Background WavePink WaveYellow Wave

LEO FITTINGS LIMITED (01793026)

LEO FITTINGS LIMITED (01793026) is an active UK company. incorporated on 20 February 1984. with registered office in Halesowen. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. LEO FITTINGS LIMITED has been registered for 42 years. Current directors include DELCORTE, Hubert Marie Joseph Albert.

Company Number
01793026
Status
active
Type
ltd
Incorporated
20 February 1984
Age
42 years
Address
Church Court, Halesowen, B63 3TT
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
DELCORTE, Hubert Marie Joseph Albert
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEO FITTINGS LIMITED

LEO FITTINGS LIMITED is an active company incorporated on 20 February 1984 with the registered office located in Halesowen. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. LEO FITTINGS LIMITED was registered 42 years ago.(SIC: 46900)

Status

active

Active since 42 years ago

Company No

01793026

LTD Company

Age

42 Years

Incorporated 20 February 1984

Size

N/A

Accounts

ARD: 3/6

Up to Date

11 months left

Last Filed

Made up to 3 June 2025 (10 months ago)
Submitted on 24 September 2025 (7 months ago)
Period: 4 June 2024 - 3 June 2025(13 months)
Type: Dormant

Next Due

Due by 3 March 2027
Period: 4 June 2025 - 3 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 18 July 2025 (9 months ago)
Submitted on 24 July 2025 (9 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026

Previous Company Names

PAYRIGHT LIMITED
From: 20 February 1984To: 4 April 1984
Contact
Address

Church Court Stourbridge Road Halesowen, B63 3TT,

Previous Addresses

Aquila House Waterloo Lane Chelmsford Essex CM1 1BN
From: 5 December 2014To: 22 August 2019
Lakes Road Braintree Essex CM7 3SS
From: 20 February 1984To: 5 December 2014
Timeline

6 key events • 2011 - 2016

Funding Officers Ownership
Director Left
Apr 11
Capital Update
Mar 13
Capital Update
Oct 13
Director Left
Nov 15
Director Left
Jun 16
Director Joined
Jun 16
2
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

DELCORTE, Hubert Marie Joseph Albert

Active
67 Route Sierre, Montana3963
Born August 1947
Director
Appointed 06 Jun 2016

DURRANCE, Philip Walter

Resigned
Old Bailey, LondonEC4M 7EG
Secretary
Appointed N/A
Resigned 11 Nov 2014

BUSCH, Frederic Roger

Resigned
18 Rydal Way, BraintreeCM77 7UG
Born June 1960
Director
Appointed N/A
Resigned 06 Jun 2016

PHAM STAHELI, Bernadette

Resigned
Rutschelenstrasse 15, Lotzwil
Born May 1949
Director
Appointed 15 Apr 2004
Resigned 27 Jul 2015

STAHELI-BROUGHAM, Paul

Resigned
Dorfgasse 32a, Langenthal
Born June 1921
Director
Appointed N/A
Resigned 31 Mar 2011

Persons with significant control

1

Hubert Marie Joseph Albert Delcorte

Active
67 Route Sierre, Montana3963
Born August 1947

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

112

Accounts With Accounts Type Dormant
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 February 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 August 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2017
CS01Confirmation Statement
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
7 June 2016
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
7 June 2016
AA01Change of Accounting Reference Date
Change Sail Address Company With Old Address New Address
26 April 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
15 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 August 2015
AR01AR01
Move Registers To Sail Company With New Address
5 December 2014
AD03Change of Location of Company Records
Change Sail Address Company With New Address
5 December 2014
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
5 December 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
12 November 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2014
AAAnnual Accounts
Legacy
11 October 2013
SH20SH20
Capital Statement Capital Company With Date Currency Figure
11 October 2013
SH19Statement of Capital
Legacy
11 October 2013
CAP-SSCAP-SS
Resolution
11 October 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
24 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2013
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
19 March 2013
SH19Statement of Capital
Legacy
19 March 2013
SH20SH20
Legacy
19 March 2013
CAP-SSCAP-SS
Resolution
19 March 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2011
AR01AR01
Termination Director Company With Name
14 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
20 January 2010
CH03Change of Secretary Details
Legacy
21 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 June 2009
AAAnnual Accounts
Legacy
23 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 July 2008
AAAnnual Accounts
Legacy
21 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 June 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 August 2006
AAAnnual Accounts
Legacy
27 July 2006
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Full
27 September 2005
AAMDAAMD
Legacy
28 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 July 2005
AAAnnual Accounts
Legacy
9 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 June 2004
AAAnnual Accounts
Legacy
30 April 2004
288aAppointment of Director or Secretary
Legacy
10 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 July 2003
AAAnnual Accounts
Legacy
12 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 June 2002
AAAnnual Accounts
Legacy
26 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 June 2001
AAAnnual Accounts
Legacy
20 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 July 2000
AAAnnual Accounts
Accounts With Accounts Type Small
6 September 1999
AAAnnual Accounts
Legacy
28 July 1999
363sAnnual Return (shuttle)
Legacy
2 February 1999
169169
Legacy
10 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 July 1998
AAAnnual Accounts
Accounts With Accounts Type Small
8 August 1997
AAAnnual Accounts
Legacy
3 August 1997
363sAnnual Return (shuttle)
Legacy
6 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 August 1996
AAAnnual Accounts
Legacy
13 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 July 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 July 1994
AAAnnual Accounts
Accounts With Accounts Type Small
2 September 1993
AAAnnual Accounts
Legacy
2 September 1993
363sAnnual Return (shuttle)
Legacy
1 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 June 1992
AAAnnual Accounts
Legacy
13 August 1991
363b363b
Accounts With Accounts Type Small
30 June 1991
AAAnnual Accounts
Accounts With Accounts Type Small
27 July 1990
AAAnnual Accounts
Legacy
27 July 1990
363363
Resolution
1 May 1990
RESOLUTIONSResolutions
Resolution
1 May 1990
RESOLUTIONSResolutions
Legacy
17 April 1990
88(2)R88(2)R
Legacy
19 January 1990
287Change of Registered Office
Legacy
29 November 1989
363363
Accounts With Accounts Type Small
30 August 1989
AAAnnual Accounts
Legacy
22 March 1989
363363
Legacy
19 January 1989
288288
Accounts With Accounts Type Small
14 September 1988
AAAnnual Accounts
Accounts With Accounts Type Full
3 June 1988
AAAnnual Accounts
Legacy
30 October 1987
363363
Legacy
21 September 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
7 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
5 June 1986
AAAnnual Accounts
Memorandum Articles
4 May 1984
MEM/ARTSMEM/ARTS