Company NameLeigh Safes Limited
Company StatusActive
Company Number04593840
CategoryPrivate Limited Company
Incorporation Date19 November 2002(21 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2863Manufacture of locks and hinges
SIC 25720Manufacture of locks and hinges

Directors

Director NameMr Stuart Reader
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address92 Cunningham Close
Southend-On-Sea
SS3 9YP
Director NamePhilip Reader
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Cheltenham Drive
Leigh On Se
Essex
SS9 3EH
Director NameMr Russell Reader
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressField View Colchester Main Road
Alresford
Colchester
Essex
CO7 8AP
Secretary NameMr Russell Reader
NationalityBritish
StatusCurrent
Appointed19 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressField View Colchester Main Road
Alresford
Colchester
Essex
CO7 8AP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 November 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 November 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteleighsafes.co.uk
Telephone01702 338843
Telephone regionSouthend-on-Sea

Location

Registered AddressLodge Park Lodge Lane
Langham
Colchester
Essex
CO4 5NE
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishLangham
WardRural North
Address MatchesOver 100 other UK companies use this postal address

Shareholders

20 at £1Barbara Reader
20.00%
Ordinary
20 at £1Peter Arthur Reader
20.00%
Ordinary
20 at £1Phillip Reader
20.00%
Ordinary
20 at £1Russell Reader
20.00%
Ordinary
20 at £1Stuart Reader
20.00%
Ordinary

Financials

Year2014
Net Worth-£66,558
Cash£116
Current Liabilities£173,965

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return19 October 2023 (6 months ago)
Next Return Due2 November 2024 (6 months, 2 weeks from now)

Filing History

19 October 2023Confirmation statement made on 19 October 2023 with updates (5 pages)
31 October 2022Confirmation statement made on 19 October 2022 with updates (5 pages)
14 October 2022Accounts for a dormant company made up to 31 March 2022 (10 pages)
19 October 2021Confirmation statement made on 19 October 2021 with updates (5 pages)
15 October 2021Accounts for a dormant company made up to 31 March 2021 (10 pages)
9 April 2021Secretary's details changed for Mr Russell Reader on 9 April 2021 (1 page)
9 April 2021Director's details changed for Mr Russell Reader on 9 April 2021 (2 pages)
30 October 2020Confirmation statement made on 19 October 2020 with updates (5 pages)
29 September 2020Accounts for a dormant company made up to 31 March 2020 (9 pages)
24 October 2019Confirmation statement made on 19 October 2019 with updates (5 pages)
10 June 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
3 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
26 October 2018Confirmation statement made on 19 October 2018 with updates (5 pages)
25 October 2018Director's details changed for Philip Reader on 25 October 2018 (2 pages)
4 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
4 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
30 October 2017Confirmation statement made on 19 October 2017 with updates (4 pages)
30 October 2017Confirmation statement made on 19 October 2017 with updates (4 pages)
25 October 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
16 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
16 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
10 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(7 pages)
10 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(7 pages)
1 December 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(7 pages)
1 December 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(7 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
14 August 2014Registered office address changed from 1386 London Road Leigh on Sea Essex SS9 2UJ to Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE on 14 August 2014 (1 page)
14 August 2014Registered office address changed from 1386 London Road Leigh on Sea Essex SS9 2UJ to Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE on 14 August 2014 (1 page)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
21 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
(7 pages)
21 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
(7 pages)
4 October 2013Director's details changed for Stuart Reader on 4 October 2013 (2 pages)
4 October 2013Director's details changed for Stuart Reader on 4 October 2013 (2 pages)
4 October 2013Director's details changed for Stuart Reader on 4 October 2013 (2 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
16 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (7 pages)
16 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (7 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 December 2011Annual return made up to 19 October 2011 with a full list of shareholders (7 pages)
2 December 2011Annual return made up to 19 October 2011 with a full list of shareholders (7 pages)
28 January 2011Annual return made up to 19 October 2010 with a full list of shareholders (7 pages)
28 January 2011Annual return made up to 19 October 2010 with a full list of shareholders (7 pages)
27 January 2011Registered office address changed from Rutland House90 -92 Baxter Avenue Southend on Sea Essex SS2 6HZ on 27 January 2011 (1 page)
27 January 2011Registered office address changed from Rutland House90 -92 Baxter Avenue Southend on Sea Essex SS2 6HZ on 27 January 2011 (1 page)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 November 2009Annual return made up to 19 November 2009 with a full list of shareholders (6 pages)
24 November 2009Annual return made up to 19 November 2009 with a full list of shareholders (6 pages)
3 December 2008Return made up to 19/11/08; full list of members (5 pages)
3 December 2008Return made up to 19/11/08; full list of members (5 pages)
2 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
2 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
3 December 2007Return made up to 19/11/07; full list of members (3 pages)
3 December 2007Return made up to 19/11/07; full list of members (3 pages)
3 December 2007Director's particulars changed (1 page)
3 December 2007Director's particulars changed (1 page)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
26 January 2007Return made up to 19/11/06; full list of members (3 pages)
26 January 2007Return made up to 19/11/06; full list of members (3 pages)
6 June 2006Return made up to 19/11/05; full list of members
  • 363(287) ‐ Registered office changed on 06/06/06
(8 pages)
6 June 2006Return made up to 19/11/05; full list of members
  • 363(287) ‐ Registered office changed on 06/06/06
(8 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
30 January 2006Director's particulars changed (1 page)
30 January 2006Director's particulars changed (1 page)
17 November 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
17 November 2004Return made up to 19/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 November 2004Return made up to 19/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 November 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
6 July 2004Registered office changed on 06/07/04 from: 1 nelson street southend on sea essex SS1 1EG (1 page)
6 July 2004Registered office changed on 06/07/04 from: 1 nelson street southend on sea essex SS1 1EG (1 page)
28 January 2004Return made up to 19/11/03; full list of members (8 pages)
28 January 2004Return made up to 19/11/03; full list of members (8 pages)
11 December 2003Registered office changed on 11/12/03 from: suite 9, 89 park street southend on sea essex SS0 7PD (1 page)
11 December 2003Registered office changed on 11/12/03 from: suite 9, 89 park street southend on sea essex SS0 7PD (1 page)
31 March 2003Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
31 March 2003Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
6 January 2003New secretary appointed;new director appointed (2 pages)
6 January 2003Director resigned (1 page)
6 January 2003New director appointed (2 pages)
6 January 2003New director appointed (2 pages)
6 January 2003New director appointed (2 pages)
6 January 2003Secretary resigned (1 page)
6 January 2003Secretary resigned (1 page)
6 January 2003Director resigned (1 page)
6 January 2003New director appointed (2 pages)
6 January 2003New secretary appointed;new director appointed (2 pages)
3 January 2003Ad 19/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 January 2003Ad 19/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 November 2002Incorporation (16 pages)
19 November 2002Incorporation (16 pages)