Company NameLeigh Osborne Limited
DirectorLeigh James Osborne
Company StatusActive
Company Number08755853
CategoryPrivate Limited Company
Incorporation Date31 October 2013(10 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Leigh James Osborne
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBaker Clarke Swiss House Beckingham Street
Tolleshunt Major
Essex
CM9 8LZ
Director NameMr Osker Heiman
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2013(same day as company formation)
RoleCompany Formation 1st Director
Country of ResidenceEngland
Correspondence Address47 Bury New Road
Prestwich
Manchester
M25 9JY

Location

Registered AddressBaker Clarke Swiss House
Beckingham Street
Tolleshunt Major
Essex
CM9 8LZ
RegionEast of England
ConstituencyWitham
CountyEssex
ParishTolleshunt Major
WardTolleshunt D'Arcy
Built Up AreaTolleshunt Major
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Leigh Osborne
100.00%
Ordinary

Financials

Year2014
Net Worth£69,168
Cash£7
Current Liabilities£232,340

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return6 October 2023 (5 months, 3 weeks ago)
Next Return Due20 October 2024 (6 months, 3 weeks from now)

Charges

15 May 2019Delivered on: 29 May 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: F/H property 7-9 colville road acton london.
Outstanding
23 April 2019Delivered on: 27 April 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

20 October 2023Confirmation statement made on 6 October 2023 with updates (5 pages)
26 July 2023Total exemption full accounts made up to 31 October 2022 (10 pages)
26 July 2023Total exemption full accounts made up to 30 April 2023 (10 pages)
26 July 2023Previous accounting period shortened from 31 October 2023 to 30 April 2023 (1 page)
25 July 2023Previous accounting period shortened from 31 March 2023 to 31 October 2022 (1 page)
18 July 2023Satisfaction of charge 087558530001 in full (4 pages)
14 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
7 October 2022Confirmation statement made on 6 October 2022 with no updates (3 pages)
25 March 2022Current accounting period shortened from 31 May 2022 to 31 March 2022 (1 page)
29 November 2021Total exemption full accounts made up to 31 May 2021 (9 pages)
6 October 2021Confirmation statement made on 6 October 2021 with no updates (3 pages)
24 February 2021Previous accounting period extended from 31 March 2020 to 31 May 2020 (1 page)
24 February 2021Total exemption full accounts made up to 31 May 2020 (10 pages)
14 October 2020Confirmation statement made on 6 October 2020 with updates (3 pages)
14 October 2019Confirmation statement made on 6 October 2019 with updates (5 pages)
12 October 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
29 May 2019Registration of charge 087558530002, created on 15 May 2019 (37 pages)
27 April 2019Registration of charge 087558530001, created on 23 April 2019 (61 pages)
26 October 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
9 October 2018Confirmation statement made on 6 October 2018 with updates (5 pages)
13 October 2017Confirmation statement made on 6 October 2017 with updates (3 pages)
13 October 2017Confirmation statement made on 6 October 2017 with updates (3 pages)
6 July 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
6 July 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
31 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
31 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
17 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
6 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1
(3 pages)
6 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1
(3 pages)
6 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1
(3 pages)
6 August 2015Previous accounting period shortened from 31 October 2015 to 31 March 2015 (1 page)
6 August 2015Previous accounting period shortened from 31 October 2015 to 31 March 2015 (1 page)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
10 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
(3 pages)
10 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
(3 pages)
9 May 2014Appointment of Mr Leigh Osborne as a director (2 pages)
9 May 2014Appointment of Mr Leigh Osborne as a director (2 pages)
31 October 2013Incorporation
Statement of capital on 2013-10-31
  • GBP 1
(20 pages)
31 October 2013Termination of appointment of Osker Heiman as a director (1 page)
31 October 2013Incorporation
Statement of capital on 2013-10-31
  • GBP 1
(20 pages)
31 October 2013Termination of appointment of Osker Heiman as a director (1 page)