Company NameLeigh Services (Essex) Limited
DirectorsLee Edward Ellis and Claire Ellis
Company StatusActive
Company Number07466366
CategoryPrivate Limited Company
Incorporation Date10 December 2010(13 years, 4 months ago)
Previous NameLee Services (Essex) Limited

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Lee Edward Ellis
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence Address10 Essex Gardens
Leigh-On-Sea
Essex
SS9 4HG
Director NameMrs Claire Ellis
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2012(1 year, 3 months after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Essex Gardens
Leigh-On-Sea
Essex
SS9 4HG
Director NameMr Oliver Laxton
Date of BirthAugust 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2012(1 year, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 08 September 2018)
RolePlumber
Country of ResidenceUnited Kingdom
Correspondence Address30 Milton Road
West Cliff On Sea
Essex
SS0 7JX

Location

Registered Address30 Milton Road
West Cliff On Sea
Essex
SS0 7JX
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Lee Ellis
33.33%
Ordinary
1 at £1Mrs Ellis
33.33%
Ordinary
1 at £1Oliver Laxton
33.33%
Ordinary

Financials

Year2014
Net Worth£104,816
Cash£112,210
Current Liabilities£36,735

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return12 September 2023 (7 months, 2 weeks ago)
Next Return Due26 September 2024 (5 months from now)

Charges

29 August 2014Delivered on: 9 September 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

6 October 2023Confirmation statement made on 12 September 2023 with no updates (3 pages)
26 July 2023Notification of Claire Ellis as a person with significant control on 1 May 2023 (2 pages)
6 January 2023Micro company accounts made up to 31 December 2022 (3 pages)
12 September 2022Confirmation statement made on 12 September 2022 with no updates (3 pages)
22 February 2022Micro company accounts made up to 31 December 2021 (3 pages)
29 September 2021Confirmation statement made on 15 September 2021 with no updates (3 pages)
28 January 2021Micro company accounts made up to 31 December 2020 (3 pages)
24 September 2020Confirmation statement made on 13 September 2020 with no updates (3 pages)
23 May 2020Micro company accounts made up to 31 December 2019 (3 pages)
7 November 2019Confirmation statement made on 13 September 2019 with no updates (3 pages)
24 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
13 September 2018Confirmation statement made on 13 September 2018 with updates (5 pages)
13 September 2018Termination of appointment of Oliver Laxton as a director on 8 September 2018 (1 page)
1 February 2018Micro company accounts made up to 31 December 2017 (2 pages)
6 January 2018Confirmation statement made on 10 December 2017 with no updates (3 pages)
26 July 2017Micro company accounts made up to 31 December 2016 (2 pages)
26 July 2017Micro company accounts made up to 31 December 2016 (2 pages)
13 January 2017Confirmation statement made on 10 December 2016 with updates (5 pages)
13 January 2017Confirmation statement made on 10 December 2016 with updates (5 pages)
11 April 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
11 April 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
4 January 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 3
(5 pages)
4 January 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 3
(5 pages)
19 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
19 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
13 January 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 3
(5 pages)
13 January 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 3
(5 pages)
9 September 2014Registration of charge 074663660001, created on 29 August 2014 (18 pages)
9 September 2014Registration of charge 074663660001, created on 29 August 2014 (18 pages)
31 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
31 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
7 January 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 3
(5 pages)
7 January 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 3
(5 pages)
18 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
18 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
30 January 2013Annual return made up to 10 December 2012 with a full list of shareholders (5 pages)
30 January 2013Appointment of Mrs Claire Ellis as a director (2 pages)
30 January 2013Annual return made up to 10 December 2012 with a full list of shareholders (5 pages)
30 January 2013Appointment of Mr Oliver Laxton as a director (2 pages)
30 January 2013Appointment of Mr Oliver Laxton as a director (2 pages)
30 January 2013Appointment of Mrs Claire Ellis as a director (2 pages)
15 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
15 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
12 January 2012Annual return made up to 10 December 2011 with a full list of shareholders (3 pages)
12 January 2012Annual return made up to 10 December 2011 with a full list of shareholders (3 pages)
17 December 2010Company name changed lee services (essex) LIMITED\certificate issued on 17/12/10
  • RES15 ‐ Change company name resolution on 2010-12-17
  • NM01 ‐ Change of name by resolution
(3 pages)
17 December 2010Company name changed lee services (essex) LIMITED\certificate issued on 17/12/10
  • RES15 ‐ Change company name resolution on 2010-12-17
  • NM01 ‐ Change of name by resolution
(3 pages)
10 December 2010Incorporation (20 pages)
10 December 2010Incorporation (20 pages)