Advanced company searchLink opens in new window

LEACH PENSION SCHEME (TRUSTEES) LIMITED

Company number 01519713

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Jan 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
11 Oct 2019 DS01 Application to strike the company off the register
08 Oct 2019 TM01 Termination of appointment of James Cyril Hatch as a director on 27 July 2019
04 Oct 2019 TM01 Termination of appointment of 20-20 Trustee Services Limited as a director on 1 October 2019
04 Oct 2019 TM01 Termination of appointment of Christopher Santer as a director on 1 October 2019
12 Aug 2019 CS01 Confirmation statement made on 25 July 2019 with updates
26 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
30 Aug 2018 CS01 Confirmation statement made on 25 July 2018 with no updates
28 Nov 2017 CS01 Confirmation statement made on 25 July 2017 with updates
24 Nov 2017 TM02 Termination of appointment of John Beaumont French as a secretary on 23 October 2017
29 Sep 2017 AA Unaudited abridged accounts made up to 31 December 2016
23 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
30 Aug 2016 CS01 Confirmation statement made on 25 July 2016 with updates
11 Nov 2015 AR01 Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
11 Nov 2015 AD01 Registered office address changed from Hamels Mansion Hamels Park Knights Hill Bungtingford, Herts SG9 9NF to C/O C/O the Trevor Jones Partnership Llp Springfield House 99/101 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR on 11 November 2015
10 Nov 2015 CH03 Secretary's details changed for Mr John Beaumont French on 29 October 2015
10 Nov 2015 CH01 Director's details changed for Mr Julian Paul Leach on 29 October 2015
10 Nov 2015 CH01 Director's details changed for Mr James Cyril Hatch on 29 October 2015
17 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
10 Oct 2014 AR01 Annual return made up to 25 July 2014 with full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
10 Oct 2014 CH02 Director's details changed for Alexander Forbes Trustee Services Limited on 23 April 2014
10 Oct 2014 TM01 Termination of appointment of Philip Bringloe as a director on 31 March 2014
16 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
27 Aug 2013 AR01 Annual return made up to 25 July 2013 with full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100