Leigh Heritage Centre Limited(the) LEIGH ON SEA


Founded in 1980, Leigh Heritage Centre (the), classified under reg no. 01500364 is an active company. Currently registered at The Smithy SS9 2EN, Leigh On Sea the company has been in the business for 44 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

Currently there are 6 directors in the the firm, namely Cathy C., Patricia G. and Raymond O. and others. In addition one secretary - Cathy C. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Leigh Heritage Centre Limited(the) Address / Contact

Office Address The Smithy
Office Address2 13a High Street
Town Leigh On Sea
Post code SS9 2EN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01500364
Date of Incorporation Fri, 6th Jun 1980
Industry Museums activities
End of financial Year 31st December
Company age 44 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 17th May 2024 (2024-05-17)
Last confirmation statement dated Wed, 3rd May 2023

Company staff

Cathy C.

Position: Director

Resigned:

Patricia G.

Position: Director

Appointed: 05 May 2022

Raymond O.

Position: Director

Appointed: 20 March 2020

Sally H.

Position: Director

Appointed: 20 April 2016

Cathy C.

Position: Secretary

Appointed: 23 April 2014

Ann P.

Position: Director

Appointed: 25 April 2001

Carole M.

Position: Director

Appointed: 25 April 2001

Alan C.

Position: Director

Resigned: 27 March 2023

Margaret B.

Position: Director

Resigned: 11 December 2020

Elaine C.

Position: Director

Resigned: 14 December 2020

Declan M.

Position: Director

Appointed: 15 June 2020

Resigned: 17 July 2023

Clive W.

Position: Secretary

Appointed: 18 April 2012

Resigned: 23 April 2014

Donald F.

Position: Director

Appointed: 13 April 2011

Resigned: 31 August 2015

Margaret L.

Position: Director

Appointed: 26 April 2006

Resigned: 11 April 2018

Peter J.

Position: Director

Appointed: 26 April 2006

Resigned: 24 April 2013

Iris W.

Position: Director

Appointed: 22 April 1999

Resigned: 01 January 2005

Frank B.

Position: Director

Appointed: 21 April 1999

Resigned: 04 May 2008

Anthony M.

Position: Director

Appointed: 26 April 1995

Resigned: 08 July 1998

Oswald G.

Position: Director

Appointed: 03 May 1991

Resigned: 20 April 1994

Andrew H.

Position: Director

Appointed: 03 May 1991

Resigned: 25 April 2001

Cathy C.

Position: Secretary

Appointed: 03 May 1991

Resigned: 18 April 2012

Dorothy K.

Position: Director

Appointed: 03 May 1991

Resigned: 25 April 2001

Richard O.

Position: Director

Appointed: 03 May 1991

Resigned: 04 February 1999

Sheila P.

Position: Director

Appointed: 03 May 1991

Resigned: 21 April 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Current Assets23 94030 14546 88038 09452 72157 60269 221
Net Assets Liabilities37 11243 00847 76550 20764 04468 54580 783
Other
Creditors50451012 2468241 5231 7661 038
Fixed Assets13 67613 37313 13112 93712 84612 70912 600
Net Current Assets Liabilities23 43629 63534 63437 27051 19855 83668 183
Total Assets Less Current Liabilities37 11243 00847 76550 20764 04468 54580 783

Company filings

Filing category
Accounts Annual return Confirmation statement Mortgage Officers
Accounts for a micro company for the period ending on 2022/12/31
filed on: 17th, July 2023
Free Download (3 pages)

Company search

Advertisements