Background WavePink WaveYellow Wave

SABLE LEIGH CONSULTANCY LIMITED (07007876)

SABLE LEIGH CONSULTANCY LIMITED (07007876) is an active UK company. incorporated on 3 September 2009. with registered office in Birmingham. The company operates in the Construction sector, engaged in unknown sic code (42990). SABLE LEIGH CONSULTANCY LIMITED has been registered for 16 years.

Company Number
07007876
Status
active
Type
ltd
Incorporated
3 September 2009
Age
16 years
Address
4 Brindley Place, Birmingham, B1 2JB
Industry Sector
Construction
Business Activity
Unknown SIC code (42990)
SIC Codes
42990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SABLE LEIGH CONSULTANCY LIMITED

SABLE LEIGH CONSULTANCY LIMITED is an active company incorporated on 3 September 2009 with the registered office located in Birmingham. The company operates in the Construction sector, specifically engaged in unknown sic code (42990). SABLE LEIGH CONSULTANCY LIMITED was registered 16 years ago.(SIC: 42990)

Status

active

Active since 16 years ago

Company No

07007876

LTD Company

Age

16 Years

Incorporated 3 September 2009

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 7 January 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 3 September 2025 (6 months ago)
Submitted on 3 September 2025 (6 months ago)

Next Due

Due by 17 September 2026
For period ending 3 September 2026
Contact
Address

4 Brindley Place Birmingham, B1 2JB,

Previous Addresses

4 Brindley Place Birmingham B1 2LG England
From: 8 March 2022To: 17 March 2022
111 Edmund Street Birmingham B3 2HJ England
From: 30 June 2020To: 8 March 2022
Suite 203, Guildhall Buildings Navigation Street Birmingham West Midlands B2 4BT United Kingdom
From: 23 June 2017To: 30 June 2020
5 th Floor 21 Bennetts Hill Birmingham West Midlands B2 5QP
From: 16 July 2013To: 23 June 2017
One Victoria Square Birmingham West Midlands B1 1BD United Kingdom
From: 6 September 2012To: 16 July 2013
C/O Slc Rail 1 Victoria Square Birmingham B1 1BD United Kingdom
From: 20 April 2012To: 6 September 2012
83 Allen Street Maidstone Kent ME14 5AH United Kingdom
From: 3 September 2009To: 20 April 2012
Timeline

28 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Sept 09
Share Issue
May 15
Funding Round
May 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Oct 16
Director Joined
Dec 17
Loan Secured
Mar 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Jan 19
Director Left
Feb 19
Director Left
Oct 19
Director Joined
Feb 22
Funding Round
Feb 22
Director Joined
Feb 22
Director Joined
Jul 22
Director Left
Dec 22
Director Joined
Jan 23
Capital Reduction
Mar 24
Share Buyback
May 24
Owner Exit
Jul 24
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Oct 25
Director Joined
Nov 25
5
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

87

Appoint Person Director Company With Name Date
3 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2025
TM01Termination of Director
Change Person Director Company With Change Date
3 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
3 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
7 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Return Purchase Own Shares
15 May 2024
SH03Return of Purchase of Own Shares
Resolution
19 March 2024
RESOLUTIONSResolutions
Capital Cancellation Shares
6 March 2024
SH06Cancellation of Shares
Accounts With Accounts Type Small
18 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
22 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2022
TM01Termination of Director
Confirmation Statement With Updates
15 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 July 2022
AP01Appointment of Director
Accounts With Accounts Type Small
28 March 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
17 March 2022
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
17 March 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 March 2022
AD01Change of Registered Office Address
Memorandum Articles
17 February 2022
MAMA
Resolution
17 February 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2022
AP01Appointment of Director
Change To A Person With Significant Control
15 February 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
15 February 2022
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
15 February 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
8 July 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 June 2020
AD01Change of Registered Office Address
Resolution
4 May 2020
RESOLUTIONSResolutions
Memorandum Articles
28 April 2020
MAMA
Termination Director Company With Name Termination Date
7 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
6 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
14 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2018
AP01Appointment of Director
Confirmation Statement With Updates
6 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 May 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
12 December 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 November 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 November 2017
TM02Termination of Secretary
Confirmation Statement With Updates
8 September 2017
CS01Confirmation Statement
Change To A Person With Significant Control
30 August 2017
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
23 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Small
9 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 October 2016
AP01Appointment of Director
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Resolution
2 September 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
4 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2015
AR01AR01
Capital Variation Of Rights Attached To Shares
14 July 2015
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
9 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2015
AP01Appointment of Director
Capital Name Of Class Of Shares
12 May 2015
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
12 May 2015
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
12 May 2015
SH01Allotment of Shares
Resolution
12 May 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
16 July 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2012
AR01AR01
Change Person Director Company With Change Date
1 October 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 October 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
6 September 2012
AD01Change of Registered Office Address
Accounts Amended With Made Up Date
19 June 2012
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
30 May 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 April 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2010
AR01AR01
Incorporation Company
3 September 2009
NEWINCIncorporation