Company NameLeigh Casey Ltd
DirectorLeigh Casey
Company StatusActive
Company Number08594755
CategoryPrivate Limited Company
Incorporation Date2 July 2013(10 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Director

Director NameMr Leigh Casey
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2013(same day as company formation)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat B 3-5 St John Street
London
EC1M 4AA

Location

Registered AddressFlat B
3-5 St John Street
London
EC1M 4AA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

1 at £1Leigh Casey
100.00%
Ordinary

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return2 July 2023 (9 months, 3 weeks ago)
Next Return Due16 July 2024 (2 months, 3 weeks from now)

Filing History

14 July 2023Confirmation statement made on 2 July 2023 with no updates (3 pages)
12 April 2023Micro company accounts made up to 31 July 2022 (6 pages)
8 July 2022Confirmation statement made on 2 July 2022 with no updates (3 pages)
26 April 2022Micro company accounts made up to 31 July 2021 (6 pages)
7 July 2021Confirmation statement made on 2 July 2021 with no updates (3 pages)
15 April 2021Micro company accounts made up to 31 July 2020 (6 pages)
1 December 2020Director's details changed for Mr Leigh Casey on 30 November 2020 (2 pages)
1 December 2020Director's details changed for Mr Leigh Casey on 30 November 2020 (2 pages)
30 November 2020Registered office address changed from 33 Albert Street Windsor Berkshire SL4 5BT to Flat B 3-5 st John Street London EC1M 4AA on 30 November 2020 (1 page)
30 November 2020Change of details for Mr Leigh Casey as a person with significant control on 29 November 2020 (2 pages)
13 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
25 November 2019Micro company accounts made up to 31 July 2019 (5 pages)
10 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
6 March 2019Micro company accounts made up to 31 July 2018 (5 pages)
13 July 2018Confirmation statement made on 2 July 2018 with updates (4 pages)
9 April 2018Micro company accounts made up to 31 July 2017 (7 pages)
19 July 2017Notification of Leigh Casey as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Confirmation statement made on 2 July 2017 with updates (4 pages)
19 July 2017Notification of Leigh Casey as a person with significant control on 19 July 2017 (2 pages)
19 July 2017Confirmation statement made on 2 July 2017 with updates (4 pages)
18 July 2017Director's details changed for Mr Leigh Casey on 1 July 2017 (2 pages)
18 July 2017Director's details changed for Mr Leigh Casey on 1 July 2017 (2 pages)
21 March 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
21 March 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
29 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
29 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
13 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
13 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
23 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1
(3 pages)
23 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1
(3 pages)
23 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1
(3 pages)
26 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
26 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
6 August 2014Registered office address changed from 33 Albert Street Windsor SL4 5BT to 33 Albert Street Windsor Berkshire SL4 5BT on 6 August 2014 (2 pages)
6 August 2014Registered office address changed from 33 Albert Street Windsor SL4 5BT to 33 Albert Street Windsor Berkshire SL4 5BT on 6 August 2014 (2 pages)
6 August 2014Registered office address changed from 33 Albert Street Windsor SL4 5BT to 33 Albert Street Windsor Berkshire SL4 5BT on 6 August 2014 (2 pages)
25 July 2014Annual return made up to 2 July 2014 with a full list of shareholders (3 pages)
25 July 2014Annual return made up to 2 July 2014 with a full list of shareholders (3 pages)
25 July 2014Annual return made up to 2 July 2014 with a full list of shareholders (3 pages)
18 July 2014Registered office address changed from 37 Queens Road Windsor Berkshire SL4 3BQ to 33 Albert Street Windsor SL4 5BT on 18 July 2014 (2 pages)
18 July 2014Registered office address changed from 37 Queens Road Windsor Berkshire SL4 3BQ to 33 Albert Street Windsor SL4 5BT on 18 July 2014 (2 pages)
10 September 2013Registered office address changed from 37 Queens Road Windsor Berkshire SL4 1TB United Kingdom on 10 September 2013 (2 pages)
10 September 2013Registered office address changed from 37 Queens Road Windsor Berkshire SL4 1TB United Kingdom on 10 September 2013 (2 pages)
2 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
2 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
2 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)