Background WavePink WaveYellow Wave

LEIGH DAVIES WINDOWS LIMITED (09640239)

LEIGH DAVIES WINDOWS LIMITED (09640239) is an active UK company. incorporated on 16 June 2015. with registered office in Poole. The company operates in the Construction sector, engaged in glazing. LEIGH DAVIES WINDOWS LIMITED has been registered for 10 years. Current directors include DAVIES, Leigh.

Company Number
09640239
Status
active
Type
ltd
Incorporated
16 June 2015
Age
10 years
Address
61 St Brelades Avenue, Poole, BH12 4JR
Industry Sector
Construction
Business Activity
Glazing
Directors
DAVIES, Leigh
SIC Codes
43342

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEIGH DAVIES WINDOWS LIMITED

LEIGH DAVIES WINDOWS LIMITED is an active company incorporated on 16 June 2015 with the registered office located in Poole. The company operates in the Construction sector, specifically engaged in glazing. LEIGH DAVIES WINDOWS LIMITED was registered 10 years ago.(SIC: 43342)

Status

active

Active since 10 years ago

Company No

09640239

LTD Company

Age

10 Years

Incorporated 16 June 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 16 June 2025 (10 months ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026
Contact
Address

61 St Brelades Avenue Poole, BH12 4JR,

Timeline

1 key events • 2015 - 2015

Funding Officers Ownership
Company Founded
Jun 15
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

DAVIES, Leigh

Active
St Brelades Avenue, PooleBH12 4JR
Secretary
Appointed 28 Feb 2017

DAVIES, Leigh

Active
St Brelades Avenue, PooleBH12 4JR
Born September 1964
Director
Appointed 16 Jun 2015

MANSTON, David

Resigned
Stanley Green Road, PooleBH15 3AB
Secretary
Appointed 16 Jun 2015
Resigned 28 Feb 2017

Persons with significant control

1

Mr Leigh Davies

Active
St Brelades Avenue, PooleBH12 4JR
Born September 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

25

Change To A Person With Significant Control
15 October 2025
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
23 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
22 January 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
15 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 March 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 March 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
9 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Incorporation Company
16 June 2015
NEWINCIncorporation