Background WavePink WaveYellow Wave

GEOFF LEATHER LTD (03027916)

GEOFF LEATHER LTD (03027916) is an active UK company. incorporated on 1 March 1995. with registered office in Newport. The company operates in the Other Service Activities sector, engaged in funeral and related activities. GEOFF LEATHER LTD has been registered for 31 years. Current directors include FIELD, Christine Mary, GUSTAR, Laurence Woodford, LEATHER, Geoffrey and 3 others.

Company Number
03027916
Status
active
Type
ltd
Incorporated
1 March 1995
Age
31 years
Address
45 St James Street, Newport, PO30 1LG
Industry Sector
Other Service Activities
Business Activity
Funeral and related activities
Directors
FIELD, Christine Mary, GUSTAR, Laurence Woodford, LEATHER, Geoffrey, LEATHER, Robin Anthony, MEDLEY, Adrian Harfield, TAYLOR, Peter Charles
SIC Codes
96030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GEOFF LEATHER LTD

GEOFF LEATHER LTD is an active company incorporated on 1 March 1995 with the registered office located in Newport. The company operates in the Other Service Activities sector, specifically engaged in funeral and related activities. GEOFF LEATHER LTD was registered 31 years ago.(SIC: 96030)

Status

active

Active since 31 years ago

Company No

03027916

LTD Company

Age

31 Years

Incorporated 1 March 1995

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 15 December 2025 (3 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

7 weeks left

Last Filed

Made up to 1 May 2025 (11 months ago)
Submitted on 1 May 2025 (11 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026

Previous Company Names

LEATHER, WEAVER AND WESTMORE LIMITED
From: 1 March 1995To: 18 December 2008
Contact
Address

45 St James Street Newport, PO30 1LG,

Previous Addresses

2 Oriel Court Omega Park Alton Hampshire GU34 2YT United Kingdom
From: 15 November 2022To: 15 May 2024
4 High Street Alton Hampshire GU34 1BU
From: 1 March 1995To: 15 November 2022
Timeline

5 key events • 1995 - 2023

Funding Officers Ownership
Company Founded
Feb 95
Director Left
Mar 13
Director Joined
Jun 14
Director Joined
Feb 23
Director Left
Feb 23
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

6 Active
7 Resigned

FIELD, Christine Mary

Active
Church Hill, West HoathlyRH19 4PW
Born May 1951
Director
Appointed 21 Feb 2023

GUSTAR, Laurence Woodford

Active
CowesPO31 8AU
Born December 1950
Director
Appointed 06 Apr 1998

LEATHER, Geoffrey

Active
4 Whitecliff Close, SandownPO36 8QH
Born November 1948
Director
Appointed 02 Mar 1995

LEATHER, Robin Anthony

Active
GurnardPO31 8JR
Born July 1974
Director
Appointed 28 Sept 2013

MEDLEY, Adrian Harfield

Active
58 Fishbourne Lane, RydePO33 4EX
Born August 1947
Director
Appointed 12 Dec 1996

TAYLOR, Peter Charles

Active
BinsteadPO33 3BD
Born August 1949
Director
Appointed 26 Jan 1999

TAYLOR, Peter Charles

Resigned
4 Rufflers Way, RydePO33 3LZ
Secretary
Appointed 02 Mar 1995
Resigned 25 Nov 2013

BRITANNIA COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee secretary
Appointed 01 Mar 1995
Resigned 02 Mar 1995

FIELD, Colin Peter John

Resigned
Marchants Way, Burgess HillRH15 8QY
Born March 1949
Director
Appointed 07 Mar 1995
Resigned 21 Feb 2023

HARWOOD, Stephen Frank

Resigned
Villa Dante High Street, RydePO33 4LZ
Born March 1937
Director
Appointed 24 Nov 1997
Resigned 13 Jan 2013

HOFTON, Alan Christopher

Resigned
Quince Cottage Pitts Lane, RydePO33 3SU
Born July 1945
Director
Appointed 07 Mar 1995
Resigned 28 Nov 1996

WEAVER, Terence Anthony

Resigned
St Hilary Lane End Road, BembridgePO35 5UE
Born May 1937
Director
Appointed 07 Mar 1995
Resigned 12 Mar 1998

DEANSGATE COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee director
Appointed 01 Mar 1995
Resigned 02 Mar 1995

Persons with significant control

1

NewportPO30 1LG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

93

Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Change To A Person With Significant Control
30 July 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
15 May 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
22 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
22 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 November 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 November 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
12 February 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Accounts With Accounts Type Dormant
28 August 2014
AAAnnual Accounts
Termination Secretary Company With Name
4 June 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
4 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Termination Director Company With Name
5 March 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
16 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2012
AR01AR01
Accounts With Accounts Type Dormant
1 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Accounts With Accounts Type Dormant
27 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2010
AR01AR01
Accounts With Accounts Type Dormant
23 June 2009
AAAnnual Accounts
Legacy
20 March 2009
363aAnnual Return
Legacy
30 December 2008
287Change of Registered Office
Certificate Change Of Name Company
17 December 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
3 October 2008
AAAnnual Accounts
Legacy
16 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 March 2008
AAAnnual Accounts
Legacy
2 March 2007
363aAnnual Return
Legacy
2 March 2007
288cChange of Particulars
Accounts With Accounts Type Small
2 October 2006
AAAnnual Accounts
Legacy
20 February 2006
363aAnnual Return
Accounts With Accounts Type Small
23 August 2005
AAAnnual Accounts
Legacy
17 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 June 2004
AAAnnual Accounts
Legacy
8 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 June 2003
AAAnnual Accounts
Legacy
11 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 May 2002
AAAnnual Accounts
Legacy
5 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 September 2001
AAAnnual Accounts
Legacy
14 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 August 2000
AAAnnual Accounts
Legacy
29 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 August 1999
AAAnnual Accounts
Legacy
20 April 1999
363sAnnual Return (shuttle)
Legacy
8 February 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
12 January 1999
AAAnnual Accounts
Legacy
18 April 1998
288aAppointment of Director or Secretary
Legacy
25 March 1998
363sAnnual Return (shuttle)
Legacy
25 March 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
28 January 1998
AAAnnual Accounts
Legacy
17 December 1997
288aAppointment of Director or Secretary
Legacy
26 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 January 1997
AAAnnual Accounts
Legacy
17 January 1997
288aAppointment of Director or Secretary
Legacy
10 December 1996
288bResignation of Director or Secretary
Legacy
8 March 1996
363sAnnual Return (shuttle)
Legacy
28 June 1995
88(2)R88(2)R
Resolution
20 June 1995
RESOLUTIONSResolutions
Legacy
16 March 1995
288288
Legacy
14 March 1995
288288
Legacy
14 March 1995
288288
Legacy
14 March 1995
288288
Legacy
14 March 1995
288288
Legacy
14 March 1995
224224
Legacy
6 March 1995
288288
Legacy
6 March 1995
288288
Legacy
6 March 1995
287Change of Registered Office
Incorporation Company
1 March 1995
NEWINCIncorporation