LEACH COLOUR 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

13/03/2513 March 2025 Confirmation statement made on 2025-02-10 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 Full accounts made up to 2022-12-31

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

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

View Accounts

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

View Document

03/03/233 March 2023 Appointment of Mr Russell Luke Wilson 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

15/02/2315 February 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

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

View Accounts

09/11/229 November 2022 Termination of appointment of Paul Matthew Wadsworth as a secretary on 2022-06-01

View Document

11/01/2211 January 2022 Termination of appointment of James Adam Lavin as a director on 2021-12-29

View Document

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

View Document

04/05/184 May 2018

View Document

04/05/184 May 2018

View Document

04/05/184 May 2018

View Document

03/03/153 March 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

03/03/153 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ARTHUR LEACH / 01/08/2014

View Document

28/10/1428 October 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/14

View Document

13/02/1413 February 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

08/08/138 August 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/13

View Document

14/03/1314 March 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

17/07/1217 July 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12

View Document

12/04/1212 April 2012 ALTER ARTICLES 15/03/2012

View Document

13/02/1213 February 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

21/09/1121 September 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11

View Document

10/02/1110 February 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

19/07/1019 July 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

23/02/1023 February 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MICHAEL PARKIN / 06/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES PORT / 06/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR JOHN LEACH / 06/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ARTHUR LEACH / 06/02/2010

View Document

30/11/0930 November 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09

View Document

11/02/0911 February 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 DIRECTOR RESIGNED JOSEPH NICHOLSON

View Document

02/02/092 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

13/02/0813 February 2008 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

15/11/0715 November 2007 DIRECTOR RESIGNED

View Document

03/08/073 August 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

18/07/0718 July 2007 RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/075 February 2007 NEW DIRECTOR APPOINTED

View Document

19/12/0619 December 2006 CONVE 08/12/06

View Document

19/12/0619 December 2006 AUTH ALLOT OF SECURITY 08/12/06 CAPIT �8000 08/12/06 ALTER MEM AND ARTS 08/12/06 CONV SHARES 08/12/06

View Document

19/12/0619 December 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/12/0619 December 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/10/064 October 2006 NEW DIRECTOR APPOINTED

View Document

07/08/067 August 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06

View Document

23/02/0623 February 2006 RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/052 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/0523 June 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05

View Document

17/05/0517 May 2005 REGISTERED OFFICE CHANGED ON 17/05/05 FROM: SUNNY BANK ROAD BRIGHOUSE WEST YORKSHIRE HD6 2AD

View Document

08/04/058 April 2005 RETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/0411 October 2004 NC INC ALREADY ADJUSTED 30/09/04

View Document

11/10/0411 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/10/0411 October 2004 ALTER ARTICLES 30/09/04 � NC 1120000/1500000 30/09/04

View Document

06/10/046 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/09/0422 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/048 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/0411 June 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04

View Document

03/03/043 March 2004 RETURN MADE UP TO 23/02/04; FULL LIST OF MEMBERS

View Document

21/11/0321 November 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03

View Document

08/06/038 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/038 June 2003 RETURN MADE UP TO 09/03/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/038 June 2003 SECRETARY RESIGNED

View Document

08/06/038 June 2003 NEW SECRETARY APPOINTED

View Document

28/05/0228 May 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02

View Document

05/03/025 March 2002 RETURN MADE UP TO 09/03/02; FULL LIST OF MEMBERS

View Document

19/07/0119 July 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01

View Document

29/03/0129 March 2001 RETURN MADE UP TO 09/03/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/001 November 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00

View Document

09/05/009 May 2000 SECRETARY RESIGNED

View Document

09/05/009 May 2000 NEW SECRETARY APPOINTED

View Document

09/03/009 March 2000 RETURN MADE UP TO 09/03/00; FULL LIST OF MEMBERS

View Document

08/04/998 April 1999 ALTER MEM AND ARTS 30/03/99

View Document

08/04/998 April 1999 ALTER MEM AND ARTS 30/03/99 � NC 1000000/1120000 30/03/99

View Document

08/04/998 April 1999 REGISTERED OFFICE CHANGED ON 08/04/99 FROM: 72 NEW NORTH ROAD HUDDERSFIELD WEST YORKSHIRE HD1 5NW

View Document

08/04/998 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/997 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/9911 March 1999 SECRETARY RESIGNED

View Document

09/03/999 March 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