Advanced company searchLink opens in new window

LEEHAND LIMITED

Company number 04544306

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)
11 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
28 Sep 2023 CS01 Confirmation statement made on 25 September 2023 with no updates
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
03 Oct 2022 CS01 Confirmation statement made on 25 September 2022 with no updates
24 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
07 Oct 2021 CS01 Confirmation statement made on 25 September 2021 with no updates
30 Mar 2021 AA Group of companies' accounts made up to 31 March 2020
29 Sep 2020 CS01 Confirmation statement made on 25 September 2020 with no updates
13 Aug 2020 PSC04 Change of details for Mr Charles Mark Walker as a person with significant control on 13 August 2020
13 Aug 2020 PSC04 Change of details for Mrs Carolyn Mary Glassbrook as a person with significant control on 13 August 2020
13 Aug 2020 PSC04 Change of details for Mrs Jacqueline Anne Forrest as a person with significant control on 13 August 2020
13 Aug 2020 AD01 Registered office address changed from Stanley House Off Preston New Road Mellor Lancashire BB2 7NP to 28 Eaton Avenue Matrix Office Park Buckshaw Village Chorley Lancashire PR7 7NA on 13 August 2020
31 Jan 2020 AA01 Current accounting period extended from 30 September 2019 to 31 March 2020
11 Oct 2019 CS01 Confirmation statement made on 25 September 2019 with updates
27 Sep 2019 PSC01 Notification of Carolyn Mary Glassbrook as a person with significant control on 13 September 2019
27 Sep 2019 PSC01 Notification of Charles Mark Walker as a person with significant control on 13 September 2019
27 Sep 2019 PSC01 Notification of Jacqueline Anne Forrest as a person with significant control on 13 September 2019
27 Sep 2019 PSC07 Cessation of Honora Elizabeth Walker as a person with significant control on 13 September 2019
30 May 2019 AA Group of companies' accounts made up to 30 September 2018
25 Sep 2018 CS01 Confirmation statement made on 25 September 2018 with no updates
13 Jun 2018 AA Group of companies' accounts made up to 30 September 2017
29 Sep 2017 CS01 Confirmation statement made on 25 September 2017 with updates
03 Apr 2017 AA Group of companies' accounts made up to 30 September 2016
29 Sep 2016 CS01 Confirmation statement made on 25 September 2016 with updates
06 May 2016 CH01 Director's details changed for Mr Francis Michael Cochrane on 4 May 2016