Company NameLeigh Developments Limited
DirectorsAdam John Sampson and Diane Elizabeth Sampson
Company StatusActive
Company Number04672102
CategoryPrivate Limited Company
Incorporation Date20 February 2003(21 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMrs Diane Elizabeth Sampson
NationalityBritish
StatusCurrent
Appointed20 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Bramble Road
Thundersley
Benfleet
Essex
SS7 2UN
Director NameMr Adam John Sampson
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2015(12 years, 6 months after company formation)
Appointment Duration8 years, 8 months
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address22 St. Stephens Road
Cold Norton
Chelmsford
Essex
CM3 6JE
Director NameMrs Diane Elizabeth Sampson
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2023(20 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks
RoleDirector And Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address22 St. Stephens Road
Cold Norton
Chelmsford
Essex
CM3 6JE
Director NameMr John Silvester Sampson
Date of BirthJune 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2003(same day as company formation)
RoleElectrical Contractor
Country of ResidenceUnited Kingdom
Correspondence Address33 Bramble Road
Daws Heath Thundersley
Benfleet
Essex
SS7 2UN
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed20 February 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed20 February 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address22 St. Stephens Road
Cold Norton
Chelmsford
Essex
CM3 6JE
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishCold Norton
WardPurleigh
Built Up AreaCold Norton
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Mr John Sylvester Sampson
50.00%
Ordinary
1 at £1Mrs Diane Elizabeth Sampson
50.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months, 3 weeks ago)
Next Accounts Due31 March 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return20 February 2024 (2 months, 4 weeks ago)
Next Return Due6 March 2025 (9 months, 3 weeks from now)

Filing History

17 November 2023Total exemption full accounts made up to 30 June 2023 (8 pages)
17 November 2023Previous accounting period shortened from 31 December 2023 to 30 June 2023 (1 page)
17 November 2023Appointment of Mrs Diane Elizabeth Sampson as a director on 8 August 2023 (2 pages)
29 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
20 February 2023Termination of appointment of John Silvester Sampson as a director on 27 November 2022 (1 page)
20 February 2023Cessation of John Silvester Sampson as a person with significant control on 27 November 2022 (1 page)
20 February 2023Confirmation statement made on 20 February 2023 with updates (4 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
24 February 2022Confirmation statement made on 20 February 2022 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
26 March 2021Registered office address changed from Unit 22a West Station Yard Spital Road Maldon Essex CM9 6TS to 22 st. Stephens Road Cold Norton Chelmsford Essex CM3 6JE on 26 March 2021 (1 page)
23 February 2021Confirmation statement made on 20 February 2021 with no updates (3 pages)
18 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
24 February 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
22 February 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
21 February 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
24 February 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
24 February 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
30 September 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
30 September 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
29 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2
(4 pages)
29 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2
(4 pages)
4 December 2015Appointment of Mr Adam John Sampson as a director on 1 September 2015 (2 pages)
4 December 2015Appointment of Mr Adam John Sampson as a director on 1 September 2015 (2 pages)
4 December 2015Appointment of Mr Adam John Sampson as a director on 1 September 2015 (2 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
12 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
(4 pages)
12 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
4 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
(4 pages)
4 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
(4 pages)
19 July 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
19 July 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
9 April 2013Registered office address changed from Unit 22a West Station Yard West Station Yard Spital Road Maldon Essex CM9 6TS England on 9 April 2013 (1 page)
9 April 2013Registered office address changed from Unit 22a West Station Yard West Station Yard Spital Road Maldon Essex CM9 6TS England on 9 April 2013 (1 page)
9 April 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
9 April 2013Registered office address changed from Millhouse, 32-38 East Street Rochford Essex SS4 1DB on 9 April 2013 (1 page)
9 April 2013Registered office address changed from Millhouse, 32-38 East Street Rochford Essex SS4 1DB on 9 April 2013 (1 page)
9 April 2013Registered office address changed from Millhouse, 32-38 East Street Rochford Essex SS4 1DB on 9 April 2013 (1 page)
9 April 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
9 April 2013Registered office address changed from Unit 22a West Station Yard West Station Yard Spital Road Maldon Essex CM9 6TS England on 9 April 2013 (1 page)
24 February 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
24 February 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
22 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
22 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
23 March 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
23 March 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
21 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
21 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
4 March 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
4 March 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
2 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
2 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
2 March 2009Return made up to 20/02/09; full list of members (3 pages)
2 March 2009Return made up to 20/02/09; full list of members (3 pages)
17 February 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
17 February 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
31 March 2008Return made up to 20/02/08; full list of members (3 pages)
31 March 2008Return made up to 20/02/08; full list of members (3 pages)
18 February 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
18 February 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
7 March 2007Return made up to 20/02/07; full list of members (5 pages)
7 March 2007Return made up to 20/02/07; full list of members (5 pages)
5 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
5 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
3 March 2006Return made up to 20/02/06; full list of members (5 pages)
3 March 2006Return made up to 20/02/06; full list of members (5 pages)
15 June 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
15 June 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
5 April 2005Return made up to 20/02/05; full list of members (5 pages)
5 April 2005Return made up to 20/02/05; full list of members (5 pages)
25 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
25 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
17 March 2004Return made up to 20/02/04; full list of members (5 pages)
17 March 2004Ad 20/02/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 March 2004Ad 20/02/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 March 2004Return made up to 20/02/04; full list of members (5 pages)
30 December 2003Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page)
30 December 2003Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page)
21 March 2003Secretary resigned (1 page)
21 March 2003Secretary resigned (1 page)
21 March 2003Director resigned (1 page)
21 March 2003New director appointed (2 pages)
21 March 2003New director appointed (2 pages)
21 March 2003New secretary appointed (2 pages)
21 March 2003Director resigned (1 page)
21 March 2003New secretary appointed (2 pages)
20 February 2003Incorporation (16 pages)
20 February 2003Incorporation (16 pages)