A.H. LEACH & COMPANY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Full accounts made up to 2024-12-31

View Document

24/01/2524 January 2025 Confirmation statement made on 2024-12-01 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/09/2430 September 2024 Full accounts made up to 2023-12-31

View Document

11/04/2411 April 2024 Appointment of Mr Adrien De Termont as a director on 2024-01-19

View Document

11/04/2411 April 2024 Full accounts made up to 2022-12-31

View Document

29/03/2429 March 2024 Termination of appointment of Vincent Taravella as a director on 2024-01-19

View Document

17/01/2417 January 2024 Confirmation statement made on 2023-12-01 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/07/2329 July 2023 Compulsory strike-off action has been discontinued

View Document

29/07/2329 July 2023 Compulsory strike-off action has been discontinued

View Document

26/07/2326 July 2023 Full accounts made up to 2021-12-31

View Document

11/07/2311 July 2023 Compulsory strike-off action has been suspended

View Document

11/07/2311 July 2023 Compulsory strike-off action has been suspended

View Document

20/06/2320 June 2023 First Gazette notice for compulsory strike-off

View Document

20/06/2320 June 2023 First Gazette notice for compulsory strike-off

View Document

03/03/233 March 2023 Appointment of Mr Vincent Taravella as a director on 2023-02-15

View Document

03/03/233 March 2023 Termination of appointment of Joelle Fabre-Hoffmeister as a director on 2023-02-15

View Document

03/03/233 March 2023 Appointment of Ms Delphine Christina De Canecaude as a director on 2023-02-15

View Document

01/02/231 February 2023 Confirmation statement made on 2022-12-01 with no updates

View Document

31/01/2331 January 2023 Termination of appointment of Paul Matthew Wadsworth as a secretary on 2022-06-01

View Document

31/01/2331 January 2023 Termination of appointment of Hubert Blay De Malherbe as a director on 2022-06-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

11/01/2211 January 2022 Confirmation statement made on 2021-12-01 with no updates

View Document

11/01/2211 January 2022 Termination of appointment of Sampiero Lanfranchi as a director on 2021-12-29

View Document

03/12/143 December 2014 Annual return made up to 3 December 2014 with full list of shareholders

View Document

28/10/1428 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

03/12/133 December 2013 Annual return made up to 3 December 2013 with full list of shareholders

View Document

08/08/138 August 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

24/07/1324 July 2013 ALTER ARTICLES 15/07/2013

View Document

03/12/123 December 2012 Annual return made up to 3 December 2012 with full list of shareholders

View Document

08/10/128 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/04/1211 April 2012 ALTER ARTICLES 15/03/2012

View Document

11/04/1211 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

15/03/1215 March 2012 DIRECTOR APPOINTED MR RICHARD ARTHUR LEACH

View Document

15/03/1215 March 2012 DIRECTOR APPOINTED MR JAMES MICHAEL PARKIN

View Document

15/03/1215 March 2012 DIRECTOR APPOINTED MR DAVID CHARLES PORT

View Document

15/03/1215 March 2012 SECRETARY APPOINTED MR PAUL MATTHEW WADSWORTH

View Document

15/03/1215 March 2012 APPOINTMENT TERMINATED, DIRECTOR JENNIFER LEACH

View Document

15/03/1215 March 2012 APPOINTMENT TERMINATED, SECRETARY ARTHUR LEACH

View Document

09/02/129 February 2012 REGISTERED OFFICE CHANGED ON 09/02/2012 FROM LAITHE CROFT THORNHILL ROAD RASTRICK BRIGHOUSE WEST YORKSHIRE HD6 3HL

View Document

09/02/129 February 2012 CURRSHO FROM 31/12/2012 TO 31/03/2012

View Document

05/01/125 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

05/01/125 January 2012 Annual return made up to 3 December 2011 with full list of shareholders

View Document

06/09/116 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

03/12/103 December 2010 Annual return made up to 3 December 2010 with full list of shareholders

View Document

07/09/107 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR JOHN LEACH / 03/12/2009

View Document

23/02/1023 February 2010 Annual return made up to 3 December 2009 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER IRENE LEACH / 03/12/2009

View Document

13/10/0913 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

08/12/088 December 2008 RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

03/12/073 December 2007 RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

06/12/066 December 2006 RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

10/02/0610 February 2006 RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS

View Document

10/06/0510 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

29/11/0429 November 2004 RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

28/11/0328 November 2003 RETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS

View Document

19/08/0319 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

10/12/0210 December 2002 RETURN MADE UP TO 05/12/02; FULL LIST OF MEMBERS

View Document

22/07/0222 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

17/12/0117 December 2001 RETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS

View Document

13/08/0113 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

15/12/0015 December 2000 RETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 REGISTERED OFFICE CHANGED ON 04/02/00 FROM: SUNNYBANK ROAD BRIGHOUSE WEST YORKSHIRE HD6 2AD

View Document

17/12/9917 December 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company