LEIGH SCAFFOLDING SERVICES LIMITED
Status | ACTIVE |
Company No. | 04109220 |
Category | Private Limited Company |
Incorporated | 16 Nov 2000 |
Age | 23 years, 6 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
LEIGH SCAFFOLDING SERVICES LIMITED is an active private limited company with number 04109220. It was incorporated 23 years, 6 months, 19 days ago, on 16 November 2000. The company address is 35 Websters Way, Rayleigh, SS6 8JQ, Essex, England.
Company Fillings
Confirmation statement with no updates
Date: 29 Nov 2023
Action Date: 16 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-16
Documents
Accounts with accounts type total exemption full
Date: 25 Apr 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Change person director company with change date
Date: 13 Apr 2023
Action Date: 17 Mar 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Richard Charles Wieland
Change date: 2023-03-17
Documents
Change to a person with significant control
Date: 13 Apr 2023
Action Date: 17 Mar 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-03-17
Psc name: Mr Richard Charles Wieland
Documents
Confirmation statement with no updates
Date: 29 Nov 2022
Action Date: 16 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-16
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with updates
Date: 02 Dec 2021
Action Date: 16 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-16
Documents
Notification of a person with significant control
Date: 02 Dec 2021
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Richard Charles Wieland
Documents
Cessation of a person with significant control
Date: 02 Dec 2021
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Richard Charles Wieland
Cessation date: 2016-04-06
Documents
Accounts with accounts type total exemption full
Date: 13 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Change registered office address company with date old address new address
Date: 10 Aug 2021
Action Date: 10 Aug 2021
Category: Address
Type: AD01
Old address: C/O Msb & Co 14 Furtherwick Road Canvey Island Essex SS8 7AE
Change date: 2021-08-10
New address: 35 Websters Way Rayleigh Essex SS6 8JQ
Documents
Confirmation statement with no updates
Date: 30 Nov 2020
Action Date: 16 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-16
Documents
Accounts with accounts type total exemption full
Date: 26 Aug 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 28 Nov 2019
Action Date: 16 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-16
Documents
Accounts with accounts type total exemption full
Date: 22 May 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 05 Dec 2018
Action Date: 16 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-16
Documents
Accounts with accounts type total exemption full
Date: 09 Jul 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 13 Dec 2017
Action Date: 16 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-16
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 13 Dec 2016
Action Date: 16 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-16
Documents
Accounts with accounts type total exemption small
Date: 14 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Dec 2015
Action Date: 16 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-16
Documents
Accounts with accounts type total exemption small
Date: 25 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Change registered office address company with date old address new address
Date: 08 Jun 2015
Action Date: 08 Jun 2015
Category: Address
Type: AD01
Old address: Msb House 2 Denham Road Canvey Island Essex SS8 9HB
Change date: 2015-06-08
New address: C/O Msb & Co 14 Furtherwick Road Canvey Island Essex SS8 7AE
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2014
Action Date: 16 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-16
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Nov 2013
Action Date: 16 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-16
Documents
Accounts with accounts type total exemption small
Date: 21 Jun 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Dec 2012
Action Date: 16 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-16
Documents
Accounts with accounts type total exemption small
Date: 13 Jun 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2011
Action Date: 16 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-16
Documents
Change person secretary company with change date
Date: 19 Dec 2011
Action Date: 16 Nov 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Kim Lorraine Wadeson
Change date: 2011-11-16
Documents
Change person director company with change date
Date: 19 Dec 2011
Action Date: 16 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Richard Charles Wieland
Change date: 2011-11-16
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2011
Action Date: 16 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-16
Documents
Change registered office address company with date old address
Date: 06 Jan 2011
Action Date: 06 Jan 2011
Category: Address
Type: AD01
Old address: 376 London Road Hadleigh Benfleet Essex SS7 2DA
Change date: 2011-01-06
Documents
Accounts with accounts type total exemption small
Date: 09 Jun 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2009
Action Date: 16 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-16
Documents
Change person director company with change date
Date: 08 Dec 2009
Action Date: 16 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Richard Charles Wieland
Change date: 2009-11-16
Documents
Change person secretary company with change date
Date: 10 Nov 2009
Action Date: 05 Nov 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Kim Lorraine Wadeson
Change date: 2009-11-05
Documents
Change person director company with change date
Date: 10 Nov 2009
Action Date: 05 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-05
Officer name: Richard Charles Wieland
Documents
Accounts with accounts type total exemption small
Date: 29 May 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 04 May 2009
Category: Address
Type: 287
Description: Registered office changed on 04/05/2009 from 376 london road hadleigh essex SS7 2DA
Documents
Legacy
Date: 24 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 21 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 16/11/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 19 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 16/11/06; full list of members
Documents
Legacy
Date: 19 Jan 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 11 Sep 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 24 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 16/11/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 25 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 16/11/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Aug 2004
Action Date: 30 Nov 2003
Category: Accounts
Type: AA
Made up date: 2003-11-30
Documents
Legacy
Date: 02 Jul 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 02 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 16/11/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2003
Action Date: 30 Nov 2002
Category: Accounts
Type: AA
Made up date: 2002-11-30
Documents
Legacy
Date: 28 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 16/11/02; full list of members
Documents
Legacy
Date: 07 Nov 2002
Category: Capital
Type: 88(2)R
Description: Ad 06/04/02--------- £ si 10@1=10 £ ic 100/110
Documents
Legacy
Date: 29 Oct 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Oct 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption small
Date: 12 Mar 2002
Action Date: 30 Nov 2001
Category: Accounts
Type: AA
Made up date: 2001-11-30
Documents
Legacy
Date: 18 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 16/11/01; full list of members
Documents
Legacy
Date: 18 Dec 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Dec 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Dec 2000
Category: Capital
Type: 88(2)R
Description: Ad 16/11/00--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 27 Nov 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Nov 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Nov 2000
Category: Address
Type: 287
Description: Registered office changed on 27/11/00 from: suite 17 city business centre lower road london SE16 2XB
Documents
Some Companies
1 VESTRY COURT,STREET,BA16 0HY
Number: | 11851535 |
Status: | ACTIVE |
Category: | Private Limited Company |
ACACIA AVENUE WOOLSTON,WARRINGTON,WA1 4EN
Number: | 07910850 |
Status: | ACTIVE |
Category: | Private Limited Company |
MASTER FABRICATION SERVICE LTD
14 KNIGHTS AVENUE,LONDON,W5 4PB
Number: | 10815377 |
Status: | ACTIVE |
Category: | Private Limited Company |
DURFORD MILL,PETERSFIELD,GU31 5AZ
Number: | 01332326 |
Status: | ACTIVE |
Category: | Private Limited Company |
111 HIGH ROAD,CHIGWELL,IG7 6QQ
Number: | 08209087 |
Status: | ACTIVE |
Category: | Private Limited Company |
52 CHIPHOUSE ROAD,BRISTOL,BS15 4TS
Number: | 11260510 |
Status: | ACTIVE |
Category: | Private Limited Company |