Company Information for LEACH & SONS LIMITED
43 HORSHAM AVENUE, PEACEHAVEN, BN10 8HX,
|
Company Registration Number
03776203
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
LEACH & SONS LIMITED | |
Legal Registered Office | |
43 HORSHAM AVENUE PEACEHAVEN BN10 8HX Other companies in BN9 | |
Company Number | 03776203 | |
---|---|---|
Company ID Number | 03776203 | |
Date formed | 1999-05-19 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/09/2018 | |
Account next due | 30/06/2020 | |
Latest return | 19/05/2016 | |
Return next due | 16/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-12-15 12:09:02 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
LEACH & SONS CONTRACTORS LIMITED | 2ND FLOOR, 163-164 MOULSHAM STREET, CHELMSFORD ESSEX CM2 0LD | Active | Company formed on the 2005-08-23 | |
Leach & Sons Equipment LLC | 15796 Falcon Hwy. Peyton CO 80831 | Voluntarily Dissolved | Company formed on the 2008-02-14 | |
LEACH & SONS, INC. | 5011 MEADOWOOD MALL #300 RENO NV 89502 | Merge Dissolved | Company formed on the 1992-12-30 | |
LEACH & SONS LTD | 26 LEIGH STREET BURSLEM STOKE ON TRENT STAFFORDSHIRE ST6 1BE | Active | Company formed on the 2021-02-16 |
Officer | Role | Date Appointed |
---|---|---|
TERRIE LEACH |
||
MARK LEACH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK LEACH |
Company Secretary | ||
TREVOR ALFRED LEACH |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/05/19, WITH NO UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR TERRIE LEACH on 2018-10-01 | |
CH01 | Director's details changed for Mr Mark Leach on 2018-10-01 | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period extended from 30/04/18 TO 30/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/05/18, WITH NO UPDATES | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 23/01/18 FROM 14 South Way Newhaven BN9 9LL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/07/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/05/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/05/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/05/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/05/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/05/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/05/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/05/10 ANNUAL RETURN FULL LIST | |
AD03 | Register(s) moved to registered inspection location | |
AD02 | Register inspection address has been changed | |
CH01 | Director's details changed for Mark Leach on 2009-10-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR TERRIE LEACH on 2009-10-01 | |
AA | 30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 19/05/09; full list of members | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 15/06/04 | |
363s | RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/00 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/00 TO 30/04/00 | |
363(287) | REGISTERED OFFICE CHANGED ON 07/08/02 | |
363s | RETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 19/05/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.55 | 9 |
MortgagesNumMortOutstanding | 0.37 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.18 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46150 - Agents involved in the sale of furniture, household goods, hardware and ironmongery
Creditors Due Within One Year | 2013-04-30 | £ 15,073 |
---|---|---|
Creditors Due Within One Year | 2012-04-30 | £ 26,240 |
Provisions For Liabilities Charges | 2012-04-30 | £ 1,272 |
Creditors and other liabilities
|
|
|
|
|
|
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 & SONS LIMITED
Cash Bank In Hand | 2013-04-30 | £ 4,638 |
---|---|---|
Cash Bank In Hand | 2012-04-30 | £ 7,935 |
Current Assets | 2013-04-30 | £ 8,805 |
Current Assets | 2012-04-30 | £ 23,345 |
Debtors | 2013-04-30 | £ 3,667 |
Debtors | 2012-04-30 | £ 14,910 |
Fixed Assets | 2013-04-30 | £ 7,337 |
Fixed Assets | 2012-04-30 | £ 9,070 |
Shareholder Funds | 2012-04-30 | £ 4,903 |
Tangible Fixed Assets | 2013-04-30 | £ 4,765 |
Tangible Fixed Assets | 2012-04-30 | £ 6,363 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46150 - Agents involved in the sale of furniture, household goods, hardware and ironmongery) as LEACH & SONS LIMITED are:
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. |