J.LL.LEACH & CO.LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025 Total exemption full accounts made up to 2024-07-30

View Document

07/01/257 January 2025 Confirmation statement made on 2025-01-02 with no updates

View Document

31/07/2431 July 2024 Termination of appointment of Mark Hemmings as a director on 2024-07-31

View Document

30/07/2430 July 2024 Annual accounts for year ending 30 Jul 2024

View Accounts

26/04/2426 April 2024 Total exemption full accounts made up to 2023-07-30

View Document

08/01/248 January 2024 Confirmation statement made on 2024-01-02 with no updates

View Document

30/07/2330 July 2023 Annual accounts for year ending 30 Jul 2023

View Accounts

16/05/2316 May 2023 Director's details changed for Mark Hemmings on 2023-05-16

View Document

16/05/2316 May 2023 Termination of appointment of Rhiannon Llewelyn Leach as a director on 2023-05-15

View Document

29/04/2329 April 2023 Total exemption full accounts made up to 2022-07-30

View Document

05/01/235 January 2023 Confirmation statement made on 2023-01-02 with updates

View Document

30/07/2230 July 2022 Annual accounts for year ending 30 Jul 2022

View Accounts

20/01/2220 January 2022 Confirmation statement made on 2022-01-02 with no updates

View Document

30/07/2130 July 2021 Annual accounts for year ending 30 Jul 2021

View Accounts

22/04/2122 April 2021 30/07/20 TOTAL EXEMPTION FULL

View Document

11/02/2111 February 2021 CONFIRMATION STATEMENT MADE ON 02/01/21, NO UPDATES

View Document

03/02/213 February 2021 PSC'S CHANGE OF PARTICULARS / J. LL. LEACH (HOLDINGS) & CO. LIMITED / 25/01/2021

View Document

30/07/2030 July 2020 Annual accounts for year ending 30 Jul 2020

View Accounts

28/07/2028 July 2020 30/07/19 TOTAL EXEMPTION FULL

View Document

23/04/2023 April 2020 PREVSHO FROM 31/07/2019 TO 30/07/2019

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, WITH UPDATES

View Document

23/09/1923 September 2019 DIRECTOR APPOINTED MR PAUL STEVEN MILES

View Document

23/09/1923 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHERRY JOY DOWNES / 23/09/2019

View Document

19/08/1919 August 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID MOSS

View Document

30/07/1930 July 2019 Annual accounts for year ending 30 Jul 2019

View Accounts

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

06/01/196 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

03/05/183 May 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

10/01/1810 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

10/01/1810 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES

View Document

04/05/174 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

02/02/172 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHERRY JOY BENNETT / 12/01/2017

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES

View Document

25/10/1625 October 2016 DIRECTOR APPOINTED MRS CHERRY JOY BENNETT

View Document

16/02/1616 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

04/02/164 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006275710003

View Document

21/01/1621 January 2016 Annual return made up to 2 January 2016 with full list of shareholders

View Document

08/04/158 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

14/02/1514 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 006275710003

View Document

08/01/158 January 2015 Annual return made up to 2 January 2015 with full list of shareholders

View Document

23/04/1423 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

09/01/149 January 2014 Annual return made up to 2 January 2014 with full list of shareholders

View Document

11/01/1311 January 2013 Annual return made up to 2 January 2013 with full list of shareholders

View Document

10/01/1310 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12

View Document

12/01/1212 January 2012 Annual return made up to 2 January 2012 with full list of shareholders

View Document

29/11/1129 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11

View Document

14/01/1114 January 2011 Annual return made up to 2 January 2011 with full list of shareholders

View Document

15/12/1015 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10

View Document

21/01/1021 January 2010 Annual return made up to 2 January 2010 with full list of shareholders

View Document

20/11/0920 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09

View Document

11/11/0911 November 2009 APPOINTMENT TERMINATED, DIRECTOR MALCOLM DALE

View Document

08/10/098 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

19/02/0919 February 2009 RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

27/05/0827 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

View Document

06/03/086 March 2008 RETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY BATEY / 29/02/2008

View Document

05/03/085 March 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD COWAN

View Document

31/05/0731 May 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/06

View Document

14/02/0714 February 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0714 February 2007 RETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 NC INC ALREADY ADJUSTED 22/11/06

View Document

25/01/0725 January 2007 £ NC 350000/400000 22/11

View Document

28/04/0628 April 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/05

View Document

07/02/067 February 2006 RETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/0528 April 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/04

View Document

02/02/052 February 2005 RETURN MADE UP TO 02/01/05; FULL LIST OF MEMBERS

View Document

09/12/049 December 2004 NC INC ALREADY ADJUSTED 09/11/04

View Document

09/12/049 December 2004 £ NC 5000/350000 09/11

View Document

06/05/046 May 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/03

View Document

28/01/0428 January 2004 RETURN MADE UP TO 02/01/04; FULL LIST OF MEMBERS

View Document

30/07/0330 July 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/02

View Document

21/01/0321 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/0320 January 2003 NEW DIRECTOR APPOINTED

View Document

20/01/0320 January 2003 RETURN MADE UP TO 02/01/03; FULL LIST OF MEMBERS

View Document

20/01/0320 January 2003 NEW DIRECTOR APPOINTED

View Document

20/01/0320 January 2003 NEW DIRECTOR APPOINTED

View Document

20/01/0320 January 2003 NEW DIRECTOR APPOINTED

View Document

27/01/0227 January 2002 NEW SECRETARY APPOINTED

View Document

27/01/0227 January 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/01/0227 January 2002 RETURN MADE UP TO 02/01/02; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/01

View Document

20/02/0120 February 2001 RETURN MADE UP TO 02/01/01; FULL LIST OF MEMBERS

View Document

20/02/0120 February 2001 DIRECTOR RESIGNED

View Document

07/12/007 December 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/00

View Document

09/03/009 March 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/99

View Document

15/02/0015 February 2000 RETURN MADE UP TO 02/01/00; FULL LIST OF MEMBERS

View Document

28/05/9928 May 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/98

View Document

23/02/9923 February 1999 RETURN MADE UP TO 02/01/99; FULL LIST OF MEMBERS

View Document

10/03/9810 March 1998 RETURN MADE UP TO 02/01/98; NO CHANGE OF MEMBERS

View Document

02/02/982 February 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/97

View Document

27/01/9727 January 1997 RETURN MADE UP TO 02/01/97; NO CHANGE OF MEMBERS

View Document

27/01/9727 January 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/96

View Document

13/02/9613 February 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/95

View Document

11/02/9611 February 1996 RETURN MADE UP TO 02/01/96; FULL LIST OF MEMBERS

View Document

01/02/951 February 1995 RETURN MADE UP TO 02/01/95; FULL LIST OF MEMBERS

View Document

13/01/9513 January 1995 £ IC 999/799 21/12/94 £ SR 200@1=200

View Document

10/01/9510 January 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

23/03/9423 March 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/93

View Document

24/02/9424 February 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

24/02/9424 February 1994 RETURN MADE UP TO 02/01/94; FULL LIST OF MEMBERS

View Document

26/04/9326 April 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/92

View Document

29/01/9329 January 1993 DIRECTOR RESIGNED

View Document

29/01/9329 January 1993 RETURN MADE UP TO 02/01/93; FULL LIST OF MEMBERS

View Document

29/01/9329 January 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

02/03/922 March 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/91

View Document

02/03/922 March 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/91

View Document

31/01/9231 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/9231 January 1992 RETURN MADE UP TO 02/01/92; FULL LIST OF MEMBERS

View Document

22/05/9122 May 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/07

View Document

26/03/9126 March 1991 NEW DIRECTOR APPOINTED

View Document

07/03/917 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

01/02/911 February 1991 RETURN MADE UP TO 02/01/91; FULL LIST OF MEMBERS

View Document

01/02/911 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

25/01/9125 January 1991 REGISTERED OFFICE CHANGED ON 25/01/91 FROM: STATHAM STREET HANLEY STOKE ON TRENT ST1 3NS

View Document

08/05/908 May 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/88

View Document

21/12/8921 December 1989 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

03/10/893 October 1989 RETURN MADE UP TO 25/09/89; NO CHANGE OF MEMBERS

View Document

03/03/893 March 1989 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/87

View Document

26/05/8826 May 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

26/05/8826 May 1988 RETURN MADE UP TO 24/03/88; NO CHANGE OF MEMBERS

View Document

10/05/8810 May 1988 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/86

View Document

01/06/871 June 1987 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/85

View Document

27/04/8727 April 1987 ANNUAL RETURN MADE UP TO 25/11/86

View Document

30/10/8530 October 1985 ANNUAL ACCOUNTS MADE UP DATE 31/12/84

View Document

07/09/837 September 1983 ANNUAL ACCOUNTS MADE UP DATE 31/12/82

View Document

17/11/8217 November 1982 ANNUAL ACCOUNTS MADE UP DATE 31/12/81

View Document

06/05/596 May 1959 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