Background WavePink WaveYellow Wave

LEIGH THOMAS & CO.LIMITED (00296008)

LEIGH THOMAS & CO.LIMITED (00296008) is an active UK company. incorporated on 9 January 1935. with registered office in Newport. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. LEIGH THOMAS & CO.LIMITED has been registered for 91 years. Current directors include HARRISON, Clive Henry, HARRISON, John Reeves, THOMAS, Christopher Michael and 2 others.

Company Number
00296008
Status
active
Type
ltd
Incorporated
9 January 1935
Age
91 years
Address
North Court Main Road, Newport, PO30 3JG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HARRISON, Clive Henry, HARRISON, John Reeves, THOMAS, Christopher Michael, THOMAS, Peter Vivian, WILLARD, Duncan Oliver
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEIGH THOMAS & CO.LIMITED

LEIGH THOMAS & CO.LIMITED is an active company incorporated on 9 January 1935 with the registered office located in Newport. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. LEIGH THOMAS & CO.LIMITED was registered 91 years ago.(SIC: 68209)

Status

active

Active since 91 years ago

Company No

00296008

LTD Company

Age

91 Years

Incorporated 9 January 1935

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 2 December 2025 (3 months ago)
Submitted on 7 December 2025 (3 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026
Contact
Address

North Court Main Road Shorwell Newport, PO30 3JG,

Previous Addresses

Pyle House 136 & 137 Pyle Street Newport Isle of Wight PO30 1JW
From: 9 January 1935To: 27 April 2010
Timeline

9 key events • 2010 - 2018

Funding Officers Ownership
Funding Round
Oct 10
Funding Round
Oct 10
Loan Secured
Jul 13
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Nov 15
Funding Round
Jul 18
3
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

6 Active
9 Resigned

THOMAS, Christopher Michael

Active
Main Road, NewportPO30 3JG
Secretary
Appointed 01 Dec 2009

HARRISON, Clive Henry

Active
Main Road, NewportPO30 3JG
Born December 1980
Director
Appointed 01 Nov 2014

HARRISON, John Reeves

Active
Main Road, NewportPO30 3JG
Born November 1948
Director
Appointed 10 Jan 1996

THOMAS, Christopher Michael

Active
Main Road, NewportPO30 3JG
Born August 1973
Director
Appointed 01 Nov 2014

THOMAS, Peter Vivian

Active
Main Road, NewportPO30 3JG
Born January 1979
Director
Appointed 01 Nov 2014

WILLARD, Duncan Oliver

Active
Main Road, NewportPO30 3JG
Born November 1979
Director
Appointed 01 Nov 2014

EASTAFF, Terence David

Resigned
The Winnats Hunnyhill, NewportPO30 4DY
Secretary
Appointed 14 Dec 2001
Resigned 10 Jun 2009

EASTAFF, Terence David

Resigned
The Winnats Hunnyhill, NewportPO30 4DY
Secretary
Appointed N/A
Resigned 31 Aug 1999

THOMAS, Michael Vivian

Resigned
Kippen, RydePO34 5HF
Secretary
Appointed 01 Sept 1999
Resigned 14 Dec 2001

EASTAFF, Terence David

Resigned
The Winnats Hunnyhill, NewportPO30 4DY
Born September 1949
Director
Appointed N/A
Resigned 31 Aug 1999

GROVES, David Michael

Resigned
Watchingwell Station, CalbournePO30 4HZ
Born November 1948
Director
Appointed 01 Jul 1993
Resigned 28 May 1999

PECK, Alfred William

Resigned
88 Clatterford Road, NewportPO30 1NZ
Born July 1923
Director
Appointed N/A
Resigned 31 Dec 1998

THOMAS, Michael Vivian

Resigned
Kippen, RydePO34 5HF
Born April 1940
Director
Appointed N/A
Resigned 31 Oct 2015

THOMAS, Neville Leigh

Resigned
Elenors, RydePO33 4HE
Born December 1908
Director
Appointed N/A
Resigned 04 Jul 2001

THOMAS, Vivian Leigh

Resigned
Lanyon, RydePO33 3DS
Born December 1914
Director
Appointed N/A
Resigned 19 May 2003
Fundings
Financials
Latest Activities

Filing History

151

Confirmation Statement With Updates
7 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
2 December 2024
CH01Change of Director Details
Accounts With Accounts Type Small
7 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 November 2023
AAAnnual Accounts
Change Person Director Company With Change Date
17 December 2022
CH01Change of Director Details
Confirmation Statement With Updates
8 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
11 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
15 March 2021
CH01Change of Director Details
Confirmation Statement With Updates
7 December 2020
CS01Confirmation Statement
Change Person Secretary Company With Change Date
30 November 2020
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
30 November 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 November 2020
CH01Change of Director Details
Accounts With Accounts Type Small
2 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
7 December 2019
CH01Change of Director Details
Accounts With Accounts Type Small
7 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
17 October 2018
AAAnnual Accounts
Change Person Secretary Company With Change Date
11 October 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2018
CH01Change of Director Details
Capital Allotment Shares
19 July 2018
SH01Allotment of Shares
Confirmation Statement With Updates
7 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
19 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
17 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Accounts With Accounts Type Small
3 December 2015
AAAnnual Accounts
Resolution
23 November 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
5 November 2015
TM01Termination of Director
Change Person Director Company With Change Date
6 March 2015
CH01Change of Director Details
Memorandum Articles
12 December 2014
MAMA
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Appoint Person Director Company With Name Date
17 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2014
AP01Appointment of Director
Accounts With Accounts Type Small
9 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2013
AR01AR01
Move Registers To Registered Office Company
15 December 2013
AD04Change of Accounting Records Location
Accounts With Accounts Type Small
10 October 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
1 August 2013
MR01Registration of a Charge
Legacy
5 March 2013
MG02MG02
Legacy
5 March 2013
MG02MG02
Legacy
5 March 2013
MG02MG02
Legacy
5 March 2013
MG02MG02
Legacy
5 March 2013
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
8 December 2012
AR01AR01
Accounts With Accounts Type Small
4 December 2012
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
31 October 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Change Person Secretary Company With Change Date
16 December 2011
CH03Change of Secretary Details
Change Sail Address Company With Old Address
15 December 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
17 November 2011
AAAnnual Accounts
Change Sail Address Company With Old Address
14 January 2011
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
14 January 2011
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Change Sail Address Company
5 January 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
15 November 2010
AAAnnual Accounts
Capital Allotment Shares
13 October 2010
SH01Allotment of Shares
Capital Allotment Shares
12 October 2010
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
27 April 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Small
22 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Appoint Person Secretary Company With Name
8 December 2009
AP03Appointment of Secretary
Legacy
19 August 2009
288bResignation of Director or Secretary
Legacy
16 December 2008
363aAnnual Return
Accounts With Accounts Type Small
12 November 2008
AAAnnual Accounts
Accounts With Accounts Type Small
25 February 2008
AAAnnual Accounts
Legacy
27 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 February 2007
AAAnnual Accounts
Legacy
21 December 2006
363sAnnual Return (shuttle)
Legacy
21 December 2006
353353
Legacy
5 January 2006
363sAnnual Return (shuttle)
Resolution
21 December 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Small
18 November 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 May 2005
AAAnnual Accounts
Legacy
17 December 2004
363sAnnual Return (shuttle)
Legacy
6 February 2004
88(2)R88(2)R
Legacy
15 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 December 2003
AAAnnual Accounts
Legacy
21 June 2003
288bResignation of Director or Secretary
Legacy
12 May 2003
287Change of Registered Office
Legacy
18 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 October 2002
AAAnnual Accounts
Accounts With Accounts Type Small
27 March 2002
AAAnnual Accounts
Legacy
15 February 2002
88(2)R88(2)R
Legacy
24 December 2001
288bResignation of Director or Secretary
Legacy
24 December 2001
288aAppointment of Director or Secretary
Legacy
13 December 2001
363sAnnual Return (shuttle)
Legacy
12 October 2001
88(2)R88(2)R
Resolution
12 July 2001
RESOLUTIONSResolutions
Legacy
12 July 2001
288bResignation of Director or Secretary
Legacy
2 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 November 2000
AAAnnual Accounts
Legacy
4 January 2000
169169
Accounts With Accounts Type Small
17 December 1999
AAAnnual Accounts
Legacy
13 December 1999
363sAnnual Return (shuttle)
Resolution
13 December 1999
RESOLUTIONSResolutions
Legacy
1 September 1999
288bResignation of Director or Secretary
Legacy
1 September 1999
288aAppointment of Director or Secretary
Legacy
10 June 1999
288bResignation of Director or Secretary
Legacy
10 June 1999
288bResignation of Director or Secretary
Legacy
14 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 December 1998
AAAnnual Accounts
Accounts With Accounts Type Small
24 March 1998
AAAnnual Accounts
Legacy
16 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 March 1997
AAAnnual Accounts
Legacy
3 January 1997
363sAnnual Return (shuttle)
Legacy
18 September 1996
169169
Resolution
13 September 1996
RESOLUTIONSResolutions
Legacy
28 January 1996
288288
Accounts With Accounts Type Small
26 January 1996
AAAnnual Accounts
Legacy
3 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 December 1994
AAAnnual Accounts
Legacy
12 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 December 1993
AAAnnual Accounts
Legacy
20 December 1993
363sAnnual Return (shuttle)
Legacy
8 July 1993
288288
Legacy
16 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 October 1992
AAAnnual Accounts
Accounts With Accounts Type Small
12 December 1991
AAAnnual Accounts
Legacy
12 December 1991
363b363b
Legacy
12 December 1991
363(287)363(287)
Accounts With Accounts Type Small
13 December 1990
AAAnnual Accounts
Legacy
13 December 1990
363363
Accounts With Accounts Type Small
18 December 1989
AAAnnual Accounts
Legacy
18 December 1989
363363
Accounts With Accounts Type Small
13 January 1989
AAAnnual Accounts
Legacy
13 January 1989
363363
Legacy
15 March 1988
287Change of Registered Office
Legacy
13 January 1988
403aParticulars of Charge Subject to s859A
Legacy
13 January 1988
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
5 January 1988
AAAnnual Accounts
Legacy
5 January 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
18 December 1986
AAAnnual Accounts
Legacy
18 December 1986
363363
Legacy
25 November 1986
288288
Miscellaneous
9 January 1935
MISCMISC