Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LEACH-LEWIS LIMITED
Company Information for

LEACH-LEWIS LIMITED

UNIT 14 HODDESDON ENTERPRISE CENTRE, PINDAR ROAD, HODDESDON, HERTFORDSHIRE, EN11 0FJ,
Company Registration Number
00902091
Private Limited Company
Active

Company Overview

About Leach-lewis Ltd
LEACH-LEWIS LIMITED was founded on 1967-03-29 and has its registered office in Hoddesdon. The organisation's status is listed as "Active". Leach-lewis Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LEACH-LEWIS LIMITED
 
Legal Registered Office
UNIT 14 HODDESDON ENTERPRISE CENTRE
PINDAR ROAD
HODDESDON
HERTFORDSHIRE
EN11 0FJ
Other companies in EN8
 
Filing Information
Company Number 00902091
Company ID Number 00902091
Date formed 1967-03-29
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 18/10/2015
Return next due 15/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB220692876  
Last Datalog update: 2024-11-05 13:06:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LEACH-LEWIS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LEACH-LEWIS LIMITED

Current Directors
Officer Role Date Appointed
JULIAN PAUL LEACH
Director 1992-10-18
NICHOLAS HUBERT LEACH
Director 2001-04-01
PAUL BEAUMONT LEACH
Director 1992-10-18
Previous Officers
Officer Role Date Appointed Date Resigned
JON ANDREW VICTOR SOPHER
Director 2003-07-10 2015-05-31
MICHAEL JOHN BROWN
Company Secretary 2003-07-10 2015-03-31
STUART CHARLES BAKER
Director 1992-10-18 2007-11-30
MALCOLM GEORGE FRY
Company Secretary 1992-10-18 2003-07-31
MALCOLM GEORGE FRY
Director 1992-10-18 2003-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIAN PAUL LEACH HCL (CHURCHGATE) LIMITED Director 2016-03-30 CURRENT 2016-03-30 Active
JULIAN PAUL LEACH HCL (HERTFORD ROAD) LIMITED Director 2016-03-30 CURRENT 2016-03-30 Active
JULIAN PAUL LEACH HCL (NUN'S TRIANGLE) LIMITED Director 2016-03-30 CURRENT 2016-03-30 Active
JULIAN PAUL LEACH HAMELS MANSION MANAGEMENT LTD. Director 2015-08-19 CURRENT 2015-08-19 Active
JULIAN PAUL LEACH FIELDINGS ROAD LIMITED Director 2015-03-19 CURRENT 2015-03-19 Active
JULIAN PAUL LEACH CELL BARNES LIMITED Director 2015-03-19 CURRENT 2015-03-19 Active
JULIAN PAUL LEACH DISTINCTION HOMES LIMITED Director 2015-03-02 CURRENT 2015-03-02 Active
JULIAN PAUL LEACH HCL MANAGEMENT LIMITED Director 2014-10-08 CURRENT 2014-10-08 Dissolved 2016-03-22
JULIAN PAUL LEACH PETTITS LIMITED Director 2014-04-29 CURRENT 2014-04-29 Active
JULIAN PAUL LEACH MOTIVAIR LIMITED Director 2010-03-10 CURRENT 2010-02-24 Active - Proposal to Strike off
JULIAN PAUL LEACH MOTIVAIR INTERNATIONAL LIMITED Director 2008-05-23 CURRENT 2008-05-23 Active - Proposal to Strike off
JULIAN PAUL LEACH COMPRESSOR MAINTENANCE REPAIR SERVICES LIMITED Director 2008-04-11 CURRENT 1994-05-23 Dissolved 2016-10-18
JULIAN PAUL LEACH MULTI PNEUMATICS (REDDITCH) LIMITED Director 2007-06-04 CURRENT 1992-05-14 Dissolved 2016-11-01
JULIAN PAUL LEACH SWANFIELD (HAMELS) LIMITED Director 2006-03-28 CURRENT 1961-07-04 Liquidation
JULIAN PAUL LEACH AIR POWER CENTRE LIMITED Director 2006-03-11 CURRENT 1945-05-02 Active - Proposal to Strike off
JULIAN PAUL LEACH STRONGWAY NOMINEES LIMITED Director 1996-02-14 CURRENT 1963-11-22 Active
JULIAN PAUL LEACH LEACH HOMES LIMITED Director 1995-07-24 CURRENT 1985-04-04 Dissolved 2018-06-12
JULIAN PAUL LEACH MOTIVAIR (MIDLANDS) LIMITED Director 1992-09-28 CURRENT 1974-09-25 Dissolved 2016-11-01
JULIAN PAUL LEACH MOTIVAIR SERVICES LIMITED Director 1992-09-28 CURRENT 1969-01-07 Dissolved 2016-11-01
JULIAN PAUL LEACH MOTIVAIR (LEACH) LIMITED Director 1992-09-28 CURRENT 1974-11-06 Active - Proposal to Strike off
JULIAN PAUL LEACH MOTIVAIR COMPRESSORS LIMITED Director 1992-09-28 CURRENT 1967-10-19 Active
JULIAN PAUL LEACH LEACH LEWIS PLANT LIMITED Director 1992-09-21 CURRENT 1932-04-15 Active
JULIAN PAUL LEACH SWANFIELD TRUSTEES LIMITED Director 1992-07-25 CURRENT 1961-08-28 Dissolved 2018-06-12
JULIAN PAUL LEACH HUBERT C.LEACH(OVERSEAS)LIMITED Director 1992-07-25 CURRENT 1964-09-04 Dissolved 2018-06-12
JULIAN PAUL LEACH HUBERT C.LEACH LIMITED Director 1992-07-25 CURRENT 1948-01-01 Liquidation
JULIAN PAUL LEACH HUBERT C. LEACH (INVESTMENTS) LIMITED Director 1992-07-25 CURRENT 1963-07-12 Active
JULIAN PAUL LEACH LEACH LIMITED Director 1992-06-11 CURRENT 1991-05-23 Active
JULIAN PAUL LEACH LEACH FINANCE LIMITED Director 1992-06-04 CURRENT 1961-12-18 Dissolved 2018-06-12
JULIAN PAUL LEACH LEACH (BROOKMANS PARK) LIMITED Director 1992-06-04 CURRENT 1957-04-15 Active
JULIAN PAUL LEACH LEMUR INVESTMENTS LIMITED Director 1991-11-27 CURRENT 1960-02-05 Active
JULIAN PAUL LEACH HUBERT C.LEACH PENSION FUND(NOMINEES)LIMITED Director 1991-07-25 CURRENT 1963-09-19 Active
JULIAN PAUL LEACH LEACH PENSION SCHEME (TRUSTEES) LIMITED Director 1991-07-25 CURRENT 1980-10-01 Active - Proposal to Strike off
NICHOLAS HUBERT LEACH HUBERT C. LEACH (INVESTMENTS) LIMITED Director 2016-04-04 CURRENT 1963-07-12 Active
NICHOLAS HUBERT LEACH HCL (CHURCHGATE) LIMITED Director 2016-03-30 CURRENT 2016-03-30 Active
NICHOLAS HUBERT LEACH HCL (HERTFORD ROAD) LIMITED Director 2016-03-30 CURRENT 2016-03-30 Active
NICHOLAS HUBERT LEACH HCL (NUN'S TRIANGLE) LIMITED Director 2016-03-30 CURRENT 2016-03-30 Active
NICHOLAS HUBERT LEACH LEACH (BROOKMANS PARK) LIMITED Director 2015-12-22 CURRENT 1957-04-15 Active
NICHOLAS HUBERT LEACH LEMUR INVESTMENTS LIMITED Director 2015-12-22 CURRENT 1960-02-05 Active
NICHOLAS HUBERT LEACH MAXITRAX EUROPE LIMITED Director 2015-09-30 CURRENT 2014-09-24 Active - Proposal to Strike off
NICHOLAS HUBERT LEACH FIELDINGS ROAD LIMITED Director 2015-03-19 CURRENT 2015-03-19 Active
NICHOLAS HUBERT LEACH CELL BARNES LIMITED Director 2015-03-19 CURRENT 2015-03-19 Active
NICHOLAS HUBERT LEACH HCL MANAGEMENT LIMITED Director 2014-10-08 CURRENT 2014-10-08 Dissolved 2016-03-22
NICHOLAS HUBERT LEACH LEACH LEWIS RUBBER TRACKS LIMITED Director 2012-08-16 CURRENT 2012-08-02 Active
NICHOLAS HUBERT LEACH HUBERT C.LEACH LIMITED Director 2005-10-03 CURRENT 1948-01-01 Liquidation
NICHOLAS HUBERT LEACH LEACH LEWIS PLANT LIMITED Director 2001-04-01 CURRENT 1932-04-15 Active
PAUL BEAUMONT LEACH ELDONWARD LIMITED Director 1991-12-08 CURRENT 1988-12-08 Active
PAUL BEAUMONT LEACH LEACH (BROOKMANS PARK) LIMITED Director 1991-11-27 CURRENT 1957-04-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-10-24CONFIRMATION STATEMENT MADE ON 18/10/24, WITH UPDATES
2024-10-14Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2024-10-14Solvency Statement dated 14/10/24
2024-10-14Statement by Directors
2024-10-14Statement of capital on GBP 2,910,000
2024-10-0131/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-09-25Previous accounting period extended from 31/01/24 TO 31/03/24
2024-09-16Statement of company's objects
2024-09-16Memorandum articles filed
2024-09-16Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed adopt articles</ul>
2024-09-11REGISTERED OFFICE CHANGED ON 11/09/24 FROM Victoria House Britannia Road Waltham Cross Hertfordshire EN8 7NU
2024-09-11Director's details changed for Mr Nicholas Hubert Leach on 2024-02-23
2024-09-11Director's details changed for Mr Julian Paul Leach on 2024-02-23
2024-09-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009020910020
2023-12-3131/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2731/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2731/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-19CS01CONFIRMATION STATEMENT MADE ON 18/10/22, WITH NO UPDATES
2021-12-2931/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-29AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-02CS01CONFIRMATION STATEMENT MADE ON 18/10/21, WITH NO UPDATES
2020-12-27AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-23CS01CONFIRMATION STATEMENT MADE ON 18/10/20, WITH NO UPDATES
2020-10-21TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BEAUMONT LEACH
2019-12-23AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-31CS01CONFIRMATION STATEMENT MADE ON 18/10/19, WITH NO UPDATES
2018-11-16CS01CONFIRMATION STATEMENT MADE ON 18/10/18, WITH NO UPDATES
2018-11-16CH01Director's details changed for Mr Julian Paul Leach on 2018-09-01
2018-04-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 009020910020
2018-03-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-03-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2018-03-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2018-03-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2018-03-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2018-03-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-03-29MR04STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 2
2018-03-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-03-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2018-03-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2018-03-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2017-11-28CS01CONFIRMATION STATEMENT MADE ON 18/10/17, WITH NO UPDATES
2016-12-19AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-31LATEST SOC31/10/16 STATEMENT OF CAPITAL;GBP 8010000
2016-10-31CS01CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES
2016-01-11AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-11-15LATEST SOC15/11/15 STATEMENT OF CAPITAL;GBP 8010000
2015-11-15AR0118/10/15 ANNUAL RETURN FULL LIST
2015-08-14TM01APPOINTMENT TERMINATED, DIRECTOR JON ANDREW VICTOR SOPHER
2015-05-06TM02Termination of appointment of Michael John Brown on 2015-03-31
2014-12-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-11-05LATEST SOC05/11/14 STATEMENT OF CAPITAL;GBP 8010000
2014-11-05AR0118/10/14 FULL LIST
2014-04-22SH0128/03/14 STATEMENT OF CAPITAL GBP 8010000
2014-01-04AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2014-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-10-21AR0118/10/13 FULL LIST
2013-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-10-26AR0118/10/12 FULL LIST
2012-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-11-23AR0118/10/11 FULL LIST
2011-02-03MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:18
2011-02-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2011-02-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2011-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-11-05AR0118/10/10 FULL LIST
2010-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS HUBERT LEACH / 20/10/2010
2010-07-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2010-01-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2009-11-12AR0118/10/09 FULL LIST
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL BEAUMONT LEACH / 10/11/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS HUBERT LEACH / 10/11/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JON ANDREW VICTOR SOPHER / 10/11/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN PAUL LEACH / 10/11/2009
2009-06-10403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2009-06-10403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2009-06-10403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2009-06-10403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2009-06-10403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2009-06-10403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-06-10403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2009-01-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-11-04363aRETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS
2008-11-04288cDIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS LEACH / 03/11/2008
2008-01-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-12-17288bDIRECTOR RESIGNED
2007-11-14363sRETURN MADE UP TO 18/10/07; NO CHANGE OF MEMBERS
2007-11-13395PARTICULARS OF MORTGAGE/CHARGE
2006-12-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-20363sRETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS
2006-10-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2005-10-31363sRETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS
2005-09-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2004-10-22363sRETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS
2004-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2004-02-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03
2004-01-30395PARTICULARS OF MORTGAGE/CHARGE
2004-01-06363sRETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS; AMEND
2003-10-31395PARTICULARS OF MORTGAGE/CHARGE
2003-10-23363sRETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS
2003-10-22395PARTICULARS OF MORTGAGE/CHARGE
2003-09-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-08-04288aNEW DIRECTOR APPOINTED
2003-07-18288aNEW SECRETARY APPOINTED
2003-02-05363sRETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS
2003-02-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02
2002-05-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01
2002-04-06395PARTICULARS OF MORTGAGE/CHARGE
2002-02-13288aNEW DIRECTOR APPOINTED
2002-01-30363sRETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS
2001-06-26395PARTICULARS OF MORTGAGE/CHARGE
2001-06-04AAFULL GROUP ACCOUNTS MADE UP TO 31/03/00
2001-01-26363sRETURN MADE UP TO 18/10/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.

96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.


Licences & Regulatory approval
We could not find any licences issued to LEACH-LEWIS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LEACH-LEWIS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 20
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 20
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-02-02 Outstanding JULIAN PAUL LEACH
DEBENTURE 2011-02-02 Outstanding JULIAN PAUL LEACH
DEBENTURE 2010-01-14 Outstanding HUBERT C LEACH LIMITED
LEGAL CHARGE 2007-11-13 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2004-01-26 Satisfied NEIL SUMMERFIELD AND JOSEPH BARRY MIDDLETON
LEGAL CHARGE 2003-10-22 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2003-10-17 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2002-04-05 Satisfied HUBERT C LEACH LIMITED
LEGAL CHARGE 2001-06-23 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1999-01-05 Satisfied HUBERT C. LEACH LIMITED
LEGAL CHARGE 1989-07-10 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-07-10 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-07-10 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1980-09-05 Outstanding BARCLAYS BANK PLC
FURTHER GUARANTEE & DEBENTURE 1979-10-23 Satisfied BARCLAYS BANK PLC
FURTHER GUARANTEE & DEBENTURE 1979-03-30 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1978-07-20 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1978-02-15 Outstanding BARCLAYS BANK PLC
DEBENTURE 1974-07-05 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LEACH-LEWIS LIMITED

Intangible Assets
Patents
We have not found any records of LEACH-LEWIS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LEACH-LEWIS LIMITED
Trademarks
We have not found any records of LEACH-LEWIS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED MAJESTIC HEALTH LIMITED 2013-02-08 Outstanding

We have found 1 mortgage charges which are owed to LEACH-LEWIS LIMITED

Income
Government Income
We have not found government income sources for LEACH-LEWIS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as LEACH-LEWIS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where LEACH-LEWIS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LEACH-LEWIS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LEACH-LEWIS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.