HUBERT C LEACH (HIGH LEIGH) LTD

Company Documents

DateDescription
01/10/241 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

01/10/241 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/07/2416 July 2024 First Gazette notice for voluntary strike-off

View Document

16/07/2416 July 2024 First Gazette notice for voluntary strike-off

View Document

05/07/245 July 2024 Application to strike the company off the register

View Document

04/07/244 July 2024 Termination of appointment of Russell Charles Gurnhill as a director on 2024-06-27

View Document

04/07/244 July 2024 Termination of appointment of Adam Dakin as a director on 2024-06-27

View Document

04/07/244 July 2024 Termination of appointment of James Leslie Stone as a director on 2024-06-27

View Document

04/07/244 July 2024 Termination of appointment of Graham Henry Edwards as a director on 2024-06-27

View Document

04/07/244 July 2024 Termination of appointment of Graeme Richard William Hunter as a director on 2024-06-27

View Document

04/03/244 March 2024

View Document

04/03/244 March 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

04/03/244 March 2024

View Document

04/03/244 March 2024

View Document

16/08/2316 August 2023 Director's details changed for Director James Leslie Stone on 2023-06-12

View Document

09/08/239 August 2023 Confirmation statement made on 2023-08-08 with updates

View Document

14/06/2314 June 2023 Register(s) moved to registered office address Level 16 5 Aldermanbury Square London EC2V 7HR

View Document

14/06/2314 June 2023 Change of details for Empire Lih Limited as a person with significant control on 2023-06-13

View Document

13/06/2313 June 2023 Registered office address changed from 15th Floor 140 London Wall London EC2Y 5DN United Kingdom to Level 16 5 Aldermanbury Square London EC2V 7HR on 2023-06-13

View Document

31/05/2331 May 2023

View Document

31/05/2331 May 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

11/05/2311 May 2023

View Document

11/05/2311 May 2023

View Document

05/04/235 April 2023 Cessation of The Bank of N T Butterfield & Son as a person with significant control on 2023-03-29

View Document

04/04/234 April 2023 Notification of Empire Lih Limited as a person with significant control on 2023-03-29

View Document

30/03/2330 March 2023 All of the property or undertaking has been released from charge 092182310003

View Document

30/03/2330 March 2023 Part of the property or undertaking has been released from charge 092182310001

View Document

30/03/2330 March 2023 Part of the property or undertaking has been released from charge 092182310002

View Document

18/11/2118 November 2021 Accounts for a small company made up to 2021-03-31

View Document

09/08/219 August 2021 Confirmation statement made on 2021-08-08 with no updates

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES

View Document

25/11/1925 November 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES

View Document

09/01/199 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, NO UPDATES

View Document

12/01/1812 January 2018 CURREXT FROM 31/12/2017 TO 31/03/2018

View Document

21/11/1721 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 092182310003

View Document

03/10/173 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

19/09/1719 September 2017 APPOINTMENT TERMINATED, DIRECTOR WARREN PERSKY

View Document

12/09/1712 September 2017 DIRECTOR APPOINTED MR MICHAEL AKIVA HACKENBROCH

View Document

29/08/1729 August 2017 REGISTERED OFFICE CHANGED ON 29/08/2017 FROM 4TH FLOOR 10 LOWER GROSVENOR PLACE LONDON SW1W 0EN

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 13/08/17, WITH UPDATES

View Document

03/04/173 April 2017 APPOINTMENT TERMINATED, DIRECTOR KEVIN MORIARTY

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES

View Document

01/09/161 September 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HODSON

View Document

18/08/1618 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 092182310002

View Document

18/08/1618 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 092182310001

View Document

01/08/161 August 2016 ADOPT ARTICLES 08/07/2016

View Document

01/08/161 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARK HODSON / 01/03/2016

View Document

25/11/1525 November 2015 DIRECTOR APPOINTED GRAEME RICHARD WILLIAM HUNTER

View Document

27/10/1527 October 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

26/10/1526 October 2015 SAIL ADDRESS CREATED

View Document

08/10/158 October 2015 DIRECTOR APPOINTED MR RUSSELL CHARLES GURNHILL

View Document

08/10/158 October 2015 DIRECTOR APPOINTED MR ADAM DAKIN

View Document

08/10/158 October 2015 DIRECTOR APPOINTED MR GRAHAM HENRY EDWARDS

View Document

08/10/158 October 2015 DIRECTOR APPOINTED MR WARREN PERSKY

View Document

07/10/157 October 2015 Annual return made up to 10 September 2015 with full list of shareholders

View Document

06/10/156 October 2015 SECRETARY APPOINTED AARON JON BURNS

View Document

06/10/156 October 2015 APPOINTMENT TERMINATED, DIRECTOR HENRY RICHARDS

View Document

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/02/1527 February 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES HATCH

View Document

27/02/1527 February 2015 DIRECTOR APPOINTED JAMES LESLIE STONE

View Document

27/02/1527 February 2015 DIRECTOR APPOINTED MR KEVIN PATRICK JOSEPH MORIARTY

View Document

27/02/1527 February 2015 DIRECTOR APPOINTED MR CHRISTOPHER MARK HODSON

View Document

27/02/1527 February 2015 DIRECTOR APPOINTED MR HENRY LLOYD RICHARDS

View Document

27/02/1527 February 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN FRENCH

View Document

29/01/1529 January 2015 PREVSHO FROM 30/09/2015 TO 31/12/2014

View Document

29/01/1529 January 2015 REGISTERED OFFICE CHANGED ON 29/01/2015 FROM, HAMELS MANSION HAMELS PARK, BUNTINGFORD, HERTFORDSHIRE, SG9 9NF, ENGLAND

View Document

15/09/1415 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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