Background WavePink WaveYellow Wave

LEIGH CARR COMPANY SECRETARIAL SERVICES LIMITED (03748221)

LEIGH CARR COMPANY SECRETARIAL SERVICES LIMITED (03748221) is an active UK company. incorporated on 8 April 1999. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. LEIGH CARR COMPANY SECRETARIAL SERVICES LIMITED has been registered for 26 years. Current directors include DE SOUZA, Ralph Albert, O'GORMAN, Roy James.

Company Number
03748221
Status
active
Type
ltd
Incorporated
8 April 1999
Age
26 years
Address
12 Helmet Row, London, EC1V 3QJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DE SOUZA, Ralph Albert, O'GORMAN, Roy James
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEIGH CARR COMPANY SECRETARIAL SERVICES LIMITED

LEIGH CARR COMPANY SECRETARIAL SERVICES LIMITED is an active company incorporated on 8 April 1999 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. LEIGH CARR COMPANY SECRETARIAL SERVICES LIMITED was registered 26 years ago.(SIC: 82990)

Status

active

Active since 26 years ago

Company No

03748221

LTD Company

Age

26 Years

Incorporated 8 April 1999

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 6 November 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

16 days left

Last Filed

Made up to 8 April 2025 (1 year ago)
Submitted on 8 April 2025 (1 year ago)

Next Due

Due by 22 April 2026
For period ending 8 April 2026

Previous Company Names

FARAMAN LIMITED
From: 8 April 1999To: 20 May 1999
Contact
Address

12 Helmet Row London, EC1V 3QJ,

Previous Addresses

72 New Cavendish Street London W1M 7RB
From: 8 April 1999To: 21 July 2013
Timeline

1 key events • 1999 - 1999

Funding Officers Ownership
Company Founded
Apr 99
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

DE SOUZA, Ralph Albert

Active
Helmet Row, LondonEC1V 3QJ
Born November 1945
Director
Appointed 23 Apr 1999

O'GORMAN, Roy James

Active
Helmet Row, LondonEC1V 3QJ
Born April 1945
Director
Appointed 23 Apr 1999

WHITCOMB, Roy

Resigned
High Banks, Theydon BoisCM16 7LP
Secretary
Appointed 23 Apr 1999
Resigned 22 Jul 2025

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 08 Apr 1999
Resigned 23 Apr 1999

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 08 Apr 1999
Resigned 23 Apr 1999

Persons with significant control

2

Mr Roy James O'Gorman

Active
Helmet Row, LondonEC1V 3QJ
Born April 1945

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Ralph Albert De Souza

Active
LondonEC1V 3QJ
Born November 1945

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Dormant
6 November 2025
AAAnnual Accounts
Change Person Director Company With Change Date
9 October 2025
CH01Change of Director Details
Change To A Person With Significant Control
9 October 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 October 2025
CH01Change of Director Details
Change To A Person With Significant Control
9 October 2025
PSC04Change of PSC Details
Termination Secretary Company With Name Termination Date
22 July 2025
TM02Termination of Secretary
Confirmation Statement With Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
8 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
15 February 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Accounts With Accounts Type Dormant
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Accounts With Accounts Type Dormant
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2014
AR01AR01
Accounts With Accounts Type Dormant
7 January 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 July 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Accounts With Accounts Type Dormant
8 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2012
AR01AR01
Accounts With Accounts Type Dormant
11 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2011
AR01AR01
Accounts With Accounts Type Dormant
7 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Accounts With Accounts Type Dormant
15 January 2010
AAAnnual Accounts
Legacy
15 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
29 January 2009
AAAnnual Accounts
Legacy
18 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
11 February 2008
AAAnnual Accounts
Legacy
17 April 2007
363aAnnual Return
Accounts With Accounts Type Dormant
3 February 2007
AAAnnual Accounts
Legacy
10 April 2006
363aAnnual Return
Accounts With Accounts Type Dormant
18 January 2006
AAAnnual Accounts
Legacy
29 April 2005
363aAnnual Return
Accounts With Accounts Type Dormant
2 February 2005
AAAnnual Accounts
Legacy
27 April 2004
363sAnnual Return (shuttle)
Legacy
14 January 2004
288cChange of Particulars
Accounts With Accounts Type Dormant
4 December 2003
AAAnnual Accounts
Legacy
9 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 February 2003
AAAnnual Accounts
Legacy
3 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 January 2002
AAAnnual Accounts
Legacy
1 May 2001
363aAnnual Return
Resolution
14 December 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
13 December 2000
AAAnnual Accounts
Legacy
27 April 2000
363aAnnual Return
Resolution
1 June 1999
RESOLUTIONSResolutions
Certificate Change Of Name Company
19 May 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 May 1999
288aAppointment of Director or Secretary
Legacy
4 May 1999
287Change of Registered Office
Legacy
1 May 1999
288aAppointment of Director or Secretary
Legacy
1 May 1999
288aAppointment of Director or Secretary
Legacy
1 May 1999
288bResignation of Director or Secretary
Legacy
1 May 1999
288bResignation of Director or Secretary
Resolution
29 April 1999
RESOLUTIONSResolutions
Incorporation Company
8 April 1999
NEWINCIncorporation