Advanced company searchLink opens in new window

LEACH HOLDINGS LIMITED

Company number 03335373

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)
24 Apr 2024 CS01 Confirmation statement made on 18 March 2024 with no updates
18 Dec 2023 AA Group of companies' accounts made up to 31 March 2023
22 Mar 2023 CS01 Confirmation statement made on 18 March 2023 with no updates
14 Dec 2022 AA Group of companies' accounts made up to 31 March 2022
30 Mar 2022 CS01 Confirmation statement made on 18 March 2022 with updates
17 Dec 2021 AA Group of companies' accounts made up to 31 March 2021
31 Mar 2021 CS01 Confirmation statement made on 18 March 2021 with no updates
23 Dec 2020 AA Group of companies' accounts made up to 31 March 2020
30 Mar 2020 CS01 Confirmation statement made on 18 March 2020 with no updates
18 Dec 2019 AA Group of companies' accounts made up to 31 March 2019
27 Mar 2019 CS01 Confirmation statement made on 18 March 2019 with no updates
22 Dec 2018 AA Group of companies' accounts made up to 31 March 2018
26 Mar 2018 CS01 Confirmation statement made on 18 March 2018 with no updates
19 Dec 2017 AA Group of companies' accounts made up to 31 March 2017
30 Mar 2017 CS01 Confirmation statement made on 18 March 2017 with updates
28 Mar 2017 CH01 Director's details changed for Mr Eric Joseph Leach on 1 March 2017
16 Feb 2017 AD01 Registered office address changed from Brockholes Way Garstang Road Claughton-on-Brode Preston PR3 0PZ to Brockholes Way Garstang Road Claughton-on-Brock Preston PR3 0PZ on 16 February 2017
08 Sep 2016 AA Group of companies' accounts made up to 31 March 2016
21 Apr 2016 AR01 Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 14,175
18 Aug 2015 AA Group of companies' accounts made up to 31 March 2015
02 Jun 2015 MR01 Registration of charge 033353730003, created on 29 May 2015
18 May 2015 AR01 Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 14,175
01 May 2015 AD02 Register inspection address has been changed from C/O B M Thompson Fcca Summerdale Head Dyke Lane Pilling Preston Lancashire PR3 6SJ England to Richard House Winckley Square Preston Lancashire PR1 3HP
19 Nov 2014 AA Group of companies' accounts made up to 31 March 2014
11 Nov 2014 CH01 Director's details changed for Mr Eric Joseph Leach on 11 November 2014