Background WavePink WaveYellow Wave

THE LEIGH PORT PARTNERSHIP (04664052)

THE LEIGH PORT PARTNERSHIP (04664052) is an active UK company. incorporated on 12 February 2003. with registered office in Benfleet. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. THE LEIGH PORT PARTNERSHIP has been registered for 23 years. Current directors include GILSON, Esther Claire, LAWRENCE, Andrew Joachim, RATTLEY, Andrew Philip and 1 others.

Company Number
04664052
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
12 February 2003
Age
23 years
Address
4 Pinetrees, Benfleet, SS7 1SB
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
GILSON, Esther Claire, LAWRENCE, Andrew Joachim, RATTLEY, Andrew Philip, SEDGEWICK, Jonathan David
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE LEIGH PORT PARTNERSHIP

THE LEIGH PORT PARTNERSHIP is an active company incorporated on 12 February 2003 with the registered office located in Benfleet. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. THE LEIGH PORT PARTNERSHIP was registered 23 years ago.(SIC: 94990)

Status

active

Active since 23 years ago

Company No

04664052

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

23 Years

Incorporated 12 February 2003

Size

N/A

Accounts

ARD: 29/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 29 November 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 12 February 2026 (1 month ago)
Submitted on 26 February 2026 (1 month ago)

Next Due

Due by 26 February 2027
For period ending 12 February 2027
Contact
Address

4 Pinetrees Benfleet, SS7 1SB,

Previous Addresses

4 Pinetrees Benfleet SS7 1SB England
From: 18 April 2019To: 18 April 2019
Kershaws Seafoods High Street Leigh-on-Sea SS9 2ER England
From: 12 October 2016To: 18 April 2019
31 Leighton Avenue Leigh-on-Sea Essex SS9 1QB
From: 1 March 2012To: 12 October 2016
67 Elm Road Leigh on Sea Essex SS9 1SP
From: 12 February 2003To: 1 March 2012
Timeline

17 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
Feb 03
Director Left
Aug 14
Director Left
Sept 14
Director Joined
Nov 14
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Jan 17
Director Joined
May 17
Director Left
Nov 17
Director Left
Feb 18
Director Joined
Apr 19
Director Left
Apr 19
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Nov 22
Director Left
May 23
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

RATTLEY, Andrew Philip

Active
High Street, Leigh-On-SeaSS9 2ER
Secretary
Appointed 12 Oct 2016

GILSON, Esther Claire

Active
Greenhill Road, Herne BayCT6 7RU
Born June 1968
Director
Appointed 07 Apr 2019

LAWRENCE, Andrew Joachim

Active
Pinetrees, BenfleetSS7 1SB
Born January 1975
Director
Appointed 14 Feb 2020

RATTLEY, Andrew Philip

Active
Pinetrees, BenfleetSS7 1SB
Born October 1957
Director
Appointed 16 Jan 2017

SEDGEWICK, Jonathan David

Active
Pinetrees, BenfleetSS7 1SB
Born November 1975
Director
Appointed 14 Feb 2020

FULFORD, Geoffrey David

Resigned
31 Leighton Avenue, Leigh On SeaSS9 1QB
Secretary
Appointed 12 Feb 2003
Resigned 12 Oct 2016

LUCIENE JAMES LIMITED

Resigned
280 Gray's Inn Road, LondonWC1X 8EB
Corporate secretary
Appointed 12 Feb 2003
Resigned 12 Feb 2003

BAXTER, Richard

Resigned
40 Victoria Drive, Leigh On SeaSS9 1SF
Born August 1951
Director
Appointed 12 Feb 2003
Resigned 25 Oct 2016

DOLBY, Peter Russell

Resigned
10 Harley Street, Leigh On SeaSS9 2NJ
Born February 1951
Director
Appointed 23 Nov 2004
Resigned 31 Jul 2014

GILSON, Paul David

Resigned
Undercliff Gardens, Leigh-On-SeaSS9 1ED
Born November 1953
Director
Appointed 12 Feb 2003
Resigned 23 Nov 2017

JOHNSON, David William

Resigned
57 Thames Drive, Leigh On SeaSS9 2XQ
Born June 1938
Director
Appointed 12 Feb 2003
Resigned 08 Apr 2019

KING, Michael Anthony

Resigned
156 Marine Parade, Leigh On SeaSS9 2RB
Born July 1931
Director
Appointed 12 Feb 2003
Resigned 09 Sept 2014

LAMB, John Leslie, Councillor

Resigned
Vardon Drive, Leigh-On-SeaSS9 3SJ
Born July 1948
Director
Appointed 01 Oct 2014
Resigned 13 Feb 2020

MULRONEY, Carole Ann, Councillor

Resigned
Southsea Avenue, Leigh-On-SeaSS9 2BH
Born November 1951
Director
Appointed 28 Oct 2016
Resigned 25 May 2023

OSBORNE, Luke Trevor Sadler

Resigned
High Street, Leigh-On-SeaSS9 2ER
Born January 1976
Director
Appointed 14 May 2017
Resigned 22 Feb 2018

WEXHAM, Peter Alexander, Councillor

Resigned
Vardon Drive, Leigh On SeaSS9 3SH
Born May 1943
Director
Appointed 05 Nov 2003
Resigned 19 Aug 2022
Fundings
Financials
Latest Activities

Filing History

77

Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
23 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 November 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 April 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 April 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
26 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 February 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
30 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 January 2017
AP01Appointment of Director
Change Person Director Company With Change Date
17 January 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 October 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
12 October 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
12 October 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
16 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 February 2015
AR01AR01
Appoint Person Director Company With Name Date
10 November 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 November 2013
AAAnnual Accounts
Change Person Director Company With Change Date
14 February 2013
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
14 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 March 2012
AR01AR01
Change Person Director Company With Change Date
1 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
1 March 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 March 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
11 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
12 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2010
AAAnnual Accounts
Legacy
12 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 March 2008
AAAnnual Accounts
Legacy
5 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 March 2007
AAAnnual Accounts
Legacy
15 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 November 2006
AAAnnual Accounts
Legacy
26 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 December 2005
AAAnnual Accounts
Legacy
25 February 2005
288aAppointment of Director or Secretary
Legacy
25 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 December 2004
AAAnnual Accounts
Legacy
25 February 2004
363sAnnual Return (shuttle)
Legacy
18 December 2003
288aAppointment of Director or Secretary
Legacy
25 February 2003
288bResignation of Director or Secretary
Incorporation Company
12 February 2003
NEWINCIncorporation