Company NameLeighton Motors Car Sales Ltd
DirectorSimon Welsh
Company StatusActive
Company Number07610911
CategoryPrivate Limited Company
Incorporation Date20 April 2011(13 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Simon Welsh
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2011(same day as company formation)
RoleProposed Director
Country of ResidenceEngland
Correspondence Address14 Franklin Street
South Shields
Tyne And Wear
NE33 1PR
Secretary NameMr John William Hamilton
StatusCurrent
Appointed01 November 2021(10 years, 6 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Correspondence Address14 Franklin Street
South Shields
Tyne And Wear
NE33 1PR
Director NameMr Graham Coser Smith
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2011(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address14 Franklin Street
South Shields
Tyne And Wear
NE33 1PR
Director NameMr Christopher Alan Richardson
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2011(same day as company formation)
RoleProposed Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Franklin Street
South Shields
Tyne And Wear
NE33 1PR

Contact

Telephone0191 4557109
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address14 Franklin Street
South Shields
Tyne And Wear
NE33 1PR
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardBeacon and Bents
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Simon Welsh
66.67%
Ordinary
1 at £1Christopher Alan Richardson
33.33%
Ordinary

Financials

Year2014
Net Worth£297
Cash£4,921
Current Liabilities£4,624

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return2 June 2023 (10 months, 4 weeks ago)
Next Return Due16 June 2024 (1 month, 2 weeks from now)

Filing History

4 October 2023Registration of charge 076109110001, created on 4 October 2023 (8 pages)
13 June 2023Confirmation statement made on 2 June 2023 with no updates (3 pages)
19 January 2023Total exemption full accounts made up to 30 April 2022 (6 pages)
7 June 2022Confirmation statement made on 2 June 2022 with no updates (3 pages)
14 January 2022Total exemption full accounts made up to 30 April 2021 (6 pages)
1 November 2021Appointment of Mr John William Hamilton as a secretary on 1 November 2021 (2 pages)
3 June 2021Confirmation statement made on 2 June 2021 with no updates (3 pages)
20 January 2021Total exemption full accounts made up to 30 April 2020 (6 pages)
2 June 2020Confirmation statement made on 2 June 2020 with updates (4 pages)
21 April 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
16 January 2020Total exemption full accounts made up to 30 April 2019 (6 pages)
19 June 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
15 January 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
19 June 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
24 January 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
25 May 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
4 November 2016Termination of appointment of Christopher Alan Richardson as a director on 22 October 2016 (1 page)
4 November 2016Termination of appointment of Christopher Alan Richardson as a director on 22 October 2016 (1 page)
20 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 3
(4 pages)
20 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 3
(4 pages)
1 March 2016Termination of appointment of Graham Coser Smith as a director on 20 February 2016 (1 page)
1 March 2016Termination of appointment of Graham Coser Smith as a director on 20 February 2016 (1 page)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
19 August 2015Compulsory strike-off action has been discontinued (1 page)
19 August 2015Compulsory strike-off action has been discontinued (1 page)
18 August 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 3
(5 pages)
18 August 2015First Gazette notice for compulsory strike-off (1 page)
18 August 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 3
(5 pages)
18 August 2015First Gazette notice for compulsory strike-off (1 page)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
24 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 3
(5 pages)
24 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 3
(5 pages)
4 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
4 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
13 July 2013Annual return made up to 20 April 2013 with a full list of shareholders (5 pages)
13 July 2013Annual return made up to 20 April 2013 with a full list of shareholders (5 pages)
22 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
22 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
9 July 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
9 July 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
20 April 2011Incorporation (17 pages)
20 April 2011Incorporation (17 pages)