Leah And Rowbotham Limited ALTON


Founded in 1986, Leah And Rowbotham, classified under reg no. 02049361 is an active company. Currently registered at Po Box 2 GU34 2YA, Alton the company has been in the business for 38 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31.

At the moment there are 2 directors in the the company, namely Thomas W. and Ian H.. In addition one secretary - Ian H. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Philip D. who worked with the the company until 21 December 2007.

Leah And Rowbotham Limited Address / Contact

Office Address Po Box 2
Office Address2 The Mill House
Town Alton
Post code GU34 2YA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02049361
Date of Incorporation Fri, 22nd Aug 1986
Industry Wholesale of metals and metal ores
End of financial Year 31st March
Company age 38 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 24th Nov 2023 (2023-11-24)
Last confirmation statement dated Thu, 10th Nov 2022

Company staff

Thomas W.

Position: Director

Appointed: 21 January 2010

Ian H.

Position: Secretary

Appointed: 20 December 2007

Ian H.

Position: Director

Appointed: 20 December 2007

Howard T.

Position: Director

Appointed: 20 December 2007

Resigned: 21 January 2010

Graham D.

Position: Director

Appointed: 20 December 2007

Resigned: 21 December 2007

Philip D.

Position: Secretary

Appointed: 17 July 2002

Resigned: 21 December 2007

Philip D.

Position: Director

Appointed: 29 February 2000

Resigned: 21 December 2007

Irene R.

Position: Director

Appointed: 29 February 2000

Resigned: 31 July 2008

Christopher H.

Position: Director

Appointed: 10 November 1992

Resigned: 18 November 1993

Roy W.

Position: Director

Appointed: 10 November 1992

Resigned: 18 November 1993

Francis M.

Position: Director

Appointed: 10 November 1992

Resigned: 16 July 2002

James D.

Position: Director

Appointed: 10 November 1992

Resigned: 07 March 2006

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As we found, there is Ian H. The abovementioned PSC has significiant influence or control over this company,.

Ian H.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-022018-04-012020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Debtors10 90010 900    
Current Assets  10 90010 90010 90010 900
Net Assets Liabilities  10 90010 90010 90010 900
Other
Amounts Owed By Related Parties10 90010 900    
Net Current Assets Liabilities10 90010 90010 90010 90010 90010 900
Number Shares Allotted10 00010 000    
Number Shares Issued Fully Paid 10 000    
Par Value Share 1    
Total Assets Less Current Liabilities  10 90010 90010 90010 900

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Micro company accounts made up to 2023-03-31
filed on: 29th, November 2023
Free Download (3 pages)

Company search

Advertisements