Company NameAnnabel Leah Interiors Limited
DirectorRoy Watson
Company StatusActive
Company Number04834896
CategoryPrivate Limited Company
Incorporation Date16 July 2003(20 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Roy Watson
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairclough House
105 Redbrook Road
Barnsley
South Yorkshire
S75 2RG
Secretary NameElizabeth Shaw
NationalityBritish
StatusResigned
Appointed16 July 2003(same day as company formation)
RoleCompany Director
Correspondence AddressFairclough House
105 Redbrook Road
Barnsley
South Yorkshire
S75 2RG
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed16 July 2003(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Telephone01226 218366
Telephone regionBarnsley

Location

Registered AddressFairclough House
105 Redbrook Road
Barnsley
South Yorkshire
S75 2RG
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardDarton West
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1R. Watson
100.00%
Ordinary

Financials

Year2014
Net Worth£4,365
Cash£11,399
Current Liabilities£11,558

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return16 July 2023 (9 months, 2 weeks ago)
Next Return Due30 July 2024 (3 months from now)

Filing History

10 October 2023Total exemption full accounts made up to 31 January 2023 (5 pages)
20 July 2023Confirmation statement made on 16 July 2023 with no updates (3 pages)
11 October 2022Total exemption full accounts made up to 31 January 2022 (5 pages)
23 August 2022Confirmation statement made on 16 July 2022 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 January 2021 (5 pages)
22 July 2021Confirmation statement made on 16 July 2021 with no updates (3 pages)
25 May 2021Termination of appointment of Elizabeth Shaw as a secretary on 25 May 2021 (1 page)
1 October 2020Total exemption full accounts made up to 31 January 2020 (5 pages)
21 July 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
10 October 2019Total exemption full accounts made up to 31 January 2019 (5 pages)
30 July 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
4 October 2018Total exemption full accounts made up to 31 January 2018 (5 pages)
19 July 2018Confirmation statement made on 16 July 2018 with no updates (3 pages)
10 October 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
10 October 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
25 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
20 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
20 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
11 August 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
21 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1
(3 pages)
21 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1
(3 pages)
2 September 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
2 September 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
22 July 2014Director's details changed for Mr Roy Watson on 1 January 2014 (2 pages)
22 July 2014Secretary's details changed for Elizabeth Shaw on 1 January 2014 (1 page)
22 July 2014Secretary's details changed for Elizabeth Shaw on 1 January 2014 (1 page)
22 July 2014Annual return made up to 16 July 2014 with a full list of shareholders (3 pages)
22 July 2014Secretary's details changed for Elizabeth Shaw on 1 January 2014 (1 page)
22 July 2014Director's details changed for Mr Roy Watson on 1 January 2014 (2 pages)
22 July 2014Annual return made up to 16 July 2014 with a full list of shareholders (3 pages)
22 July 2014Director's details changed for Mr Roy Watson on 1 January 2014 (2 pages)
3 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
3 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
23 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(4 pages)
23 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
27 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (4 pages)
27 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (4 pages)
13 October 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
13 October 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
28 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (4 pages)
28 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (4 pages)
22 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
22 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
6 August 2010Director's details changed for Roy Watson on 1 January 2010 (2 pages)
6 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (4 pages)
6 August 2010Director's details changed for Roy Watson on 1 January 2010 (2 pages)
6 August 2010Director's details changed for Roy Watson on 1 January 2010 (2 pages)
6 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (4 pages)
16 October 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
16 October 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
31 July 2009Return made up to 16/07/09; full list of members (3 pages)
31 July 2009Return made up to 16/07/09; full list of members (3 pages)
7 October 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
7 October 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
12 August 2008Return made up to 16/07/08; no change of members (6 pages)
12 August 2008Return made up to 16/07/08; no change of members (6 pages)
5 August 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
5 August 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
26 July 2007Return made up to 16/07/07; no change of members (6 pages)
26 July 2007Return made up to 16/07/07; no change of members (6 pages)
11 August 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
11 August 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
7 August 2006Return made up to 16/07/06; full list of members (6 pages)
7 August 2006Return made up to 16/07/06; full list of members (6 pages)
7 October 2005Registered office changed on 07/10/05 from: 6 high street royston barnsley S71 4RA (1 page)
7 October 2005Registered office changed on 07/10/05 from: 6 high street royston barnsley S71 4RA (1 page)
31 August 2005Total exemption small company accounts made up to 31 January 2005 (8 pages)
31 August 2005Total exemption small company accounts made up to 31 January 2005 (8 pages)
9 August 2005Return made up to 16/07/05; full list of members (6 pages)
9 August 2005Return made up to 16/07/05; full list of members (6 pages)
19 October 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
19 October 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
15 July 2004Return made up to 16/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 July 2004Return made up to 16/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 August 2003Accounting reference date shortened from 31/07/04 to 31/01/04 (1 page)
1 August 2003Accounting reference date shortened from 31/07/04 to 31/01/04 (1 page)
25 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 July 2003Secretary resigned (1 page)
17 July 2003Secretary resigned (1 page)
16 July 2003Incorporation (11 pages)
16 July 2003Incorporation (11 pages)