Company NameLeigh Lock & Safe Company Limited
Company StatusActive
Company Number05504147
CategoryPrivate Limited Company
Incorporation Date9 July 2005(18 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Director NameBarbara Reader
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Repton Grove
Southend On Sea
Essex
SS2 6SJ
Director NameMr Stuart Reader
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2005(same day as company formation)
RoleLocksmith
Country of ResidenceUnited Kingdom
Correspondence Address92 Cunningham Close
Southend-On-Sea
SS3 9YP
Director NameMr Russell Reader
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2005(same day as company formation)
RoleLocksmith
Country of ResidenceUnited Kingdom
Correspondence AddressField View Colchester Main Road
Alresford
Colchester
Essex
CO7 8AP
Director NamePhilip Reader
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2005(same day as company formation)
RoleLocksmith
Country of ResidenceEngland
Correspondence Address48 Cheltenham Drive
Leigh On Sea
Essex
SS9 3EH
Secretary NameMr Russell Reader
NationalityBritish
StatusCurrent
Appointed09 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressField View Colchester Main Road
Alresford
Colchester
Essex
CO7 8AP
Director NameMr Peter Arthur Reader
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2005(same day as company formation)
RoleLocksmith
Country of ResidenceUnited Kingdom
Correspondence Address291 London Road
Westcliff On Sea
Essex
SS0 7BX
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed09 July 2005(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Contact

Websiteleighlockandsafe.com
Email address[email protected]
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

27 at £1Peter Arthur Reader
27.27%
Ordinary
24 at £1Phillip Reader
24.24%
Ordinary
24 at £1Russell Reader
24.24%
Ordinary
24 at £1Stuart Reader
24.24%
Ordinary

Financials

Year2014
Net Worth-£38,169
Cash£11,105
Current Liabilities£105,674

Accounts

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

Returns

Latest Return9 July 2023 (9 months, 3 weeks ago)
Next Return Due23 July 2024 (2 months, 4 weeks from now)

Filing History

25 July 2023Confirmation statement made on 9 July 2023 with updates (5 pages)
7 November 2022Total exemption full accounts made up to 31 March 2022 (14 pages)
11 August 2022Confirmation statement made on 9 July 2022 with updates (5 pages)
29 July 2022Director's details changed for Philip Reader on 27 July 2021 (2 pages)
27 July 2022Change of details for Mr Phillip Reader as a person with significant control on 27 July 2021 (2 pages)
2 November 2021Total exemption full accounts made up to 31 March 2021 (14 pages)
19 July 2021Confirmation statement made on 9 July 2021 with updates (5 pages)
9 April 2021Director's details changed for Mr Russell Reader on 9 April 2021 (2 pages)
9 April 2021Secretary's details changed for Mr Russell Reader on 9 April 2021 (1 page)
9 April 2021Change of details for Mr Russell Reader as a person with significant control on 9 April 2021 (2 pages)
14 December 2020Total exemption full accounts made up to 31 March 2020 (13 pages)
1 September 2020Confirmation statement made on 9 July 2020 with updates (5 pages)
18 August 2020Notification of Phillip Reader as a person with significant control on 1 April 2020 (2 pages)
17 August 2020Notification of Stuart Reader as a person with significant control on 1 April 2020 (2 pages)
17 August 2020Notification of Russell Reader as a person with significant control on 1 April 2020 (2 pages)
17 August 2020Termination of appointment of Peter Arthur Reader as a director on 1 April 2020 (1 page)
17 August 2020Cessation of Peter Arthur Reader as a person with significant control on 1 April 2020 (1 page)
1 October 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
15 July 2019Confirmation statement made on 9 July 2019 with updates (5 pages)
14 March 2019Registered office address changed from Lodge Park Lodge Lane Langham Colches to Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE on 14 March 2019 (1 page)
6 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
20 July 2018Confirmation statement made on 9 July 2018 with updates (5 pages)
4 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
4 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
14 July 2017Notification of Peter Arthur Reader as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Confirmation statement made on 9 July 2017 with updates (4 pages)
14 July 2017Notification of Peter Arthur Reader as a person with significant control on 14 July 2017 (2 pages)
14 July 2017Confirmation statement made on 9 July 2017 with updates (4 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)
15 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
15 July 2016Confirmation statement made on 9 July 2016 with updates (5 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)
4 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 99
(8 pages)
4 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 99
(8 pages)
4 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 99
(8 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 99
(8 pages)
19 August 2014Director's details changed for Russell Reader on 10 July 2013 (2 pages)
19 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 99
(8 pages)
19 August 2014Director's details changed for Barbara Reader on 10 July 2013 (2 pages)
19 August 2014Director's details changed for Philip Reader on 10 July 2013 (2 pages)
19 August 2014Director's details changed for Barbara Reader on 10 July 2013 (2 pages)
19 August 2014Director's details changed for Russell Reader on 10 July 2013 (2 pages)
19 August 2014Director's details changed for Stuart Reader on 11 July 2013 (2 pages)
19 August 2014Director's details changed for Peter Arthur Reader on 10 July 2013 (2 pages)
19 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 99
(8 pages)
19 August 2014Director's details changed for Stuart Reader on 11 July 2013 (2 pages)
19 August 2014Director's details changed for Peter Arthur Reader on 10 July 2013 (2 pages)
19 August 2014Director's details changed for Philip Reader on 10 July 2013 (2 pages)
14 August 2014Registered office address changed from 1386 London Road Leigh on Sea Essex SS9 2UJ England to Lodge Park Lodge Lane Langham Colches on 14 August 2014 (1 page)
14 August 2014Registered office address changed from 1386 London Road Leigh on Sea Essex SS9 2UJ England to Lodge Park Lodge Lane Langham Colches 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)
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)
18 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-07-18
  • GBP 99
(8 pages)
18 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-07-18
  • GBP 99
(8 pages)
18 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-07-18
  • GBP 99
(8 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 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (8 pages)
16 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (8 pages)
16 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (8 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)
1 September 2011Annual return made up to 9 July 2011 with a full list of shareholders (8 pages)
1 September 2011Annual return made up to 9 July 2011 with a full list of shareholders (8 pages)
1 September 2011Annual return made up to 9 July 2011 with a full list of shareholders (8 pages)
2 June 2011Registered office address changed from Rutland House 90/92 Baxter Avenue Southend on Sea SS2 6HZ on 2 June 2011 (1 page)
2 June 2011Registered office address changed from Rutland House 90/92 Baxter Avenue Southend on Sea SS2 6HZ on 2 June 2011 (1 page)
2 June 2011Registered office address changed from Rutland House 90/92 Baxter Avenue Southend on Sea SS2 6HZ on 2 June 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)
8 September 2010Annual return made up to 9 July 2010 with a full list of shareholders (8 pages)
8 September 2010Annual return made up to 9 July 2010 with a full list of shareholders (8 pages)
8 September 2010Annual return made up to 9 July 2010 with a full list of shareholders (8 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)
16 July 2009Return made up to 09/07/09; full list of members (5 pages)
16 July 2009Return made up to 09/07/09; 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)
23 July 2008Return made up to 09/07/08; full list of members (5 pages)
23 July 2008Return made up to 09/07/08; full list of members (5 pages)
22 July 2008Director's change of particulars / stuart reader / 03/08/2007 (1 page)
22 July 2008Director's change of particulars / stuart reader / 03/08/2007 (1 page)
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)
14 December 2007Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
14 December 2007Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
3 September 2007Director's particulars changed (1 page)
3 September 2007Director's particulars changed (1 page)
29 August 2007Director's particulars changed (1 page)
29 August 2007Director's particulars changed (1 page)
29 August 2007Return made up to 09/07/07; full list of members (4 pages)
29 August 2007Return made up to 09/07/07; full list of members (4 pages)
5 July 2007Accounts for a dormant company made up to 30 April 2006 (5 pages)
5 July 2007Accounts for a dormant company made up to 30 April 2006 (5 pages)
8 May 2007Accounting reference date shortened from 31/07/06 to 30/04/06 (1 page)
8 May 2007Accounting reference date shortened from 31/07/06 to 30/04/06 (1 page)
1 August 2006Return made up to 09/07/06; full list of members (8 pages)
1 August 2006Return made up to 09/07/06; full list of members (8 pages)
30 January 2006Director's particulars changed (1 page)
30 January 2006Director's particulars changed (1 page)
11 July 2005Secretary resigned (1 page)
11 July 2005Secretary resigned (1 page)
9 July 2005Incorporation (18 pages)
9 July 2005Incorporation (18 pages)