for Stephen John Maitland Watson on 4 January 2014 (2 pages)
17 May 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-05-17
  • GBP 100
(3 pages)
17 May 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-05-17
  • GBP 100
(3 pages)
17 May 2014Secretary's details changed for Linda Kathleen Watson on 5 January 2014 (1 page)
17 May 2014Secretary's details changed for Linda Kathleen Watson on 5 January 2014 (1 page)
17 May 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-05-17
  • GBP 100
(3 pages)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
31 December 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
21 May 2013Compulsory strike-off action has been discontinued (1 page)
21 May 2013Compulsory strike-off action has been discontinued (1 page)
20 May 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
20 May 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
20 May 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
7 May 2013First Gazette notice for compulsory strike-off (1 page)
7 May 2013First Gazette notice for compulsory strike-off (1 page)
1 December 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
1 December 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
22 March 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
22 March 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
22 March 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
30 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
30 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
10 April 2011Total exemption small company accounts made up to 31 January 2010 (5 pages)
10 April 2011Total exemption small company accounts made up to 31 January 2010 (5 pages)
5 March 2011Compulsory strike-off action has been discontinued (1 page)
5 March 2011Compulsory strike-off action has been discontinued (1 page)
2 March 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
2 March 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
2 March 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
5 April 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
5 April 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
12 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
12 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
3 March 2009Secretary's change of particulars / lynda watson / 07/01/2009 (2 pages)
3 March 2009Director's change of particulars / stephen watson / 07/01/2009 (1 page)
3 March 2009Return made up to 07/01/09; full list of members (3 pages)
3 March 2009Return made up to 07/01/09; full list of members (3 pages)
3 March 2009Director's change of particulars / stephen watson / 07/01/2009 (1 page)
3 March 2009Secretary's change of particulars / lynda watson / 07/01/2009 (2 pages)
7 January 2008Incorporation (16 pages)
7 January 2008Incorporation (16 pages)