Leith's Limited RUBERY BIRMINGHAM


Founded in 1971, Leith's, classified under reg no. 01001755 is an active company. Currently registered at Parklands Court 24 Parklands B45 9PZ, Rubery Birmingham the company has been in the business for 53 years. Its financial year was closed on September 30 and its latest financial statement was filed on 2022/09/30.

The firm has 3 directors, namely Gareth S., Robin M. and Jodi L.. Of them, Jodi L. has been with the company the longest, being appointed on 5 June 2019 and Gareth S. has been with the company for the least time - from 2 November 2021. 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.

Leith's Limited Address / Contact

Office Address Parklands Court 24 Parklands
Office Address2 Birmingham Great Park
Town Rubery Birmingham
Post code B45 9PZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01001755
Date of Incorporation Thu, 4th Feb 1971
Industry Event catering activities
End of financial Year 30th September
Company age 53 years old
Account next due date Sun, 30th Jun 2024 (46 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

Gareth S.

Position: Director

Appointed: 02 November 2021

Robin M.

Position: Director

Appointed: 31 July 2021

Jodi L.

Position: Director

Appointed: 05 June 2019

Compass Secretaries Limited

Position: Corporate Secretary

Appointed: 24 December 2008

Charles K.

Position: Secretary

Resigned: 16 July 1993

Sarah S.

Position: Director

Appointed: 01 December 2019

Resigned: 31 July 2021

Kate D.

Position: Director

Appointed: 05 June 2019

Resigned: 31 January 2020

Michael J.

Position: Director

Appointed: 19 March 2018

Resigned: 30 September 2019

Colin B.

Position: Director

Appointed: 01 May 2013

Resigned: 01 October 2017

James W.

Position: Director

Appointed: 06 July 2012

Resigned: 19 March 2018

Paul A.

Position: Director

Appointed: 30 September 2010

Resigned: 06 July 2012

Timothy M.

Position: Director

Appointed: 11 October 2007

Resigned: 24 December 2008

Matthew T.

Position: Director

Appointed: 07 September 2007

Resigned: 01 May 2013

Andrew C.

Position: Director

Appointed: 03 January 2006

Resigned: 30 September 2010

Nigel D.

Position: Director

Appointed: 02 July 2004

Resigned: 07 September 2007

Peter R.

Position: Director

Appointed: 21 December 1999

Resigned: 02 July 2004

Susan A.

Position: Director

Appointed: 01 May 1999

Resigned: 21 September 2001

Barbara M.

Position: Director

Appointed: 19 June 1998

Resigned: 13 July 1998

Michael O.

Position: Director

Appointed: 19 June 1998

Resigned: 13 July 1998

Denis O.

Position: Director

Appointed: 09 December 1997

Resigned: 04 May 2001

Christopher M.

Position: Director

Appointed: 21 May 1997

Resigned: 15 November 2000

Antony R.

Position: Director

Appointed: 27 January 1997

Resigned: 03 September 2000

Anthony K.

Position: Director

Appointed: 27 January 1997

Resigned: 05 September 1997

Timothy M.

Position: Secretary

Appointed: 26 September 1995

Resigned: 24 December 2008

Friedrich T.

Position: Director

Appointed: 26 September 1995

Resigned: 24 September 1999

John G.

Position: Director

Appointed: 26 September 1995

Resigned: 27 July 2000

Michael O.

Position: Director

Appointed: 26 September 1995

Resigned: 03 January 2006

Michael P.

Position: Director

Appointed: 22 March 1995

Resigned: 31 July 1995

Michael S.

Position: Director

Appointed: 10 May 1994

Resigned: 26 September 1995

Alain D.

Position: Director

Appointed: 16 July 1993

Resigned: 26 September 1995

Philippe A.

Position: Director

Appointed: 16 July 1993

Resigned: 07 September 1995

Susan H.

Position: Director

Appointed: 16 July 1993

Resigned: 07 September 1995

Michael S.

Position: Secretary

Appointed: 16 July 1993

Resigned: 26 September 1995

Willem H.

Position: Director

Appointed: 16 July 1993

Resigned: 26 September 1995

Robert K.

Position: Director

Appointed: 03 September 1992

Resigned: 03 September 1993

Prudence L.

Position: Director

Appointed: 03 September 1992

Resigned: 14 June 1996

Charles K.

Position: Director

Appointed: 03 September 1992

Resigned: 30 June 1994

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As BizStats discovered, there is Compass Group, Uk and Ireland Limited from Birmingham, England. This PSC is categorised as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Compass Group, Uk And Ireland Limited

Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, B45 9PZ, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered Uk
Place registered England And Wales Registry
Registration number 2272248
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Resolution
Dormant company accounts reported for the period up to 2023/09/30
filed on: 12th, December 2023
Free Download (3 pages)

Company search

Advertisements