Background WavePink WaveYellow Wave

LEIGH ENVIRONMENTAL SOUTHERN LIMITED (00296234)

LEIGH ENVIRONMENTAL SOUTHERN LIMITED (00296234) is an active UK company. incorporated on 16 January 1935. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. LEIGH ENVIRONMENTAL SOUTHERN LIMITED has been registered for 91 years.

Company Number
00296234
Status
active
Type
ltd
Incorporated
16 January 1935
Age
91 years
Address
210 Pentonville Road, London, N1 9JY
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEIGH ENVIRONMENTAL SOUTHERN LIMITED

LEIGH ENVIRONMENTAL SOUTHERN LIMITED is an active company incorporated on 16 January 1935 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. LEIGH ENVIRONMENTAL SOUTHERN LIMITED was registered 91 years ago.(SIC: 99999)

Status

active

Active since 91 years ago

Company No

00296234

LTD Company

Age

91 Years

Incorporated 16 January 1935

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 13 April 2026
For period ending 30 March 2026

Previous Company Names

CONTRACT GULLY CLEANSING LIMITED
From: 16 January 1935To: 10 April 1990
Contact
Address

210 Pentonville Road London, N1 9JY,

Previous Addresses

8Th Floor 210 Pentonville Road London N1 9JY England
From: 12 April 2011To: 17 April 2013
Veolia House 154a Pentonville Road London N1 9PE
From: 16 January 1935To: 12 April 2011
Timeline

13 key events • 2009 - 2025

Funding Officers Ownership
Director Left
Nov 09
Director Joined
Nov 09
Director Joined
Dec 11
Director Left
Jan 12
Director Left
Oct 13
Loan Cleared
Jan 18
Director Joined
Sept 18
Director Left
Sept 18
Director Joined
May 21
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Director Left
Nov 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

170

Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 November 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
17 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
29 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
31 March 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
8 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 December 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 December 2021
TM02Termination of Secretary
Resolution
31 July 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
31 July 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
31 July 2021
MAMA
Statement Of Companys Objects
31 July 2021
CC04CC04
Resolution
31 July 2021
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
29 July 2021
SH10Notice of Particulars of Variation
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
12 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 March 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
12 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 January 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
18 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
23 December 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Accounts With Accounts Type Dormant
24 April 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 August 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 August 2014
TM02Termination of Secretary
Accounts With Accounts Type Dormant
6 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2014
AR01AR01
Termination Director Company With Name
7 October 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
16 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
17 April 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
15 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Termination Director Company With Name
1 February 2012
TM01Termination of Director
Termination Secretary Company With Name
12 January 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
29 December 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
29 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 December 2011
AR01AR01
Accounts With Accounts Type Dormant
17 June 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 April 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 November 2010
AR01AR01
Accounts With Accounts Type Dormant
14 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2009
AR01AR01
Appoint Person Director Company With Name
6 November 2009
AP01Appointment of Director
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 November 2009
CH03Change of Secretary Details
Termination Director Company With Name
5 November 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 May 2009
AAAnnual Accounts
Legacy
31 January 2009
288bResignation of Director or Secretary
Legacy
23 January 2009
288aAppointment of Director or Secretary
Legacy
14 January 2009
288aAppointment of Director or Secretary
Resolution
14 January 2009
RESOLUTIONSResolutions
Legacy
14 January 2009
288bResignation of Director or Secretary
Legacy
16 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 August 2008
AAAnnual Accounts
Legacy
5 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
25 July 2007
AAAnnual Accounts
Legacy
27 November 2006
363aAnnual Return
Legacy
27 November 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
16 August 2006
AAAnnual Accounts
Legacy
15 December 2005
363aAnnual Return
Accounts With Accounts Type Full
3 November 2005
AAAnnual Accounts
Legacy
4 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 2004
AAAnnual Accounts
Legacy
3 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 2003
AAAnnual Accounts
Legacy
5 February 2003
288bResignation of Director or Secretary
Legacy
5 February 2003
288aAppointment of Director or Secretary
Legacy
23 January 2003
288bResignation of Director or Secretary
Legacy
21 January 2003
288aAppointment of Director or Secretary
Legacy
22 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2002
AAAnnual Accounts
Legacy
6 August 2002
287Change of Registered Office
Legacy
3 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2001
AAAnnual Accounts
Legacy
13 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 May 2000
AAAnnual Accounts
Legacy
2 March 2000
288aAppointment of Director or Secretary
Legacy
20 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 June 1999
AAAnnual Accounts
Legacy
23 December 1998
363sAnnual Return (shuttle)
Auditors Resignation Company
14 December 1998
AUDAUD
Accounts With Accounts Type Full
19 October 1998
AAAnnual Accounts
Legacy
28 September 1998
288bResignation of Director or Secretary
Legacy
28 September 1998
288aAppointment of Director or Secretary
Legacy
13 August 1998
403aParticulars of Charge Subject to s859A
Legacy
25 February 1998
287Change of Registered Office
Legacy
16 December 1997
288bResignation of Director or Secretary
Legacy
12 December 1997
363sAnnual Return (shuttle)
Legacy
11 December 1997
225Change of Accounting Reference Date
Accounts With Accounts Type Full
10 December 1997
AAAnnual Accounts
Legacy
24 November 1997
288aAppointment of Director or Secretary
Legacy
24 November 1997
288aAppointment of Director or Secretary
Legacy
15 April 1997
288cChange of Particulars
Accounts With Accounts Type Full
7 January 1997
AAAnnual Accounts
Legacy
18 December 1996
288cChange of Particulars
Legacy
17 December 1996
363sAnnual Return (shuttle)
Legacy
8 October 1996
288bResignation of Director or Secretary
Legacy
13 August 1996
288288
Legacy
26 July 1996
288288
Legacy
19 July 1996
288288
Legacy
9 July 1996
288288
Legacy
6 May 1996
288288
Accounts With Accounts Type Full
10 January 1996
AAAnnual Accounts
Legacy
30 November 1995
288288
Legacy
30 November 1995
363sAnnual Return (shuttle)
Legacy
5 June 1995
288288
Legacy
13 March 1995
288288
Legacy
3 March 1995
288288
Accounts With Accounts Type Full
11 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 December 1994
363sAnnual Return (shuttle)
Legacy
21 October 1994
288288
Legacy
8 September 1994
288288
Legacy
15 April 1994
395Particulars of Mortgage or Charge
Legacy
12 April 1994
403aParticulars of Charge Subject to s859A
Legacy
30 March 1994
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
7 February 1994
AAAnnual Accounts
Legacy
13 December 1993
363sAnnual Return (shuttle)
Legacy
18 November 1993
395Particulars of Mortgage or Charge
Legacy
15 November 1993
288288
Legacy
30 July 1993
288288
Legacy
29 January 1993
395Particulars of Mortgage or Charge
Legacy
7 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 December 1992
AAAnnual Accounts
Legacy
15 July 1992
288288
Legacy
21 April 1992
288288
Legacy
2 April 1992
287Change of Registered Office
Accounts With Accounts Type Full
28 January 1992
AAAnnual Accounts
Legacy
17 December 1991
363aAnnual Return
Legacy
11 September 1991
403aParticulars of Charge Subject to s859A
Legacy
9 May 1991
288288
Accounts With Accounts Type Full
18 January 1991
AAAnnual Accounts
Legacy
3 January 1991
363363
Legacy
25 April 1990
288288
Certificate Change Of Name Company
9 April 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 January 1990
363363
Accounts With Accounts Type Full
7 November 1989
AAAnnual Accounts
Legacy
25 August 1989
395Particulars of Mortgage or Charge
Legacy
10 April 1989
363363
Accounts With Accounts Type Full
13 January 1989
AAAnnual Accounts
Accounts With Accounts Type Full
18 January 1988
AAAnnual Accounts
Legacy
14 January 1988
363363
Legacy
18 August 1987
403aParticulars of Charge Subject to s859A
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
18 November 1986
AAAnnual Accounts
Legacy
2 August 1986
363363