Company NameLeigh Tec Systems Limited
Company StatusActive
Company Number05299359
CategoryPrivate Limited Company
Incorporation Date29 November 2004(19 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2923Manufacture non-domestic ventilation
SIC 28250Manufacture of non-domestic cooling and ventilation equipment

Directors

Director NameMr Robert Morgan Leigh
Date of BirthJune 1965 (Born 58 years ago)
NationalityEnglish
StatusCurrent
Appointed29 November 2004(same day as company formation)
RoleElectrical Ventilation Enginer
Country of ResidenceEngland
Correspondence AddressSuite 4 Larsen Park Larsen Road
Goole
North Humberside
DN14 6XF
Secretary NameCynthia Richardson
NationalityBritish
StatusCurrent
Appointed29 November 2004(same day as company formation)
RoleCompany Director
Correspondence AddressRose Cottage
156 Blacker Lane, Netherton
Wakefield
West Yorkshire
WF4 4EZ
Director NameMrs Cynthia Richardson
Date of BirthOctober 1953 (Born 70 years ago)
NationalityEnglish
StatusCurrent
Appointed20 July 2011(6 years, 7 months after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 4 Larsen Park Larsen Road
Goole
North Humberside
DN14 6XF
Director NameMr James Leigh
Date of BirthMay 1990 (Born 34 years ago)
NationalityEnglish
StatusCurrent
Appointed01 August 2022(17 years, 8 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 4 Larsen Park Larsen Road
Goole
North Humberside
DN14 6XF
Director NameAnthony Richardson
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2004(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 4 Larsen Park Larsen Road
Goole
North Humberside
DN14 6XF

Contact

Websitewww.leightec.com
Email address[email protected]
Telephone01405 752401
Telephone regionGoole

Location

Registered AddressSuite 4 Larsen Park
Larsen Road
Goole
North Humberside
DN14 6XF
RegionYorkshire and The Humber
ConstituencyBrigg and Goole
CountyEast Riding of Yorkshire
ParishGoole
WardGoole South
Built Up AreaGoole

Shareholders

10 at £1Samantha Leigh
9.09%
Ordinary A
50 at £1Cynthia Richardson
45.45%
Ordinary
50 at £1Robert Morgan Leigh
45.45%
Ordinary

Financials

Year2014
Net Worth£136,752
Current Liabilities£386,521

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return7 August 2023 (9 months ago)
Next Return Due21 August 2024 (3 months, 2 weeks from now)

Charges

14 June 2018Delivered on: 15 June 2018
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding
18 May 2011Delivered on: 21 May 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at anderson road goole t/no HS209362 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
28 July 2010Delivered on: 31 July 2010
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
27 August 2010Delivered on: 1 September 2010
Satisfied on: 9 July 2013
Persons entitled: Rbs Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

7 August 2023Confirmation statement made on 7 August 2023 with updates (5 pages)
31 January 2023Total exemption full accounts made up to 30 April 2022 (12 pages)
13 December 2022Confirmation statement made on 29 November 2022 with no updates (3 pages)
1 August 2022Appointment of Mr James Leigh as a director on 1 August 2022 (2 pages)
28 January 2022Total exemption full accounts made up to 30 April 2021 (12 pages)
29 November 2021Confirmation statement made on 29 November 2021 with updates (4 pages)
16 March 2021Total exemption full accounts made up to 30 April 2020 (13 pages)
6 January 2021Confirmation statement made on 29 November 2020 with updates (4 pages)
22 June 2020Change of details for Mr Robert Morgan Leigh as a person with significant control on 22 June 2020 (2 pages)
22 June 2020Director's details changed for Mr Robert Morgan Leigh on 22 June 2020 (2 pages)
12 June 2020Change of details for Mr Robert Morgan Leigh as a person with significant control on 12 June 2020 (2 pages)
18 December 2019Confirmation statement made on 29 November 2019 with no updates (3 pages)
14 August 2019Total exemption full accounts made up to 30 April 2019 (11 pages)
24 December 2018Total exemption full accounts made up to 30 April 2018 (13 pages)
11 December 2018Confirmation statement made on 29 November 2018 with no updates (3 pages)
15 June 2018Registration of charge 052993590004, created on 14 June 2018 (9 pages)
30 November 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
6 September 2017Total exemption full accounts made up to 30 April 2017 (12 pages)
6 September 2017Total exemption full accounts made up to 30 April 2017 (12 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
12 December 2016Confirmation statement made on 29 November 2016 with updates (7 pages)
12 December 2016Confirmation statement made on 29 November 2016 with updates (7 pages)
5 February 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
5 February 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
30 November 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 110
(6 pages)
30 November 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 110
(6 pages)
21 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
21 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
8 October 2015Statement of capital following an allotment of shares on 8 October 2015
  • GBP 110
(3 pages)
8 October 2015Statement of capital following an allotment of shares on 8 October 2015
  • GBP 110
(3 pages)
8 October 2015Statement of capital following an allotment of shares on 8 October 2015
  • GBP 110
(3 pages)
30 November 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-11-30
  • GBP 100
(5 pages)
30 November 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-11-30
  • GBP 100
(5 pages)
24 September 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
24 September 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
3 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(5 pages)
3 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(5 pages)
13 November 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
13 November 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
25 July 2013Termination of appointment of Anthony Richardson as a director (1 page)
25 July 2013Termination of appointment of Anthony Richardson as a director (1 page)
9 July 2013Satisfaction of charge 2 in full (3 pages)
9 July 2013Satisfaction of charge 2 in full (3 pages)
29 November 2012Annual return made up to 29 November 2012 with a full list of shareholders (6 pages)
29 November 2012Annual return made up to 29 November 2012 with a full list of shareholders (6 pages)
18 July 2012Total exemption small company accounts made up to 30 April 2012 (9 pages)
18 July 2012Total exemption small company accounts made up to 30 April 2012 (9 pages)
2 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (6 pages)
2 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (6 pages)
22 August 2011Appointment of Mrs Cynthia Richardson as a director (2 pages)
22 August 2011Appointment of Mrs Cynthia Richardson as a director (2 pages)
12 August 2011Total exemption small company accounts made up to 30 April 2011 (8 pages)
12 August 2011Total exemption small company accounts made up to 30 April 2011 (8 pages)
21 May 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
21 May 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
29 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
29 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
29 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (4 pages)
29 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (4 pages)
1 September 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
1 September 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
26 August 2010Registered office address changed from Suite One Hedley Court Boothferry Road Goole East Yorkshire DN14 6AA on 26 August 2010 (1 page)
26 August 2010Registered office address changed from Suite One Hedley Court Boothferry Road Goole East Yorkshire DN14 6AA on 26 August 2010 (1 page)
12 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
12 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
31 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
31 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
21 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
30 November 2009Annual return made up to 29 November 2009 with a full list of shareholders (4 pages)
30 November 2009Annual return made up to 29 November 2009 with a full list of shareholders (4 pages)
30 November 2009Director's details changed for Anthony Richardson on 28 November 2009 (2 pages)
30 November 2009Director's details changed for Mr Robert Morgan Leigh on 28 November 2009 (2 pages)
30 November 2009Director's details changed for Mr Robert Morgan Leigh on 28 November 2009 (2 pages)
30 November 2009Director's details changed for Anthony Richardson on 28 November 2009 (2 pages)
20 February 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
20 February 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
2 December 2008Return made up to 29/11/08; full list of members (4 pages)
2 December 2008Return made up to 29/11/08; full list of members (4 pages)
27 February 2008Return made up to 29/11/07; full list of members; amend (7 pages)
27 February 2008Return made up to 29/11/07; full list of members; amend (7 pages)
21 February 2008Registered office changed on 21/02/08 from: st oswald house, st oswald street, castleford west yorkshire WF10 1DH (2 pages)
21 February 2008Registered office changed on 21/02/08 from: st oswald house, st oswald street, castleford west yorkshire WF10 1DH (2 pages)
21 February 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
21 February 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
11 February 2008Return made up to 29/11/07; full list of members (3 pages)
11 February 2008Director's particulars changed (1 page)
11 February 2008Director's particulars changed (1 page)
11 February 2008Return made up to 29/11/07; full list of members (3 pages)
22 December 2006Accounts for a dormant company made up to 30 April 2006 (2 pages)
22 December 2006Return made up to 29/11/06; full list of members (2 pages)
22 December 2006Return made up to 29/11/06; full list of members (2 pages)
22 December 2006Accounts for a dormant company made up to 30 April 2006 (2 pages)
15 February 2006Accounts for a dormant company made up to 30 April 2005 (2 pages)
15 February 2006Accounts for a dormant company made up to 30 April 2005 (2 pages)
19 January 2006Return made up to 29/11/05; full list of members (3 pages)
19 January 2006Return made up to 29/11/05; full list of members (3 pages)
26 January 2005Accounting reference date shortened from 30/11/05 to 30/04/05 (1 page)
26 January 2005Accounting reference date shortened from 30/11/05 to 30/04/05 (1 page)
29 November 2004Incorporation (18 pages)
29 November 2004Incorporation (18 pages)