BERNARD LEACH ENTERPRISES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/12/2418 December 2024 Accounts for a small company made up to 2024-03-31

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-10-13 with no updates

View Document

24/09/2424 September 2024 Termination of appointment of John Harold Charles Bedding as a director on 2024-09-23

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-10-13 with no updates

View Document

13/09/2313 September 2023 Director's details changed for Mr Gary John Topp on 2023-09-11

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/12/2214 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-10-13 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/11/2110 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-10-13 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/03/213 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

21/10/2021 October 2020 CONFIRMATION STATEMENT MADE ON 13/10/20, NO UPDATES

View Document

14/09/2014 September 2020 APPOINTMENT TERMINATED, DIRECTOR KIERAN MAHON

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES

View Document

16/09/1916 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES

View Document

14/09/1814 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/09/1812 September 2018 DIRECTOR APPOINTED MR GARY JOHN TOPP

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/11/1727 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/03/1721 March 2017 DIRECTOR APPOINTED MR KIERAN MICHAEL JAMES MAHON

View Document

22/12/1622 December 2016 DIRECTOR APPOINTED MRS ELIZABETH MITTON

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

22/07/1622 July 2016 APPOINTMENT TERMINATED, DIRECTOR KATIE BUNNELL

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/02/1629 February 2016 APPOINTMENT TERMINATED, DIRECTOR ROGER CLOUGH

View Document

15/02/1615 February 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID MENEER

View Document

06/11/156 November 2015 APPOINTMENT TERMINATED, DIRECTOR JULIA TWOMLOW

View Document

04/11/154 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/10/1520 October 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

26/08/1526 August 2015 APPOINTMENT TERMINATED, DIRECTOR BARRIE TEASDALE

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/01/1512 January 2015 DIRECTOR APPOINTED MR BARRIE WILLIAM TEASDALE

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/10/1424 October 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

14/05/1414 May 2014 DIRECTOR APPOINTED MR JOHN HAROLD CHARLES BEDDING

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/03/1426 March 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN BEDDING

View Document

20/03/1420 March 2014 DIRECTOR APPOINTED MR ROGER CLOUGH

View Document

20/03/1420 March 2014 DIRECTOR APPOINTED DR KATIE BUNNELL

View Document

19/03/1419 March 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CLOUGH

View Document

07/12/137 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/10/1315 October 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

06/12/126 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/11/129 November 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

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

View Accounts

13/01/1213 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

14/10/1114 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MICHAEL CLOUGH / 12/10/2011

View Document

14/10/1114 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / JULIA TWOMLOW / 12/10/2011

View Document

14/10/1114 October 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

06/01/116 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

15/12/1015 December 2010 APPOINTMENT TERMINATED, DIRECTOR CAROL HOLLAND

View Document

13/10/1013 October 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document

16/09/1016 September 2010 DIRECTOR APPOINTED MR DAVID MENEER

View Document

15/09/1015 September 2010 DIRECTOR APPOINTED MR JOHN HAROLD CHARLES BEDDING

View Document

15/09/1015 September 2010 SECRETARY APPOINTED MRS MARGARET MARY PARMA

View Document

15/09/1015 September 2010 DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL CLOUGH

View Document

15/09/1015 September 2010 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER CLOUGH

View Document

19/07/1019 July 2010 APPOINTMENT TERMINATED, DIRECTOR GODFREY REHAAG

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / LADY CAROL ANN HOLLAND / 16/10/2009

View Document

16/10/0916 October 2009 REGISTERED OFFICE CHANGED ON 16/10/2009 FROM THE POTTERY HIGHER STENNACK ST IVES CORNWALL TR26 2HE

View Document

16/10/0916 October 2009 SAIL ADDRESS CREATED

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GODFREY CLAUDE REHAAG / 16/10/2009

View Document

16/10/0916 October 2009 Annual return made up to 13 October 2009 with full list of shareholders

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIA TWOMLOW / 16/10/2009

View Document

28/09/0928 September 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

28/10/0828 October 2008 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 DIRECTOR APPOINTED LADY CAROL ANN HOLLAND

View Document

13/08/0813 August 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

03/06/083 June 2008 SECRETARY APPOINTED CHRISTOPHER MICHAEL CLOUGH LOGGED FORM

View Document

07/05/087 May 2008 SECRETARY APPOINTED CHRISTOPHER MICHAEL CLOUGH

View Document

07/05/087 May 2008 APPOINTMENT TERMINATED SECRETARY PETER COWLING

View Document

04/02/084 February 2008 NEW DIRECTOR APPOINTED

View Document

29/01/0829 January 2008 NEW DIRECTOR APPOINTED

View Document

29/01/0829 January 2008 DIRECTOR RESIGNED

View Document

09/11/079 November 2007 RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS

View Document

19/09/0719 September 2007 ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/03/08

View Document

31/10/0631 October 2006 NEW SECRETARY APPOINTED

View Document

31/10/0631 October 2006 NEW DIRECTOR APPOINTED

View Document

31/10/0631 October 2006 SECRETARY RESIGNED

View Document

31/10/0631 October 2006 REGISTERED OFFICE CHANGED ON 31/10/06 FROM: 16 WINCHESTER WALK LONDON SE1 9AQ

View Document

31/10/0631 October 2006 DIRECTOR RESIGNED

View Document

13/10/0613 October 2006 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