Company NameG.A.P.Leigh-Pollitt Ltd
DirectorGuy Anthony Piers Leigh-Pollitt
Company StatusActive
Company Number04687660
CategoryPrivate Limited Company
Incorporation Date5 March 2003(21 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Guy Anthony Piers Leigh-Pollitt
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Friars Street
Sudbury
Suffolk
CO10 2AA
Secretary NameMrs Gillian Devere Leigh Pollitt
NationalityBritish
StatusCurrent
Appointed05 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address22 Friars Street
Sudbury
Suffolk
CO10 2AA
Director NameMr Nicholas Syred Saxby
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2003(1 week, 6 days after company formation)
Appointment Duration4 years, 11 months (resigned 05 March 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMaple House Rookery Road
Monewden
Woodbridge
Suffolk
IP13 7DD

Contact

Telephone03334560654
Telephone regionUnknown

Location

Registered Address22 Friars Street
Sudbury
Suffolk
CO10 2AA
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury South
Built Up AreaSudbury
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1G.a.p. Leigh-pollitt
37.04%
Ordinary
100 at £1Mrs G. Leigh-pollitt
37.04%
Ordinary
70 at £1G.a.p. Leigh-pollitt
25.93%
Ordinary A

Financials

Year2014
Net Worth£1,736
Cash£1,183

Accounts

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

Returns

Latest Return24 October 2023 (6 months ago)
Next Return Due7 November 2024 (6 months, 2 weeks from now)

Filing History

30 November 2020Micro company accounts made up to 31 March 2020 (5 pages)
24 October 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
5 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
4 July 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
24 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
26 June 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
18 September 2017Micro company accounts made up to 31 March 2017 (6 pages)
18 September 2017Micro company accounts made up to 31 March 2017 (6 pages)
11 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
26 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
26 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
25 April 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 270
(4 pages)
25 April 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 270
(4 pages)
11 April 2016Registered office address changed from 52 Bridgewood Road Woodbridge Suffolk to 22 Friars Street Sudbury Suffolk CO10 2AA on 11 April 2016 (1 page)
11 April 2016Registered office address changed from 52 Bridgewood Road Woodbridge Suffolk to 22 Friars Street Sudbury Suffolk CO10 2AA on 11 April 2016 (1 page)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
12 May 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 270
(4 pages)
12 May 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 270
(4 pages)
12 May 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 270
(4 pages)
13 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
13 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
20 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 270
(4 pages)
20 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 270
(4 pages)
20 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 270
(4 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
7 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
8 May 2012Registered office address changed from the Old Post Office Stoke by Nayland Suffolk CO6 4SA on 8 May 2012 (1 page)
8 May 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
8 May 2012Registered office address changed from 52 Bridgewood Road Woodbridge Suffolk United Kingdom on 8 May 2012 (1 page)
8 May 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
8 May 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
8 May 2012Registered office address changed from 52 Bridgewood Road Woodbridge Suffolk United Kingdom on 8 May 2012 (1 page)
8 May 2012Registered office address changed from the Old Post Office Stoke by Nayland Suffolk CO6 4SA on 8 May 2012 (1 page)
8 May 2012Registered office address changed from 52 Bridgewood Road Woodbridge Suffolk United Kingdom on 8 May 2012 (1 page)
8 May 2012Registered office address changed from the Old Post Office Stoke by Nayland Suffolk CO6 4SA on 8 May 2012 (1 page)
7 May 2012Secretary's details changed for Gillian Devere Leigh Pollitt on 7 May 2012 (1 page)
7 May 2012Secretary's details changed for Gillian Devere Leigh Pollitt on 7 May 2012 (1 page)
7 May 2012Secretary's details changed for Gillian Devere Leigh Pollitt on 7 May 2012 (1 page)
7 May 2012Director's details changed for Mr Guy Anthony Piers Leigh-Pollitt on 7 May 2012 (2 pages)
7 May 2012Director's details changed for Mr Guy Anthony Piers Leigh-Pollitt on 7 May 2012 (2 pages)
7 May 2012Director's details changed for Mr Guy Anthony Piers Leigh-Pollitt on 7 May 2012 (2 pages)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
16 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
16 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
23 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
16 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
16 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
13 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 March 2009Return made up to 05/03/09; full list of members (4 pages)
30 March 2009Return made up to 05/03/09; full list of members (4 pages)
29 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 April 2008Return made up to 05/03/08; full list of members (4 pages)
30 April 2008Appointment terminated director nicholas saxby (1 page)
30 April 2008Return made up to 05/03/08; full list of members (4 pages)
30 April 2008Appointment terminated director nicholas saxby (1 page)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
3 April 2007Return made up to 05/03/07; full list of members (3 pages)
3 April 2007Return made up to 05/03/07; full list of members (3 pages)
20 September 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
20 September 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
5 April 2006Return made up to 05/03/06; full list of members (3 pages)
5 April 2006Return made up to 05/03/06; full list of members (3 pages)
5 July 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
5 July 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
22 March 2005Return made up to 05/03/05; full list of members (3 pages)
22 March 2005Return made up to 05/03/05; full list of members (3 pages)
27 April 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
27 April 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
2 April 2004Return made up to 05/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 02/04/04
(7 pages)
2 April 2004Return made up to 05/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 02/04/04
(7 pages)
11 January 2004Ad 03/01/04--------- £ si 20@1=20 £ ic 250/270 (2 pages)
11 January 2004Ad 03/01/04--------- £ si 20@1=20 £ ic 250/270 (2 pages)
7 May 2003Ad 25/04/03--------- £ si 50@1=50 £ ic 200/250 (2 pages)
7 May 2003Ad 25/04/03--------- £ si 50@1=50 £ ic 200/250 (2 pages)
27 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 March 2003New director appointed (2 pages)
27 March 2003New director appointed (2 pages)
5 March 2003Incorporation (8 pages)
5 March 2003Incorporation (8 pages)